Background WavePink WaveYellow Wave

SYKES PUMPS LIMITED (01509573)

SYKES PUMPS LIMITED (01509573) is an active UK company. incorporated on 28 July 1980. with registered office in Wednesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SYKES PUMPS LIMITED has been registered for 45 years. Current directors include POOLE, Ian Stuart, WEBB, Carl David.

Company Number
01509573
Status
active
Type
ltd
Incorporated
28 July 1980
Age
45 years
Address
Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POOLE, Ian Stuart, WEBB, Carl David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYKES PUMPS LIMITED

SYKES PUMPS LIMITED is an active company incorporated on 28 July 1980 with the registered office located in Wednesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SYKES PUMPS LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01509573

LTD Company

Age

45 Years

Incorporated 28 July 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

COMPANY 1509573 LIMITED
From: 30 January 1990To: 11 November 1996
BRAITHWAITE AUTOMATICS LIMITED
From: 3 July 1986To: 30 January 1990
DEETO ENGINEERING COMPANY LIMITED
From: 28 July 1980To: 3 July 1986
Contact
Address

Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury, WS10 8LQ,

Previous Addresses

St David's Court Union Street Wolverhampton West Midlands WV1 3JE England
From: 3 November 2015To: 4 May 2023
1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE
From: 17 June 2015To: 3 November 2015
Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ
From: 28 July 1980To: 17 June 2015
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Left
Aug 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

POOLE, Ian Stuart

Active
Bentley Road South, WednesburyWS10 8LQ
Secretary
Appointed 25 Jun 2021

POOLE, Ian Stuart

Active
Bentley Road South, WednesburyWS10 8LQ
Born July 1983
Director
Appointed 07 Mar 2023

WEBB, Carl David

Active
Bentley Road South, WednesburyWS10 8LQ
Born February 1967
Director
Appointed 09 Jan 2020

CALDERBANK, Mark James

Resigned
Union Street, WolverhamptonWV1 3JE
Secretary
Appointed 31 Oct 1999
Resigned 24 Jun 2021

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Secretary
Appointed 01 Jan 1995
Resigned 05 Oct 1999

REIDY, Jeremiah Stephen

Resigned
61 Gordon Road, BirminghamB17 9HA
Secretary
Appointed N/A
Resigned 30 Dec 1994

FORD, Kevin Edward James

Resigned
Premier House, WolverhamptonWV1 4JJ
Born September 1958
Director
Appointed 28 Feb 2002
Resigned 28 Dec 2014

HALL, John Richard

Resigned
19 Mainwood Road, AltrinchamWA15 7BX
Born February 1945
Director
Appointed 05 Oct 1999
Resigned 28 Feb 2002

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Born December 1964
Director
Appointed 26 Oct 1995
Resigned 05 Oct 1999

HIMSWORTH, David

Resigned
Union Street, WolverhamptonWV1 3JE
Born May 1958
Director
Appointed 07 Jan 2015
Resigned 31 Dec 2018

HOOK, Eric Ward

Resigned
Woodside House, Much WenlockTF13 6DR
Born October 1953
Director
Appointed 31 May 1994
Resigned 09 Jul 1999

PHILLIPS, Andrew William

Resigned
Union Street, WolverhamptonWV1 3JE
Born October 1963
Director
Appointed 05 May 2015
Resigned 13 Jan 2020

PILLOIS, Jean Christophe Francois George

Resigned
Oakley Gardens, LondonSW3 5QQ
Born August 1956
Director
Appointed 27 Jan 2011
Resigned 21 Dec 2011

PRICE, Keith David

Resigned
Bentley Road South, WednesburyWS10 8LQ
Born April 1966
Director
Appointed 27 Jan 2021
Resigned 30 Aug 2023

ROSS, Stuart

Resigned
15 Mckay Road, LondonSW20 0HT
Born October 1956
Director
Appointed N/A
Resigned 31 May 1994

STEVENS, Robert John

Resigned
24 Ringley Park Avenue, ReigateRH2 7ET
Born January 1945
Director
Appointed 17 Jan 2000
Resigned 01 Mar 2006

WEBBER, Peter John

Resigned
Parana Wolverton Fields, WarwickCV35 8JN
Born December 1948
Director
Appointed N/A
Resigned 24 Sept 1993

WOOD, Paul Thomas

Resigned
Union Street, WolverhamptonWV1 3JE
Born July 1962
Director
Appointed 21 Dec 2011
Resigned 27 Jan 2021

Persons with significant control

1

Union Street, WolverhamptonWV1 3JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Miscellaneous
21 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Resolution
9 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 1997
AUDAUD
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
11 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
225(1)225(1)
Legacy
11 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
27 January 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Accounts With Accounts Type Dormant
28 January 1994
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Accounts With Accounts Type Dormant
9 February 1993
AAAnnual Accounts
Legacy
21 September 1992
363b363b
Legacy
10 September 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Resolution
9 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
7 July 1991
288288
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
13 March 1991
288288
Legacy
21 February 1991
288288
Legacy
9 January 1991
363363
Legacy
14 August 1990
288288
Legacy
31 May 1990
288288
Legacy
10 May 1990
288288
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Legacy
27 March 1990
287Change of Registered Office
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
27 March 1990
363363
Certificate Change Of Name Company
29 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1989
AC42AC42
Auditors Resignation Company
7 December 1988
AUDAUD
Memorandum Articles
19 May 1988
MEM/ARTSMEM/ARTS
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
287Change of Registered Office
Legacy
26 January 1988
363363
Legacy
5 May 1987
288288
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Certificate Change Of Name Company
3 July 1986
CERTNMCertificate of Incorporation on Change of Name