Get an alert when TRICEL (PORTSMOUTH) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Cash

£159K

-37.7% lowest in 6 filed years

Net assets

£6M

+10.4% vs 2023

Employees

27

-6.9% vs 2023

Profit before tax

£774K

-16.5% lowest in 3 filed years

Name history

Renamed 2 times since incorporation

  1. TRICEL (PORTSMOUTH) LIMITED 2023-01-03 → present
  2. ACTION PUMPS LIMITED 2002-12-30 → 2023-01-03
  3. CUMULUS PUMP SETS LIMITED 1987-09-21 → 2002-12-30

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £895,813£927,960£774,392
Net profit £718,009£702,856£566,665
Cash £402,813£256,575£483,653£293,148£255,274£159,127
Total assets less current liabilities £5,825,746£6,530,014£4,067,997£4,791,846£5,504,097£6,069,931
Net assets £5,808,903£6,512,328£4,043,521£4,761,530£5,464,386£6,031,051
Equity £5,808,903£6,512,328£4,043,521£4,761,530£5,464,386£6,031,051
Average employees 222223262927
Wages £1,214,872£1,434,404£1,243,944

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 · 6 resigned

Name Role Appointed Born Nationality
DUNFORD, Kevin James Director 2003-06-01 Jul 1978 British
STACK, Cornelius John Director 2017-11-30 Nov 1967 Irish
STACK, Michael Joseph Director 2017-11-30 Oct 1964 Irish
STACK, Richard Stuart, Mr. Director 2017-11-30 Feb 1971 Irish
STACK, Robert Patrick Director 2017-11-30 Nov 1972 Irish
Show 6 resigned officers
Name Role Appointed Resigned
HOCKLEY, Angela Rose Secretary 2003-07-18
PARKS, Judith Secretary 2003-07-18 2017-11-30
STACK, Robert Patrick Secretary 2017-11-30 2019-10-01
CRESSWELL, William John Director 1993-09-03
HOCKLEY, Stephen John Director 2003-12-31
PARKS, Andrew Nigel Director 2002-12-01 2018-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tricel Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-11-30 Active
Mr Andrew Nigel Parks Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-11-30
Mrs Judith Parks Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-11-30
Mr Kevin James Dunford Individual Significant influence 2016-04-06 Ceased 2017-11-30

Filing timeline

Last 20 of 126 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-01-03 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-16 AA accounts Accounts with accounts type full PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-02 CH01 officers Change person director company with change date PDF
2024-09-26 AA accounts Accounts with accounts type full PDF
2024-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-27 AA accounts Accounts with accounts type small PDF
2023-03-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 CERTNM change-of-name Certificate change of name company PDF
2022-08-18 AA accounts Accounts with accounts type small PDF
2022-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-28 AA accounts Accounts with accounts type small PDF
2021-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-08 AA accounts Accounts with accounts type small
2020-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-01 TM02 officers Termination secretary company with name termination date PDF
2019-09-10 AA accounts Accounts with accounts type small PDF
2019-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-12-05 TM01 officers Termination director company with name termination date PDF
2018-08-28 AA accounts Accounts with accounts type small PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

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

Official Companies House page