Background WavePink WaveYellow Wave

CONCENTRIC PUMPS LIMITED (03870488)

CONCENTRIC PUMPS LIMITED (03870488) is an active UK company. incorporated on 3 November 1999. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). CONCENTRIC PUMPS LIMITED has been registered for 26 years. Current directors include MEYER, Joshua Michael, WHITEHOUSE, Marcus.

Company Number
03870488
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
5 Brooklands, Redditch, B98 9DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
MEYER, Joshua Michael, WHITEHOUSE, Marcus
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIC PUMPS LIMITED

CONCENTRIC PUMPS LIMITED is an active company incorporated on 3 November 1999 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). CONCENTRIC PUMPS LIMITED was registered 26 years ago.(SIC: 28131)

Status

active

Active since 26 years ago

Company No

03870488

LTD Company

Age

26 Years

Incorporated 3 November 1999

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CONCENTRIC PUMPS PLC
From: 28 September 2011To: 26 January 2017
HALDEX CONCENTRIC PLC
From: 29 September 2008To: 28 September 2011
CONCENTRIC PLC
From: 27 October 2000To: 29 September 2008
INGLEBY (1267) LIMITED
From: 3 November 1999To: 27 October 2000
Contact
Address

5 Brooklands Redditch, B98 9DW,

Previous Addresses

3 the Archway Radford Road Alvechurch B48 7LD
From: 3 November 1999To: 21 November 2018
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Nov 13
Funding Round
Nov 13
Director Left
Apr 16
Capital Update
Jan 17
Director Joined
Mar 18
Director Left
Sept 21
Funding Round
Nov 21
Capital Update
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

WHITEHOUSE, Marcus

Active
Brooklands, RedditchB98 9DW
Secretary
Appointed 14 Mar 2018

MEYER, Joshua Michael

Active
Brooklands, RedditchB98 9DW
Born November 1975
Director
Appointed 30 Sept 2025

WHITEHOUSE, Marcus

Active
Brooklands, RedditchB98 9DW
Born March 1971
Director
Appointed 14 Mar 2018

BESSANT, David Thomas

Resigned
3 The Archway Radford RoadB48 7LD
Secretary
Appointed 17 Dec 2009
Resigned 14 Mar 2018

MILES, Roger Frederick

Resigned
21 Oaklands Avenue, BirminghamB17 9TU
Secretary
Appointed 21 Mar 2000
Resigned 12 Apr 2001

MITCHELL, Robert Walter

Resigned
54 Somerset Road, BirminghamB15 2PD
Secretary
Appointed 12 Apr 2001
Resigned 19 Jul 2005

RILEY, Edward John

Resigned
Langland, SolihullB94 5HX
Secretary
Appointed 19 Jul 2005
Resigned 17 Dec 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 03 Nov 1999
Resigned 21 Mar 2000

BESSANT, David Thomas

Resigned
Brooklands, RedditchB98 9DW
Born May 1971
Director
Appointed 17 Dec 2009
Resigned 14 Sept 2021

DRURY, Robin Charles

Resigned
41 Duke Street, Sutton ColdfieldB72 1RJ
Born April 1952
Director
Appointed 21 Mar 2000
Resigned 04 Jun 2003

DUGAN, Ian Robert

Resigned
Pheasant Farm, RedditchB97 5SX
Born March 1956
Director
Appointed 04 Nov 2002
Resigned 01 Sept 2011

ERICSON, Per

Resigned
Lindvagen, Anderstorp 33433
Born May 1963
Director
Appointed 21 Jul 2008
Resigned 01 Sept 2011

HERBERT, Jeffrey William

Resigned
Baytrees, ColchesterCO7 6EL
Born July 1942
Director
Appointed 27 Apr 2000
Resigned 25 Sept 2003

HUGHES, Jonathan Raoul

Resigned
Norton House, Norton St PhilipBA2 7LW
Born January 1965
Director
Appointed 26 Mar 2002
Resigned 01 Apr 2008

JAMES, Robert

Resigned
5 Whitefields Gate, SolihullB91 3GE
Born September 1949
Director
Appointed 21 Mar 2000
Resigned 11 Oct 2004

JOHANSSON, Stefan

Resigned
Kallparksvagen 8, TabySE 18767
Born March 1958
Director
Appointed 01 Apr 2008
Resigned 18 Jul 2008

KUNZ, Martin

Resigned
Brooklands, RedditchB98 9DW
Born January 1965
Director
Appointed 01 Mar 2022
Resigned 30 Sept 2025

MASON, Leonard

Resigned
39w812 Hoewood Lane, St Charles
Born August 1953
Director
Appointed 06 Aug 2003
Resigned 01 Apr 2008

MCCANN, Christopher Conor

Resigned
Sydney House, LondonN1 1EN
Born June 1947
Director
Appointed 27 Apr 2000
Resigned 26 Mar 2002

MITCHELL, Robert Walter

Resigned
54 Somerset Road, BirminghamB15 2PD
Born April 1953
Director
Appointed 21 Mar 2000
Resigned 01 Apr 2008

OISSON, Joakim

Resigned
Ringvagen 60, SaltsjobadenSE 13335
Born June 1965
Director
Appointed 01 Apr 2008
Resigned 03 Oct 2008

REDWOOD, John Alan, Sir

Resigned
The Ridges, WokinghamRG40 3SU
Born June 1951
Director
Appointed 01 Oct 2003
Resigned 31 Mar 2016

REYNOLDS, Kevin Paul

Resigned
19 York Street, BirminghamB17 0HG
Born June 1959
Director
Appointed 21 Mar 2000
Resigned 26 Mar 2002

RILEY, Edward John

Resigned
Langland, SolihullB94 5HX
Born September 1957
Director
Appointed 29 Apr 2003
Resigned 17 Dec 2009

TOWERS, John

Resigned
Tall Trees, RugbyCV23 9QZ
Born March 1948
Director
Appointed 21 Mar 2000
Resigned 09 May 2005

WILLIAM, David

Resigned
31 Admington Drive, WarwickCV35 7TZ
Born December 1964
Director
Appointed 20 Oct 2006
Resigned 01 Apr 2008

WOOLLEY, David John

Resigned
Brooklands, RedditchB98 9DW
Born May 1962
Director
Appointed 01 Sept 2011
Resigned 28 Feb 2022

WOOLLEY, David John

Resigned
Meadow House, BerkswellCV7 7AX
Born May 1962
Director
Appointed 06 Aug 2003
Resigned 01 Apr 2008

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 03 Nov 1999
Resigned 21 Mar 2000

Persons with significant control

1

Strandgatan, 582 26 Linköping

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
SH20SH20
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Resolution
9 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Legacy
31 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2017
SH19Statement of Capital
Legacy
31 January 2017
CAP-SSCAP-SS
Resolution
31 January 2017
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
26 January 2017
CERT10CERT10
Re Registration Memorandum Articles
26 January 2017
MARMAR
Resolution
26 January 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 January 2017
RR02RR02
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Resolution
28 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Memorandum Articles
28 November 2013
MEM/ARTSMEM/ARTS
Resolution
28 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Auditors Resignation Company
21 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Certificate Change Of Name Company
28 September 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Miscellaneous
4 February 2009
MISCMISC
Auditors Resignation Company
27 January 2009
AUDAUD
Legacy
9 January 2009
225Change of Accounting Reference Date
Legacy
18 November 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Group
20 February 2007
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Group
15 February 2006
AAAnnual Accounts
Legacy
10 February 2006
88(2)R88(2)R
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
14 December 2005
287Change of Registered Office
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 March 2005
AAAnnual Accounts
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Group
24 March 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
244244
Legacy
15 January 2003
288cChange of Particulars
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Auditors Resignation Company
1 July 2002
AUDAUD
Legacy
23 April 2002
244244
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2001
AAAnnual Accounts
Legacy
4 June 2001
287Change of Registered Office
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
14 November 2000
CERT7CERT7
Resolution
14 November 2000
RESOLUTIONSResolutions
Re Registration Memorandum Articles
27 October 2000
MARMAR
Accounts Balance Sheet
27 October 2000
BSBS
Auditors Statement
27 October 2000
AUDSAUDS
Auditors Report
27 October 2000
AUDRAUDR
Legacy
27 October 2000
43(3)43(3)
Legacy
27 October 2000
43(3)e43(3)e
Legacy
7 June 2000
88(2)R88(2)R
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
123Notice of Increase in Nominal Capital
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
287Change of Registered Office
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Incorporation Company
3 November 1999
NEWINCIncorporation