ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Pumps Ltd

Castle Pumps Ltd is an active company incorporated on 9 July 2007 with the registered office located in Coventry, West Midlands. Castle Pumps Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06307240
Private limited company
Age
18 years
Incorporated 9 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 December 2024 (10 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Office 2.3 Design Hub Coventry University Technology Park
Puma Way
Coventry
CV1 2TT
England
Address changed on 21 Jan 2025 (9 months ago)
Previous address was 2 Chawley Park Cumnor Hill Oxford OX2 9GG England
Telephone
01773533283
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in South Africa • Born in Oct 1976
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Apr 1984
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
Alpeco Limited
Graham Joseph Morrell, Carel Gerhardus Van Vuuren, and 1 more are mutual people.
Active
Industrial Flow Control Limited
Graham Joseph Morrell, Carel Gerhardus Van Vuuren, and 1 more are mutual people.
Active
Centre Tank Services Limited
Graham Joseph Morrell, Matthew Simon Terry, and 1 more are mutual people.
Active
Whisper Pumps Limited
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
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
Flowmax Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£234.5K
Decreased by £19.41K (-8%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£801.15K
Decreased by £5.48K (-1%)
Total Liabilities
-£518K
Decreased by £48.23K (-9%)
Net Assets
£283.15K
Increased by £42.75K (+18%)
Debt Ratio (%)
65%
Decreased by 5.54% (-8%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 5 Sep 2025
Ms Lucy Katherine Cubitt Appointed
2 Months Ago on 18 Aug 2025
Mr Graham Joseph Morrell Details Changed
9 Months Ago on 21 Jan 2025
Centre Tank Services Limited (PSC) Details Changed
9 Months Ago on 21 Jan 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Mr Gerhard Van Vuuren Details Changed
9 Months Ago on 21 Jan 2025
Mr Matthew Simon Terry Details Changed
9 Months Ago on 21 Jan 2025
New Charge Registered
10 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Mr Gerhard Van Vuuren Details Changed
8 Years Ago on 29 Jun 2017
Get Credit Report
Discover Castle Pumps Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 5 Sep 2025
Appointment of Ms Lucy Katherine Cubitt as a director on 18 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Gerhard Van Vuuren on 29 June 2017
Submitted on 22 Apr 2025
Director's details changed for Mr Gerhard Van Vuuren 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
Director's details changed for Mr Matthew Simon Terry on 21 January 2025
Submitted on 21 Jan 2025
Registration of charge 063072400006, created on 23 December 2024
Submitted on 2 Jan 2025
Confirmation statement made on 6 December 2024 with updates
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year