Company NamePump Service And Engineering Limited
DirectorsAndrew Stuart Hutton and Neil James Hutton
Company StatusActive
Company Number00763001
CategoryPrivate Limited Company
Incorporation Date4 June 1963(60 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Secretary NameKathleen Hutton
NationalityBritish
StatusCurrent
Appointed27 July 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Charlestown Ind Est
Robinson Street
Ashton Under Lyne
OL6 8NS
Director NameMr Andrew Stuart Hutton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(40 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Charlestown Ind Est
Robinson Street
Ashton Under Lyne
OL6 8NS
Director NameMr Neil James Hutton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(40 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Charlestown Ind Est
Robinson Street
Ashton Under Lyne
OL6 8NS
Director NameJames Stewart Hutton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(28 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address4 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameKathleen Hutton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(28 years, 2 months after company formation)
Appointment Duration25 years (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG

Contact

Websitepumpserviceltd.com

Location

Registered AddressUnit 17 Charlestown Ind Est
Robinson Street
Ashton Under Lyne
OL6 8NS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

330 at £1Andrew Stuart Hutton
33.00%
Ordinary
330 at £1Neil James Hutton
33.00%
Ordinary
170 at £1James Stewart Hutton
17.00%
Ordinary
170 at £1Kathleen Hutton
17.00%
Ordinary

Financials

Year2014
Net Worth£135,462
Cash£76,426
Current Liabilities£230,597

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

2 August 2019Delivered on: 23 August 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
22 June 2005Delivered on: 24 June 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 June 2005Delivered on: 4 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 February 1991Delivered on: 27 February 1991
Satisfied on: 12 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 December 1989Delivered on: 14 December 1989
Satisfied on: 11 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
30 November 2021Unaudited abridged accounts made up to 31 August 2021 (9 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
17 August 2021Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW (1 page)
16 August 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
10 June 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
28 August 2019Satisfaction of charge 3 in full (1 page)
28 August 2019Satisfaction of charge 4 in full (1 page)
23 August 2019Registration of charge 007630010005, created on 2 August 2019 (25 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 August 2018 (9 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 31 August 2017 (9 pages)
24 November 2017Unaudited abridged accounts made up to 31 August 2017 (9 pages)
31 October 2017Secretary's details changed for Kathleen Hutton on 31 October 2017 (1 page)
31 October 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
31 October 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
31 October 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
31 October 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
31 October 2017Director's details changed for Mr Andrew Stuart Hutton on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Neil James Hutton on 31 October 2017 (2 pages)
31 October 2017Secretary's details changed for Kathleen Hutton on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mr Neil James Hutton on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Andrew Stuart Hutton on 31 October 2017 (2 pages)
9 June 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
9 June 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
8 June 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
8 June 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 July 2016Termination of appointment of Kathleen Hutton as a director on 27 July 2016 (1 page)
28 July 2016Termination of appointment of Kathleen Hutton as a director on 27 July 2016 (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 August 2010Director's details changed for Neil James Hutton on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Andrew Stuart Hutton on 27 July 2010 (2 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Andrew Stuart Hutton on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Kathleen Hutton on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Kathleen Hutton on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Neil James Hutton on 27 July 2010 (2 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
28 July 2008Return made up to 27/07/08; full list of members (4 pages)
28 July 2008Return made up to 27/07/08; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 September 2007Return made up to 27/07/07; no change of members (7 pages)
11 September 2007Return made up to 27/07/07; no change of members (7 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
7 August 2006Return made up to 27/07/06; full list of members (7 pages)
7 August 2006Return made up to 27/07/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
19 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
4 June 2005Particulars of mortgage/charge (7 pages)
4 June 2005Particulars of mortgage/charge (7 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
10 August 2004Return made up to 27/07/04; full list of members (7 pages)
10 August 2004Return made up to 27/07/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
13 August 2003Return made up to 27/07/03; full list of members (7 pages)
13 August 2003Return made up to 27/07/03; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
3 August 2002Return made up to 27/07/02; full list of members (7 pages)
3 August 2002Return made up to 27/07/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 August 2000 (8 pages)
15 May 2001Full accounts made up to 31 August 2000 (8 pages)
14 August 2000Return made up to 27/07/00; full list of members (6 pages)
14 August 2000Return made up to 27/07/00; full list of members (6 pages)
21 April 2000Full accounts made up to 31 August 1999 (9 pages)
21 April 2000Full accounts made up to 31 August 1999 (9 pages)
18 August 1999Return made up to 27/07/99; no change of members (4 pages)
18 August 1999Return made up to 27/07/99; no change of members (4 pages)
29 April 1999Full accounts made up to 31 August 1998 (8 pages)
29 April 1999Full accounts made up to 31 August 1998 (8 pages)
17 August 1998Return made up to 27/07/98; full list of members (6 pages)
17 August 1998Return made up to 27/07/98; full list of members (6 pages)
19 June 1998Full accounts made up to 31 August 1997 (9 pages)
19 June 1998Full accounts made up to 31 August 1997 (9 pages)
3 December 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1997Full accounts made up to 31 August 1996 (9 pages)
28 June 1997Full accounts made up to 31 August 1996 (9 pages)
17 September 1996Return made up to 27/07/96; no change of members (4 pages)
17 September 1996Return made up to 27/07/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 August 1995 (10 pages)
27 June 1996Full accounts made up to 31 August 1995 (10 pages)
13 September 1995Full accounts made up to 31 August 1994 (9 pages)
13 September 1995Full accounts made up to 31 August 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
27 September 1994Return made up to 27/07/94; no change of members (4 pages)
27 September 1994Return made up to 27/07/94; no change of members (4 pages)
4 May 1994Full accounts made up to 31 August 1993 (8 pages)
4 May 1994Full accounts made up to 31 August 1993 (8 pages)
1 October 1993Return made up to 27/07/93; no change of members (4 pages)
1 October 1993Return made up to 27/07/93; no change of members (4 pages)
1 June 1993Full accounts made up to 31 August 1992 (6 pages)
1 June 1993Full accounts made up to 31 August 1992 (6 pages)
18 November 1992Return made up to 27/07/92; full list of members (4 pages)
18 November 1992Return made up to 27/07/92; full list of members (4 pages)
30 June 1992Full accounts made up to 31 August 1991 (8 pages)
30 June 1992Full accounts made up to 31 August 1991 (8 pages)
20 September 1991Return made up to 27/07/91; no change of members (4 pages)
20 September 1991Return made up to 27/07/91; no change of members (4 pages)
31 July 1991Full accounts made up to 31 August 1990 (9 pages)
31 July 1991Full accounts made up to 31 August 1990 (9 pages)
5 March 1991Declaration of satisfaction of mortgage/charge (1 page)
5 March 1991Declaration of satisfaction of mortgage/charge (1 page)
27 February 1991Particulars of mortgage/charge (3 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
31 January 1991Return made up to 24/07/90; no change of members (4 pages)
31 January 1991Return made up to 24/07/90; no change of members (4 pages)
24 October 1990Full accounts made up to 31 August 1989 (9 pages)
24 October 1990Full accounts made up to 31 August 1989 (9 pages)
29 June 1990Return made up to 27/07/89; full list of members (4 pages)
29 June 1990Return made up to 27/07/89; full list of members (4 pages)
16 January 1990Full accounts made up to 31 August 1988 (9 pages)
16 January 1990Full accounts made up to 31 August 1988 (9 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
16 January 1989Full accounts made up to 31 August 1987 (9 pages)
16 January 1989Full accounts made up to 31 August 1987 (9 pages)
12 December 1988Return made up to 22/07/88; full list of members (4 pages)
12 December 1988Return made up to 22/07/88; full list of members (4 pages)
11 October 1988Registered office changed on 11/10/88 from: 34A manchester road ashton under lyne lancs (1 page)
11 October 1988Registered office changed on 11/10/88 from: 34A manchester road ashton under lyne lancs (1 page)
28 October 1987Accounts for a small company made up to 31 August 1986 (4 pages)
28 October 1987Accounts for a small company made up to 31 August 1986 (4 pages)
23 August 1987Return made up to 30/06/87; full list of members (8 pages)
23 August 1987Secretary resigned;new secretary appointed (2 pages)
23 August 1987Secretary resigned;new secretary appointed (2 pages)
23 August 1987Return made up to 30/06/87; full list of members (8 pages)
1 May 1986Director resigned;new director appointed (1 page)
1 May 1986Director resigned;new director appointed (1 page)
4 June 1963Incorporation (11 pages)
4 June 1963Certificate of incorporation (1 page)
4 June 1963Incorporation (11 pages)
4 June 1963Certificate of incorporation (1 page)