ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whisper Pumps Limited

Whisper Pumps Limited is an active company incorporated on 30 September 2002 with the registered office located in Coventry, West Midlands. Whisper Pumps Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04548322
Private limited company
Age
22 years
Incorporated 30 September 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Office 2.3 Design Hub Coventry University Technology Park
Puma Way
Coventry
CV1 2TT
England
Address changed on 21 Jan 2025 (7 months ago)
Previous address was 2 Chawley Park Cumnor Hill Oxford OX2 9GG England
Telephone
01777871100
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Jan 1979
Centre Tank Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centre Tank Services Limited
Graham Joseph Morrell, Matthew Simon Terry, and 1 more are mutual people.
Active
Castle Pumps Ltd
Graham Joseph Morrell, Matthew Simon Terry, and 1 more are mutual people.
Active
Anglo-Nordic Burner Products Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Alpeco Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Action-Sealtite Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Hytek (GB) Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Industrial Flow Control Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Flowmax Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Brands
Whisper Pumps Ltd
Whisper Pumps Ltd is a water pump supplier in the UK, serving agricultural, industrial, commercial, and domestic markets since 1994.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£121.35K
Increased by £28.93K (+31%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£1.15M
Decreased by £9.89K (-1%)
Total Liabilities
-£453.69K
Decreased by £21.39K (-5%)
Net Assets
£699.84K
Increased by £11.5K (+2%)
Debt Ratio (%)
39%
Decreased by 1.5% (-4%)
Latest Activity
Ms Lucy Katherine Cubitt Appointed
18 Days Ago on 18 Aug 2025
Mr Graham Joseph Morrell Details Changed
7 Months Ago on 21 Jan 2025
Centre Tank Services Limited (PSC) Details Changed
7 Months Ago on 21 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Mr Matthew Simon Terry Details Changed
7 Months Ago on 21 Jan 2025
New Charge Registered
8 Months Ago on 23 Dec 2024
Registered Address Changed
9 Months Ago on 3 Dec 2024
Centre Tank Services Limited (PSC) Details Changed
9 Months Ago on 2 Dec 2024
Mr Matthew Simon Terry Details Changed
9 Months Ago on 2 Dec 2024
Mr Graham Joseph Morrell Details Changed
9 Months Ago on 2 Dec 2024
Get Credit Report
Discover Whisper Pumps Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Lucy Katherine Cubitt as a director on 18 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Matthew Simon Terry on 21 January 2025
Submitted on 21 Jan 2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 21 January 2025
Submitted on 21 Jan 2025
Change of details for Centre Tank Services Limited as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Graham Joseph Morrell on 21 January 2025
Submitted on 21 Jan 2025
Registration of charge 045483220003, created on 23 December 2024
Submitted on 2 Jan 2025
Change of details for Centre Tank Services Limited as a person with significant control on 2 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Matthew Simon Terry on 2 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Graham Joseph Morrell on 2 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year