Background WavePink WaveYellow Wave

ANGLO PUMPS LIMITED (02434425)

ANGLO PUMPS LIMITED (02434425) is an active UK company. incorporated on 20 October 1989. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ANGLO PUMPS LIMITED has been registered for 36 years. Current directors include DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine and 1 others.

Company Number
02434425
Status
active
Type
ltd
Incorporated
20 October 1989
Age
36 years
Address
Anglo House Postley Road, Bedford, MK42 7BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine, MARKS, Michael
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO PUMPS LIMITED

ANGLO PUMPS LIMITED is an active company incorporated on 20 October 1989 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ANGLO PUMPS LIMITED was registered 36 years ago.(SIC: 33190)

Status

active

Active since 36 years ago

Company No

02434425

LTD Company

Age

36 Years

Incorporated 20 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ANGLO PUMPS PLC
From: 31 October 2016To: 13 December 2022
ANGLO PUMPS LTD.
From: 15 November 1989To: 31 October 2016
HARRIN LIMITED
From: 20 October 1989To: 15 November 1989
Contact
Address

Anglo House Postley Road Kempston Bedford, MK42 7BU,

Previous Addresses

C/O Anglo Pumps Ltd Anglo House Postley Road Woburn Road Industrial Estate Kempston Bedford Bedfordshire MK42 7BU
From: 8 October 2009To: 26 July 2022
the Barns 4 Brittens Lane Salford Milton Keynes Buckinghamshire MK17 8BE
From: 20 October 1989To: 8 October 2009
Timeline

34 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Nov 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Joined
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
May 20
Director Left
May 20
Loan Cleared
Jul 22
Loan Secured
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Loan Secured
Sept 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DOWLEY, Myles Justin Hugo

Active
Lion Business Park, GravesendDA12 2DN
Born February 1989
Director
Appointed 14 Nov 2025

FELLOWES-PRYNNE, Philip Windover

Active
Lion Business Park, GravesendDA12 2DN
Born March 1962
Director
Appointed 10 Dec 2024

GAISMAN, Nicholas Hugh Jardine

Active
Dering Way, GravesendDA12 2DN
Born March 1989
Director
Appointed 23 Dec 2022

MARKS, Michael

Active
Dering Way, GravesendDA12 2DN
Born May 1989
Director
Appointed 23 Dec 2022

MARKS, Michael

Resigned
Dering Way, GravesendDA12 2DN
Secretary
Appointed 23 Dec 2022
Resigned 23 Apr 2024

WORTH, Peter James

Resigned
Postley Road, Kempston BedfordMK42 7BU
Secretary
Appointed N/A
Resigned 22 Jul 2022

DEEP CONSULTANTS LIMITED

Resigned
Thurleigh Airfield Business Park, BedfordMK44 2YP
Corporate secretary
Appointed 31 Oct 2016
Resigned 23 Dec 2022

BENHAM, Matthew David

Resigned
Lion Business Park, GravesendDA12 2DN
Born November 1973
Director
Appointed 10 Dec 2024
Resigned 14 Nov 2025

BONE, Martin Leslie

Resigned
Postley Road, Kempston BedfordMK42 7BU
Born June 1965
Director
Appointed 19 Dec 2016
Resigned 21 May 2020

LAWRENCE, Paul

Resigned
19 Scotchbrook Road, BedfordMK43 0QD
Born July 1965
Director
Appointed N/A
Resigned 11 Feb 1999

SHEPHERD, Anthony David

Resigned
Postley Road, BedfordMK42 7BU
Born March 1959
Director
Appointed 12 May 2017
Resigned 21 May 2020

WORTH, Peter James

Resigned
Postley Road, Woburn Road Industrial Estate, BedfordMK42 7BU
Born April 1964
Director
Appointed N/A
Resigned 23 Dec 2022

WORTH, Rachel Catherine

Resigned
Postley Road, Woburn Road Industrial Estate, BedfordMK42 7BU
Born May 1966
Director
Appointed 11 Feb 1999
Resigned 23 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
St. Margarets Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Postley Road, BedfordMK42 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 23 Dec 2022

Mr Peter James Worth

Ceased
Postley Road, Kempston BedfordMK42 7BU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2016

Mrs Rachel Catherine Worth

Ceased
Postley Road, Kempston BedfordMK42 7BU
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Auditors Resignation Company
30 January 2023
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
13 December 2022
CERT10CERT10
Re Registration Memorandum Articles
13 December 2022
MARMAR
Resolution
13 December 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 December 2022
RR02RR02
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Secretary Company
5 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Accounts Balance Sheet
31 October 2016
BSBS
Auditors Report
31 October 2016
AUDRAUDR
Auditors Statement
31 October 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
31 October 2016
CERT5CERT5
Re Registration Memorandum Articles
31 October 2016
MARMAR
Resolution
31 October 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
31 October 2016
RR01RR01
Statement Of Companys Objects
31 October 2016
CC04CC04
Accounts Amended With Accounts Type Small
18 October 2016
AAMDAAMD
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
287Change of Registered Office
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
287Change of Registered Office
Legacy
31 August 2000
288cChange of Particulars
Legacy
31 August 2000
288cChange of Particulars
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
23 October 1991
395Particulars of Mortgage or Charge
Legacy
23 October 1991
363b363b
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
225(1)225(1)
Legacy
15 October 1990
287Change of Registered Office
Legacy
22 June 1990
287Change of Registered Office
Legacy
22 June 1990
224224
Legacy
23 November 1989
287Change of Registered Office
Legacy
23 November 1989
288288
Certificate Change Of Name Company
14 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1989
NEWINCIncorporation