Company NameRam Pumps Limited
Company StatusActive
Company Number01050935
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)

Business Activity

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

Directors

Director NameSteven Scott Bruggeman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2001(29 years after company formation)
Appointment Duration23 years
RolePresident & Director
Country of ResidenceUnited States
Correspondence AddressC/O Cat Pumps Corporation 1681 94th Lane Ne
Minneapolis
55449
Director NameDiane Marie Erickson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2003(30 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleExecutive Vice President & Director
Country of ResidenceUnited States
Correspondence AddressC/O Cat Pumps Corporation 1681 94th Lane Ne
Minneapolis
55449
Secretary NameDiane Marie Erickson
NationalityAmerican
StatusCurrent
Appointed05 January 2004(31 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleSenior Vice President & Director
Country of ResidenceUnited States
Correspondence AddressC/O Cat Pumps Corporation 1681 94th Lane Ne
Minneapolis
55449
Director NameMr Kevin Robert Tomaschek
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(48 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President & Director
Country of ResidenceUnited States
Correspondence AddressC/O Cat Pumps Corporation 1681 94th Lane Ne
Minneapolis
Minnesota
55449
Director NameLewis Guy Watteau
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 February 2000)
RoleDesign Draughtsman
Correspondence Address97 Norfolk Road
Littlehampton
West Sussex
BN17 5HE
Director NameMrs Marita Alice Watteau
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 February 1999)
RoleSecretary
Correspondence AddressHorsebridge Cottage Horsham Road
Ashurst
Steyning
West Sussex
BN44 3AL
Secretary NameMrs Marita Alice Watteau
NationalityBritish
StatusResigned
Appointed14 September 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address3 The Old Courthouse
Bank Passage
Steyning
West Sussex
BN44 3YA
Director NameRuth Bruggeman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 February 2003)
RoleBusiness Executive
Correspondence Address20 Anemone Circle
North Oaks
Minnesota
Mn 55127
Director NameWilliam Louis Bruggeman
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 February 2003)
RoleBusiness Executive
Correspondence Address20 Anemone Circle
North Oaks
Minnesota 55127
United States
Director NameLeslie James Warren
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2001)
RoleSales Director
Correspondence Address61 Connaught Road
Fleet
Hampshire
GU13 9QY
Secretary NameMrs Patricia Margaret Warren
NationalityBritish
StatusResigned
Appointed16 February 2000(27 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2004)
RoleSecretary
Correspondence Address29 Forrest End Road
Sandhurst
Camberley
Surrey
GU47 8JT
Secretary NameAKP Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(27 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 February 2000)
Correspondence AddressSanford House
Medwin Walk
Horsham
West Sussex
RH12 1AG

Contact

Websitewww.rampumps.co.uk/
Email address[email protected]
Telephone01903 206622
Telephone regionWorthing

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Cat Pumps Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£2,984,715
Cash£983,667
Current Liabilities£369,709

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

16 June 2011Delivered on: 17 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 1988Delivered on: 20 May 1988
Satisfied on: 16 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 January 2024Accounts for a small company made up to 30 November 2023 (14 pages)
10 January 2024Director's details changed for Mr Kevin Robert Tomaschek on 10 January 2024 (2 pages)
10 January 2024Secretary's details changed for Diane Marie Erickson on 10 January 2024 (1 page)
10 January 2024Director's details changed for Steven Scott Bruggeman on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Diane Marie Erickson on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Diane Marie Erickson on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Mr Kevin Robert Tomaschek on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Diane Marie Erickson on 10 January 2024 (2 pages)
10 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
18 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 30 November 2022 (13 pages)
5 January 2022Accounts for a small company made up to 30 November 2021 (13 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
20 January 2021Accounts for a small company made up to 30 November 2020 (14 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Kevin Robert Tomaschek as a director on 1 January 2021 (2 pages)
7 January 2020Accounts for a small company made up to 30 November 2019 (12 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 November 2018 (11 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 January 2018Accounts for a small company made up to 30 November 2017 (13 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 February 2017Full accounts made up to 30 November 2016 (13 pages)
24 February 2017Full accounts made up to 30 November 2016 (13 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 February 2016Accounts for a small company made up to 30 November 2015 (6 pages)
13 February 2016Accounts for a small company made up to 30 November 2015 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(5 pages)
23 February 2015Accounts for a small company made up to 30 November 2014 (6 pages)
23 February 2015Accounts for a small company made up to 30 November 2014 (6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5,000
(5 pages)
3 February 2014Accounts for a small company made up to 30 November 2013 (8 pages)
3 February 2014Accounts for a small company made up to 30 November 2013 (8 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a small company made up to 30 November 2012 (8 pages)
11 February 2013Accounts for a small company made up to 30 November 2012 (8 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 30 November 2011 (7 pages)
7 February 2012Accounts for a small company made up to 30 November 2011 (7 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 July 2011Statement of company's objects (3 pages)
27 July 2011Statement of company's objects (3 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 January 2011Accounts for a small company made up to 30 November 2010 (7 pages)
12 January 2011Accounts for a small company made up to 30 November 2010 (7 pages)
26 August 2010Secretary's details changed for Diane Marie Erickson on 25 August 2010 (2 pages)
26 August 2010Secretary's details changed for Diane Marie Erickson on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Diane Marie Erickson on 25 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Steven Scott Bruggeman on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Steven Scott Bruggeman on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Diane Marie Erickson on 25 August 2010 (2 pages)
6 February 2010Accounts for a small company made up to 30 November 2009 (7 pages)
6 February 2010Accounts for a small company made up to 30 November 2009 (7 pages)
14 September 2009Director and secretary's change of particulars / diane erickson / 01/01/2009 (1 page)
14 September 2009Director's change of particulars / steven bruggeman / 01/01/2009 (1 page)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Director's change of particulars / steven bruggeman / 01/01/2009 (1 page)
14 September 2009Director and secretary's change of particulars / diane erickson / 01/01/2009 (1 page)
20 January 2009Accounts for a small company made up to 30 November 2008 (8 pages)
20 January 2009Accounts for a small company made up to 30 November 2008 (8 pages)
14 October 2008Return made up to 14/09/08; full list of members (4 pages)
14 October 2008Return made up to 14/09/08; full list of members (4 pages)
21 January 2008Full accounts made up to 30 November 2007 (13 pages)
21 January 2008Full accounts made up to 30 November 2007 (13 pages)
3 October 2007Return made up to 14/09/07; full list of members (2 pages)
3 October 2007Return made up to 14/09/07; full list of members (2 pages)
24 January 2007Full accounts made up to 30 November 2006 (14 pages)
24 January 2007Full accounts made up to 30 November 2006 (14 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 14/09/06; full list of members (2 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 14/09/06; full list of members (2 pages)
20 January 2006Full accounts made up to 30 November 2005 (13 pages)
20 January 2006Full accounts made up to 30 November 2005 (13 pages)
12 October 2005Return made up to 14/09/05; full list of members (2 pages)
12 October 2005Return made up to 14/09/05; full list of members (2 pages)
11 January 2005Full accounts made up to 30 November 2004 (13 pages)
11 January 2005Full accounts made up to 30 November 2004 (13 pages)
21 September 2004Return made up to 14/09/04; full list of members (5 pages)
21 September 2004Return made up to 14/09/04; full list of members (5 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
28 January 2004Full accounts made up to 30 November 2003 (14 pages)
28 January 2004Full accounts made up to 30 November 2003 (14 pages)
7 October 2003Return made up to 14/09/03; full list of members (5 pages)
7 October 2003Return made up to 14/09/03; full list of members (5 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
25 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
25 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2002Return made up to 14/09/02; full list of members (6 pages)
23 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
23 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
23 September 2002Return made up to 14/09/02; full list of members (6 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
23 October 2001Accounting reference date shortened from 16/02/01 to 30/11/00 (1 page)
23 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 October 2001Accounting reference date shortened from 16/02/01 to 30/11/00 (1 page)
23 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
4 October 2001Return made up to 14/09/01; full list of members (6 pages)
4 October 2001Return made up to 14/09/01; full list of members (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director's particulars changed (1 page)
15 December 2000Full accounts made up to 16 February 2000 (16 pages)
15 December 2000Full accounts made up to 16 February 2000 (16 pages)
12 October 2000Return made up to 14/09/00; full list of members (6 pages)
12 October 2000Registered office changed on 12/10/00 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page)
12 October 2000Registered office changed on 12/10/00 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page)
12 October 2000Return made up to 14/09/00; full list of members (6 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Accounting reference date extended from 31/12/99 to 16/02/00 (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Accounting reference date extended from 31/12/99 to 16/02/00 (1 page)
3 March 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
8 December 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999New secretary appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 44 springfield road horsham west sussex RH12 2PD (1 page)
9 July 1999Registered office changed on 09/07/99 from: 44 springfield road horsham west sussex RH12 2PD (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Return made up to 14/09/98; full list of members (6 pages)
22 September 1998Return made up to 14/09/98; full list of members (6 pages)
5 November 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
27 September 1996Return made up to 14/09/96; no change of members (4 pages)
27 September 1996Return made up to 14/09/96; no change of members (4 pages)
2 August 1996Full accounts made up to 31 December 1995 (11 pages)
2 August 1996Full accounts made up to 31 December 1995 (11 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 September 1995Return made up to 14/09/95; no change of members (4 pages)
11 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 May 1986Full accounts made up to 31 October 1984 (13 pages)
7 May 1986Full accounts made up to 31 October 1984 (13 pages)
9 August 1979Accounts made up to 31 October 1978 (7 pages)
9 August 1979Accounts made up to 31 October 1978 (7 pages)
21 April 1972Incorporation (10 pages)
21 April 1972Certificate of incorporation (1 page)
21 April 1972Incorporation (10 pages)
21 April 1972Certificate of incorporation (1 page)