Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aspen Pumps Limited
Aspen Pumps Limited is an active company incorporated on 13 November 2012 with the registered office located in Hailsham, East Sussex. Aspen Pumps Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08291827
Private limited company
Age
12 years
Incorporated
13 November 2012
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
7 May 2025
(5 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Aspen Pumps Limited
Contact
Update Details
Address
Aspen Building
Apex Way
Hailsham
BN27 3WA
United Kingdom
Address changed on
10 Aug 2022
(3 years ago)
Previous address was
Apex Way Apex Way Hailsham BN27 3WA England
Companies in BN27 3WA
Telephone
01323848842
Email
Available in Endole App
Website
Aspenpumps.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Serge Guillaume Becker
Director • Sales Director • Dutch • Lives in UK • Born in Jan 1977
Mr Walter Andrew Cecil Martin
Director • British • Lives in Northern Ireland • Born in Jun 1965
Laurence Tampkins
Director • British • Lives in England • Born in Jul 1976
Kevin Christopher Bergin
Director • Commercial Director • British • Lives in England • Born in Dec 1959
Robin Clare Waters
Director • Head Of Finance • British • Lives in England • Born in Jul 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Arthur E.Mason Limited
Mr Walter Andrew Cecil Martin is a mutual person.
Active
Unilite Limited
Robin Clare Waters is a mutual person.
Active
Unilite Holdco Limited
Robin Clare Waters is a mutual person.
Active
Unilite Subco Ltd
Robin Clare Waters is a mutual person.
Active
Kwix UK Limited
Mr Walter Andrew Cecil Martin is a mutual person.
Dissolved
See All Mutual Companies
Brands
JAVAC
JAVAC provides recovery, vacuum, and service equipment for the HVAC/R industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£7.01M
Decreased by £7.22M (-51%)
Turnover
£63.06M
Increased by £7.31M (+13%)
Employees
183
Increased by 8 (+5%)
Total Assets
£246.49M
Increased by £46.44M (+23%)
Total Liabilities
-£92.74M
Decreased by £1.53M (-2%)
Net Assets
£153.75M
Increased by £47.97M (+45%)
Debt Ratio (%)
38%
Decreased by 9.5% (-20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 6 Oct 2025
Laurence Tampkins Resigned
2 Months Ago on 12 Aug 2025
Kevin Christopher Bergin Resigned
2 Months Ago on 12 Aug 2025
Robin Clare Waters Appointed
2 Months Ago on 12 Aug 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
New Charge Registered
8 Months Ago on 27 Feb 2025
New Charge Registered
8 Months Ago on 14 Feb 2025
New Charge Registered
8 Months Ago on 14 Feb 2025
New Charge Registered
8 Months Ago on 14 Feb 2025
Serge Guillaume Becker Resigned
10 Months Ago on 31 Dec 2024
Get Alerts
Get Credit Report
Discover Aspen Pumps Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Termination of appointment of Laurence Tampkins as a director on 12 August 2025
Submitted on 29 Aug 2025
Appointment of Robin Clare Waters as a director on 12 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Kevin Christopher Bergin as a director on 12 August 2025
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 1 July 2025
Submitted on 13 Aug 2025
Statement of capital following an allotment of shares on 5 June 2025
Submitted on 17 Jul 2025
Confirmation statement made on 7 May 2025 with updates
Submitted on 14 May 2025
Registration of charge 082918270014, created on 27 February 2025
Submitted on 3 Mar 2025
Registration of charge 082918270012, created on 14 February 2025
Submitted on 20 Feb 2025
Registration of charge 082918270013, created on 14 February 2025
Submitted on 20 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs