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

S Y PUMPS LTD

UNIT 14 ORGREAVE DRIVE, DOREHOUSE INDUSTRIAL ESTATE, HANDSWORTH, SHEFFIELD, S YORKS, S13 9NR,
Company Registration Number
04843042
Private Limited Company
Active

Company Overview

About S Y Pumps Ltd
S Y PUMPS LTD was founded on 2003-07-23 and has its registered office in Handsworth, Sheffield. The organisation's status is listed as "Active". S Y Pumps Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S Y PUMPS LTD
 
Legal Registered Office
UNIT 14 ORGREAVE DRIVE
DOREHOUSE INDUSTRIAL ESTATE
HANDSWORTH, SHEFFIELD
S YORKS
S13 9NR
Other companies in S13
 
Previous Names
P B PUMPS LIMITED01/06/2004
Filing Information
Company Number 04843042
Company ID Number 04843042
Date formed 2003-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB756070823  
Last Datalog update: 2024-03-06 16:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S Y PUMPS LTD
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 S Y PUMPS LTD

Current Directors
Officer Role Date Appointed
HAZEL ELIZABETH HOLMAN
Company Secretary 2007-05-03
GAVIN JAMES HOLMAN
Director 2009-02-01
JOSEPH HENRY HOLMAN
Director 2007-01-03
HELEN LOUISE WARBURTON
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES WARBURTON
Director 2014-10-01 2015-12-31
PETER JOHN BRADBURY
Director 2003-07-23 2010-11-01
MICHELLE MORRISON
Company Secretary 2003-07-23 2007-05-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-23 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL ELIZABETH HOLMAN S.Y. SEALS LIMITED Company Secretary 1996-05-01 CURRENT 1987-12-22 Active
GAVIN JAMES HOLMAN S.Y. SEALS LIMITED Director 2001-04-30 CURRENT 1987-12-22 Active
JOSEPH HENRY HOLMAN WASTEFLOW UK LIMITED Director 2017-01-01 CURRENT 2016-04-14 Active
JOSEPH HENRY HOLMAN S.Y. SEALS LIMITED Director 1991-08-17 CURRENT 1987-12-22 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
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-04-27Change of details for Mr Joseph Henry Holman as a person with significant control on 2023-04-21
2023-04-19Director's details changed for Mrs Helen Louise Warburton on 2023-04-19
2023-04-18CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-04-18FULL ACCOUNTS MADE UP TO 30/04/22
2022-04-08CH03SECRETARY'S DETAILS CHNAGED FOR HAZEL ELIZABETH HOLMAN on 2022-04-08
2022-04-08CH01Director's details changed for Mr Gavin James Holman on 2022-04-08
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-10-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES WARBURTON
2015-12-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-28SH10Particulars of variation of rights attached to shares
2015-04-28SH08Change of share class name or designation
2015-04-28CC04Statement of company's objects
2015-04-28RES12VARYING SHARE RIGHTS AND NAMES
2015-04-28RES01ADOPT ARTICLES 28/04/15
2014-10-29AP01DIRECTOR APPOINTED MRS HELEN LOUISE WARBURTON
2014-10-29AP01DIRECTOR APPOINTED MR PHILIP JAMES WARBURTON
2014-10-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0123/07/14 ANNUAL RETURN FULL LIST
2013-12-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0123/07/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0123/07/12 ANNUAL RETURN FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY HOLMAN / 31/08/2010
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES HOLMAN / 31/08/2010
2011-12-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0123/07/11 ANNUAL RETURN FULL LIST
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL ELIZABETH HOLMAN / 01/09/2010
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY HOLMAN / 01/09/2010
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES HOLMAN / 01/09/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRADBURY
2010-08-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-03AR0123/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES HOLMAN / 23/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRADBURY / 23/07/2010
2009-09-01363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-28288aDIRECTOR APPOINTED GAVIN JAMES HOLMAN
2009-01-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-07190LOCATION OF DEBENTURE REGISTER
2007-08-10363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-22288bSECRETARY RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-25288aNEW DIRECTOR APPOINTED
2006-08-15363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-29363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-23363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-01CERTNMCOMPANY NAME CHANGED P B PUMPS LIMITED CERTIFICATE ISSUED ON 01/06/04
2004-03-19225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04
2004-01-1388(2)RAD 06/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
2003-12-04288cSECRETARY'S PARTICULARS CHANGED
2003-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1116321 Active Licenced property: ORGREAVE DRIVE UNIT 14 SHEFFIELD GB S13 9NR. Correspondance address: HANDSWORTH UNIT 14 ORGREAVE DRIVE SHEFFIELD GB S13 9NR

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 S Y PUMPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-16 Satisfied JOSEPH HENRY HOLMAN
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 S Y PUMPS LTD

Intangible Assets
Patents
We have not found any records of S Y PUMPS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for S Y PUMPS LTD
Trademarks
We have not found any records of S Y PUMPS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S Y PUMPS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as S Y PUMPS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where S Y PUMPS LTD 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 S Y PUMPS LTD 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 S Y PUMPS LTD 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.