Company NameS.P. Water Pumps Limited
DirectorStefan Pope
Company StatusActive
Company Number03728133
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameStefan Pope
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleWater Pump Engineer
Correspondence Address6 Tatton Court Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4RR
Secretary NameJacqueline Pope
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Tatton Court Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4RR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.spwaterpumps.co.uk/
Email address[email protected]
Telephone01925 850082
Telephone regionWarrington

Location

Registered Address6 Tatton Court
Kingsland Grange Woolston
Warrington
Cheshire
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2013
Net Worth£362,063
Cash£332,064
Current Liabilities£211,822

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

10 May 2011Delivered on: 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Registered office address changed from 18 Tatton Court Kingsland Grange Woolston Warrington Cheshire WA1 4RR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 18 Tatton Court Kingsland Grange Woolston Warrington Cheshire WA1 4RR on 14 September 2011 (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Registered office changed on 10/09/2009 from 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
10 September 2009Registered office changed on 10/09/2009 from 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
16 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 35/37 wilson patten street warrington WA1 1PG (1 page)
16 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 35/37 wilson patten street warrington WA1 1PG (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 08/03/06; full list of members (2 pages)
4 April 2006Return made up to 08/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 08/03/05; full list of members (2 pages)
21 April 2005Return made up to 08/03/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 08/03/04; full list of members (6 pages)
19 March 2004Return made up to 08/03/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 08/03/03; full list of members (6 pages)
13 April 2003Return made up to 08/03/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 08/03/02; full list of members (6 pages)
28 March 2002Return made up to 08/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
15 May 2000Return made up to 08/03/00; full list of members (6 pages)
15 May 2000Return made up to 08/03/00; full list of members (6 pages)
6 June 1999Memorandum and Articles of Association (28 pages)
6 June 1999Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1999Memorandum and Articles of Association (28 pages)
6 June 1999Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
8 March 1999Incorporation (19 pages)
8 March 1999Incorporation (19 pages)