Company NameViking Pump Hygienic Ltd.
Company StatusActive
Company Number01342366
CategoryPrivate Limited Company
Incorporation Date5 December 1977(46 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameLisa Michelle Anderson
StatusCurrent
Appointed01 March 2017(39 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressC/O Idex Corporation 1925 W. Field Court
2nd Floor
Lake Forest
Il 60045
United States
Director NameJenna Myszak
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suit 301
Northbrook
Illinois
60062
Director NameSteven Leonard Hamelin
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed24 April 2023(45 years, 5 months after company formation)
Appointment Duration1 year
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suite 301
Northbrook
Illinois
60062
Director NameBenjamin David Green
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(45 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address406 State Street
Cedar Falls
Iowa
50613
Director NamePeter Larsson
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed26 April 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressSodra Strandgatan 3b
70210 Orebro
Foreign
Director NameMr Gordon Gilbank
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1997)
RoleConsultant
Correspondence AddressSparrows Downsview Lane
East Dean
Eastbourne
East Sussex
Director NameHuldrych Brunner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed26 April 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address7 Traulsengasse Chbbld
Isadenswil Zurich
Foreign
Secretary NameMr Gordon Gilbank
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressSparrows Downsview Lane
East Dean
Eastbourne
East Sussex
Secretary NameMr Peter Bernard Alder
NationalityBritish
StatusResigned
Appointed27 September 1991(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address23 Charleston Road
Eastbourne
East Sussex
BN21 1SE
Director NameJames Robert Fluharty
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(14 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 1993)
RoleBusiness Executive
Correspondence Address1306 Olympic Drive
Waterloo
Iowa 50701
Foreign
Director NameJohn Alvin Johns
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleBusiness Executive
Correspondence Address1440 Ridge Avenue
Lake Forest
Illinois 60045
United States
Director NameFrank Jared Hansen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(14 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 1999)
RoleBusiness Executive
Correspondence Address1329 Oak Park Boulevard
Cedar Falls
Iowa 50613
Foreign
Secretary NameStephen Rimmer
NationalityBritish
StatusResigned
Appointed13 September 1996(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 1997)
RoleSolicitor
Correspondence AddressThe Cottage Link Road
Eastbourne
East Sussex
BN20 7TA
Director NameMr Gareth David Barr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 January 2005)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressLoxley
8 Amherst Gardens
Hastings
East Sussex
TN34 1TU
Director NameBarrie Keith Harper
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 2004)
RoleFinancial Director
Correspondence AddressMill House
Grove Hill
Hellingly
East Sussex
BN27 4HF
Secretary NameBarrie Keith Harper
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 1999)
RoleFinancial Director
Correspondence AddressMill House
Grove Hill
Hellingly
East Sussex
BN27 4HF
Director NameWilliam J Dimarco
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address46 River Ridge Road
Cedar Falls
50613
Iowa
Director NameThomas George Hoag
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2001(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2004)
RoleExecutive
Correspondence Address3933 Fieldstone Boulevard
Cedar Falls
Iowa
50613
United States
Director NameSteve Fairbanks
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2001(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2004)
RoleExecutive
Correspondence Address3930 Beaver Ridge Circle
Cedar Falls
Iowa
50613
United States
Director NameMalcolm Robert Berry
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2008)
RoleFinancial Director Europe
Country of ResidenceWest Sussex
Correspondence Address43 Sea Avenue
Rustington
Littlehampton
West Sussex
BN16 2DN
Director NameSteven Heun
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2004(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2008)
RoleAccountant
Correspondence Address406 State St
Cedar Falls
Iowa 50613
United States
Director NameMr Craig Troupe Boyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2007(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1925 W. Field Court, 2nd Floor
Lake Forest
Il
60045
Director NameMatthew Dennis McGough
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2009(31 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2220 Anderson Circle
Stevensville
Michigan 49127
United States
Director NameBrett Eric Finley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2010(32 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1925 W. Field Court, 2nd Floor
Lake Forest
Il
60045
Director NameJeffrey William Erhardt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(34 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address406 State Street
Cedar Falls
Ia
50613
Director NamePaul Cuttell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(34 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1925 W. Field Court
2nd Floor
Lake Forest
Il
60045
Director NameCarl Challgren
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(34 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2015)
RoleManufacturing Management
Country of ResidenceUnited States
Correspondence Address1925 W. Field Court
2nd Floor
Lake Forest
Il
60045
Director NameMr Abhishek Khendelwal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Idex Corporation 1925 W. Field Court, 2nd Floo
Lake Forest
Il
60045
Secretary NameBrian Patrick Hanigan
StatusResigned
Appointed01 May 2016(38 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1925 W Field Court
Lake Forest
Illinois
60004
Secretary NameCraig Troupe Boyd
StatusResigned
Appointed01 May 2016(38 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressC/O Idex Corporation 1925 W. Field Court, 2nd Floo
Lake Forest
Il
60045
Director NameBruce Michael Manning
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(39 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2300 Hwy M-139
Benton Harbor
Mi 49022
United States
Director NameKimberly Ann Fields
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2300 M-139 Highway
Benton Harbor
Mi 49023
United States
Director NameEdward Michael Maslak
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(40 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address406 State Street
Cedar Falls
Ia 50613
United States
Director NameWilliam Kevin Grogan
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2022(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 September 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road Suite 301
Northbrook
Illinois
60062
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1999(21 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 April 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewrightflowtechnologies.com
Telephone01323 509211
Telephone regionEastbourne

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

120k at £1Idex Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£6,741,753
Gross Profit£2,841,857
Net Worth£6,950,530
Cash£511,208
Current Liabilities£906,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

11 May 1993Delivered on: 20 May 1993
Satisfied on: 30 June 1998
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £23,819.30 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
1 August 1991Delivered on: 9 August 1991
Satisfied on: 25 March 1993
Persons entitled: Gota Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property of the company including units 12 & 13 edison road highfield industrial estate eastbourne sussex l/h t/nos esx 26822 & esx 26823 (for full details see form 395 & schedule). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 July 1984Delivered on: 9 August 1984
Satisfied on: 29 May 1992
Persons entitled: Williams and Glyns 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 floaitng charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
14 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc ref M32 for full details. 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

Filing History

18 October 2023Appointment of Benjamin David Green as a director on 17 October 2023 (2 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)
15 September 2023Termination of appointment of William Kevin Grogan as a director on 15 September 2023 (1 page)
26 July 2023Full accounts made up to 31 December 2022 (25 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Karin Overstreet as a director on 12 March 2023 (1 page)
24 April 2023Appointment of Steven Leonard Hamelin as a director on 24 April 2023 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (24 pages)
4 October 2022Change of details for Idex Corporation as a person with significant control on 1 October 2020 (2 pages)
29 September 2022Termination of appointment of Joshua T. Stiever as a director on 1 September 2022 (1 page)
29 September 2022Termination of appointment of Brian J. Truesdale as a director on 1 September 2022 (1 page)
29 September 2022Appointment of Jenna Myszak as a director on 1 September 2022 (2 pages)
29 September 2022Termination of appointment of Bret Alan Prybylski as a director on 14 July 2022 (1 page)
29 September 2022Appointment of Karin Overstreet as a director on 1 September 2022 (2 pages)
29 September 2022Appointment of William Kevin Grogan as a director on 1 September 2022 (2 pages)
30 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Abogado Nominees Limited as a secretary on 28 April 2022 (1 page)
11 March 2022Company name changed wright flow technologies LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
(3 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 April 2021Appointment of Brian J. Truesdale as a director on 26 April 2021 (2 pages)
26 April 2021Appointment of Joshua T. Stiever as a director on 26 April 2021 (2 pages)
1 December 2020Full accounts made up to 31 December 2019 (25 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
31 March 2020Termination of appointment of Brian Patrick Hanigan as a secretary on 28 February 2020 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (23 pages)
3 May 2019Termination of appointment of Kimberly Ann Fields as a director on 29 March 2019 (1 page)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Edward Michael Maslak as a director on 29 March 2019 (1 page)
16 August 2018Termination of appointment of Matthew John Meister as a director on 8 August 2018 (1 page)
16 August 2018Appointment of Edward Michael Maslak as a director on 15 August 2018 (2 pages)
16 August 2018Termination of appointment of Paul Cuttell as a director on 8 August 2018 (1 page)
16 August 2018Appointment of Bret Alan Prybylski as a director on 15 August 2018 (2 pages)
6 June 2018Full accounts made up to 31 December 2017 (23 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 2018Appointment of Matthew John Meister as a director on 2 April 2018 (2 pages)
25 April 2018Termination of appointment of Bruce Michael Manning as a director on 19 October 2017 (1 page)
7 September 2017Full accounts made up to 31 December 2016 (23 pages)
7 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 April 2017Appointment of Kimberly Ann Fields as a director on 1 March 2017 (2 pages)
5 April 2017Appointment of Bruce Michael Manning as a director on 1 March 2017 (2 pages)
5 April 2017Appointment of Bruce Michael Manning as a director on 1 March 2017 (2 pages)
5 April 2017Appointment of Kimberly Ann Fields as a director on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page)
4 April 2017Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Abhishek Khendelwal as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Abhishek Khendelwal as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Matthew John Stillings as a director on 1 March 2017 (1 page)
4 April 2017Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Matthew John Stillings as a director on 1 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
17 August 2016Termination of appointment of Patrick Jonathan Taylor as a director on 22 July 2016 (1 page)
17 August 2016Termination of appointment of Patrick Jonathan Taylor as a director on 22 July 2016 (1 page)
31 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120,000
(7 pages)
31 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120,000
(7 pages)
27 May 2016Appointment of Mr Abhishek Khendelwal as a director on 1 January 2016 (2 pages)
27 May 2016Appointment of Mr Matthew John Stillings as a director on 1 January 2016 (2 pages)
27 May 2016Appointment of Mr Matthew John Stillings as a director on 1 January 2016 (2 pages)
27 May 2016Appointment of Mr Abhishek Khendelwal as a director on 1 January 2016 (2 pages)
26 May 2016Appointment of Brian Patrick Hanigan as a secretary on 1 May 2016 (2 pages)
26 May 2016Appointment of Craig Troupe Boyd as a secretary on 1 May 2016 (2 pages)
26 May 2016Appointment of Craig Troupe Boyd as a secretary on 1 May 2016 (2 pages)
26 May 2016Appointment of Brian Patrick Hanigan as a secretary on 1 May 2016 (2 pages)
26 May 2016Termination of appointment of Jeffrey William Erhardt as a director on 18 April 2016 (1 page)
26 May 2016Termination of appointment of Jeffrey William Erhardt as a director on 18 April 2016 (1 page)
14 January 2016Termination of appointment of Brett Eric Finley as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Carl Challgren as a director on 1 August 2015 (1 page)
14 January 2016Termination of appointment of Brett Eric Finley as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Carl Challgren as a director on 1 August 2015 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 120,000
(8 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 120,000
(8 pages)
1 August 2014Full accounts made up to 31 December 2013 (19 pages)
1 August 2014Full accounts made up to 31 December 2013 (19 pages)
10 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 120,000
(8 pages)
10 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 120,000
(8 pages)
4 October 2013Accounts made up to 31 December 2012 (18 pages)
4 October 2013Accounts made up to 31 December 2012 (18 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
25 April 2013Appointment of Patrick Jonathan Taylor as a director (3 pages)
25 April 2013Appointment of Patrick Jonathan Taylor as a director (3 pages)
9 July 2012Accounts made up to 31 December 2011 (18 pages)
9 July 2012Accounts made up to 31 December 2011 (18 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
1 May 2012Appointment of Jeffrey William Erhardt as a director (2 pages)
1 May 2012Appointment of Jeffrey William Erhardt as a director (2 pages)
1 March 2012Appointment of Carl Challgren as a director (2 pages)
1 March 2012Appointment of Carl Challgren as a director (2 pages)
28 February 2012Termination of appointment of Craig Boyd as a director (1 page)
28 February 2012Appointment of Paul Cuttell as a director (2 pages)
28 February 2012Appointment of Paul Cuttell as a director (2 pages)
28 February 2012Termination of appointment of Craig Boyd as a director (1 page)
29 July 2011Accounts made up to 31 December 2010 (17 pages)
29 July 2011Accounts made up to 31 December 2010 (17 pages)
4 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Craig Troupe Boyd on 1 August 2010 (2 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Brett Eric Finley as a director (2 pages)
4 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
4 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
4 May 2011Director's details changed for Craig Troupe Boyd on 1 August 2010 (2 pages)
4 May 2011Director's details changed for Craig Troupe Boyd on 1 August 2010 (2 pages)
4 May 2011Appointment of Brett Eric Finley as a director (2 pages)
18 January 2011Termination of appointment of Bradley Sterner as a director (2 pages)
18 January 2011Termination of appointment of Bradley Sterner as a director (2 pages)
5 October 2010Accounts made up to 31 December 2009 (18 pages)
5 October 2010Accounts made up to 31 December 2009 (18 pages)
17 May 2010Director's details changed for Bradley Paul Sterner on 1 October 2009 (3 pages)
17 May 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
17 May 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
17 May 2010Director's details changed for Bradley Paul Sterner on 1 October 2009 (3 pages)
17 May 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
17 May 2010Director's details changed for Bradley Paul Sterner on 1 October 2009 (3 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
19 January 2010Termination of appointment of Matthew Mcgough as a director (1 page)
19 January 2010Termination of appointment of Matthew Mcgough as a director (1 page)
18 December 2009Appointment of Matthew Dennis Mcgough as a director (2 pages)
18 December 2009Appointment of Matthew Dennis Mcgough as a director (2 pages)
27 October 2009Accounts made up to 31 December 2008 (21 pages)
27 October 2009Accounts made up to 31 December 2008 (21 pages)
14 May 2009Memorandum and Articles of Association (6 pages)
14 May 2009Memorandum and Articles of Association (6 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2009Return made up to 26/04/09; full list of members (5 pages)
12 May 2009Return made up to 26/04/09; full list of members (5 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2009Appointment terminated director malcolm berry (1 page)
20 January 2009Appointment terminated director malcolm berry (1 page)
20 January 2009Appointment terminated director david tuddenham (1 page)
20 January 2009Appointment terminated director david tuddenham (1 page)
4 December 2008Appointment terminated director robert whittome (1 page)
4 December 2008Appointment terminated director robert whittome (1 page)
30 October 2008Accounts made up to 31 December 2007 (22 pages)
30 October 2008Accounts made up to 31 December 2007 (22 pages)
6 June 2008Director appointed david alan tuddenham
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006
(2 pages)
6 June 2008Director appointed bradley paul sterner (2 pages)
6 June 2008Director appointed david alan tuddenham (2 pages)
6 June 2008Director appointed bradley paul sterner (2 pages)
6 June 2008Director appointed david alan tuddenham (2 pages)
22 May 2008Return made up to 26/04/08; full list of members (6 pages)
22 May 2008Return made up to 26/04/08; full list of members (6 pages)
2 April 2008Appointment terminated director steven heun (1 page)
2 April 2008Appointment terminated director steven heun (1 page)
2 January 2008Company name changed johnson pump (uk) LTD.\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed johnson pump (uk) LTD.\certificate issued on 02/01/08 (2 pages)
31 October 2007Accounts made up to 31 December 2006 (22 pages)
31 October 2007Accounts made up to 31 December 2006 (22 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
5 June 2007Return made up to 26/04/07; full list of members (10 pages)
5 June 2007Return made up to 26/04/07; full list of members (10 pages)
14 June 2006Return made up to 26/04/06; full list of members (7 pages)
14 June 2006Return made up to 26/04/06; full list of members (7 pages)
9 June 2006Accounts made up to 31 December 2005 (23 pages)
9 June 2006Accounts made up to 31 December 2005 (23 pages)
23 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
16 May 2005Accounts made up to 30 November 2004 (21 pages)
16 May 2005Accounts made up to 30 November 2004 (21 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
17 May 2004Return made up to 26/04/04; full list of members (8 pages)
17 May 2004Return made up to 26/04/04; full list of members (8 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
4 March 2004Accounts made up to 30 November 2003 (19 pages)
4 March 2004Accounts made up to 30 November 2003 (19 pages)
26 September 2003Accounts made up to 30 November 2002 (19 pages)
26 September 2003Accounts made up to 30 November 2002 (19 pages)
27 May 2003Return made up to 26/04/03; full list of members (9 pages)
27 May 2003Return made up to 26/04/03; full list of members (9 pages)
30 September 2002Accounts made up to 30 November 2001 (18 pages)
30 September 2002Accounts made up to 30 November 2001 (18 pages)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Return made up to 26/04/02; full list of members (9 pages)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Return made up to 26/04/02; full list of members (9 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
31 May 2001Accounts made up to 30 November 2000 (19 pages)
31 May 2001Accounts made up to 30 November 2000 (19 pages)
29 May 2001Return made up to 26/04/01; full list of members (9 pages)
29 May 2001Return made up to 26/04/01; full list of members (9 pages)
24 May 2000Return made up to 26/04/00; full list of members (12 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Return made up to 26/04/00; full list of members (12 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
5 April 2000Accounts made up to 30 November 1999 (19 pages)
5 April 2000Accounts made up to 30 November 1999 (19 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: unit 12, highfield indust estate, edison road,, eastbourne,, BN23 6PT (1 page)
19 November 1999Location of register of members (non legible) (1 page)
19 November 1999Location of register of members (non legible) (1 page)
19 November 1999Registered office changed on 19/11/99 from: unit 12, highfield indust estate, edison road,, eastbourne,, BN23 6PT (1 page)
19 November 1999New secretary appointed (2 pages)
15 September 1999Accounts made up to 30 November 1998 (21 pages)
15 September 1999Accounts made up to 30 November 1998 (21 pages)
7 June 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1998Accounts made up to 30 November 1997 (20 pages)
14 September 1998Accounts made up to 30 November 1997 (20 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
28 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
27 August 1997Accounts for a medium company made up to 30 November 1996 (22 pages)
27 August 1997Accounts for a medium company made up to 30 November 1996 (22 pages)
11 July 1997Return made up to 26/04/97; no change of members (8 pages)
11 July 1997Return made up to 26/04/97; no change of members (8 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
29 July 1996Accounts for a medium company made up to 30 November 1995 (23 pages)
29 July 1996Accounts for a medium company made up to 30 November 1995 (23 pages)
8 May 1996Return made up to 26/04/96; full list of members (8 pages)
8 May 1996Return made up to 26/04/96; full list of members (8 pages)
14 August 1995Accounts for a medium company made up to 30 November 1994 (23 pages)
14 August 1995Accounts for a medium company made up to 30 November 1994 (23 pages)
21 July 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1990Company name changed evro johnson pumps LIMITED\certificate issued on 23/02/90 (2 pages)
22 February 1990Company name changed evro johnson pumps LIMITED\certificate issued on 23/02/90 (2 pages)
5 December 1977Incorporation (16 pages)
5 December 1977Incorporation (16 pages)