New Haden Pumping Solutions Limited CHEADLE STOKE ON TRENT


Founded in 2004, New Haden Pumping Solutions, classified under reg no. 05137020 is an active company. Currently registered at New Haden Works ST10 2NW, Cheadle Stoke On Trent the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2004/08/12 New Haden Pumping Solutions Limited is no longer carrying the name Grindco 457.

Currently there are 2 directors in the the firm, namely Peter L. and Gary W.. In addition one secretary - Faye W. - is with the company. Currently 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.

New Haden Pumping Solutions Limited Address / Contact

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

Company Information / Profile

Registration Number 05137020
Date of Incorporation Tue, 25th May 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Faye W.

Position: Secretary

Appointed: 04 February 2019

Peter L.

Position: Director

Appointed: 01 January 2017

Gary W.

Position: Director

Appointed: 01 January 2017

Natasha B.

Position: Director

Appointed: 01 May 2021

Resigned: 27 May 2021

Carole E.

Position: Secretary

Appointed: 22 September 2004

Resigned: 04 February 2019

William B.

Position: Director

Appointed: 07 September 2004

Resigned: 30 September 2009

Kevin S.

Position: Director

Appointed: 23 August 2004

Resigned: 28 February 2021

Kevin S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 22 September 2004

Paul W.

Position: Director

Appointed: 23 August 2004

Resigned: 01 January 2017

Grindco Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2004

Resigned: 23 August 2004

Grindco Directors Limited

Position: Corporate Nominee Director

Appointed: 25 May 2004

Resigned: 23 August 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Gary W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kevin S. This PSC owns 25-50% shares. Then there is William B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Gary W.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin S.

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

William B.

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

Company previous names

Grindco 457 August 12, 2004

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 Hand2 112325 416164 7015 6398 712
Net Assets Liabilities1 174 2821 151 6061 150 793693 675709 811
Current Assets2 112326 255164 701  
Debtors 839   
Other Debtors 839   
Property Plant Equipment88 313101 55160 75630 315 
Other
Accumulated Depreciation Impairment Property Plant Equipment126 47663 176103 97198 47379 621
Amounts Owed To Group Undertakings141 718246 082111 358409 757412 811
Average Number Employees During Period55542
Bank Borrowings Overdrafts35 184322 207302 820282 252262 754
Creditors37 465368 532322 445282 252500 432
Disposals Decrease In Depreciation Impairment Property Plant Equipment 107 673 25 45738 063
Disposals Property Plant Equipment 126 902 35 93938 063
Fixed Assets1 444 5771 564 8151 524 0201 493 5791 509 953
Increase From Depreciation Charge For Year Property Plant Equipment 44 37340 79519 95919 211
Investment Property680 000680 000680 000680 000650 000
Investment Property Fair Value Model680 000680 000680 000680 000650 000
Investments Fixed Assets676 264783 264783 264783 264783 264
Investments In Group Undertakings676 264783 264783 264783 264783 264
Net Current Assets Liabilities-194 889-6 736-12 841-479 711-491 720
Other Creditors2 31146 32519 62524 97555 105
Other Taxation Social Security Payable9 82438 98517 52330 24011 645
Property Plant Equipment Gross Cost214 789164 727164 727128 788156 310
Provisions For Liabilities Balance Sheet Subtotal37 94137 94137 94137 94145 668
Total Additions Including From Business Combinations Property Plant Equipment 76 840  65 585
Total Assets Less Current Liabilities1 249 6881 558 0791 511 1791 013 8681 018 233
Finance Lease Liabilities Present Value Total2 2811 499   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements