Background WavePink WaveYellow Wave

PUMPS & GEARBOXES HOLDINGS (UK) LIMITED (06262277)

PUMPS & GEARBOXES HOLDINGS (UK) LIMITED (06262277) is an active UK company. incorporated on 30 May 2007. with registered office in Lane, Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUMPS & GEARBOXES HOLDINGS (UK) LIMITED has been registered for 18 years. Current directors include GILL, Steven Lee, HANCOCK, Benjamin David, JOHNSON, Robert Paul.

Company Number
06262277
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
Richard Alan House, Lane, Dewsbury, WF12 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILL, Steven Lee, HANCOCK, Benjamin David, JOHNSON, Robert Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMPS & GEARBOXES HOLDINGS (UK) LIMITED

PUMPS & GEARBOXES HOLDINGS (UK) LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Lane, Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUMPS & GEARBOXES HOLDINGS (UK) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06262277

LTD Company

Age

18 Years

Incorporated 30 May 2007

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Richard Alan House Shaw Cross Business Park, Owl Lane, Dewsbury, WF12 7RD,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Feb 10
Director Joined
May 15
Funding Round
Sept 15
Loan Cleared
May 16
Loan Secured
May 16
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Cleared
Sept 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILL, Steven Lee

Active
Richard Alan House, Lane, DewsburyWF12 7RD
Born June 1976
Director
Appointed 30 Apr 2015

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 29 Mar 2018

JOHNSON, Robert Paul

Active
Richard Alan House, Lane, DewsburyWF12 7RD
Born June 1957
Director
Appointed 30 May 2007

DEAKES, Stuart

Resigned
Richard Alan House, Lane, DewsburyWF12 7RD
Secretary
Appointed 21 Apr 2008
Resigned 31 Mar 2023

JENNINGS, Edward

Resigned
Belmont 1 Richmond Road, BatleyWF17 6JY
Secretary
Appointed 30 May 2007
Resigned 21 Apr 2008

Persons with significant control

3

2 Active
1 Ceased

Richard Alan Group Holdings Limited

Active
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2018

Robert Paul Johnson

Ceased
Tivy Dale, CawthorneS75 4EH
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mr Steven Lee Gill

Active
Richard Alan House, Lane, DewsburyWF12 7RD
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Legacy
3 September 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Memorandum Articles
17 April 2018
MAMA
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
20 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Resolution
18 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
4 July 2008
88(3)88(3)
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
14 June 2007
353a353a
Incorporation Company
30 May 2007
NEWINCIncorporation