You are here: bizstats.co.uk > a-z index > H list > HM list

Hmd Seal/less Pumps Limited EASTBOURNE


Founded in 1946, Hmd Seal/less Pumps, classified under reg no. 00423114 is an active company. Currently registered at Marshall Road BN22 9AN, Eastbourne the company has been in the business for 78 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 22nd Dec 1995 Hmd Seal/less Pumps Limited is no longer carrying the name Hmd Group.

The firm has 3 directors, namely Sander H., Colin G. and Claire B.. Of them, Claire B. has been with the company the longest, being appointed on 16 July 2015 and Sander H. has been with the company for the least time - from 12 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hmd Seal/less Pumps Limited Address / Contact

Office Address Marshall Road
Office Address2 Hampden Park
Town Eastbourne
Post code BN22 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00423114
Date of Incorporation Wed, 6th Nov 1946
Industry Treatment and coating of metals
Industry Manufacture of pumps
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sander H.

Position: Director

Appointed: 12 February 2021

Colin G.

Position: Director

Appointed: 27 March 2018

Claire B.

Position: Director

Appointed: 16 July 2015

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 13 February 2014

Neil L.

Position: Director

Appointed: 28 February 2019

Resigned: 12 February 2021

David C.

Position: Director

Appointed: 28 July 2017

Resigned: 28 February 2019

Mark M.

Position: Director

Appointed: 16 November 2016

Resigned: 06 February 2018

David E.

Position: Director

Appointed: 05 June 2014

Resigned: 16 July 2015

Jeffrey W.

Position: Director

Appointed: 01 January 2012

Resigned: 30 May 2014

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2011

Resigned: 13 December 2012

Stephen O.

Position: Director

Appointed: 05 April 2006

Resigned: 01 July 2010

Colin G.

Position: Director

Appointed: 19 July 2005

Resigned: 30 May 2014

Stephen R.

Position: Director

Appointed: 01 April 2004

Resigned: 31 October 2016

Michael A.

Position: Director

Appointed: 01 April 2004

Resigned: 18 July 2008

John V.

Position: Director

Appointed: 01 April 2004

Resigned: 19 July 2005

Edwin L.

Position: Director

Appointed: 21 December 2001

Resigned: 05 April 2006

Todd K.

Position: Director

Appointed: 17 September 2001

Resigned: 31 March 2003

Todd B.

Position: Director

Appointed: 31 October 2000

Resigned: 21 December 2001

Phillip R.

Position: Director

Appointed: 31 October 2000

Resigned: 01 January 2012

Thomas R.

Position: Director

Appointed: 06 October 1999

Resigned: 17 September 2001

William T.

Position: Director

Appointed: 18 September 1995

Resigned: 31 August 2000

Patrick T.

Position: Director

Appointed: 18 September 1995

Resigned: 31 August 2000

Glendon S.

Position: Secretary

Appointed: 18 September 1995

Resigned: 21 February 2011

Peter S.

Position: Secretary

Appointed: 04 March 1994

Resigned: 18 September 1995

Edwin L.

Position: Director

Appointed: 04 March 1994

Resigned: 09 August 1995

James R.

Position: Director

Appointed: 04 March 1994

Resigned: 09 September 1996

Richard S.

Position: Director

Appointed: 04 March 1994

Resigned: 15 December 1997

Berger W.

Position: Director

Appointed: 04 March 1994

Resigned: 09 August 1995

Peter S.

Position: Director

Appointed: 23 March 1993

Resigned: 04 March 1994

Richard H.

Position: Director

Appointed: 16 October 1991

Resigned: 04 March 1994

Geoffrey H.

Position: Director

Appointed: 16 October 1991

Resigned: 04 March 1994

Arne G.

Position: Director

Appointed: 16 October 1991

Resigned: 04 March 1994

Timothy H.

Position: Director

Appointed: 16 October 1991

Resigned: 04 March 1994

Zona P.

Position: Director

Appointed: 16 October 1991

Resigned: 04 March 1994

Anthony H.

Position: Director

Appointed: 16 October 1991

Resigned: 04 March 1994

Alan P.

Position: Director

Appointed: 16 October 1991

Resigned: 04 March 1994

John V.

Position: Director

Appointed: 14 October 1991

Resigned: 04 March 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Star Uk Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sii Holdings Limited that put Guernsey, Guernsey as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Star Uk Bidco Limited

Suite 1, 3rd Floor 11 - 12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12377278
Notified on 17 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sii Holdings Limited

Royal Chambers St. Julian's Avenue, St. Peter Port, Guernsey, GY1 4HP, PO Box 186, Guernsey

Legal authority The Companies Guernsey Law 2008 As Amended
Legal form Private Company Limited By Shares
Country registered Channel Islands
Place registered Guernsey Registry
Registration number 66457
Notified on 3 June 2019
Ceased on 17 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hmd Group December 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 074 9382 624 127
Current Assets14 880 97712 487 503
Debtors3 809 0213 343 665
Net Assets Liabilities448 585 024446 781 611
Other Debtors112 41641 936
Property Plant Equipment2 421 2852 483 124
Other
Audit Fees Expenses30 00020 000
Audit-related Assurance Services Fees2 0002 000
Other Non-audit Services Fees3 0005 000
Accrued Liabilities Deferred Income548 465401 011
Accumulated Amortisation Impairment Intangible Assets1 531 808 
Accumulated Depreciation Impairment Property Plant Equipment5 881 1696 164 749
Additions Other Than Through Business Combinations Property Plant Equipment 388 799
Administrative Expenses5 209 8965 211 547
Amounts Owed By Group Undertakings628 404355 444
Amounts Owed To Group Undertakings462 384412 961
Average Number Employees During Period96106
Comprehensive Income Expense2 006 44044 959 325
Corporation Tax Recoverable293 31580 363
Cost Sales11 346 52411 525 328
Creditors5 244 6724 696 569
Current Tax For Period5 677 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -1 785
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws11 785 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences158 61770 354
Distribution Costs206 589355 443
Dividend Income From Group Undertakings 43 129 417
Dividends Paid 46 762 738
Dividends Paid On Shares Final 46 762 738
Finished Goods Goods For Resale3 512 4923 779 620
Fixed Assets439 315 475439 377 314
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -1 785
Further Item Tax Increase Decrease Component Adjusting Items-9 983-6 287
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 09597 711
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss14 104268 755
Impairment Loss Other Non-financial Assets-48 166-167 307
Income Tax Expense Credit On Components Other Comprehensive Income-44 319 
Increase Decrease In Current Tax From Adjustment For Prior Periods12 5331 985
Increase From Depreciation Charge For Year Property Plant Equipment 325 987
Intangible Assets Gross Cost1 531 808 
Interest Payable Similar Charges Finance Costs7 0276 841
Investments Fixed Assets436 894 190436 894 190
Investments In Subsidiaries436 894 190436 894 190
Loss Gain From Write-downs Reversals Inventories48 166167 307
Net Current Assets Liabilities9 636 3057 790 934
Other Creditors19 585 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 407
Other Disposals Property Plant Equipment 43 380
Other Interest Receivable Similar Income Finance Income 43 129 417
Other Operating Income Format1118 25327 834
Other Provisions Balance Sheet Subtotal159 032110 344
Other Taxation Social Security Payable137 601148 951
Payments Received On Account1 661 1191 091 128
Pension Other Post-employment Benefit Costs Other Pension Costs165 149214 879
Prepayments Accrued Income444 973627 819
Profit Loss1 962 12144 959 325
Profit Loss On Ordinary Activities Before Tax2 150 73345 029 879
Property Plant Equipment Gross Cost8 302 4548 647 873
Staff Costs Employee Benefits Expense4 536 0295 077 651
Taxation Including Deferred Taxation Balance Sheet Subtotal207 724276 293
Tax Decrease Increase From Effect Revenue Exempt From Taxation 8 194 589
Tax Expense Credit Applicable Tax Rate408 6398 555 677
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-271 386-311 989
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings49 85416 885
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss382144
Tax Tax Credit On Profit Or Loss On Ordinary Activities188 61270 554
Total Assets Less Current Liabilities448 951 780447 168 248
Total Current Tax Expense Credit18 2101 985
Total Deferred Tax Expense Credit170 40268 569
Trade Creditors Trade Payables2 415 5182 642 518
Trade Debtors Trade Receivables2 329 9132 238 103
Wages Salaries3 915 9354 326 087
Director Remuneration540 042578 044
Director Remuneration Benefits Including Payments To Third Parties566 292606 025

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (33 pages)

Company search

Advertisements