New Haden Pumps Limited CHEADLE, STOKE ON TRENT


New Haden Pumps started in year 1964 as Private Limited Company with registration number 00826997. The New Haden Pumps company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Cheadle, Stoke On Trent at New Haden. Postal code: ST10 2NW.

At the moment there are 2 directors in the the company, namely Gary W. and Peter L.. In addition one secretary - Faye W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ST10 2NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0141471 . It is located at New Haden Works, Draycott Cross Road, Stoke-on-trent with a total of 1 cars.

New Haden Pumps Limited Address / Contact

Office Address New Haden
Office Address2 Works, Draycott Cross Road,
Town Cheadle, Stoke On Trent
Post code ST10 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00826997
Date of Incorporation Thu, 12th Nov 1964
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Faye W.

Position: Secretary

Appointed: 04 February 2019

Gary W.

Position: Director

Appointed: 01 January 2017

Peter L.

Position: Director

Appointed: 01 January 2017

Roland Q.

Position: Secretary

Resigned: 08 August 1995

Natasha B.

Position: Director

Appointed: 01 May 2021

Resigned: 27 May 2021

Carole E.

Position: Secretary

Appointed: 22 September 2004

Resigned: 04 February 2019

Kevin S.

Position: Director

Appointed: 07 September 2004

Resigned: 28 February 2021

William B.

Position: Director

Appointed: 07 September 2004

Resigned: 30 September 2009

Udo P.

Position: Director

Appointed: 23 April 2004

Resigned: 07 September 2004

Christopher G.

Position: Director

Appointed: 16 October 2002

Resigned: 17 March 2004

Kevin S.

Position: Secretary

Appointed: 01 January 2002

Resigned: 22 September 2004

Andrew S.

Position: Secretary

Appointed: 16 February 2001

Resigned: 01 January 2002

Paul W.

Position: Director

Appointed: 29 June 2000

Resigned: 01 January 2017

Udo P.

Position: Director

Appointed: 01 April 2000

Resigned: 16 October 2002

Peter H.

Position: Director

Appointed: 01 August 1999

Resigned: 16 February 2001

Thomas R.

Position: Director

Appointed: 19 June 1997

Resigned: 12 May 1999

Peter H.

Position: Secretary

Appointed: 08 August 1995

Resigned: 16 February 2001

Hans R.

Position: Director

Appointed: 03 August 1991

Resigned: 15 July 1997

Manfred K.

Position: Director

Appointed: 03 August 1991

Resigned: 29 June 2000

John B.

Position: Director

Appointed: 03 August 1991

Resigned: 29 June 2000

Roland Q.

Position: Director

Appointed: 03 August 1991

Resigned: 29 June 2000

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats established, there is New Haden Pumping Solutions Limited from Stoke On Trent, England. This PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is William B. This PSC owns 25-50% shares. Moving on, there is Gary W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

New Haden Pumping Solutions Limited

New Haden Works Draycott Cross Road, Cheadle, Stoke On Trent, Staffordshire, ST10 2NW, England

Legal authority The Companies Act
Legal form Private Company
Country registered England And Wales
Place registered Companies House
Registration number 05137020
Notified on 17 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William B.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: 25-50% shares

Gary W.

Notified on 1 January 2017
Ceased on 17 August 2021
Nature of control: 25-50% shares

Kevin S.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: 25-50% shares

Paul W.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand251 467614 3571 058 958689 826351 679
Current Assets2 519 4582 831 1732 854 5462 951 1802 308 700
Debtors2 029 7901 960 9331 588 8042 055 2101 716 954
Net Assets Liabilities1 154 8411 375 0071 034 9991 062 834875 969
Other Debtors735 476632 942714 292891 948859 712
Total Inventories238 201255 883206 784206 144240 067
Property Plant Equipment107 651103 72796 00470 479 
Other
Accumulated Depreciation Impairment Property Plant Equipment479 625522 063565 670601 08929 043
Amounts Owed By Group Undertakings138 149243 332103 045394 047412 811
Amounts Owed To Group Undertakings 70 95876 808139 184 
Average Number Employees During Period4441353232
Bank Borrowings Overdrafts  477 461384 653283 755
Creditors1 457 5351 548 830477 461384 653283 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment 237 21021 167
Disposals Property Plant Equipment 2 190 85227 449
Increase From Depreciation Charge For Year Property Plant Equipment 42 67543 60735 6293 674
Net Current Assets Liabilities1 061 9231 282 3431 427 5191 387 0211 109 983
Other Creditors457 722502 868506 686414 608337 406
Other Taxation Social Security Payable160 590221 799153 75643 93936 423
Property Plant Equipment Gross Cost587 276625 790661 674671 56840 833
Provisions For Liabilities Balance Sheet Subtotal14 73311 06311 06310 0137 532
Total Additions Including From Business Combinations Property Plant Equipment 40 70435 88410 7461 643
Total Assets Less Current Liabilities1 169 5741 386 0701 523 5231 457 5001 167 256
Trade Creditors Trade Payables839 223753 205667 238867 741725 233
Trade Debtors Trade Receivables1 156 1651 084 659771 467769 215444 431

Transport Operator Data

New Haden Works
Address Draycott Cross Road , Cheadle
City Stoke-on-trent
Post code ST10 2NW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements