Company Identification Details
|
Subject Reported on
|
VOKES LIMITED
|
|
Registration Number
|
00671542
|
|
VAT Number
|
GB733642145
|
|
Address
|
HENLEY PARK, NORMANDY, GUILDFORD, SURREY, GU3 2AF.
|
|
Telephone
|
01483 569971
|
|
Email
|
sales@vokes.com
|
|
Web Address
|
www.vokes.com
|
Creditline Recommendations
|
Monthly Credit Guide
|
GBP 0
|
Official Company Data
|
Legal Form
|
Private Limited
|
|
Registration Number
|
00671542
|
|
VAT Number
|
GB733642145
|
|
Subject Status
|
Dormant
|
|
Date of Incorporation
|
30/09/1960
|
|
Registered Office
|
BRIDGEWATER
PLACE WATER LANE, LEEDS,
LS11 5DR.
|
|
History
|
30/07/2009 : The
Registered Office address changed from C/O VOKES AIR LIMITED, FARRINGTON ROAD,
BURNL.
|
|
|
17/03/2006 : The
Registered Office address changed from SPX AIR TREATMENT HOLDINGS PLC,
INNOVATION CE.
|
|
|
11/08/2004 : The
Registered Office address changed from 2 HITCHING COURT, BLACKLANDS WAY, ABINGDON, O.
|
|
|
21/03/2000 : The
Registered Office address changed from INVENSYS HOUSE, CARLISLE PLACE, LONDON,
SW1P.
|
|
|
11/12/1999 : The
Registered Office address changed from BTR HOUSE, CARLISLE PLACE, LONDON,
SW1P 1BX.
|
|
|
28/07/1997 : The
Registered Office address changed from SILVERTOWN HOUSE, VINCENT SQUARE, LONDON, SW1.
|
|
Date of Last
Annual Return to Registry
|
25/02/2011
|
|
Accounts
|
The last filed accounts at Companies House are those to 31/12/2009
|
|
Accounting
Reference Date
|
31/12
|
Operations
|
Activities
|
Manufacturers The manufacture and distribution of liquid filtration
solutions. On 1.1.06 the business of the company was transferred to SPX
Vokes Ltd. Did not trade in y/e 31.12.09.
|
|
Nace Code
|
2924
|
|
Premises
|
Leased,Offices,Factory
|
|
Staff Employed
|
88
|
|
Trading Divisions
|
GENFLEX DIVISION
|
|
Export Countries
|
ALL OVER THE WORLD
|
|
Bankers
|
BANK OF AMERICA,
NA
|
|
Address
|
LONDON BRANCH.
|
|
Sort Code
|
165050
|
|
Auditors
|
Deloitte & Touche LLP
|
|
Subsidiaries
|
NESW 12 LIMITED
|
Historical Rating
|
Date
|
Monthly Credit Guide
|
|
22/03/2011
|
0
|
|
22/12/2010
|
0
|
|
22/09/2010
|
0
|
|
22/06/2010
|
0
|
|
22/03/2010
|
0
|
Previous Searches
|
Last 3 Months
|
Last 6 Months
|
Last 12 Months
|
|
0
|
0
|
0
|
|
Search History Details
|
|
|
|
The Search History Details shows details of the most recent 40
searches
|
|
Date
|
Description
|
|
20/02/2008
|
Other business activities not elsewhere classified
|
Public Record Information
|
Summary of CCJ's/Scottish Decrees
|
|
No CCJs/Scottish Decrees are recorded in
our file.
|
Summary of Mortgages, Charges
and Satisfactions
|
Total Number of Mortgages/Charges Registered
|
2
|
|
Number Outstanding
|
0
|
|
Number Partially Satisfied
|
0
|
|
Number Satisfied
|
2
|
|
|
|
|
Date of Latest Mortgage Created
|
04/04/2003
|
|
Date of Latest Satisfaction
|
01/07/2004
|
Details of most recent Mortgages, Charges and Satisfactions
|
Date Fully
Satisfied
|
Date
Registered
|
Date
Created
|
Charge
Description
|
Form Type
|
Lender
|
|
01/07/2004
|
09/04/2003
|
04/04/2003
|
Cross Guarantee And Debenture
|
395
|
Barclays Bank Plc (In Its Capacity As Security Trustee For T
|
|
01/07/2004
|
01/06/2002
|
30/05/2002
|
Legal Charge
|
395
|
Barclays Bank Plc
|
|
It should be noted that there is no legal requirement to file
satisfaction details of mortgages/charges at Companies House.
|
Other Filings and Notices
|
21/04/2009
|
Companies House Gazette
|
Change among directors of a company
|
|
17/05/2007
|
Companies House Gazette
|
Change among directors of a company
|
|
12/02/2007
|
Companies House Gazette
|
Change among directors of a company
|
|
17/07/2006
|
Companies House Gazette
|
Change among directors of a company
|
|
18/03/2006
|
Companies House Gazette
|
Change among directors of a company
|
|
04/02/2006
|
Companies House Gazette
|
Change among directors of a company
|
|
20/01/2006
|
Companies House Gazette
|
Change among directors of a company
|
|
24/05/2005
|
Companies House Gazette
|
Change among directors of a company
|
|
14/05/2005
|
Companies House Gazette
|
Change among directors of a company
|
|
26/04/2005
|
Companies House Gazette
|
Change among directors of a company
|
|
26/03/2005
|
Companies House Gazette
|
Change among directors of a company
|
|
15/10/2004
|
Companies House Gazette
|
Change among directors of a company
|
|
27/05/2004
|
Companies House Gazette
|
Change among directors of a company
|
|
27/08/2003
|
Companies House Gazette
|
Change among directors of a company
|
|
20/08/2003
|
Companies House Gazette
|
Change among directors of a company
|
|
31/07/2002
|
Companies House Gazette
|
Change among directors of a company
|
|
16/05/2000
|
Companies House Gazette
|
Change among directors of a company
|
|
21/03/2000
|
Companies House Gazette
|
Change among directors of a company
|
|
03/03/2000
|
Companies House Gazette
|
Change among directors of a company
|
|
28/08/1999
|
Companies House Gazette
|
Change among directors of a company
|
Company Secretary
|
Secretary
|
BALKAR SOHAL
|
|
Service Address
|
5 NORTH PARK, MANSFIELD, NOTTINGHAMSHIRE,
NG18 4PA.
|
|
Country of Origin
|
UNITED
KINGDOM
|
|
Appointment Date
|
01/06/2007
|
Directors
|
Managing Director
|
KLAUS INGO RADISCH
|
|
Service Address
|
WEIDENDSTRASSE 36, SONSBECK 47665.
|
|
Country of Origin
|
GERMANY
|
|
Date of Birth
|
07/05/1965
|
|
Appointment Date
|
06/02/2007
|
|
Other Directorships
|
LAGTA LIMITED, LAGTA GROUP TRAINING LIMITED, SPX UNITED
KINGDOM LIMITED, VL CHURCHILL LIMITED, VALLEY FORGE (UK)
LIMITED, SPORE HOLDINGS LIMITED
|
|
Director
|
KEVIN LUCIUS LILLY
|
|
Service Address
|
13515 BALLANTYNE CORPORATE PLACE, CHARLOTTE,
NORTH CAROLINA NC 28277, NC 2 277.
|
|
Country of Origin
|
USA
|
|
Date of Birth
|
08/01/1953
|
|
Appointment Date
|
01/01/2006
|
|
Other Directorships
|
LAGTA LIMITED, LAGTA GROUP TRAINING LIMITED, JACK
HYDRAULICS LIMITED, WHEWAY HAMPSHIRE LIMITED, SPX INTERNATIONAL
LIMITED, SPX UNITED KINGDOM LIMITED, RADIODETECTION
LIMITED, VL CHURCHILL LIMITED, SPX AIR TREATMENT
LIMITED, SPX FLOW TECHNOLOGY LIMITED, VALLEY FORGE (UK)
LIMITED, MARLEY COOLING TOWER (HOLDINGS) LIMITED, SPX COOLING
TECHNOLOGIES UK LIMITED, UD-RD HOLDING COMPANY LIMITED, TORQUE
TENSION SYSTEMS LIMITED, SPORE HOLDINGS LIMITED, SPX UK HOLDING
LIMITED, SPX EUROPE SHARED SERVICES LIMITED
|
|
Director
|
MICHAEL ANDREW REILLY
|
|
Service Address
|
2007
CHANNELSTONE WAY, MATTHEWS, NC 28104, NC 2 104.
|
|
Country of Origin
|
USA
|
|
Date of Birth
|
24/05/1964
|
|
Appointment Date
|
18/02/2005
|
|
Other Directorships
|
LAGTA LIMITED, LAGTA GROUP TRAINING LIMITED, SPX FLOW
TECHNOLOGY CRAWLEY LIMITED, SPX FLOW TECHNOLOGY LONDON
LIMITED, APV OVERSEAS HOLDINGS LIMITED, JACK HYDRAULICS
LIMITED, WHEWAY HAMPSHIRE LIMITED, SPX INTERNATIONAL
LIMITED, SPX UNITED KINGDOM LIMITED, SOUTH EASTERN EUROPE
SERVICES LIMITED, RADIODETECTION LIMITED, VL CHURCHILL
LIMITED, SPX AIR TREATMENT LIMITED, SPX FLOW TECHNOLOGY
LIMITED, VALLEY FORGE (UK) LIMITED, MARLEY COOLING TOWER
(HOLDINGS) LIMITED, SPX COOLING TECHNOLOGIES UK LIMITED, UD-RD
HOLDING COMPANY LIMITED, TORQUE TENSION SYSTEMS LIMITED, SPORE
HOLDINGS LIMITED, SPX UK HOLDING LIMITED, SPX EUROPE SHARED
SERVICES LIMITED
|
|
Director
|
PATRICK JOSEPH O'LEARY
|
|
Service Address
|
6524 CHIPSTEAD LANE,
CHARLOTTE, NORTH
CAROLINA NC 28277, 2827 7.
|
|
Country of Origin
|
USA
|
|
Date of Birth
|
19/06/1957
|
|
Appointment Date
|
31/03/2004
|
|
Other Directorships
|
LAGTA LIMITED, LAGTA GROUP TRAINING LIMITED, SPX FLOW
TECHNOLOGY CRAWLEY LIMITED, SPX FLOW TECHNOLOGY LONDON
LIMITED, APV OVERSEAS HOLDINGS LIMITED, JACK HYDRAULICS
LIMITED, WHEWAY HAMPSHIRE LIMITED, SPX INTERNATIONAL LIMITED, SPX
UNITED KINGDOM LIMITED, SOUTH EASTERN EUROPE SERVICES
LIMITED, RADIODETECTION LIMITED, VL CHURCHILL LIMITED, J.P.
PUMPS LIMITED, SPX AIR TREATMENT LIMITED, SPX FLOW TECHNOLOGY
LIMITED, VALLEY FORGE (UK) LIMITED, MARLEY COOLING TOWER
(HOLDINGS) LIMITED, SPX COOLING TECHNOLOGIES UK LIMITED, UD-RD
HOLDING COMPANY LIMITED, TORQUE TENSION SYSTEMS LIMITED, SPORE
HOLDINGS LIMITED, SPX UK HOLDING LIMITED, SPX EUROPE SHARED
SERVICES LIMITED
|
Share Capital
|
Shares
|
Ordinary GBP 1.00
|
|
Issued Number
|
970,133
|
|
Principal Shareholder
|
970,133 Dollinger Ireland Ltd
|
|
The above reflects the principle shareholder(s) by number of shares
held, irrespective of share classification type.
|
|
Holding Company
|
SPX FLOW TECHNOLOGY KERRY LIMITED, a company incorporated in IRISH REPUBLIC
|
|
Ultimate Parent
|
SPX CORP, a company incorporated in USA
|
Financial Data– Statutory
Accounts
|
The organisation indicates its accounts are dormant.
|
|
The following figures are shown as Ratios or Percentages
|
|
Accounts Date
|
31/12/2004
|
30/09/2003
|
30/09/2002
|
30/09/2001
|
|
Current Ratio
|
1.6
|
1.6
|
1.6
|
1.6
|
|
Long Term Debt/T.N.W
|
|
|
0.2
|
3
|
|
Pre Tax Profit Margin%
|
(26)
|
12.7
|
13.9
|
10.1
|
|
Gross Profit%
|
41.4
|
42
|
44
|
45.4
|
|
Debtors Days (D.S.O)
|
45
|
45
|
52
|
66
|
|
Creditors Days (D.P.O)
|
46
|
29
|
23
|
33
|
|
Quick Ratio
|
1.5
|
1.3
|
1
|
1
|
|
W.I.P/Inventory Days
|
17
|
51.1
|
78
|
88.7
|
|
Return on Investment%
|
(92.9)
|
35.3
|
40.2
|
25.5
|
|
Return on Assets%
|
(47.1)
|
19.1
|
25.4
|
17.1
|
|
T.N.W/Total Assets%
|
(4.6)
|
41.6
|
37.3
|
12
|
|
Return on Capital%
|
(96.7)
|
35.3
|
40.3
|
26.5
|
|
Rtn on Shareholders Funds%
|
(1119.7)
|
37.6
|
51.2
|
74.3
|
|
Working Capital/Sales%
|
17.3
|
17.9
|
12.4
|
12.4
|
|
Borrowing Ratio%
|
(10.8)
|
|
22.5
|
325.8
|
|
Equity Gearing%
|
4.4
|
103
|
98.8
|
30
|
|
Stock Turnover
|
36.6
|
12.3
|
8.4
|
7.5
|
|
Days Purchases Outstanding
|
78.1
|
50.2
|
41
|
60.3
|
|
Sales/Fixed Assets
|
68.1
|
12.2
|
8.8
|
6.3
|
|
Debt Gearing
|
|
|
22.4
|
304.5
|
Key Industry Sector Trends
|
Year
|
2010
|
2009
|
2008
|
2007
|
|
Sample Size
|
1148
|
2265
|
2305
|
2332
|
|
Pre-Tax Profit Margin
|
4.4
|
3.8
|
5.6
|
5.5
|
|
Current Ratio
|
1.6
|
1.7
|
1.6
|
1.5
|
|
Borrowing Ratio
|
50.2
|
52.9
|
60.8
|
56.9
|
|
Return on Capital
|
16.9
|
18.2
|
23
|
28.4
|
|
Creditors Days
|
49
|
38
|
44
|
49
|
|
Above figures relate to companies in 2003 Standard Industry
Classification (Nace) sector : Manufacture of other general purpose
machinery
|
Financial Summary
|
Non trading position
|
|
Accounts to 31/12/2009 show a
non-trading position for the period.
|
|