Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELWOOD PUMP HOLDING LIMITED
Company Information for

SELWOOD PUMP HOLDING LIMITED

SENATOR HOUSE, 131 DUDLEY ROAD EAST, OLDBURY, WEST MIDLANDS, B69 3DU,
Company Registration Number
00903921
Private Limited Company
Active

Company Overview

About Selwood Pump Holding Ltd
SELWOOD PUMP HOLDING LIMITED was founded on 1967-04-18 and has its registered office in Oldbury. The organisation's status is listed as "Active". Selwood Pump Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SELWOOD PUMP HOLDING LIMITED
 
Legal Registered Office
SENATOR HOUSE
131 DUDLEY ROAD EAST
OLDBURY
WEST MIDLANDS
B69 3DU
Other companies in B2
 
Filing Information
Company Number 00903921
Company ID Number 00903921
Date formed 1967-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:52:02
Primary Source:Companies House
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 SELWOOD PUMP HOLDING LIMITED

Current Directors
Officer Role Date Appointed
LAKECOURT MANAGEMENT LIMITED
Company Secretary 2010-03-01
BARRY KENNETH CUMBERLAND
Director 1991-03-31
ANTHONY JOHN TREBLE
Director 1991-03-31
DAVID MICHAEL TREBLE
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER LEFEVRE
Director 1991-03-31 2018-03-20
MALCOLM EDWARD MORRIS
Company Secretary 1991-03-31 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY KENNETH CUMBERLAND FOUR ASHES ENGINEERING LIMITED Director 2016-07-19 CURRENT 2016-07-19 Liquidation
BARRY KENNETH CUMBERLAND MIDCOM EUROPE LTD Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2017-02-14
BARRY KENNETH CUMBERLAND ATEX HEATERS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
BARRY KENNETH CUMBERLAND CENTRITEC SYSTEMS LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active - Proposal to Strike off
BARRY KENNETH CUMBERLAND SUBMERSIBLE PUMPS LIMITED Director 2003-01-06 CURRENT 2003-01-06 Active
BARRY KENNETH CUMBERLAND G. LIONS COMPANY (UK) LIMITED Director 2002-06-12 CURRENT 1993-12-10 Dissolved 2016-01-26
BARRY KENNETH CUMBERLAND Q.P.S. ESTATES LIMITED Director 2001-06-04 CURRENT 2001-03-16 Active
BARRY KENNETH CUMBERLAND SELWOOD PUMP COMPANY LIMITED Director 1994-06-01 CURRENT 1993-07-13 Active
BARRY KENNETH CUMBERLAND MIDLAND COMBUSTION LIMITED Director 1994-06-01 CURRENT 1993-07-13 Liquidation
BARRY KENNETH CUMBERLAND SELWOOD PUMP PROPERTY LIMITED Director 1993-07-14 CURRENT 1993-07-13 Active - Proposal to Strike off
BARRY KENNETH CUMBERLAND MIDLAND COMBUSTION PROPERTY LIMITED Director 1993-07-14 CURRENT 1993-07-13 Active - Proposal to Strike off
BARRY KENNETH CUMBERLAND MLTC LIMITED Director 1992-03-31 CURRENT 1960-08-09 Liquidation
ANTHONY JOHN TREBLE SELWOOD PUMP COMPANY LIMITED Director 1994-06-01 CURRENT 1993-07-13 Active
ANTHONY JOHN TREBLE MIDLAND COMBUSTION LIMITED Director 1994-06-01 CURRENT 1993-07-13 Liquidation
ANTHONY JOHN TREBLE MLTC LIMITED Director 1992-03-31 CURRENT 1960-08-09 Liquidation
DAVID MICHAEL TREBLE SELWOOD PUMP COMPANY LIMITED Director 1994-06-01 CURRENT 1993-07-13 Active
DAVID MICHAEL TREBLE MIDLAND COMBUSTION LIMITED Director 1994-06-01 CURRENT 1993-07-13 Liquidation
DAVID MICHAEL TREBLE MLTC LIMITED Director 1992-03-31 CURRENT 1960-08-09 Liquidation

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
2024-04-30CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-11-2231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009039210003
2023-06-01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY CHAPMAN
2022-12-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-26AA01Previous accounting period shortened from 28/02/22 TO 31/07/21
2021-12-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09AA01Previous accounting period shortened from 31/07/20 TO 29/02/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR MARK ANTHONY CHAPMAN
2020-04-01PSC05Change of details for Bloxwich Engineering Limited as a person with significant control on 2020-03-11
2020-03-31PSC02Notification of Bloxwich Engineering Limited as a person with significant control on 2020-03-11
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN TREBLE
2020-03-31AP01DIRECTOR APPOINTED MR STUART CRAIG SMITH
2020-03-31PSC07CESSATION OF ANTHONY JOHN TREBLE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009039210003
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU England
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham West Midlands B1 1EQ United Kingdom
2019-04-01TM02Termination of appointment of Lakecourt Management Limited on 2019-01-01
2018-12-19SH03Purchase of own shares
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-20PSC07CESSATION OF WALTER LEFEVRE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LEFEVRE
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 188 ROBIN HOOD LANE HALL GREEN BIRMINGHAM B28 0LG ENGLAND
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 188 ROBIN HOOD LANE HALL GREEN BIRMINGHAM B28 0LG ENGLAND
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Winston Churchill House Ethel Street Birmingham B2 4BG
2016-04-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-13AR0131/03/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0131/03/13 ANNUAL RETURN FULL LIST
2012-04-26AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKECOURT MANAGEMENT LIMITED / 05/03/2010
2011-04-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-15AR0131/03/10 FULL LIST
2010-03-31AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-03AP04CORPORATE SECRETARY APPOINTED LAKECOURT MANAGEMENT LIMITED
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM MORRIS
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 188 ROBIN HOOD LANE HALL GREEN BIRMINGHAM B28 0LG
2009-06-12363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-24AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-31363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-25363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-29363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-09363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-14ELRESS252 DISP LAYING ACC 30/03/98
1998-04-14ELRESS366A DISP HOLDING AGM 30/03/98
1998-04-06363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-05-06ELRESS366A DISP HOLDING AGM 26/03/97
1997-05-06ELRESS252 DISP LAYING ACC 26/03/97
1997-04-25363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-06-17363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-04-05363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-11-17SRES01ADOPT MEM AND ARTS 31/08/94
1994-08-15SRES01ALTER MEM AND ARTS 29/07/94
1994-08-15CERTNMCOMPANY NAME CHANGED SELWOOD PUMP COMPANY LIMITED CERTIFICATE ISSUED ON 16/08/94
1994-05-27363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93
1993-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92
1993-04-06363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-04-05363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-02-20AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/07/91
1991-04-25363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-01-30AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/07/90
1990-04-30363RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS
1990-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-11-21288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28132 - Manufacture of compressors



Licences & Regulatory approval
We could not find any licences issued to SELWOOD PUMP HOLDING 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 SELWOOD PUMP HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-12-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1975-11-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELWOOD PUMP HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of SELWOOD PUMP HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELWOOD PUMP HOLDING LIMITED
Trademarks
We have not found any records of SELWOOD PUMP HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELWOOD PUMP HOLDING 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 (28131 - Manufacture of pumps) as SELWOOD PUMP HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELWOOD PUMP HOLDING 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 SELWOOD PUMP HOLDING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0084139100Parts of pumps for liquids, n.e.s.
2018-04-0084139100Parts of pumps for liquids, n.e.s.
2018-03-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-03-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2016-11-0084139100Parts of pumps for liquids, n.e.s.
2016-11-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2016-10-0084137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2016-10-0084139100Parts of pumps for liquids, n.e.s.
2016-09-0084139100Parts of pumps for liquids, n.e.s.
2016-06-0084139100Parts of pumps for liquids, n.e.s.
2016-02-0084137021Submersible pumps, single-stage
2016-01-0084137021Submersible pumps, single-stage
2015-04-0187089997Parts 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)
2015-04-0087089997Parts 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)
2015-03-0184137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2015-03-0084137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2014-01-0184137089Multi-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2013-08-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2013-08-0184139100Parts of pumps for liquids, n.e.s.
2013-07-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2013-03-0184141081Diffusion pumps, cryopumps and adsorption pumps
2013-02-0184137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2013-02-0184139100Parts of pumps for liquids, n.e.s.
2012-09-0184137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2012-08-0184139100Parts of pumps for liquids, n.e.s.
2012-04-0184141081Diffusion pumps, cryopumps and adsorption pumps
2012-03-0184137021Submersible pumps, single-stage
2012-02-0184141081Diffusion pumps, cryopumps and adsorption pumps
2012-01-0184141081Diffusion pumps, cryopumps and adsorption pumps
2010-12-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2010-10-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.

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 SELWOOD PUMP HOLDING 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 SELWOOD PUMP HOLDING 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.