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

PUMPS AND GEARBOXES LTD

RICHARD ALAN HOUSE, SHAW CROSS BUSINESS PARK, OWL LANE DEWSBURY, WEST YORKSHIRE, WF12 7RD,
Company Registration Number
04148794
Private Limited Company
Active

Company Overview

About Pumps And Gearboxes Ltd
PUMPS AND GEARBOXES LTD was founded on 2001-01-26 and has its registered office in Owl Lane Dewsbury. The organisation's status is listed as "Active". Pumps And Gearboxes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PUMPS AND GEARBOXES LTD
 
Legal Registered Office
RICHARD ALAN HOUSE
SHAW CROSS BUSINESS PARK
OWL LANE DEWSBURY
WEST YORKSHIRE
WF12 7RD
Other companies in WF12
 
Previous Names
PUMPS & ANCILLARIES LIMITED05/02/2008
Filing Information
Company Number 04148794
Company ID Number 04148794
Date formed 2001-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB789578636  
Last Datalog update: 2023-10-07 19:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUMPS AND GEARBOXES LTD
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 PUMPS AND GEARBOXES LTD

Current Directors
Officer Role Date Appointed
STUART DEAKES
Company Secretary 2008-04-21
STEVEN LEE GILL
Director 2010-01-22
BENJAMIN DAVID HANCOCK
Director 2018-03-29
ROBERT PAUL JOHNSON
Director 2001-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JENNINGS
Company Secretary 2006-10-09 2008-04-21
ANDREW NICHOLAS RAMSDEN
Company Secretary 2005-09-30 2006-10-09
ANDREW NICHOLAS RAMSDEN
Director 2005-09-30 2006-10-09
ROBERT PAUL JOHNSON
Company Secretary 2002-01-26 2005-09-30
STUART BRAGAN
Director 2002-01-26 2005-09-30
JOSEPH FERRARA
Director 2002-11-22 2003-10-18
LEE CARL BARKER
Director 2002-01-26 2003-07-22
RICHARD DAVID WILSON
Company Secretary 2001-01-26 2002-01-26
STEPHEN JOHN SCOTT
Nominated Secretary 2001-01-26 2001-01-26
JACQUELINE SCOTT
Nominated Director 2001-01-26 2001-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DEAKES EQUIPPED LIMITED Company Secretary 2008-08-28 CURRENT 2007-10-12 Dissolved 2016-11-22
STUART DEAKES RAMCO CNC LIMITED Company Secretary 2008-04-21 CURRENT 2005-01-05 Dissolved 2016-11-22
STUART DEAKES RICHARD ALAN (HOLDINGS) LIMITED Company Secretary 2008-04-21 CURRENT 2001-04-09 Active
STUART DEAKES PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Company Secretary 2008-04-21 CURRENT 2007-05-30 Active
STUART DEAKES A M RECRUITMENT (HUDDERSFIELD) LIMITED Company Secretary 2008-04-21 CURRENT 2006-11-06 Active - Proposal to Strike off
STUART DEAKES RICHARD ALAN ENGINEERING COMPANY LIMITED Company Secretary 2008-04-21 CURRENT 1970-02-25 Active
STUART DEAKES SCAFFOLDING ACCESS SOLUTIONS LIMITED Company Secretary 2008-04-21 CURRENT 2005-08-04 Active
STUART DEAKES RICHARD ALAN GROUP LIMITED Company Secretary 2008-04-21 CURRENT 2005-08-04 Active
STEVEN LEE GILL PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Director 2015-04-30 CURRENT 2007-05-30 Active
STEVEN LEE GILL YILMAZ UK LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
ROBERT PAUL JOHNSON SQUARE ONE DESIGN LTD Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-11-22
ROBERT PAUL JOHNSON YILMAZ UK LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
ROBERT PAUL JOHNSON RAMCO (HOLDINGS) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2015-11-10
ROBERT PAUL JOHNSON RICHARD ALAN CONSTRUCTION LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active - Proposal to Strike off
ROBERT PAUL JOHNSON A M RECRUITMENT GROUP LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
ROBERT PAUL JOHNSON EQUIPPED LIMITED Director 2007-10-12 CURRENT 2007-10-12 Dissolved 2016-11-22
ROBERT PAUL JOHNSON PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
ROBERT PAUL JOHNSON A M RECRUITMENT (HUDDERSFIELD) LIMITED Director 2007-01-10 CURRENT 2006-11-06 Active - Proposal to Strike off
ROBERT PAUL JOHNSON SCAFFOLDING ACCESS SOLUTIONS LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
ROBERT PAUL JOHNSON RICHARD ALAN GROUP LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
ROBERT PAUL JOHNSON RAMCO CNC LIMITED Director 2005-01-05 CURRENT 2005-01-05 Dissolved 2016-11-22
ROBERT PAUL JOHNSON RICHARD ALAN (HOLDINGS) LIMITED Director 2001-04-09 CURRENT 2001-04-09 Active
ROBERT PAUL JOHNSON RICHARD ALAN ENGINEERING COMPANY LIMITED Director 1992-09-08 CURRENT 1970-02-25 Active

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
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-29CESSATION OF STEVEN LEE GILL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29CESSATION OF ROBERT PAUL JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31Termination of appointment of Stuart Deakes on 2023-03-31
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487940007
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487940010
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-11-07AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-18ANNOTATIONOther
2018-04-17MEM/ARTSARTICLES OF ASSOCIATION
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487940009
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-09ANNOTATIONClarification
2018-04-05AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487940008
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487940007
2017-12-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1333
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1333
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17CH01Director's details changed for Steven Lee Gill on 2013-05-17
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1333
2014-08-05AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DEAKES on 2014-07-01
2014-07-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-07AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-17AA30/04/12 TOTAL EXEMPTION SMALL
2011-08-04AR0131/07/11 FULL LIST
2011-07-12AA30/04/11 TOTAL EXEMPTION SMALL
2010-08-03AR0131/07/10 FULL LIST
2010-07-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-15AP01DIRECTOR APPOINTED STEVEN LEE GILL
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 02/10/2009
2009-08-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/09/2008
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28288aSECRETARY APPOINTED MR STUART DEAKES
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY EDWARD JENNINGS
2008-04-25363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-02-05CERTNMCOMPANY NAME CHANGED PUMPS & ANCILLARIES LIMITED CERTIFICATE ISSUED ON 05/02/08
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2005-11-30363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-11RES13APPRV FORM OF GTEE 30/09/05
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12288bSECRETARY RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12RES13APPROVAL OF GUARANTEE 30/09/05
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-1988(2)RAD 22/11/02--------- £ SI 280@1=280 £ IC 1560/1840
2003-11-22288bDIRECTOR RESIGNED
2003-11-22288bDIRECTOR RESIGNED
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-0388(2)RAD 22/11/02--------- £ SI 280@2=560 £ IC 1000/1560
2002-11-2088(2)RAD 01/05/02--------- £ SI 53@1
2002-11-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-28RES04NC INC ALREADY ADJUSTED 01/05/02
2002-06-28123£ NC 1000/100000 01/05/02
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to PUMPS AND GEARBOXES LTD 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 PUMPS AND GEARBOXES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-10 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-10-12 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
GUARANTEE & DEBENTURE 2002-08-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-05-02 Satisfied RICHARD ALAN ENGINEERING COMPANY LIMITED
GUARANTEE AND DEBENTURE 2002-04-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30

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 PUMPS AND GEARBOXES LTD

Intangible Assets
Patents
We have not found any records of PUMPS AND GEARBOXES LTD registering or being granted any patents
Domain Names

PUMPS AND GEARBOXES LTD owns 1 domain names.

gearboxdirect.co.uk  

Trademarks
We have not found any records of PUMPS AND GEARBOXES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMPS AND GEARBOXES LTD. 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 (46620 - Wholesale of machine tools) as PUMPS AND GEARBOXES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PUMPS AND GEARBOXES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUMPS AND GEARBOXES LTD 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 PUMPS AND GEARBOXES LTD 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.