UKBizDB.co.uk

NEW HADEN PUMPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Haden Pumps Limited. The company was founded 59 years ago and was given the registration number 00826997. The firm's registered office is in CHEADLE, STOKE ON TRENT. You can find them at New Haden, Works, Draycott Cross Road,, Cheadle, Stoke On Trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NEW HADEN PUMPS LIMITED
Company Number:00826997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:New Haden, Works, Draycott Cross Road,, Cheadle, Stoke On Trent, Staffordshire, ST10 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Haden, Works, Draycott Cross Road,, Cheadle, Stoke On Trent, ST10 2NW

Secretary04 February 2019Active
New Haden, Works, Draycott Cross Road,, Cheadle, Stoke On Trent, ST10 2NW

Director01 January 2017Active
New Haden, Works, Draycott Cross Road,, Cheadle, Stoke On Trent, ST10 2NW

Director01 January 2017Active
9 Tay Close, Cheadle, Stoke On Trent, ST10 1TD

Secretary22 September 2004Active
2 Farwood Close, Upton Priory, Macclesfield, SK10 3DS

Secretary08 August 1995Active
12 Firtree Road, Longton, Stoke On Trent, ST3 7HL

Secretary-Active
Park Lodge, Vicarage Road, Leek, ST13 6AS

Secretary01 January 2002Active
77 Whitfield Avenue, Newcastle Under Lyme, ST5 2JQ

Secretary16 February 2001Active
Low Top Park Lane, Ipstones, Stoke On Trent, ST10 2ND

Director-Active
New Haden, Works, Draycott Cross Road,, Cheadle, Stoke On Trent, ST10 2NW

Director01 May 2021Active
106 Churnet Valley Road, Kingsley Holt, Stoke On Trent, ST10 2BQ

Director07 September 2004Active
Bridge House, Holme, Carnforth, LA6 1PZ

Director16 October 2002Active
2 Farwood Close, Upton Priory, Macclesfield, SK10 3DS

Director01 August 1999Active
Grangeside Meir Heath, Stoke On Trent, ST3 7LP

Director-Active
Posener Strasse 3, Aalen-Unterkochen, Germany,

Director23 April 2004Active
5 Arlington Way, Meir Park, Stoke On Trent, ST3 7WH

Director01 April 2000Active
12 Firtree Road, Longton, Stoke On Trent, ST3 7HL

Director-Active
90 Ritzpumpenfabrik, 7070 Schwabisch Grund, Germany,

Director-Active
Untermbergschlossle 21, Schwabisch Gmund 73529, Wurttemberg Germany, FOREIGN

Director19 June 1997Active
39 Draycott Road, Tean, Stoke-On-Trent, United Kingdom, ST10 4JF

Director07 September 2004Active
22, Kilworth Avenue, Shenfield, Brentwood, CM15 8PS

Director29 June 2000Active

People with Significant Control

New Haden Pumping Solutions Limited
Notified on:17 August 2021
Status:Active
Country of residence:England
Address:New Haden Works, Draycott Cross Road, Stoke On Trent, England, ST10 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Oliver Warman
Notified on:01 January 2017
Status:Active
Date of birth:November 1980
Nationality:British
Address:New Haden, Cheadle, Stoke On Trent, ST10 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Sargeant
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:New Haden, Cheadle, Stoke On Trent, ST10 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William David Byatt
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:106, Churnet Valley Road, Stoke-On-Trent, England, ST10 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Warman
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:New Haden, Cheadle, Stoke On Trent, ST10 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.