Company NameEgger Turo Pumps (U.K.) Limited
DirectorChristophe Habegger
Company StatusActive
Company Number01865897
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christophe Habegger
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed30 August 2023(38 years, 9 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Des Oeuchettes 6
2732 Reconvilier
Switzerland
Director NameWalter Kurt Egger
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 1991(6 years, 5 months after company formation)
Appointment Duration27 years (resigned 16 April 2018)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressSablons 16
Ch2000 Neuchatel
Switzerland
Foreign
Secretary NameMarkus Jenzer
NationalityBritish
StatusResigned
Appointed23 April 1991(6 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressCh 2088 Cressier
Switzerland
Foreign
Secretary NameRoland Jenzer
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressMartinettes 13 Cornaux 2087
Neuchatel
Switzerland
Director NameMr Francis Krahenbuhl
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed28 March 2018(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address36 Route De Neuchatel
Cressier
Ne
Ch2088
Director NameMr Christian Antongiovanni
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2021(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2023)
RoleCeo Egger Group
Country of ResidenceItaly
Correspondence Address49 Via Pasubio
Marano Vicentino
Vicenza
36035

Contact

Websitewww.eggerpumps.com
Email address[email protected]

Location

Registered Address5 Morston Claycliffe Office Park Whaley Road
Barugh Green
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

250k at £1Emile Egger & Co. Sa
100.00%
Ordinary
1 at £1Walter Kurt Egger
0.00%
Ordinary

Financials

Year2014
Net Worth£212,823
Cash£193,943
Current Liabilities£226,493

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

24 March 1998Delivered on: 31 March 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re egger turo pumps (UK) limited business premium account number 10174726. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

18 January 2024Termination of appointment of Christian Antongiovanni as a director on 30 August 2023 (1 page)
18 January 2024Termination of appointment of Roland Jenzer as a secretary on 30 June 2023 (1 page)
18 January 2024Appointment of Mr Christophe Habegger as a director on 30 August 2023 (2 pages)
26 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
5 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
17 March 2022Accounts for a small company made up to 31 December 2021 (9 pages)
26 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
28 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
22 January 2021Appointment of Mr Christian Antongiovanni as a director on 1 January 2021 (2 pages)
21 January 2021Termination of appointment of Francis Krahenbuhl as a director on 31 December 2020 (1 page)
18 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
27 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
2 December 2019Registered office address changed from Unit 10 Zenith Network Centre Whaley Road Barnsley South Yorkshire S75 1HT to 5 Morston Claycliffe Office Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ on 2 December 2019 (1 page)
27 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
6 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
16 April 2018Cessation of Walter Kurt Egger as a person with significant control on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Walter Kurt Egger as a director on 16 April 2018 (1 page)
16 April 2018Notification of Roland Jenzer as a person with significant control on 16 April 2018 (2 pages)
5 April 2018Appointment of Mr Francis Krahenbuhl as a director on 28 March 2018 (2 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (11 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (11 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 250,000
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 250,000
(4 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (11 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (11 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 250,000
(4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 250,000
(4 pages)
18 November 2014Accounts for a small company made up to 31 December 2013 (10 pages)
18 November 2014Accounts for a small company made up to 31 December 2013 (10 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 250,000
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 250,000
(4 pages)
10 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (10 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (10 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (11 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (11 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Walter Kurt Egger on 23 April 2010 (2 pages)
30 April 2010Director's details changed for Walter Kurt Egger on 23 April 2010 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (11 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (11 pages)
3 August 2009Auditor's resignation (1 page)
3 August 2009Auditor's resignation (1 page)
10 June 2009Return made up to 23/04/09; full list of members (3 pages)
10 June 2009Return made up to 23/04/09; full list of members (3 pages)
9 May 2009Registered office changed on 09/05/2009 from saxon house 17 lewis road sutton surrey SM1 4BR (1 page)
9 May 2009Registered office changed on 09/05/2009 from saxon house 17 lewis road sutton surrey SM1 4BR (1 page)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
18 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 July 2006Return made up to 23/04/06; full list of members (2 pages)
12 July 2006Return made up to 23/04/06; full list of members (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 June 2005Return made up to 23/04/05; full list of members (2 pages)
20 June 2005Return made up to 23/04/05; full list of members (2 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 May 2004Return made up to 23/04/04; full list of members (6 pages)
17 May 2004Return made up to 23/04/04; full list of members (6 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 May 2003Return made up to 23/04/03; full list of members (6 pages)
11 May 2003Return made up to 23/04/03; full list of members (6 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Return made up to 23/04/01; full list of members (6 pages)
18 May 2001Return made up to 23/04/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
18 May 1999Return made up to 23/04/99; full list of members (6 pages)
18 May 1999Return made up to 23/04/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1998Return made up to 23/04/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 May 1998Return made up to 23/04/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1997Return made up to 23/04/97; no change of members (4 pages)
3 June 1997Return made up to 23/04/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Return made up to 23/04/96; full list of members (6 pages)
16 April 1997Return made up to 23/04/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 April 1996Ad 29/12/95--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
3 April 1996Ad 29/12/95--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)