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 3
  • 1
    Zanasi, Marco
    Born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Director → CIF 0
    Mr Marco Zanasi
    Born in November 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Zanasi, Stefano
    Born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Director → CIF 0
  • 3
    Cranford, Philip John
    Born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Haslam, James Churchill
    Company Director born in August 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2015-04-09
    OF - Director → CIF 0
  • 2
    Draper, Graham Michael
    Company Director born in May 1954
    Individual
    Officer
    icon of calendar 1994-03-30 ~ 1994-03-12
    OF - Director → CIF 0
    icon of calendar ~ 2017-11-21
    OF - Director → CIF 0
    Mr Graham Michael Draper
    Born in May 1954
    Individual
    Person with significant control
    icon of calendar 2016-05-28 ~ 2017-11-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Harrison, Karen June
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2022-08-26
    OF - Secretary → CIF 0
  • 4
    Miller, Rodney
    Director born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2018-01-12
    OF - Director → CIF 0
  • 5
    Mr Philip Cranford
    Born in March 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-05-28 ~ 2019-03-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    Burch, Edward Joseph William
    Company Director born in January 1927
    Individual
    Officer
    icon of calendar ~ 1993-08-13
    OF - Director → CIF 0
  • 7
    Vokes, Iris May
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 8
    Hearn, Roger
    Company Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-05-31
    OF - Director → CIF 0
    Hearn, Roger
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-12
    OF - Secretary → CIF 0
    icon of calendar 2001-01-31 ~ 2005-06-30
    OF - Secretary → CIF 0
    icon of calendar 2009-04-27 ~ 2012-01-01
    OF - Secretary → CIF 0
  • 9
    HIGHFIELD WORKS LTD - now
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,577,674 GBP2024-03-31
    Person with significant control
    2017-11-21 ~ 2024-04-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    THE LUCKY ONES LTD. - 1994-12-14
    icon of addressAbacus House, Wickhurst Lane, Broadbridge Heath, West Sussex
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2005-06-30 ~ 2009-04-27
    PE - Secretary → CIF 0
  • 11
    CBX TRUSTEES LLP - now
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2022-08-26 ~ 2024-04-29
    PE - Secretary → CIF 0
  • 12
    icon of addressVia A. Corradini, 2, 42048 Rubiera, Reggio Emilia, Italy
    Corporate
    Person with significant control
    2024-04-29 ~ 2024-04-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HUGHES PUMPS LIMITED

Previous names
BARMOR LIMITED - 1986-08-04
BARMOR ENGINEERING LIMITED - 1991-03-06
Standard Industrial Classification
28131 - Manufacture Of Pumps
Brief company account
Intangible Assets
3 GBP2024-12-31
4 GBP2024-03-31
Property, Plant & Equipment
420,138 GBP2024-12-31
466,966 GBP2024-03-31
Fixed Assets - Investments
2,487 GBP2024-12-31
2,487 GBP2024-03-31
Fixed Assets
422,628 GBP2024-12-31
469,457 GBP2024-03-31
Debtors
244,766 GBP2024-12-31
252,996 GBP2024-03-31
Cash at bank and in hand
2,426,849 GBP2024-12-31
2,297,064 GBP2024-03-31
Current Assets
3,621,284 GBP2024-12-31
3,225,543 GBP2024-03-31
Net Current Assets/Liabilities
3,128,899 GBP2024-12-31
2,698,997 GBP2024-03-31
Total Assets Less Current Liabilities
3,551,527 GBP2024-12-31
3,168,454 GBP2024-03-31
Net Assets/Liabilities
3,455,207 GBP2024-12-31
3,055,903 GBP2024-03-31
Equity
Called up share capital
5,760 GBP2024-12-31
5,760 GBP2024-03-31
5,760 GBP2023-03-31
Share premium
123,097 GBP2024-12-31
123,097 GBP2024-03-31
123,097 GBP2023-03-31
Capital redemption reserve
8,640 GBP2024-12-31
8,640 GBP2024-03-31
8,640 GBP2023-03-31
Retained earnings (accumulated losses)
3,317,710 GBP2024-12-31
2,918,406 GBP2024-03-31
4,749,416 GBP2023-03-31
Equity
3,455,207 GBP2024-12-31
3,055,903 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
399,304 GBP2024-04-01 ~ 2024-12-31
479,520 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
399,304 GBP2024-04-01 ~ 2024-12-31
479,520 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-2,310,530 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
172024-04-01 ~ 2024-12-31
182023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-9,900 GBP2024-04-01 ~ 2024-12-31
-17,200 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
94,084 GBP2024-04-01 ~ 2024-12-31
132,179 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
33,770 GBP2024-12-31
33,770 GBP2024-03-31
Other
2,734,298 GBP2024-12-31
2,727,101 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
2,768,068 GBP2024-12-31
2,760,871 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
33,770 GBP2024-12-31
33,770 GBP2024-03-31
Other
2,314,160 GBP2024-12-31
2,260,135 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,347,930 GBP2024-12-31
2,293,905 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-04-01 ~ 2024-12-31
Other
54,025 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
54,025 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2024-03-31
Other
420,138 GBP2024-12-31
466,966 GBP2024-03-31
Investments in group undertakings and participating interests
2,487 GBP2024-12-31
2,487 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
178,829 GBP2024-12-31
190,345 GBP2024-03-31
Other Debtors
Amounts falling due within one year
65,937 GBP2024-12-31
62,651 GBP2024-03-31
Trade Creditors/Trade Payables
Current
111,427 GBP2024-12-31
120,430 GBP2024-03-31
Amounts owed to group undertakings
Current
1 GBP2024-12-31
1 GBP2024-03-31
Corporation Tax Payable
Current
134,251 GBP2024-12-31
187,111 GBP2024-03-31
Other Taxation & Social Security Payable
Current
17,602 GBP2024-12-31
16,707 GBP2024-03-31
Other Creditors
Current
229,104 GBP2024-12-31
202,297 GBP2024-03-31
Creditors
Current
492,385 GBP2024-12-31
526,546 GBP2024-03-31
Other Creditors
Non-current
4,220 GBP2024-12-31
10,551 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
256,667 GBP2024-12-31
Cost of Sales
-2,118,523 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • HUGHES PUMPS LIMITED
    Info
    BARMOR LIMITED - 1986-08-04
    BARMOR ENGINEERING LIMITED - 1986-08-04
    Registered number 01910376
    icon of addressHighfield Works, Spring Gardens, Washington, West Sussex RH20 3BS
    PRIVATE LIMITED COMPANY incorporated on 1985-05-01 (40 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • HUGHES PUMPS LIMITED
    S
    Registered number 01910376
    icon of addressHighfield Works, Spring Gardens, Washington, Pulborough, England, RH20 3BS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressHighfield Works Spring Gardens, Washington, Pulborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.