ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UD-RD Holding Company Limited

UD-RD Holding Company Limited is an active company incorporated on 12 December 1997 with the registered office located in Cheadle, Greater Manchester. UD-RD Holding Company Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03479811
Private limited company
Age
27 years
Incorporated 12 December 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (10 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Spx Flow Europe Limited Part Ground Floor, Alexander House
4 Station Road
Cheadle Hulme
SK8 5AE
United Kingdom
Address changed on 11 May 2023 (2 years 5 months ago)
Previous address was
Telephone
01179767776
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • American • Lives in United States • Born in Apr 1979
Director • Corporate Controller • American • Lives in United States • Born in Sep 1977
John Patrick Grayken
PSC • Irish • Lives in Bahamas • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPX Flow Technology London Limited
Jaime Manson Easley and Peter James Ryan are mutual people.
Active
APV Overseas Holdings Limited
Jaime Manson Easley and Peter James Ryan are mutual people.
Active
Mixing Solutions Limited
Jaime Manson Easley and Peter James Ryan are mutual people.
Active
SPX Flow Europe Limited
Jaime Manson Easley and Peter James Ryan are mutual people.
Active
Johnston Ballantyne Holdings Limited
Jaime Manson Easley and Peter James Ryan are mutual people.
Active
SPX Clyde UK Limited
Jaime Manson Easley and Peter James Ryan are mutual people.
Active
Hydraulic Technologies England Limited
Jaime Manson Easley and Peter James Ryan are mutual people.
Active
Hydraulic UK Holdings Ltd
Jaime Manson Easley and Peter James Ryan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6K
Decreased by £12K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6K
Decreased by £12K (-67%)
Total Liabilities
-£15K
Increased by £10K (+200%)
Net Assets
-£9K
Decreased by £22K (-169%)
Debt Ratio (%)
250%
Increased by 222.22% (+800%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 29 Aug 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 2 Oct 2024
Peter James Ryan Details Changed
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Small Accounts Submitted
1 Year 11 Months Ago on 4 Dec 2023
John Patrick Grayken (PSC) Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Registers Moved To Registered Address
2 Years 5 Months Ago on 11 May 2023
John Patrick Grayken (PSC) Appointed
3 Years Ago on 5 Apr 2022
Spx Flow, Inc. (PSC) Resigned
3 Years Ago on 5 Apr 2022
Get Credit Report
Discover UD-RD Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the notification of John Patrick Grayken as a person with significant control
Submitted on 30 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 29 Aug 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 17 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 2 Oct 2024
Director's details changed for Peter James Ryan on 1 May 2024
Submitted on 21 Aug 2024
Second filing for the notification of John Patrick Grayken as a person with significant control
Submitted on 23 Apr 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 19 Dec 2023
Change of details for John Patrick Grayken as a person with significant control on 21 August 2023
Submitted on 14 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 4 Dec 2023
Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year