Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACLIN PUMPS LIMITED
Company Information for

MACLIN PUMPS LIMITED

FIRST FLOOR RIDGELAND HOUSE, 15 CARFAX, HORSHAM, WEST SUSSEX, RH12 1DY,
Company Registration Number
03012158
Private Limited Company
Active

Company Overview

About Maclin Pumps Ltd
MACLIN PUMPS LIMITED was founded on 1995-01-20 and has its registered office in Horsham. The organisation's status is listed as "Active". Maclin Pumps Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACLIN PUMPS LIMITED
 
Legal Registered Office
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
Other companies in RH12
 
Filing Information
Company Number 03012158
Company ID Number 03012158
Date formed 1995-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB193703061  
Last Datalog update: 2024-04-07 01:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACLIN PUMPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTANCY SOLUTIONS LIMITED   GALLOWAYS ACCOUNTING (CM) LIMITED   GALLOWAYS ACCOUNTING (HORSHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACLIN PUMPS LIMITED

Current Directors
Officer Role Date Appointed
JACKIE ROBSON
Company Secretary 2006-02-13
JACKIE ROBSON
Director 2000-11-01
MARK ROBSON
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LANCE MCLEAN
Director 1995-01-20 2014-02-03
LINDA MCLEAN
Director 1995-01-20 2014-02-03
LINDA MCLEAN
Company Secretary 1995-01-20 2006-02-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-20 1995-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACKIE ROBSON MACLIN LIMITED Company Secretary 2006-08-14 CURRENT 2002-08-06 Active
JACKIE ROBSON MACLIN LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
MARK ROBSON MACLIN LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-01-21CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03PSC04Change of details for Mrs Jackie Robson as a person with significant control on 2021-05-18
2021-08-03CH01Director's details changed for Mrs Jackie Robson on 2021-05-18
2021-08-03CH03SECRETARY'S DETAILS CHNAGED FOR JACKIE ROBSON on 2021-05-18
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0120/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0120/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE ROBSON / 03/07/2014
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR JACKIE ROBSON on 2014-07-02
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBSON / 02/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBSON / 02/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE ROBSON / 02/07/2014
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCLEAN
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0120/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/12 FROM 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE
2012-01-25AR0120/01/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBSON / 06/07/2011
2011-08-30CH03SECRETARY'S DETAILS CHNAGED FOR JACKIE ROBSON on 2011-07-06
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE ROBSON / 06/07/2011
2011-01-25AR0120/01/11 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0120/01/10 FULL LIST
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08288bSECRETARY RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-01363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2005-02-15363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-07-23ELRESS386 DISP APP AUDS 30/06/04
2004-07-23ELRESS366A DISP HOLDING AGM 30/06/04
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-26CERTNMCOMPANY NAME CHANGED MACLIN LIMITED CERTIFICATE ISSUED ON 26/03/04
2004-01-28363aRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363aRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 57 PARK TERRACE EAST HORSHAM WEST SUSSEX RH13 5DJ
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09363aRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08288cDIRECTOR'S PARTICULARS CHANGED
2001-01-24363aRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-28363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-24363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-19363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1137807 Active Licenced property: NORTH COMMON ROAD WIVELSDEN FARM NORTH CHAILEY LEWES NORTH CHAILEY GB BN8 4EH. Correspondance address: Acreman Street Unit 1 Acremore Little Hadham GB SG11 2HD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACLIN PUMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1995-03-10 Satisfied LLOYDS BANK PLC,
Creditors
Creditors Due After One Year 2013-03-31 £ 20,135
Creditors Due After One Year 2012-03-31 £ 28,059
Creditors Due Within One Year 2013-03-31 £ 280,392
Creditors Due Within One Year 2012-03-31 £ 335,488

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACLIN PUMPS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 25,609
Current Assets 2013-03-31 £ 158,015
Current Assets 2012-03-31 £ 249,119
Debtors 2013-03-31 £ 128,715
Debtors 2012-03-31 £ 181,877
Secured Debts 2013-03-31 £ 107,821
Secured Debts 2012-03-31 £ 119,117
Shareholder Funds 2013-03-31 £ 28,644
Shareholder Funds 2012-03-31 £ 55,243
Stocks Inventory 2013-03-31 £ 29,300
Stocks Inventory 2012-03-31 £ 41,633
Tangible Fixed Assets 2013-03-31 £ 171,156
Tangible Fixed Assets 2012-03-31 £ 169,671

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACLIN PUMPS LIMITED registering or being granted any patents
Domain Names

MACLIN PUMPS LIMITED owns 2 domain names.

maclin.co.uk   maclinpumps.co.uk  

Trademarks
We have not found any records of MACLIN PUMPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACLIN PUMPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2016-01-14 GBP £2,260 REACTIVE MAINTENANCE
Horsham District Council 2015-11-26 GBP £560 ACCIDENT DAMAGE
Horsham District Council 2015-07-02 GBP £785 REACTIVE MAINTENANCE
Lewes District Council 2013-10-16 GBP £4,342 Premises
Lewes District Council 2013-10-16 GBP £4,342 Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MACLIN PUMPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACLIN PUMPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACLIN PUMPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.