Company NameCat Pumps (U.K.) Limited
Company StatusActive
Company Number01217723
CategoryPrivate Limited Company
Incorporation Date27 June 1975(48 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameSteven Scott Bruggeman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2002(27 years, 2 months after company formation)
Appointment Duration21 years, 7 months
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
Appointed14 September 2002(27 years, 2 months after company formation)
Appointment Duration21 years, 7 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(28 years, 6 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(45 years, 6 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
Mn
55449
Director NameRuth Bruggeman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1992(17 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 September 2002)
RoleBusiness Executive
Correspondence Address20 Anemone Circle
North Oaks
Minnesota
Mn 55127
Director NameLeslie James Warren
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(17 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 September 2005)
RoleBusiness Executive
Correspondence Address61 Connaught Road
Fleet
Hampshire
GU13 9QY
Secretary NameMrs Patricia Margaret Warren
NationalityBritish
StatusResigned
Appointed22 November 1992(17 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address29 Forrest End Road
Sandhurst
Camberley
Surrey
GU47 8JT
Director NameWilliam Louis Bruggeman
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1993(18 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 September 2002)
RoleBusiness Executive
Correspondence Address20 Anemone Circle
North Oaks
Minnesota 55127
United States

Contact

Websitecatpumps.co.uk
Email address[email protected]
Telephone01252 622031
Telephone regionAldershot

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

1.3m at £1Cat Pumps Europe Bv
83.68%
Ordinary
250k at £1Cat Pumps Europe Bv
16.32%
Preference

Financials

Year2014
Net Worth£3,216,428
Cash£1,247,486
Current Liabilities£200,507

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

13 September 1983Delivered on: 29 September 1983
Satisfied on: 10 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
25 November 1992Delivered on: 2 December 1992
Satisfied on: 17 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at fleet business park, flet, hampshire with all buildings and fixtures thereon the goodwill of the business the benefit of all guarantees or covenants under any lease or underlease of the premises. A fixed charge over all shares in respect of the property and the full benefit of all rentals payable to the company by any tenant of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1980Delivered on: 15 August 1980
Persons entitled: Barclays Bank International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

20 January 2021Accounts for a small company made up to 30 November 2020 (13 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 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 30 November 2019 (13 pages)
11 January 2019Accounts for a small company made up to 30 November 2018 (12 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 January 2018Accounts for a small company made up to 30 November 2017 (12 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 (12 pages)
24 February 2017Full accounts made up to 30 November 2016 (12 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 (7 pages)
13 February 2016Accounts for a small company made up to 30 November 2015 (7 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 1,532,150
(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 1,532,150
(6 pages)
23 February 2015Accounts for a small company made up to 30 November 2014 (7 pages)
23 February 2015Accounts for a small company made up to 30 November 2014 (7 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 1,532,150
(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 1,532,150
(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 1,532,150
(6 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 1,532,150
(6 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 1,532,150
(6 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 1,532,150
(6 pages)
3 February 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 February 2014Accounts for a small company made up to 30 November 2013 (7 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 February 2013Accounts for a small company made up to 30 November 2012 (7 pages)
11 February 2013Accounts for a small company made up to 30 November 2012 (7 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 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)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 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)
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 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)
26 August 2010Director'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 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
26 August 2010Secretary'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 (6 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 2009Return made up to 14/09/09; full list of members (4 pages)
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 (4 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 (2 pages)
14 September 2009Director and secretary's change of particulars / diane erickson / 01/01/2009 (2 pages)
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)
13 October 2008Return made up to 14/09/08; full list of members (4 pages)
13 October 2008Return made up to 14/09/08; full list of members (4 pages)
21 January 2008Full accounts made up to 30 November 2007 (17 pages)
21 January 2008Full accounts made up to 30 November 2007 (17 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
18 September 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 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 2006Return made up to 14/09/06; full list of members (2 pages)
20 January 2006Full accounts made up to 30 November 2005 (19 pages)
20 January 2006Full accounts made up to 30 November 2005 (19 pages)
25 November 2005£ ic 1688348/1532150 03/11/05 £ sr 156198@1=156198 (1 page)
25 November 2005£ ic 1688348/1532150 03/11/05 £ sr 156198@1=156198 (1 page)
12 October 2005Return made up to 14/09/05; full list of members (3 pages)
12 October 2005Return made up to 14/09/05; full list of members (3 pages)
11 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2005Declaration of shares redemption:auditor's report (3 pages)
11 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2005Declaration of shares redemption:auditor's report (3 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
11 April 2005£ ic 1967566/1688348 18/03/05 £ sr 279218@1=279218 (1 page)
11 April 2005£ ic 1967566/1688348 18/03/05 £ sr 279218@1=279218 (1 page)
1 March 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 March 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 March 2005Declaration of shares redemption:auditor's report (5 pages)
1 March 2005Declaration of shares redemption:auditor's report (5 pages)
11 January 2005Full accounts made up to 30 November 2004 (18 pages)
11 January 2005Full accounts made up to 30 November 2004 (18 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 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)
31 January 2004£ ic 2614044/1967566 23/01/04 £ sr 646478@1=646478 (1 page)
31 January 2004£ ic 2614044/1967566 23/01/04 £ sr 646478@1=646478 (1 page)
28 January 2004Full accounts made up to 30 November 2003 (17 pages)
28 January 2004Full accounts made up to 30 November 2003 (17 pages)
23 December 2003Declaration of shares redemption:auditor's report (5 pages)
23 December 2003Declaration of shares redemption:auditor's report (5 pages)
3 December 2003Return made up to 22/11/03; full list of members (6 pages)
3 December 2003Return made up to 22/11/03; full list of members (6 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (8 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (8 pages)
5 December 2002Return made up to 22/11/02; full list of members (6 pages)
5 December 2002Return made up to 22/11/02; full list of members (6 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
15 May 2002Ad 20/03/02--------- £ si 322173@1=322173 £ ic 2291871/2614044 (2 pages)
15 May 2002Ad 20/03/02--------- £ si 322173@1=322173 £ ic 2291871/2614044 (2 pages)
27 November 2001Return made up to 22/11/01; full list of members (9 pages)
27 November 2001Return made up to 22/11/01; full list of members (9 pages)
23 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
23 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 October 2001Ad 25/09/01--------- £ si 220229@1=220229 £ ic 2071642/2291871 (2 pages)
3 October 2001Ad 25/09/01--------- £ si 220229@1=220229 £ ic 2071642/2291871 (2 pages)
3 September 2001Ad 24/07/01--------- £ si 156198@1=156198 £ ic 1915444/2071642 (2 pages)
3 September 2001Ad 24/07/01--------- £ si 156198@1=156198 £ ic 1915444/2071642 (2 pages)
3 September 2001Ad 06/08/01--------- £ si 104076@1=104076 £ ic 1811368/1915444 (2 pages)
3 September 2001Ad 06/08/01--------- £ si 104076@1=104076 £ ic 1811368/1915444 (2 pages)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Nc inc already adjusted 25/04/01 (2 pages)
18 May 2001Memorandum and Articles of Association (41 pages)
18 May 2001Nc inc already adjusted 25/04/01 (2 pages)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Ad 25/04/01--------- £ si 279218@1=279218 £ ic 1532150/1811368 (2 pages)
18 May 2001Memorandum and Articles of Association (41 pages)
18 May 2001Ad 25/04/01--------- £ si 279218@1=279218 £ ic 1532150/1811368 (2 pages)
24 November 2000Return made up to 22/11/00; full list of members (6 pages)
24 November 2000Return made up to 22/11/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
30 November 1999Return made up to 22/11/99; full list of members (6 pages)
30 November 1999Return made up to 22/11/99; full list of members (6 pages)
17 November 1999Memorandum and Articles of Association (42 pages)
17 November 1999Ad 31/10/99--------- £ si 1282050@1=1282050 £ ic 250100/1532150 (2 pages)
17 November 1999£ nc 500100/2000000 31/10/99 (1 page)
17 November 1999£ nc 500100/2000000 31/10/99 (1 page)
17 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999Ad 31/10/99--------- £ si 1282050@1=1282050 £ ic 250100/1532150 (2 pages)
17 November 1999Memorandum and Articles of Association (42 pages)
17 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
26 November 1998Return made up to 22/11/98; full list of members (6 pages)
26 November 1998Return made up to 22/11/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
4 December 1997Return made up to 22/11/97; full list of members (6 pages)
4 December 1997Return made up to 22/11/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
20 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
26 November 1996Return made up to 22/11/96; full list of members (6 pages)
26 November 1996Return made up to 22/11/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 May 1996Nc inc already adjusted 07/03/96 (1 page)
30 May 1996Ad 07/03/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
30 May 1996Nc inc already adjusted 07/03/96 (1 page)
30 May 1996Memorandum and Articles of Association (39 pages)
30 May 1996Ad 07/03/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
30 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 May 1996Memorandum and Articles of Association (39 pages)
30 November 1995Return made up to 22/11/95; full list of members (10 pages)
30 November 1995Return made up to 22/11/95; full list of members (10 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
27 June 1975Incorporation (17 pages)
27 June 1975Incorporation (17 pages)