Company NameDurham Pumps Limited
DirectorsMark Gordon Jones and Steven Leslie Judd
Company StatusActive
Company Number04263652
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Gordon Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Fairfield
Mulberry Park
Houghton Le Spring
Tyne & Wear
DH4 5FE
Director NameMr Steven Leslie Judd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11b Belmont Industrial Estate
Durham City
County Durham
DH1 1TN
Director NameCheryl Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleDirector And Co Secretary
Country of ResidenceEngland
Correspondence Address6 St Lawrence Close
Pittington
County Durham
DH6 1RB
Secretary NameCheryl Judd
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleDirector And Co Secretary
Country of ResidenceEngland
Correspondence Address6 St Lawrence Close
Pittington
County Durham
DH6 1RB
Director NameMr Kevin Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Belmont Industrial Estate
Durham City
County Durham
DH1 1TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.durhampumps.co.uk
Email address[email protected]
Telephone0191 3832472
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 11b Belmont Industrial Estate
Durham City
County Durham
DH1 1TN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

33 at £1Kevin Wilson
17.19%
Ordinary
33 at £1Mr Mark Gordon Jones
17.19%
Ordinary
33 at £1Steven Judd
17.19%
Ordinary
31 at £1Kevin Wilson
16.15%
Preference
31 at £1Mr Mark Gordon Jones
16.15%
Preference
31 at £1Steven Judd
16.15%
Preference

Financials

Year2014
Net Worth£142,672
Cash£76,256
Current Liabilities£235,702

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

31 August 2001Delivered on: 4 September 2001
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 2001Delivered on: 30 August 2001
Persons entitled: The Royal Bank of Scotland Commercial Services

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise.
Particulars: Fixed equitable charge all purchased debts and the other debts. Floating charge such of the monies.. See the mortgage charge document for full details.
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
13 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
17 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 December 2020Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 128
(4 pages)
19 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 October 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2
(3 pages)
14 August 2020Termination of appointment of Kevin Wilson as a director on 31 December 2019 (1 page)
14 August 2020Cessation of Kevin Wilson as a person with significant control on 31 December 2019 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
7 April 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 192
(5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 192
(5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 192
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 192
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 192
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 192
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 192
(5 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 192
(5 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 192
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 September 2012Registered office address changed from Unit 23a Damson Way Dragonville Industrial Estate Durham County Durham DH1 2XL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Unit 23a Damson Way Dragonville Industrial Estate Durham County Durham DH1 2XL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Unit 23a Damson Way Dragonville Industrial Estate Durham County Durham DH1 2XL on 7 September 2012 (1 page)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
29 May 2012Termination of appointment of Cheryl Judd as a director (1 page)
29 May 2012Termination of appointment of Cheryl Judd as a director (1 page)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 November 2011Appointment of Mr Steven Leslie Judd as a director (2 pages)
28 November 2011Appointment of Mr Steven Leslie Judd as a director (2 pages)
28 November 2011Appointment of Mr Kevin Wilson as a director (2 pages)
28 November 2011Appointment of Mr Kevin Wilson as a director (2 pages)
17 November 2011Termination of appointment of Cheryl Judd as a secretary (1 page)
17 November 2011Termination of appointment of Cheryl Judd as a secretary (1 page)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 August 2010Director's details changed for Cheryl Judd on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Cheryl Judd on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Cheryl Judd on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mark Gordon Jones on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mark Gordon Jones on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mark Gordon Jones on 2 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 August 2009Return made up to 02/08/09; full list of members (5 pages)
26 August 2009Return made up to 02/08/09; full list of members (5 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 August 2008Return made up to 02/08/08; full list of members (5 pages)
4 August 2008Return made up to 02/08/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 August 2007Return made up to 02/08/07; full list of members (4 pages)
28 August 2007Return made up to 02/08/07; full list of members (4 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 August 2006Return made up to 02/08/06; full list of members (4 pages)
10 August 2006Return made up to 02/08/06; full list of members (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 September 2005Return made up to 02/08/05; full list of members (9 pages)
8 September 2005Return made up to 02/08/05; full list of members (9 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 August 2004Return made up to 02/08/04; full list of members (9 pages)
12 August 2004Return made up to 02/08/04; full list of members (9 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2004Ad 31/03/04--------- £ si 90@1=90 £ ic 232/322 (2 pages)
8 May 2004Ad 31/03/04--------- £ si 90@1=90 £ ic 232/322 (2 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
13 August 2003Return made up to 02/08/03; full list of members (9 pages)
13 August 2003Return made up to 02/08/03; full list of members (9 pages)
10 April 2003Ad 01/09/02-31/03/03 £ si 133@1=133 £ ic 99/232 (2 pages)
10 April 2003Ad 01/09/02-31/03/03 £ si 133@1=133 £ ic 99/232 (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 12 st marys drive west rainton tyne & wear DH4 6SP (1 page)
27 March 2003Registered office changed on 27/03/03 from: 12 st marys drive west rainton tyne & wear DH4 6SP (1 page)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 September 2002Return made up to 02/08/02; full list of members (7 pages)
27 September 2002Return made up to 02/08/02; full list of members (7 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Ad 02/08/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Ad 02/08/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Director resigned (1 page)
2 August 2001Incorporation (17 pages)
2 August 2001Incorporation (17 pages)