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
Pump House Specialist Auctions Limited
Pump House Specialist Auctions Limited is an active company incorporated on 1 October 2019 with the registered office located in Southampton, Hampshire. Pump House Specialist Auctions Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12237988
Private limited company
Age
6 years
Incorporated
1 October 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 June 2025
(7 months ago)
Next confirmation dated
6 June 2026
Due by
20 June 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2026
Due by
30 December 2026
(11 months remaining)
Learn more about Pump House Specialist Auctions Limited
Contact
Update Details
Address
The Pump House Wickham Road
Swanmore
Southampton
SO32 2QF
England
Same address since
incorporation
Companies in SO32 2QF
Telephone
01329 836659
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Glen Lawrence Haimes
Director • British • Lives in England • Born in Sep 1958
Mr Glen Lawrence Haimes
PSC • British • Lives in England • Born in Sep 1958
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
Chesapeake Mill Limited
Glen Lawrence Haimes is a mutual person.
Active
1ST Choice Rubbish Clearance Ltd
Glen Lawrence Haimes is a mutual person.
Active
Parklands Property Ltd
Glen Lawrence Haimes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
30 Mar 2025
For period
30 Mar
⟶
30 Mar 2025
Traded for
12 months
Cash in Bank
£25.92K
Decreased by £2.31K (-8%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£205.73K
Decreased by £19.57K (-9%)
Total Liabilities
-£209.99K
Decreased by £43.39K (-17%)
Net Assets
-£4.26K
Increased by £23.82K (-85%)
Debt Ratio (%)
102%
Decreased by 10.39% (-9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Nov 2025
Confirmation Submitted
7 Months Ago on 6 Jun 2025
Emma Iona Cole Resigned
8 Months Ago on 20 May 2025
Anthony Kenneth Taylor Resigned
8 Months Ago on 4 May 2025
Full Accounts Submitted
10 Months Ago on 20 Mar 2025
Mr Glen Lawrence Haimes (PSC) Details Changed
11 Months Ago on 4 Mar 2025
Anthony Kenneth Taylor (PSC) Resigned
11 Months Ago on 4 Mar 2025
Accounting Period Shortened
1 Year 1 Month Ago on 28 Dec 2024
Mr Anthony Kenneth Taylor (PSC) Details Changed
1 Year 1 Month Ago on 4 Dec 2024
Barbara Joan Howe Resigned
1 Year 2 Months Ago on 20 Nov 2024
Get Alerts
Get Credit Report
Discover Pump House Specialist Auctions 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
Total exemption full accounts made up to 30 March 2025
Submitted on 20 Nov 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 6 Jun 2025
Termination of appointment of Emma Iona Cole as a director on 20 May 2025
Submitted on 23 May 2025
Termination of appointment of Anthony Kenneth Taylor as a director on 4 May 2025
Submitted on 13 May 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 20 Mar 2025
Change of details for Mr Glen Lawrence Haimes as a person with significant control on 4 March 2025
Submitted on 14 Mar 2025
Cessation of Anthony Kenneth Taylor as a person with significant control on 4 March 2025
Submitted on 14 Mar 2025
Previous accounting period shortened from 31 March 2024 to 30 March 2024
Submitted on 28 Dec 2024
Change of details for Mr Anthony Kenneth Taylor as a person with significant control on 4 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Barbara Joan Howe as a secretary on 20 November 2024
Submitted on 29 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs