Epping
Essex
CM16 6QL
Director Name | Mr Hong-Kun Chung |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 January 2019(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1053 London Road Leigh-On-Sea Essex SS9 3JP |
Director Name | Mr Daniel James Robinson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epping Green House Epping Green Epping CM16 6QL |
Director Name | Mr William Robinson |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 1998) |
Role | Co Director |
Correspondence Address | 2 Forest Way Woodford Wells Woodford Green Essex IG8 0QE |
Director Name | Mr Grant Henri Robinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 30 April 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Monkhams Lane Woodford Green Essex IG8 9EQ |
Director Name | Mr Clifford Robinson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 17 May 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Dehome 211 Lambourne Road Chigwell Row Chigwell Essex IG7 6JP |
Secretary Name | Mr Grant Henri Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 30 April 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Monkhams Lane Woodford Green Essex IG8 9EQ |
Director Name | Mr John Andrew Dembitz |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 35/41 Fowler Road Hainault Business Park Ilford IG6 3WR |
Website | pump.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85596030 |
Telephone region | London |
Registered Address | 1053 London Road Leigh-On-Sea Essex SS9 3JP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
393 at £1 | Mr Clifford Robinson 37.08% Ordinary A |
---|---|
241 at £1 | Mr Grant Henri Robinson 22.74% Ordinary A |
241 at £1 | Mr Gregory William Robinson 22.74% Ordinary A |
125 at £1 | Mrs Kerry Francis Horn 11.79% Ordinary A |
10 at £1 | Adrian Salmon 0.94% Ordinary B |
10 at £1 | Darren Rowlands 0.94% Ordinary B |
10 at £1 | John Rickards 0.94% Ordinary B |
10 at £1 | Neil Maclennan 0.94% Ordinary B |
10 at £1 | Paul Harding 0.94% Ordinary B |
10 at £1 | Richard Turner 0.94% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,656,542 |
Gross Profit | £2,429,302 |
Net Worth | £5,793,304 |
Cash | £726,042 |
Current Liabilities | £2,781,230 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
4 February 2019 | Delivered on: 6 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 December 2003 | Delivered on: 19 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Salt premises, peregrine road, hainault industrial estate, ilford, essex t/nos EGL259132, EGL282132 and EGL296804. Outstanding |
6 March 2003 | Delivered on: 14 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back of 35 to 41 (odd numbers) fowler road, hainault industrial estate, hainault, london borough of redbridge t/n EGL141280. Outstanding |
16 January 2002 | Delivered on: 23 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 January 2002 | Delivered on: 22 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the freehold property known as 35/41 fowler road, hainault, essex IG6 3UL t/n EGL141280. Outstanding |
18 July 2001 | Delivered on: 25 July 2001 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: The charged account being barclays bank PLC re w robinson & sons (electrical contractors) limited business premium account number 10005285. 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 |
18 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
26 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
7 January 2020 | Purchase of own shares. (6 pages) |
3 January 2020 | Cancellation of shares. Statement of capital on 30 April 2019
|
16 December 2019 | Notification of Gregory William Robinson as a person with significant control on 30 April 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
16 December 2019 | Change of details for Mr Clifford Robinson as a person with significant control on 16 December 2016 (2 pages) |
10 October 2019 | Termination of appointment of John Andrew Dembitz as a director on 8 October 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 June 2019 | Termination of appointment of Grant Henri Robinson as a director on 30 April 2019 (1 page) |
12 June 2019 | Termination of appointment of Grant Henri Robinson as a secretary on 30 April 2019 (1 page) |
6 February 2019 | Registration of charge 018552120006, created on 4 February 2019 (39 pages) |
2 January 2019 | Appointment of Mr Hong-Kun Chung as a director on 2 January 2019 (2 pages) |
27 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 September 2018 | Appointment of Mr John Andrew Dembitz as a director on 1 September 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (29 pages) |
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (29 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 September 2013 | Accounts for a medium company made up to 31 December 2012 (24 pages) |
27 September 2013 | Accounts for a medium company made up to 31 December 2012 (24 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
3 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
23 January 2012 | Change of share class name or designation (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
23 January 2012 | Change of share class name or designation (2 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
12 March 2010 | Director's details changed for Mr Clifford Robinson on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Grant Henri Robinson on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Gregory William Robinson on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Grant Henri Robinson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Gregory William Robinson on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Clifford Robinson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
25 September 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
21 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
21 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
8 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
31 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
31 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
13 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
2 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members
|
29 March 2001 | Return made up to 12/03/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (9 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (9 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 March 1999 | Return made up to 12/03/99; full list of members
|
12 March 1999 | Return made up to 12/03/99; full list of members
|
19 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
6 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
3 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
3 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
12 October 1984 | Incorporation (14 pages) |
12 October 1984 | Incorporation (14 pages) |