Company NameS Y Pumps Ltd
Company StatusActive
Company Number04843042
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NameP B Pumps Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Henry Holman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(3 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate Handsworth
Sheffield
South Yorkshire
S13 9NR
Secretary NameHazel Elizabeth Holman
NationalityBritish
StatusCurrent
Appointed03 May 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Handsworth, Sheffield
S Yorks
S13 9NR
Director NameMr Gavin James Holman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(5 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleFitter
Country of ResidenceEngland
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Director NameMrs Helen Louise Warburton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Handsworth, Sheffield
S Yorks
S13 9NR
Director NamePeter John Bradbury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashleigh Avenue
Sheffield
S12 2RZ
Secretary NameMichelle Morrison
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Avenue
Sheffield
South Yorkshire
S12 2RZ
Director NameMr Philip James Warburton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Handsworth, Sheffield
S Yorks
S13 9NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesypumps.co.uk
Email address[email protected]
Telephone0114 2699777
Telephone regionSheffield

Location

Registered AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Handsworth, Sheffield
S Yorks
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,015,463
Cash£547,954
Current Liabilities£200,256

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Charges

16 December 2003Delivered on: 17 December 2003
Satisfied on: 1 May 2007
Persons entitled: Joseph Henry Holman

Classification: Debenture
Secured details: £950,000 due or to become due from the company to the chargee.
Particulars: All the company's undertaking and property both present and future including its uncalled capital book debts, stock in trade and work in progress.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
31 December 2015Termination of appointment of Philip James Warburton as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Philip James Warburton as a director on 31 December 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
28 April 2015Particulars of variation of rights attached to shares (2 pages)
28 April 2015Change of share class name or designation (2 pages)
28 April 2015Statement of company's objects (2 pages)
28 April 2015Statement of company's objects (2 pages)
28 April 2015Particulars of variation of rights attached to shares (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
28 April 2015Change of share class name or designation (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 October 2014Appointment of Mr Philip James Warburton as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Philip James Warburton as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mrs Helen Louise Warburton as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Philip James Warburton as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mrs Helen Louise Warburton as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mrs Helen Louise Warburton as a director on 1 October 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Gavin James Holman on 31 August 2010 (2 pages)
20 August 2012Director's details changed for Mr Joseph Henry Holman on 31 August 2010 (2 pages)
20 August 2012Director's details changed for Gavin James Holman on 31 August 2010 (2 pages)
20 August 2012Director's details changed for Mr Joseph Henry Holman on 31 August 2010 (2 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Gavin James Holman on 1 September 2010 (2 pages)
26 July 2011Director's details changed for Gavin James Holman on 1 September 2010 (2 pages)
26 July 2011Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages)
26 July 2011Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages)
26 July 2011Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages)
26 July 2011Director's details changed for Gavin James Holman on 1 September 2010 (2 pages)
26 July 2011Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages)
26 July 2011Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages)
2 November 2010Termination of appointment of Peter Bradbury as a director (1 page)
2 November 2010Termination of appointment of Peter Bradbury as a director (1 page)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 August 2010Director's details changed for Gavin James Holman on 23 July 2010 (2 pages)
3 August 2010Director's details changed for Gavin James Holman on 23 July 2010 (2 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Peter John Bradbury on 23 July 2010 (2 pages)
3 August 2010Director's details changed for Peter John Bradbury on 23 July 2010 (2 pages)
1 September 2009Return made up to 23/07/09; full list of members (4 pages)
1 September 2009Return made up to 23/07/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 March 2009Director appointed gavin james holman (1 page)
28 March 2009Director appointed gavin james holman (1 page)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Return made up to 23/07/08; full list of members (4 pages)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Return made up to 23/07/08; full list of members (4 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
15 August 2006Return made up to 23/07/06; full list of members (2 pages)
15 August 2006Return made up to 23/07/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 July 2005Return made up to 23/07/05; full list of members (2 pages)
29 July 2005Return made up to 23/07/05; full list of members (2 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 August 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 June 2004Company name changed p b pumps LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed p b pumps LIMITED\certificate issued on 01/06/04 (2 pages)
19 March 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
19 March 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
13 January 2004Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2004Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Secretary's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Secretary's particulars changed (1 page)
23 July 2003Incorporation (17 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (17 pages)
23 July 2003Secretary resigned (1 page)