Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHENCK PROCESS (CLYDE) LIMITED
Company Information for

SCHENCK PROCESS (CLYDE) LIMITED

UNIT 6-9 RAILWAY COURT, OFF TEN POUND WALK, DONCASTER, DN4 5FB,
Company Registration Number
05535492
Private Limited Company
Active

Company Overview

About Schenck Process (clyde) Ltd
SCHENCK PROCESS (CLYDE) LIMITED was founded on 2005-08-12 and has its registered office in Doncaster. The organisation's status is listed as "Active". Schenck Process (clyde) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCHENCK PROCESS (CLYDE) LIMITED
 
Legal Registered Office
UNIT 6-9 RAILWAY COURT
OFF TEN POUND WALK
DONCASTER
DN4 5FB
Other companies in DN4
 
Previous Names
SCHENCK PROCESS UK LIMITED04/01/2017
HOWPER 549 LIMITED24/10/2005
Filing Information
Company Number 05535492
Company ID Number 05535492
Date formed 2005-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 11:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHENCK PROCESS (CLYDE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHENCK PROCESS (CLYDE) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JONES
Company Secretary 2013-10-31
RICHARD GEOFFREY ELLIS
Director 2011-08-04
CHRISTOPH HAAR
Director 2016-02-14
NICHOLAS PAUL JONES
Director 2008-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN NIXON
Director 2013-11-01 2014-12-23
JONATHAN MARK DOVE
Company Secretary 2012-10-25 2013-10-31
JONATHAN MARK DOVE
Director 2012-10-25 2013-10-31
JOHN HALL
Director 2011-08-04 2013-03-28
IAN JAMES WOOLF
Director 2011-08-04 2012-11-14
NICHOLAS PAUL JONES
Company Secretary 2007-04-18 2012-10-25
NORBERT GEILEN
Director 2005-11-01 2012-08-09
KARL LANG
Company Secretary 2005-11-01 2007-04-18
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2005-08-12 2005-11-01
HP DIRECTORS LIMITED
Nominated Director 2005-08-12 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING AND MANUFACTURING LIMITED Director 2013-10-31 CURRENT 1949-05-31 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING COMPANY LIMITED Director 2013-10-31 CURRENT 1983-10-03 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS CLYDE MATERIALS HANDLING LIMITED Director 2013-10-31 CURRENT 1996-09-05 Dissolved 2016-02-02
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (REDLER) LIMITED Director 2013-10-31 CURRENT 2003-10-08 Active
RICHARD GEOFFREY ELLIS REDLER LIMITED Director 2013-10-31 CURRENT 2010-03-24 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS MAC EQUIPMENT HOLDINGS LIMITED Director 2013-10-31 CURRENT 2006-11-17 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CPS FINANCE LIMITED Director 2013-10-31 CURRENT 2007-11-12 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (HOLDINGS CHINA) LIMITED Director 2013-10-31 CURRENT 2001-07-05 Active
RICHARD GEOFFREY ELLIS CMH HOLDINGS LIMITED Director 2013-10-31 CURRENT 2002-07-10 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CLYDE STURTEVANT LIMITED Director 2013-10-31 CURRENT 1899-07-24 Active
RICHARD GEOFFREY ELLIS MACAWBER LIMITED Director 2013-10-31 CURRENT 1985-03-27 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS UK LIMITED Director 2011-10-18 CURRENT 2002-09-11 Active
NICHOLAS PAUL JONES REDLER LIMITED Director 2012-01-30 CURRENT 2010-03-24 Active - Proposal to Strike off
NICHOLAS PAUL JONES CPS FINANCE LIMITED Director 2011-07-25 CURRENT 2007-11-12 Active - Proposal to Strike off
NICHOLAS PAUL JONES CLYDE PROCESS SOLUTIONS LIMITED Director 2011-07-25 CURRENT 2005-01-25 Active - Proposal to Strike off
NICHOLAS PAUL JONES CMH SYSTEMS LIMITED Director 2011-03-31 CURRENT 1966-04-13 Dissolved 2013-09-17
NICHOLAS PAUL JONES CMH SUPPORT SERVICES LIMITED Director 2011-03-31 CURRENT 1985-04-26 Dissolved 2013-09-17
NICHOLAS PAUL JONES STURTEVANT ENGINEERING AND MANUFACTURING LIMITED Director 2011-03-31 CURRENT 1949-05-31 Dissolved 2016-01-26
NICHOLAS PAUL JONES STURTEVANT ENGINEERING COMPANY LIMITED Director 2011-03-31 CURRENT 1983-10-03 Dissolved 2016-01-26
NICHOLAS PAUL JONES CLYDE STURTEVANT LIMITED Director 2011-03-31 CURRENT 1899-07-24 Active
NICHOLAS PAUL JONES MACAWBER LIMITED Director 2011-03-31 CURRENT 1985-03-27 Active - Proposal to Strike off
NICHOLAS PAUL JONES SCHENCK PROCESS UK HOLDING LIMITED Director 2007-12-20 CURRENT 2007-12-18 Active
NICHOLAS PAUL JONES SCHENCK PROCESS (REDLER) LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-02-16Notification of a person with significant control statement
2023-02-08CESSATION OF STEPHEN A SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-16Termination of appointment of David John Spooner on 2022-12-14
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SPOONER
2022-12-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HAAR
2022-12-16DIRECTOR APPOINTED MR DAVID NICKOLAS WARD
2022-12-16Appointment of Mr Jonathan Iball as company secretary on 2022-12-14
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-28AP01DIRECTOR APPOINTED MR DAVID JOHN SPOONER
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL JONES
2021-10-28AP03Appointment of Mr David John Spooner as company secretary on 2021-10-28
2021-10-28TM02Termination of appointment of Nicholas Jones on 2021-10-28
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN A SCHWARZMAN
2021-07-29PSC09Withdrawal of a person with significant control statement on 2021-07-29
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ England
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2017-09-27SH20Statement by Directors
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-27SH19Statement of capital on 2017-09-27 GBP 1
2017-09-27CAP-SSSolvency Statement dated 08/09/17
2017-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 23602001
2017-03-08SH0122/12/16 STATEMENT OF CAPITAL GBP 23602001
2017-02-13RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsIn accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006 (commencement no.8, Transitional provisions and savings) order 2008, the re...
2017-01-09MR05
2017-01-04RES15CHANGE OF COMPANY NAME 20/03/22
2017-01-04CERTNMCOMPANY NAME CHANGED SCHENCK PROCESS UK LIMITED CERTIFICATE ISSUED ON 04/01/17
2017-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM C/O C/O Clyde Process Limited Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-14AP01DIRECTOR APPOINTED MR CHRISTOPH HAAR
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055354920002
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 272001
2015-08-17AR0112/08/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN NIXON
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 272001
2014-08-14AR0112/08/14 ANNUAL RETURN FULL LIST
2013-11-04AP03SECRETARY APPOINTED MR NICHOLAS JONES
2013-11-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN NIXON
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DOVE
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE
2013-09-20AR0112/08/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-01-25AP01DIRECTOR APPOINTED MR JONATHAN MARK DOVE
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOLF
2012-11-12AP03SECRETARY APPOINTED MR JONATHAN MARK DOVE
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NORBERT GEILEN
2012-09-07AR0112/08/12 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM UNIT 5C EMERY COURT THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT SK4 3GL
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0112/08/11 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY ELLIS
2011-09-06AP01DIRECTOR APPOINTED MR JOHN HALL
2011-08-31AP01DIRECTOR APPOINTED MR IAN JAMES WOOLF
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0112/08/10 FULL LIST
2010-02-18AUDAUDITOR'S RESIGNATION
2010-01-26AUDAUDITOR'S RESIGNATION
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED MR NICHOLAS PAUL JONES
2007-11-23MEM/ARTSARTICLES OF ASSOCIATION
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-06363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288bSECRETARY RESIGNED
2007-06-18288aNEW SECRETARY APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-04-26123NC INC ALREADY ADJUSTED 21/03/06
2006-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-26RES04£ NC 100000/372000 21/03
2006-04-2688(2)RAD 21/03/06--------- £ SI 272000@1=272000 £ IC 1/272001
2006-01-31225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05
2005-12-19225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288bSECRETARY RESIGNED
2005-10-24CERTNMCOMPANY NAME CHANGED HOWPER 549 LIMITED CERTIFICATE ISSUED ON 24/10/05
2005-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCHENCK PROCESS (CLYDE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHENCK PROCESS (CLYDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2011-05-26 Outstanding COMMERZBANK AKTIENGESELLSCHAFT, FILIALE LUXEMBURG (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of SCHENCK PROCESS (CLYDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHENCK PROCESS (CLYDE) LIMITED
Trademarks
We have not found any records of SCHENCK PROCESS (CLYDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHENCK PROCESS (CLYDE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as SCHENCK PROCESS (CLYDE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHENCK PROCESS (CLYDE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCHENCK PROCESS (CLYDE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184231010Household scales (excl. personal weighing machines and baby scales)
2014-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-10-0173269098Articles of iron or steel, n.e.s.
2014-10-0184313900Parts of machinery of heading 8428, n.e.s.
2014-09-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2014-09-0184313900Parts of machinery of heading 8428, n.e.s.
2014-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-08-0173269098Articles of iron or steel, n.e.s.
2014-06-0184313900Parts of machinery of heading 8428, n.e.s.
2014-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-04-0173269098Articles of iron or steel, n.e.s.
2014-04-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-04-0184313900Parts of machinery of heading 8428, n.e.s.
2014-03-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2014-03-0184313900Parts of machinery of heading 8428, n.e.s.
2014-02-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2014-02-0184313900Parts of machinery of heading 8428, n.e.s.
2014-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-12-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2013-12-0184742000Crushing or grinding machines for solid mineral substances
2013-11-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-11-0184313900Parts of machinery of heading 8428, n.e.s.
2013-11-0185015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2013-09-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-09-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2013-07-0184313900Parts of machinery of heading 8428, n.e.s.
2013-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-06-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-06-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2013-06-0184313900Parts of machinery of heading 8428, n.e.s.
2013-05-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2013-05-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-05-0184313900Parts of machinery of heading 8428, n.e.s.
2013-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-04-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2013-04-0184313900Parts of machinery of heading 8428, n.e.s.
2013-03-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2013-02-0185015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2013-01-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-12-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-12-0184313900Parts of machinery of heading 8428, n.e.s.
2012-11-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-10-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-10-0184313900Parts of machinery of heading 8428, n.e.s.
2012-09-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-09-0184313900Parts of machinery of heading 8428, n.e.s.
2012-08-0184313900Parts of machinery of heading 8428, n.e.s.
2012-07-0184231010Household scales (excl. personal weighing machines and baby scales)
2012-07-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-06-0184313900Parts of machinery of heading 8428, n.e.s.
2012-05-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2012-04-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-02-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-01-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2012-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-12-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2011-11-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2011-11-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2011-11-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2011-10-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2011-10-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2011-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-09-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-08-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2011-08-0184313900Parts of machinery of heading 8428, n.e.s.
2011-07-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2011-06-0184313900Parts of machinery of heading 8428, n.e.s.
2011-06-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2011-06-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2011-05-0184313900Parts of machinery of heading 8428, n.e.s.
2011-03-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2010-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2010-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-02-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHENCK PROCESS (CLYDE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHENCK PROCESS (CLYDE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.