Background WavePink WaveYellow Wave

MACLIN PUMPS LIMITED (03012158)

MACLIN PUMPS LIMITED (03012158) is an active UK company. incorporated on 20 January 1995. with registered office in Bishops Stortford. The company operates in the Construction sector, engaged in unknown sic code (42990). MACLIN PUMPS LIMITED has been registered for 31 years. Current directors include ROBSON, Jackie, ROBSON, Mark.

Company Number
03012158
Status
active
Type
ltd
Incorporated
20 January 1995
Age
31 years
Address
The Atrium Block H, Peek Business Centre, Bishops Stortford, CM23 5RG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ROBSON, Jackie, ROBSON, Mark
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACLIN PUMPS LIMITED

MACLIN PUMPS LIMITED is an active company incorporated on 20 January 1995 with the registered office located in Bishops Stortford. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). MACLIN PUMPS LIMITED was registered 31 years ago.(SIC: 42990)

Status

active

Active since 31 years ago

Company No

03012158

LTD Company

Age

31 Years

Incorporated 20 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

MACLIN LIMITED
From: 20 January 1995To: 26 March 2004
Contact
Address

The Atrium Block H, Peek Business Centre Dunmow Road Bishops Stortford, CM23 5RG,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 3 August 2021To: 25 April 2024
Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ
From: 11 September 2012To: 3 August 2021
4 Peel House Barttelot Road Horsham West Sussex RH12 1DE
From: 20 January 1995To: 11 September 2012
Timeline

3 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 14
Director Left
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBSON, Jackie

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Secretary
Appointed 13 Feb 2006

ROBSON, Jackie

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born April 1976
Director
Appointed 01 Nov 2000

ROBSON, Mark

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born September 1975
Director
Appointed 01 Nov 2000

MCLEAN, Linda

Resigned
7 Lanark Close, HorshamRH13 5RY
Secretary
Appointed 20 Jan 1995
Resigned 13 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 1995
Resigned 20 Jan 1995

MCLEAN, Andrew Lance

Resigned
7 Lanark Close, HorshamRH13 5RY
Born November 1943
Director
Appointed 20 Jan 1995
Resigned 03 Feb 2014

MCLEAN, Linda

Resigned
7 Lanark Close, HorshamRH13 5RY
Born June 1943
Director
Appointed 20 Jan 1995
Resigned 03 Feb 2014

Persons with significant control

2

Mr Mark Robson

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jackie Robson

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Legacy
15 February 2005
287Change of Registered Office
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Memorandum Articles
7 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2003
AAAnnual Accounts
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
13 January 2003
287Change of Registered Office
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
363aAnnual Return
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
288cChange of Particulars
Legacy
24 January 2001
363aAnnual Return
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Legacy
6 February 1995
88(2)R88(2)R
Legacy
6 February 1995
224224
Legacy
25 January 1995
288288
Incorporation Company
20 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M