logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Smith, Stuart Craig
    Company Director born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Tibbetts, Emma
    Company Director born in December 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ now
    OF - Director → CIF 0
  • 3
    Gallen, Graham James
    Company Director born in April 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSenator House, 131 Dudley Road East, Oldbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,526,407 GBP2025-07-31
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Lefevre, Walter, Trustees Of Mr
    Director born in September 1934
    Individual
    Officer
    icon of calendar ~ 2018-03-20
    OF - Director → CIF 0
    Trustees Of Mr Walter Lefevre
    Born in September 1934
    Individual
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Treble, David Michael
    Director born in December 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2020-03-11
    OF - Director → CIF 0
    Mr David Michael Treble
    Born in December 1941
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Morris, Malcolm Edward
    060341
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2010-03-01
    OF - Secretary → CIF 0
  • 4
    Cumberland, Barry Kenneth
    Director born in August 1948
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2020-03-11
    OF - Director → CIF 0
    Mr Barry Kenneth Cumberland
    Born in August 1948
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Treble, Anthony John
    Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2020-03-11
    OF - Director → CIF 0
    Mr Anthony John Treble
    Born in March 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Chapman, Mark Anthony
    Company Director born in October 1957
    Individual
    Officer
    icon of calendar 2020-03-11 ~ 2023-01-18
    OF - Director → CIF 0
  • 7
    LAK (2011) LIMITED - 2012-01-03
    icon of addressWinston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 245 offsprings)
    Net Assets/Liabilities (Company account)
    -4,986 GBP2018-12-31
    Officer
    2010-03-01 ~ 2019-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

SELWOOD PUMP HOLDING LIMITED

Previous name
SELWOOD PUMP COMPANY LIMITED - 1994-08-16
Standard Industrial Classification
28132 - Manufacture Of Compressors
28131 - Manufacture Of Pumps
Brief company account
Property, Plant & Equipment
500,000 GBP2025-07-31
500,000 GBP2024-07-31
Fixed Assets - Investments
102,500 GBP2025-07-31
102,500 GBP2024-07-31
Fixed Assets
602,500 GBP2025-07-31
602,500 GBP2024-07-31
Debtors
445,358 GBP2025-07-31
627,338 GBP2024-07-31
Cash at bank and in hand
41,285 GBP2025-07-31
41,317 GBP2024-07-31
Current Assets
486,643 GBP2025-07-31
668,655 GBP2024-07-31
Creditors
Amounts falling due within one year
-47,479 GBP2025-07-31
-229,460 GBP2024-07-31
Net Current Assets/Liabilities
439,164 GBP2025-07-31
439,195 GBP2024-07-31
Total Assets Less Current Liabilities
1,041,664 GBP2025-07-31
1,041,695 GBP2024-07-31
Net Assets/Liabilities
987,638 GBP2025-07-31
987,669 GBP2024-07-31
Equity
Called up share capital
7,500 GBP2025-07-31
7,500 GBP2024-07-31
Share premium
2,500 GBP2025-07-31
2,500 GBP2024-07-31
Retained earnings (accumulated losses)
610,186 GBP2025-07-31
610,217 GBP2024-07-31
Equity
987,638 GBP2025-07-31
987,669 GBP2024-07-31
Average Number of Employees
02024-08-01 ~ 2025-07-31
02023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
500,000 GBP2025-07-31
500,000 GBP2024-07-31
Property, Plant & Equipment
Land and buildings
500,000 GBP2025-07-31
500,000 GBP2024-07-31
Other Investments Other Than Loans
102,500 GBP2025-07-31
102,500 GBP2024-07-31
Amounts owed by group undertakings and participating interests
445,358 GBP2025-07-31
627,338 GBP2024-07-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
47,479 GBP2025-07-31
229,460 GBP2024-07-31
Equity
Revaluation reserve
367,452 GBP2025-07-31
367,452 GBP2024-07-31
367,452 GBP2023-07-31

Related profiles found in government register
  • SELWOOD PUMP HOLDING LIMITED
    Info
    SELWOOD PUMP COMPANY LIMITED - 1994-08-16
    Registered number 00903921
    icon of addressSenator House, 131 Dudley Road East, Oldbury, West Midlands B69 3DU
    Private Limited Company incorporated on 1967-04-18 (58 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • SELWOOD PUMP HOLDING LIMITED
    S
    Registered number 00903921
    icon of addressSenator House, 131 Dudley Road East, Oldbury, England, B69 3DU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • SELWOOD PUMP HOLDING LIMTED
    S
    Registered number 903921
    icon of addressSenator House, 131 Dudley Road East, Oldbury, England, B69 3DU
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address188 Robin Hood Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SELWOOD PUMP HOLDING LIMITED - 1994-08-16
    icon of address188 Robin Hood Lane, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    814,196 GBP2025-07-31
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.