Hughes Pumps Limited WASHINGTON


Founded in 1985, Hughes Pumps, classified under reg no. 01910376 is an active company. Currently registered at Highfield Works RH20 3BS, Washington the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Philip C., appointed on 30 June 2005. There are currently no secretaries appointed. Currently 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.

Hughes Pumps Limited Address / Contact

Office Address Highfield Works
Office Address2 Spring Gardens
Town Washington
Post code RH20 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910376
Date of Incorporation Wed, 1st May 1985
Industry Manufacture of pumps
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Carpenter Box Trustees Llp

Position: Corporate Secretary

Appointed: 26 August 2022

Philip C.

Position: Director

Appointed: 30 June 2005

Graham D.

Position: Director

Resigned: 21 November 2017

Roger H.

Position: Secretary

Resigned: 12 March 1994

Karen H.

Position: Secretary

Appointed: 01 January 2012

Resigned: 26 August 2022

Roger H.

Position: Secretary

Appointed: 27 April 2009

Resigned: 01 January 2012

Rt Secretarial Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 27 April 2009

James H.

Position: Director

Appointed: 30 June 2005

Resigned: 09 April 2015

Rodney M.

Position: Director

Appointed: 30 June 2005

Resigned: 12 January 2018

Roger H.

Position: Secretary

Appointed: 31 January 2001

Resigned: 30 June 2005

Graham D.

Position: Director

Appointed: 30 March 1994

Resigned: 12 March 1994

Iris V.

Position: Secretary

Appointed: 01 April 1993

Resigned: 31 January 2001

Roger H.

Position: Director

Appointed: 12 March 1991

Resigned: 31 May 2012

Edward B.

Position: Director

Appointed: 12 March 1991

Resigned: 13 August 1993

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Hughes Pumps Holdings Limited from Worthing, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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 persons with significant control register is Philip C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Graham D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hughes Pumps Holdings Limited

Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11054195
Notified on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip C.

Notified on 28 May 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Graham D.

Notified on 28 May 2016
Ceased on 21 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 549 494720 208323 5801 084 658941 4821 243 792989 008
Current Assets5 063 8665 888 2915 651 9453 827 2814 265 3624 995 9964 887 220
Debtors603 7093 963 0534 435 3172 126 6542 663 3593 140 8393 047 220
Net Assets Liabilities4 989 4505 593 5415 815 6153 958 2944 260 1754 480 2974 886 913
Other Debtors69 450169 916141 077104 28992 345180 038149 504
Property Plant Equipment1 122 792972 017833 695706 920608 141579 723549 222
Total Inventories910 6631 205 030893 048615 969660 521611 365850 992
Other
Accumulated Amortisation Impairment Intangible Assets      1
Accumulated Depreciation Impairment Property Plant Equipment1 679 2421 637 5271 799 3971 929 5572 036 7082 134 0282 210 345
Additions Other Than Through Business Combinations Property Plant Equipment 47 59123 5483 3858 37268 90265 251
Amounts Owed By Related Parties 2 601 6173 412 5241 419 6551 790 3732 230 4072 227 778
Average Number Employees During Period   21191818
Corporation Tax Payable200 183157 268     
Creditors1 016 7791 116 867540 125465 007519 42127 43118 991
Fixed Assets   706 920610 634582 216551 714
Future Minimum Lease Payments Under Non-cancellable Operating Leases  454 482325 646184 35188 7209 819
Increase From Amortisation Charge For Year Intangible Assets      1
Increase From Depreciation Charge For Year Property Plant Equipment 182 166161 870130 160107 15197 32093 440
Intangible Assets    665
Intangible Assets Gross Cost    66 
Investments Fixed Assets    2 4872 4872 487
Investments In Group Undertakings Participating Interests    2 4872 4872 487
Net Current Assets Liabilities4 047 0874 771 4245 111 8203 362 2743 745 9414 032 4124 473 390
Other Creditors335 443430 291256 151201 113184 32627 43118 991
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 223 881    17 123
Other Disposals Property Plant Equipment 240 081    19 435
Other Taxation Social Security Payable45 955157 26884 42477 454115 08858 158139 981
Property Plant Equipment Gross Cost2 802 0342 609 5442 633 0922 636 4772 644 8492 713 7512 759 567
Provisions For Liabilities Balance Sheet Subtotal180 429149 900129 900110 90096 400106 900119 200
Total Assets Less Current Liabilities5 169 8795 743 4415 945 5154 069 1944 356 5754 614 6285 025 104
Trade Creditors Trade Payables435 198529 308199 550186 440220 007530 489152 581
Trade Debtors Trade Receivables534 2591 191 520881 716602 710780 641730 394669 938

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements