Background WavePink WaveYellow Wave

CASTLE PUMPS LTD (06307240)

CASTLE PUMPS LTD (06307240) is an active UK company. incorporated on 9 July 2007. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 1 other business activities. CASTLE PUMPS LTD has been registered for 18 years. Current directors include CUBITT, Lucy Katherine, MORRELL, Graham Joseph, TERRY, Matthew Simon and 1 others.

Company Number
06307240
Status
active
Type
ltd
Incorporated
9 July 2007
Age
18 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
CUBITT, Lucy Katherine, MORRELL, Graham Joseph, TERRY, Matthew Simon, VAN VUUREN, Carel Gerhardus
SIC Codes
28131, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE PUMPS LTD

CASTLE PUMPS LTD is an active company incorporated on 9 July 2007 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 1 other business activity. CASTLE PUMPS LTD was registered 18 years ago.(SIC: 28131, 46690)

Status

active

Active since 18 years ago

Company No

06307240

LTD Company

Age

18 Years

Incorporated 9 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 1 March 2018To: 2 December 2024
Unit 41 Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England
From: 27 August 2015To: 1 March 2018
16 Farrington Way Eastwood Nottingham Nottinghamshire NG16 3BF
From: 25 August 2010To: 27 August 2015
, Chester House 2 - 6 Mansfield Road, Eastwood, Nottingham, Nottinghamshire, NG16 3AQ, United Kingdom
From: 9 July 2007To: 25 August 2010
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Apr 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Apr 18
Director Left
Sept 19
Loan Secured
Jul 22
Loan Secured
Jan 25
Director Joined
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 23 Jul 2016

TERRY, Matthew Simon

Active
Coventry University Technology Park, CoventryCV1 2TT
Born January 1979
Director
Appointed 05 Nov 2012

VAN VUUREN, Carel Gerhardus

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1976
Director
Appointed 29 Jun 2017

MOORE, Maria Isabel

Resigned
16 The Moor, NottinghamNG16 5BB
Secretary
Appointed 09 Jul 2007
Resigned 25 Jan 2013

LAPICKI, Peter Roy

Resigned
Boston Drive, Bourne EndSL8 5YS
Born September 1952
Director
Appointed 05 Nov 2012
Resigned 10 Sept 2014

MARTINEZ-MOORE, Pablo

Resigned
Farrington Way, NottinghamNG16 3BF
Born August 1982
Director
Appointed 02 Nov 2012
Resigned 30 Aug 2019

MOORE, Kevin

Resigned
16 The Moor, NottinghamNG16 5BB
Born November 1956
Director
Appointed 09 Jul 2007
Resigned 30 Apr 2013

MOORE, Maria Isabel

Resigned
16 The Moor, NottinghamNG16 5BB
Born July 1951
Director
Appointed 09 Jul 2007
Resigned 30 Apr 2013

NEL, Graham Ernest

Resigned
Rewley Road, OxfordOX1 2RQ
Born May 1947
Director
Appointed 05 Nov 2012
Resigned 23 Jul 2016

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 10 Sept 2014
Resigned 29 Jun 2017

Persons with significant control

1

Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Memorandum Articles
31 January 2020
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
28 November 2017
AUDAUD
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 March 2014
RP04RP04
Change Account Reference Date Company Current Shortened
12 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 March 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Legacy
5 December 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
287Change of Registered Office
Legacy
9 July 2008
353353
Incorporation Company
9 July 2007
NEWINCIncorporation