GRUNDFOS WATERMILL LIMITED - BEDFORDSHIRE


Company Profile Company Filings

Overview

GRUNDFOS WATERMILL LIMITED is a Private Limited Company from BEDFORDSHIRE and has the status: Active.
GRUNDFOS WATERMILL LIMITED was incorporated 41 years ago on 22/09/1982 and has the registered number: 01666445. The accounts status is FULL and accounts are next due on 31/12/2023.

GRUNDFOS WATERMILL LIMITED - BEDFORDSHIRE

This company is listed in the following categories:
28131 - Manufacture of pumps

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

GROVEBURY ROAD
BEDFORDSHIRE
LU7 4TL

This Company Originates in : United Kingdom
Previous trading names include:
WATERMILL PRODUCTS LIMITED (until 29/03/2008)

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAMON WESTPLATE Nov 1971 Dutch Director 2023-09-25 CURRENT
MR GLYNN WILLIAMS May 1971 British Director 2021-01-01 CURRENT
MISS CATHERINE ANN WEAVER Sep 1974 British Director 2021-01-01 CURRENT
TAMMIE HILL Secretary 2012-01-01 UNTIL 2012-08-31 RESIGNED
JIMMIE TROEST RASMUSSEN Oct 1977 Danish Director 2019-01-01 UNTIL 2020-12-31 RESIGNED
MRS JOAN ALLISON RIVERS Oct 1935 British Secretary RESIGNED
MR DAVID JOHN HOLME Secretary 2016-05-31 UNTIL 2018-10-15 RESIGNED
MISS CAROLINE ELLIS Secretary 2010-02-02 UNTIL 2012-01-01 RESIGNED
MISS CAROLINE ELLIS Dec 1975 British Secretary 2006-12-15 UNTIL 2008-02-22 RESIGNED
SUSAN ANN HIGGINBOTHAM Secretary 2008-02-22 UNTIL 2010-02-02 RESIGNED
KJELD PEDERSEN Jan 1964 Danish Director 2006-12-15 UNTIL 2008-10-06 RESIGNED
MS SUE HIGGINBOTHAM Secretary 2015-07-08 UNTIL 2016-05-31 RESIGNED
SUSAN FLETCHER FOULSHAM Feb 1959 British Secretary 2004-02-01 UNTIL 2006-05-31 RESIGNED
CAROLINE ELLIS Secretary 2012-08-31 UNTIL 2015-07-08 RESIGNED
JACQUELINE SHARON DRISCOLL Oct 1962 Secretary 2002-03-01 UNTIL 2004-01-31 RESIGNED
SUSAN ANN HIGGINBOTHAM Jan 1954 British Secretary 2006-06-01 UNTIL 2006-12-15 RESIGNED
ROBERT DALBY Secretary 2018-10-15 UNTIL 2021-03-16 RESIGNED
MR ROY SKIPPER Mar 1944 British Director RESIGNED
MRS CHRISTINE MARY HENRY May 1954 British Director 2002-03-01 UNTIL 2006-12-15 RESIGNED
MR ROBERT ADRIAN HENRY Jan 1953 British Director 2002-03-01 UNTIL 2006-12-15 RESIGNED
MR PETER REYNOLDS May 1960 British Director 2018-01-17 UNTIL 2020-05-12 RESIGNED
MRS JOAN ALLISON RIVERS Oct 1935 British Director RESIGNED
MRS ANNE GROENBJERG Oct 1977 Danish Director 2021-01-01 UNTIL 2023-09-25 RESIGNED
MR ROBERT LEITH RIVERS Sep 1932 Canadian Director RESIGNED
MR HANS J??RGEN HANSEN Sep 1956 Danish Director 2015-07-08 UNTIL 2020-12-31 RESIGNED
MARCO BENINI Sep 1956 Italian Director 2011-02-22 UNTIL 2014-02-25 RESIGNED
MISS CAROLINE ELLIS Dec 1975 British Director 2006-12-15 UNTIL 2008-02-22 RESIGNED
MISS CAROLINE ELLIS Dec 1975 British Director 2011-02-22 UNTIL 2015-07-08 RESIGNED
MR ALUN DAVIES Apr 1960 British Director 2012-01-01 UNTIL 2019-08-12 RESIGNED
DUNCAN COOPER Oct 1961 British Director 2006-12-15 UNTIL 2014-02-25 RESIGNED
LEONARD GEORGE BURBERRY Oct 1948 British Director 1997-01-01 UNTIL 2001-07-10 RESIGNED
MR RICHARD HENRY BLACK Nov 1951 British Director 1997-09-01 UNTIL 2001-01-31 RESIGNED
MR GORDON BARRY Jun 1959 Irish Director 2014-02-25 UNTIL 2018-01-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grundfos Pumps Limited 2016-04-06 Bedfordshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUART TURNER LIMITED OXFORDSHIRE Active FULL 28131 - Manufacture of pumps
GRUNDFOS PUMPS LIMITED BEDFORDSHIRE Active FULL 28131 - Manufacture of pumps
HYDRALECTRIC LIMITED WEST BYFLEET ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
GRUNDFOS MANUFACTURING LIMITED SUNDERLAND TYNE & WEAR Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
AGM FACILITIES LIMITED HENLEY-ON-THAMES Active SMALL 68100 - Buying and selling of own real estate
GRUNDFOS SERVICE LIMITED BEDFORDSHIRE Dissolved... FULL 33190 - Repair of other equipment
IONIC ENGINEERING LIMITED SANDY Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
BRADBURY GROUP LIMITED SCUNTHORPE ENGLAND Active GROUP 25990 - Manufacture of other fabricated metal products n.e.c.
IONIC MANUFACTURING LIMITED SANDY Active DORMANT 27900 - Manufacture of other electrical equipment
PRECISE COMPONENT MANUFACTURE LIMITED MARCH ENGLAND Active FULL 25620 - Machining
ENGINEERING SAFETY INSPECTION SERVICES LIMITED WARRINGTON UNITED KINGDOM Active SMALL 71129 - Other engineering activities
AQUATRONIC GROUP MANAGEMENT LIMITED HENLEY-ON-THAMES Active GROUP 28131 - Manufacture of pumps
GRUNDFOS GIVES BACK LEIGHTON BUZZARD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HYDRALECTRIC GROUP LIMITED WEST BYFLEET ENGLAND Active AUDIT EXEMPTION SUBSI 22210 - Manufacture of plastic plates, sheets, tubes and profiles
HYDRALECTRIC DISTRIBUTION LIMITED WEST BYFLEET ENGLAND Active AUDIT EXEMPTION SUBSI 22230 - Manufacture of builders ware of plastic
HYDRALECTRIC FLOW SYSTEMS LIMITED WOKING Dissolved... DORMANT 22230 - Manufacture of builders ware of plastic
LONDON TOPCO LIMITED STONEHOUSE UNITED KINGDOM Active FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
HYDRALECTRIC INTERNATIONAL LIMITED WEST BYFLEET ENGLAND Active GROUP 22210 - Manufacture of plastic plates, sheets, tubes and profiles
TEMPLE MIDCO LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRUNDFOS PUMPS LIMITED BEDFORDSHIRE Active FULL 28131 - Manufacture of pumps