WAVENEY PUMPS LIMITED

Register to unlock more data on OkredoRegister

WAVENEY PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623145

Incorporation date

21/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station Road, Tivetshall St. Margaret, Norwich, Norfolk NR15 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1991)
dot icon10/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/03/2023
Termination of appointment of Ann Marie Dobson as a director on 2023-02-08
dot icon07/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon14/07/2022
Termination of appointment of Michael Ambrose as a director on 2022-07-14
dot icon20/04/2022
Termination of appointment of Peter James Bibby as a director on 2022-04-05
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/02/2022
Termination of appointment of Marc Gavin Eastick as a director on 2022-02-09
dot icon21/01/2022
Termination of appointment of Paul Stanley Gillman as a director on 2022-01-11
dot icon07/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon19/08/2019
Termination of appointment of Philip Andrew Dobson as a director on 2019-08-10
dot icon24/11/2018
Satisfaction of charge 2 in full
dot icon24/11/2018
Satisfaction of charge 3 in full
dot icon24/11/2018
Satisfaction of charge 1 in full
dot icon23/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon07/04/2015
Appointment of Mrs Ann Marie Dobson as a director on 2015-03-12
dot icon07/04/2015
Appointment of Nicola Claire Roper as a director on 2015-03-12
dot icon07/04/2015
Resolutions
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2011
Director's details changed for Marc Gavin Eastwick on 2011-09-28
dot icon27/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/09/2011
Termination of appointment of Ann Dobson as a secretary
dot icon13/09/2011
Termination of appointment of Ann Dobson as a director
dot icon05/09/2011
Appointment of Paul Stanley Gillman as a director
dot icon05/09/2011
Appointment of Marc Gavin Eastwick as a director
dot icon05/09/2011
Appointment of Michael Ambrose as a director
dot icon05/09/2011
Appointment of Peter James Bibby as a director
dot icon05/09/2011
Appointment of Jeanette Dobson as a director
dot icon05/09/2011
Appointment of Philip Andrew Dobson as a director
dot icon05/09/2011
Appointment of Jeanette Dobson as a secretary
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Stuart Landolph Dobson on 2010-06-21
dot icon21/06/2010
Director's details changed for Mrs Ann Marie Dobson on 2010-06-21
dot icon23/11/2009
Director's details changed for Mrs Ann Marie Dobson on 2009-11-06
dot icon23/11/2009
Director's details changed for Mr Stuart Landolph Dobson on 2009-11-06
dot icon21/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 21/06/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 21/06/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 21/06/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 21/06/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 21/06/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-06-30
dot icon23/07/2003
Return made up to 21/06/03; full list of members
dot icon22/11/2002
Accounts for a small company made up to 2002-06-30
dot icon02/07/2002
Return made up to 21/06/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-06-30
dot icon28/06/2001
Return made up to 21/06/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-06-30
dot icon28/06/2000
Return made up to 21/06/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-06-30
dot icon02/10/1999
Particulars of mortgage/charge
dot icon28/06/1999
Return made up to 21/06/99; full list of members
dot icon04/01/1999
Accounts for a small company made up to 1998-06-30
dot icon27/07/1998
Return made up to 21/06/98; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-06-30
dot icon27/08/1997
Return made up to 21/06/97; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-06-30
dot icon30/06/1996
Return made up to 21/06/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-06-30
dot icon29/06/1995
Return made up to 21/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-06-30
dot icon06/07/1994
Return made up to 21/06/94; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-06-30
dot icon24/11/1993
Particulars of mortgage/charge
dot icon25/06/1993
Return made up to 21/06/93; no change of members
dot icon18/03/1993
Full accounts made up to 1992-06-30
dot icon07/10/1992
Return made up to 21/06/92; full list of members
dot icon30/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.44M
-
0.00
343.26K
-
2022
48
1.22M
-
0.00
61.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Ann Marie
Director
21/06/1991 - 01/09/2011
6
Dobson, Ann Marie
Director
12/03/2015 - 08/02/2023
6
Dobson, Stuart Landolph
Director
21/06/1991 - Present
6
Eastick, Marc Gavin
Director
01/09/2011 - 09/02/2022
2
Dobson, Philip Andrew
Director
01/09/2011 - 10/08/2019
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAVENEY PUMPS LIMITED

WAVENEY PUMPS LIMITED is an(a) Active company incorporated on 21/06/1991 with the registered office located at Station Road, Tivetshall St. Margaret, Norwich, Norfolk NR15 2EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAVENEY PUMPS LIMITED?

toggle

WAVENEY PUMPS LIMITED is currently Active. It was registered on 21/06/1991 .

Where is WAVENEY PUMPS LIMITED located?

toggle

WAVENEY PUMPS LIMITED is registered at Station Road, Tivetshall St. Margaret, Norwich, Norfolk NR15 2EB.

What does WAVENEY PUMPS LIMITED do?

toggle

WAVENEY PUMPS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for WAVENEY PUMPS LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-06-30.