HMD SEAL/LESS PUMPS LIMITED
Get an alert when HMD SEAL/LESS PUMPS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-03-26
Overdue
Watchouts
Cash
£2M
-14.6% vs 2023
Net assets
£446M
-0.1% vs 2023
Employees
116
+3.6% vs 2023
Profit before tax
£20M
+12.4% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Confirmation statement overdue
Due 2026-03-26.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 3 times since incorporation
- HMD SEAL/LESS PUMPS LIMITED 1995-12-22 → present
- HMD GROUP LTD 1991-10-10 → 1995-12-22
- H. M. D. SEAL 1983-05-06 → 1991-10-10
- H.M.D.PUMPS LIMITED 1946-11-06 → 1983-05-06
Net assets
7-year trend · vs Industrials median
Accounts
7-year trend · latest reflected 2024-12-31
| Metric | Trend | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|---|---|---|---|---|
| Turnover | — | — | — | — | — | — | — | |
| Operating profit | — | — | — | — | — | — | — | |
| Profit before tax | — | — | — | — | — | £17,617,717 | £19,806,669 | |
| Net profit | — | — | — | — | — | £17,513,903 | £19,826,370 | |
| Cash | — | — | — | — | — | £1,884,723 | £1,609,713 | |
| Total assets less current liabilities | — | — | — | — | — | £446,323,491 | £446,053,961 | |
| Net assets | — | — | — | — | — | £445,865,587 | £445,553,183 | |
| Equity | £13,614,871 | £440,210,574 | £446,578,584 | £448,585,024 | £446,781,611 | £445,865,587 | £445,553,183 | |
| Average employees | — | — | — | — | — | 112 | 116 | |
| Wages | — | — | — | — | — | £5,164,958 | £5,319,839 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
People
5 active · 36 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BARTON, Claire Ann | Director | 2015-07-16 | Apr 1974 | British |
| CLIFFORD, Ronan Patrick | Director | 2025-06-06 | Aug 1980 | Irish |
| HELDER, Sander | Director | 2021-02-12 | Oct 1971 | Dutch |
| MOUNZEO, Lazare | Director | 2025-06-06 | Sep 1967 | French |
| TAGGART, Julie Anna | Director | 2024-10-24 | Aug 1971 | American |
Show 36 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| PUTLAND, Zona Mabel | Secretary | — | 1994-03-04 |
| SCHELDT, Peter Bromley | Secretary | 1994-03-04 | 1995-09-18 |
| STONE, Glendon Stentiford | Secretary | 1995-09-18 | 2011-02-21 |
| EDWIN COE SECRETARIES LIMITED | Corporate Secretary | 2014-02-13 | 2025-11-06 |
| EDWIN COE SECRETARIES LIMITED | Corporate Secretary | 2011-02-21 | 2012-12-13 |
| ANDREWS, Michael John | Director | 2004-04-01 | 2008-07-18 |
| BLUEDORN, Todd | Director | 2000-10-31 | 2001-12-21 |
| CLARK, David James | Director | 2017-07-28 | 2019-02-28 |
| ELLIOTT, David James | Director | 2014-06-05 | 2015-07-16 |
| GUDHEIM JNR, Arne Robert | Director | — | 1994-03-04 |
| GUPPY, Colin Desmond | Director | 2018-03-27 | 2024-10-25 |
| GUPPY, Colin Desmond | Director | 2005-07-19 | 2014-05-30 |
| HOWARD, Anthony John Eliot | Director | — | 1994-03-04 |
| HOWARD, Geoffrey John Eliot | Director | — | 1994-03-04 |
| HOWARD, Richard Charles Edward | Director | — | 1994-03-04 |
| HOWARD, Timothy Stratford | Director | — | 1994-03-04 |
| KALLMAN, Todd Joseph | Director | 2001-09-17 | 2003-03-31 |
| LANGDOWN, Neil Robert | Director | 2019-02-28 | 2021-02-12 |
| LAPRADE, Edwin | Director | 2001-12-21 | 2006-04-05 |
| LAPRADE, Edwin William | Director | 1994-03-04 | 1995-08-09 |
| MEDHURST, Mark Edward | Director | 2016-11-16 | 2018-02-06 |
| OSWALD, Stephen Gerard | Director | 2006-04-05 | 2010-07-01 |
| PUTLAND, Alan Victor | Director | — | 1994-03-04 |
| PUTLAND, Zona Mabel | Director | — | 1994-03-04 |
| RICKETTS, James Francis | Director | 1994-03-04 | 1996-09-09 |
| ROGAN, Thomas | Director | 1999-10-06 | 2001-09-17 |
| ROSE, Stephen Paul | Director | 2004-04-01 | 2016-10-31 |
| RUFFNER, Phillip | Director | 2000-10-31 | 2012-01-01 |
| SCHELDT, Peter Bromley | Director | 1993-03-23 | 1994-03-04 |
| SCHILLING, Richard Merlin | Director | 1994-03-04 | 1997-12-15 |
| TAYLOR, William Edward | Director | 1995-09-18 | 2000-08-31 |
| THOMAS, Patrick Louis | Director | 1995-09-18 | 2000-08-31 |
| VENESS, John William | Director | 2004-04-01 | 2005-07-19 |
| VENESS, John William | Director | 1991-10-14 | 1994-03-04 |
| WALLIN, Berger Gene | Director | 1994-03-04 | 1995-08-09 |
| WIEMELT, Jeffrey Allan | Director | 2012-01-01 | 2014-05-30 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Honeywell International Inc. | Corporate entity | Significant influence | 2025-12-01 | Active |
| Star Uk Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-03-17 | Ceased 2025-12-01 |
| Sii Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2019-06-03 | Ceased 2020-03-17 |
Filing timeline
Last 20 of 233 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-12-02 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-12-02 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-11-07 | AD03 | address | Move registers to sail company with new address | |
| 2025-11-07 | AD02 | address | Change sail address company with new address | |
| 2025-11-06 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-08-13 | AA | accounts | Accounts with accounts type full | |
| 2025-06-12 | AP01 | officers | Appoint person director company with name date | |
| 2025-06-12 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-02-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-29 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-18 | AA | accounts | Accounts with accounts type full | |
| 2024-03-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-08-18 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 8
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
—
Not reported
-
Cash
-14.6%
£1,884,723 £1,609,713
-
Net assets
-0.1%
£445,865,587 £445,553,183
-
Employees
+3.6%
112 116
-
Profit before tax
+12.4%
£17,617,717 £19,806,669
-
Wages
+3%
£5,164,958 £5,319,839
Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers