ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPX Clyde UK Limited

SPX Clyde UK Limited is an active company incorporated on 27 September 2011 with the registered office located in Cheadle, Greater Manchester. SPX Clyde UK Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07788493
Private limited company
Age
14 years
Incorporated 27 September 2011
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 27 September 2025 (1 month ago)
Next confirmation dated 27 September 2026
Due by 11 October 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
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 22 Dec 2021 (3 years ago)
Previous address was C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
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
Director • Finance Director • British • Lives in England • Born in Dec 1970
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
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
APV Overseas Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Mixing Solutions Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
SPX Flow Europe Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Johnston Ballantyne Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic Technologies England Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic UK Holdings Ltd
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Sfi Tsa Co. (UK), Ltd
Mark Edward Shanahan, Jaime Manson Easley, and 1 more 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
Unreported
Same as previous period
Turnover
£87.98M
Increased by £72.57M (+471%)
Employees
Unreported
Same as previous period
Total Assets
£227.86M
Decreased by £61.37M (-21%)
Total Liabilities
-£25.04M
Decreased by £1.05M (-4%)
Net Assets
£202.83M
Decreased by £60.32M (-23%)
Debt Ratio (%)
11%
Increased by 1.97% (+22%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 7 Oct 2025
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
1 Year Ago on 2 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Sep 2024
Peter James Ryan Details Changed
1 Year 6 Months Ago on 1 May 2024
Full Accounts Submitted
2 Years Ago on 17 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 27 Sep 2023
John Patrick Grayken (PSC) Details Changed
2 Years 2 Months Ago on 21 Aug 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 SPX Clyde UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Second filing for the notification of John Patrick Grayken as a person with significant control
Submitted on 30 Sep 2025
Second filing for the notification of Spx Flow,Inc. as a person with significant control
Submitted on 30 Sep 2025
Second filing for the cessation of Johnston Ballantyne Holdings Limited as a person with significant control
Submitted on 30 Sep 2025
Confirmation statement made on 27 September 2025 with no updates
Submitted on 29 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 27 September 2024 with no updates
Submitted on 27 Sep 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
Change of details for John Patrick Grayken as a person with significant control on 21 August 2023
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year