Background WavePink WaveYellow Wave

ELMBRIDGE PUMP COMPANY LTD (08474330)

ELMBRIDGE PUMP COMPANY LTD (08474330) is an active UK company. incorporated on 5 April 2013. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). ELMBRIDGE PUMP COMPANY LTD has been registered for 12 years. Current directors include HILL, Dominic Graham, LEWIS, Duncan James, RITCHIE, Neil James.

Company Number
08474330
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
Unit A Quedgeley West Business Park Bristol Road, Gloucester, GL2 4PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
HILL, Dominic Graham, LEWIS, Duncan James, RITCHIE, Neil James
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBRIDGE PUMP COMPANY LTD

ELMBRIDGE PUMP COMPANY LTD is an active company incorporated on 5 April 2013 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). ELMBRIDGE PUMP COMPANY LTD was registered 12 years ago.(SIC: 28131)

Status

active

Active since 12 years ago

Company No

08474330

LTD Company

Age

12 Years

Incorporated 5 April 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Unit A Quedgeley West Business Park Bristol Road Hardwicke Gloucester, GL2 4PA,

Previous Addresses

Olympus Park Quedgeley Gloucester GL2 4DH United Kingdom
From: 18 March 2020To: 13 June 2023
Unit 11 Shepherd Road Gloucester GL2 5EL
From: 22 August 2013To: 18 March 2020
Unit 11 Shepherd Road Cole Avenue Gloucester Gloucestershire GL2 5EL United Kingdom
From: 5 April 2013To: 22 August 2013
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Aug 14
Share Issue
Jul 18
Funding Round
Jul 18
New Owner
Aug 18
Loan Secured
Sept 18
Loan Secured
Mar 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Capital Update
Aug 21
Funding Round
Sept 21
Share Issue
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Share Issue
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Director Left
Oct 25
Director Joined
Mar 26
7
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HILL, Dominic Graham

Active
Bristol Road, GloucesterGL2 4PA
Born May 1976
Director
Appointed 21 Jan 2025

LEWIS, Duncan James

Active
Bristol Road, GloucesterGL2 4PA
Born November 1964
Director
Appointed 10 Jan 2025

RITCHIE, Neil James

Active
Bristol Road, GloucesterGL2 4PA
Born May 1971
Director
Appointed 02 Mar 2026

COLLINS, Matthew Ian

Resigned
Bristol Road, GloucesterGL2 4PA
Born May 1972
Director
Appointed 10 Jan 2025
Resigned 17 Oct 2025

CRITCHLEY, Robert Andrew

Resigned
Bristol Road, GloucesterGL2 4PA
Born October 1973
Director
Appointed 30 Sept 2021
Resigned 10 Jan 2025

FREEMAN, Antony Michael

Resigned
Quedgeley, GloucesterGL2 4DH
Born January 1968
Director
Appointed 05 Apr 2013
Resigned 10 Jan 2025

FREEMAN, Daniel Richard

Resigned
Quedgeley, GloucesterGL2 4DH
Born October 1977
Director
Appointed 05 Apr 2013
Resigned 10 Jan 2025

FREEMAN, Nigel Alex

Resigned
Quedgeley, GloucesterGL2 4DH
Born March 1984
Director
Appointed 05 Apr 2013
Resigned 10 Jan 2025

FREEMAN, Robert James

Resigned
Quedgeley, GloucesterGL2 4DH
Born November 1972
Director
Appointed 05 Apr 2013
Resigned 10 Jan 2025

FREEMAN, Russell Charles

Resigned
Quedgeley, GloucesterGL2 4DH
Born August 1974
Director
Appointed 05 Apr 2013
Resigned 10 Jan 2025

MACKENZIE, Mark William

Resigned
Bristol Road, GloucesterGL2 4PA
Born July 1966
Director
Appointed 30 Sept 2021
Resigned 10 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Temple Bidco Limited

Active
Market Place, Henley-On-ThamesRG9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025
10 Herb Elliott Avenue, Nsw

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Ceased 10 Jan 2025
Olympus Park, GloucesterGL2 4DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2021
Ceased 10 Jan 2025

Mr Antony Michael Freeman

Ceased
Quedgeley, GloucesterGL2 4DH
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jul 2018
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Memorandum Articles
25 February 2025
MAMA
Resolution
20 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Memorandum Articles
18 February 2025
MAMA
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 August 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
22 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Resolution
10 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 September 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 September 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
3 September 2021
RESOLUTIONSResolutions
Resolution
3 September 2021
RESOLUTIONSResolutions
Resolution
3 September 2021
RESOLUTIONSResolutions
Memorandum Articles
3 September 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
31 August 2021
SH19Statement of Capital
Legacy
31 August 2021
SH20SH20
Legacy
31 August 2021
CAP-SSCAP-SS
Resolution
31 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2018
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 July 2018
SH10Notice of Particulars of Variation
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Resolution
30 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2013
NEWINCIncorporation