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

WESTIN PUMPS LIMITED

PHOENIX MILL, LEEDS ROAD, HUDDERSFIELD, HD1 6NG,
Company Registration Number
01175056
Private Limited Company
Active

Company Overview

About Westin Pumps Ltd
WESTIN PUMPS LIMITED was founded on 1974-06-25 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Westin Pumps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WESTIN PUMPS LIMITED
 
Legal Registered Office
PHOENIX MILL
LEEDS ROAD
HUDDERSFIELD
HD1 6NG
Other companies in LS28
 
Previous Names
WESTIN PUMPS LIMITED LIMITED20/01/2022
CAMSTEL LIMITED19/01/2022
 
Trading Names/Associated Names
U S MARINE & INDUSTRIAL PUMP REPAIR
Filing Information
Company Number 01175056
Company ID Number 01175056
Date formed 1974-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB171684449  
Last Datalog update: 2024-05-05 17:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTIN PUMPS 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 WESTIN PUMPS LIMITED

Current Directors
Officer Role Date Appointed
JOHN URWIN
Company Secretary 2001-06-01
THOMAS WILLIAM JONES
Director 2003-03-12
LILIAN ELIZABETH TUNSTALL
Director 1991-08-05
ROBERT MICHAEL TUNSTALL
Director 1991-08-05
SIMON JOSEPH TUNSTALL
Director 1991-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SAMUEL ROCKLIN
Director 1994-03-15 2012-10-02
ROBERT JOSEPH TUNSTALL
Director 1991-08-05 2008-05-30
RICHARD BLACKBURN
Director 2003-03-12 2005-08-31
DUNCAN MCINTOSH
Director 1991-08-05 2005-03-10
JAMES WILLIAM ARCHER
Director 2003-03-12 2003-09-30
LILIAN ELIZABETH TUNSTALL
Company Secretary 1991-08-05 2001-06-01

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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART SYKES
2024-04-03Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-03Amended audit exemption subsidiary accounts made up to 2023-03-31
2024-03-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-09Appointment of Mr Ian Bowness as company secretary on 2024-02-09
2024-02-05DIRECTOR APPOINTED MR FRASER CAMERON LYNCH
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-24Termination of appointment of John Urwin on 2024-01-24
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-03Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-03Amended audit exemption subsidiary accounts made up to 2022-03-31
2023-02-03AAMDAmended audit exemption subsidiary accounts made up to 2022-03-31
2023-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-20Company name changed westin pumps LIMITED LIMITED\certificate issued on 20/01/22
2022-01-20CERTNMCompany name changed westin pumps LIMITED LIMITED\certificate issued on 20/01/22
2022-01-19Company name changed camstel LIMITED\certificate issued on 19/01/22
2022-01-19CERTNMCompany name changed camstel LIMITED\certificate issued on 19/01/22
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-10-20AA01Current accounting period extended from 31/10/21 TO 31/03/22
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM Site 20,Grangefield Ind.Estate Richardshaw Road,Pudsey Leeds West Yorkshire. LS28 6QW
2021-10-20REGISTERED OFFICE CHANGED ON 20/10/21 FROM , Site 20,Grangefield Ind.Estate, Richardshaw Road,Pudsey, Leeds, West Yorkshire., LS28 6QW
2021-07-10AP01DIRECTOR APPOINTED MR GRAHAM STUART SYKES
2021-07-08AP01DIRECTOR APPOINTED MR JOHN EASTWOOD
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH TUNSTALL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-07PSC02Notification of Eastwood Group (Huddersfield) Ltd as a person with significant control on 2021-07-06
2021-07-07PSC07CESSATION OF SIMON JOSEPH TUNSTALL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL TUNSTALL
2021-06-17AP01DIRECTOR APPOINTED MR JOHN URWIN
2021-06-02PSC07CESSATION OF THOMAS WILLIAM JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM JONES
2021-03-25AP01DIRECTOR APPOINTED MR TIMOTHY STUART METCALFE
2021-01-12PSC07CESSATION OF LILIAN ELIZABETH TUNSTALL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN ELIZABETH TUNSTALL
2020-12-23CH01Director's details changed for Thomas William Jones on 2018-09-14
2020-12-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-12-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-12-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-12-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 56
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 56
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Mrs Lilian Elizabeth Tunstall on 2013-09-26
2014-12-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 56
2014-08-06AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0119/07/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17MISCSection 519
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROCKLIN
2012-08-02AR0119/07/12 ANNUAL RETURN FULL LIST
2012-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-09-27CH01Director's details changed for David Samuel Rocklin on 2011-09-27
2011-07-21AR0119/07/11 ANNUAL RETURN FULL LIST
2011-07-18MEM/ARTSARTICLES OF ASSOCIATION
2011-07-06RES01ADOPT ARTICLES 06/07/11
2011-07-06CC04Statement of company's objects
2011-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-08-13AR0119/07/10 ANNUAL RETURN FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH TUNSTALL / 19/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL TUNSTALL / 19/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN ELIZABETH TUNSTALL / 19/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL ROCKLIN / 19/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM JONES / 19/07/2010
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-07-29363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-07-31363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TUNSTALL
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-07-20363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-07-19363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-31288bDIRECTOR RESIGNED
2005-08-16363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-03-15288bDIRECTOR RESIGNED
2005-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-30288bDIRECTOR RESIGNED
2003-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2002-07-25363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-06-11288aNEW SECRETARY APPOINTED
2001-06-11288bSECRETARY RESIGNED
2001-02-23AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-11363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-09363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-10363sRETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-12363sRETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-13363sRETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1994-08-05Particulars of mortgage/charge
1993-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/10/92
1992-12-16Registered office changed on 16/12/92 from:\57 bradford rd stanningley nr. Leeds yorks. LS28 6AT
1992-12-16Registered office changed on 16/12/92 from:\57 bradford rd, stanningley, nr. Leeds, yorks. LS28 6AT
1992-08-17Return made up to 05/08/92; no change of members
1992-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/10/91
1991-08-29Return made up to 05/08/91; no change of members
1991-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/10/90
1990-08-08Director resigned
1990-08-08Return made up to 05/08/90; full list of members
1990-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/10/89
1989-04-11Return made up to 02/02/89; full list of members
1989-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/10/88
1989-02-04Return made up to 31/12/88; full list of members
1989-02-04SMALL COMPANY ACCOUNTS MADE UP TO 31/10/87
1987-11-12Return made up to 20/10/87; full list of members
1987-11-12SMALL COMPANY ACCOUNTS MADE UP TO 31/10/86
1987-05-28New director appointed
1986-09-22Return made up to 31/07/86; full list of members
1986-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/10/85
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to WESTIN PUMPS 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 WESTIN PUMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-08-05 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1984-06-04 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 11,600
Creditors Due After One Year 2012-10-31 £ 13,600
Creditors Due Within One Year 2013-10-31 £ 132,111
Creditors Due Within One Year 2012-10-31 £ 163,085

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 WESTIN PUMPS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 69,306
Cash Bank In Hand 2012-10-31 £ 104,846
Current Assets 2013-10-31 £ 477,233
Current Assets 2012-10-31 £ 479,510
Debtors 2013-10-31 £ 265,158
Debtors 2012-10-31 £ 206,996
Shareholder Funds 2013-10-31 £ 456,671
Shareholder Funds 2012-10-31 £ 438,658
Stocks Inventory 2013-10-31 £ 142,769
Stocks Inventory 2012-10-31 £ 167,668
Tangible Fixed Assets 2013-10-31 £ 123,149
Tangible Fixed Assets 2012-10-31 £ 135,833

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTIN PUMPS LIMITED registering or being granted any patents
Domain Names

WESTIN PUMPS LIMITED owns 1 domain names.

usmarine.co.uk  

Trademarks
We have not found any records of WESTIN PUMPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTIN PUMPS 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 (71129 - Other engineering activities) as WESTIN PUMPS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
Business rates information was found for WESTIN PUMPS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES SITE 20, GRANGEFIELD INDUSTRIAL ESTATE RICHARDSHAW ROAD LEEDS LS28 6QW 51,50001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by WESTIN PUMPS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-04-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2015-04-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2015-03-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2015-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-03-0184139100Parts of pumps for liquids, n.e.s.
2015-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-11-0184142080Hand-operated or foot-operated air pumps (excl. handpumps for cycles)
2014-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-10-0184139100Parts of pumps for liquids, n.e.s.
2014-09-0184139100Parts of pumps for liquids, n.e.s.
2014-08-0184139100Parts of pumps for liquids, n.e.s.
2014-06-0184139100Parts of pumps for liquids, n.e.s.
2014-03-0184139100Parts of pumps for liquids, n.e.s.
2014-02-0184139100Parts of pumps for liquids, n.e.s.
2014-02-0184139200Parts of liquid elevators, n.e.s.
2014-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-01-0184139100Parts of pumps for liquids, n.e.s.
2013-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-12-0184139100Parts of pumps for liquids, n.e.s.
2013-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-06-0184139100Parts of pumps for liquids, n.e.s.
2013-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-03-0184139100Parts of pumps for liquids, n.e.s.
2013-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-02-0184139100Parts of pumps for liquids, n.e.s.
2013-02-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-10-0184139100Parts of pumps for liquids, n.e.s.
2012-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-05-0184139100Parts of pumps for liquids, n.e.s.
2012-03-0184139100Parts of pumps for liquids, n.e.s.
2012-02-0184139100Parts of pumps for liquids, n.e.s.
2012-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-12-0184139100Parts of pumps for liquids, n.e.s.
2011-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-11-0184139100Parts of pumps for liquids, n.e.s.
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-10-0184139100Parts of pumps for liquids, n.e.s.
2011-09-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2011-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-08-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-07-0184139100Parts of pumps for liquids, n.e.s.
2011-07-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-05-0184139100Parts of pumps for liquids, n.e.s.
2011-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-04-0184139100Parts of pumps for liquids, n.e.s.
2011-04-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-03-0184139100Parts of pumps for liquids, n.e.s.
2011-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-02-0173269095
2011-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-01-0184139100Parts of pumps for liquids, n.e.s.
2010-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-12-0184139100Parts of pumps for liquids, n.e.s.
2010-11-0184139100Parts of pumps for liquids, n.e.s.
2010-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-09-0184139100Parts of pumps for liquids, n.e.s.
2010-09-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2010-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-08-0184139100Parts of pumps for liquids, n.e.s.
2010-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-06-0184833038Bearing housings not incorporating ball or roller bearings, for machinery and plain shaft bearings (excl. those for ball or roller bearings)
2010-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-05-0184139100Parts of pumps for liquids, n.e.s.
2010-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-04-0184139100Parts of pumps for liquids, n.e.s.
2010-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-01-0184139100Parts of pumps for liquids, 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 WESTIN PUMPS 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 WESTIN PUMPS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1