Get an alert when CONCENTRIC PUMPS 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

2026-11-17 (in 6mo)

Last made up 2025-11-03

Watchouts

None on the register

Cash

£8M

+73.3% vs 2023

Net assets

£30M

-6.6% vs 2023

Employees

11

-8.3% vs 2023

Profit before tax

-£3M

-130.8% vs 2023

Name history

Renamed 4 times since incorporation

  1. CONCENTRIC PUMPS LIMITED 2017-01-26 → present
  2. CONCENTRIC PUMPS PLC 2011-09-28 → 2017-01-26
  3. HALDEX CONCENTRIC PLC 2008-09-29 → 2011-09-28
  4. CONCENTRIC PLC 2000-10-27 → 2008-09-29
  5. INGLEBY (1267) LIMITED 1999-11-03 → 2000-10-27

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£2,925,000-£3,187,000
Profit before tax £8,752,000-£2,695,000
Net profit £9,565,000-£2,052,000
Cash £4,501,000£7,801,000
Total assets less current liabilities £32,231,000£30,075,000
Net assets £32,208,000£30,075,000
Equity £32,208,000£30,075,000
Average employees 1211
Wages £2,334,000£2,146,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -9.1%-10.6%
Current ratio 1.25x1.06x
Interest cover -22.85x-9.46x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The main activity of the company is the holding of an investment, and its main expenditure relates to employee costs and administration charges. The company participates in the Group's centralised treasury arrangements and so, where appropriate, shares banking arrangements with its parent and fellow subsidiaries. The directors have performed a going concern assessment and have considered cash flows and available group resources for at least 12 months. These indicate that the company will have sufficient funds to meet its liabilities as they fall due for at least 12 months from the date of approving the financial statements, the going concern assessment period. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. CONCENTRIC PUMPS LIMITED · parent
    1. Concentric Birmingham Limited 100% · England and Wales · Design & manufacture of engine pumps
    2. Concentric Pumps Pune (Pvt) Limited 100% · India · Design & manufacture of engine pumps
    3. Concentric Pumps (Suzhou) Co Limited 100% · China · Design & manufacture of engine and hydraulic pumps
    4. Concentric Pumps Hong Kong Limited 100% · Hong Kong · Design & manufacture of engine and hydraulic pumps
    5. Concentric Overseas Limited 100% · England and Wales · Design & manufacture of engine and hydraulic pumps
    6. Concentric US Finance LLC 100% · USA · Design & manufacture of engine and hydraulic pumps

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
WHITEHOUSE, Marcus Secretary 2018-03-14
MEYER, Joshua Michael Director 2025-09-30 Nov 1975 American
WHITEHOUSE, Marcus Director 2018-03-14 Mar 1971 British
Show 26 resigned officers
Name Role Appointed Resigned
BESSANT, David Thomas Secretary 2009-12-17 2018-03-14
MILES, Roger Frederick Secretary 2000-03-21 2001-04-12
MITCHELL, Robert Walter Secretary 2001-04-12 2005-07-19
RILEY, Edward John Secretary 2005-07-19 2009-12-17
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1999-11-03 2000-03-21
BESSANT, David Thomas Director 2009-12-17 2021-09-14
DRURY, Robin Charles Director 2000-03-21 2003-06-04
DUGAN, Ian Robert Director 2002-11-04 2011-09-01
ERICSON, Per Director 2008-07-21 2011-09-01
HERBERT, Jeffrey William Director 2000-04-27 2003-09-25
HUGHES, Jonathan Raoul Director 2002-03-26 2008-04-01
JAMES, Robert Director 2000-03-21 2004-10-11
JOHANSSON, Stefan Director 2008-04-01 2008-07-18
KUNZ, Martin Director 2022-03-01 2025-09-30
MASON, Leonard Director 2003-08-06 2008-04-01
MCCANN, Christopher Conor Director 2000-04-27 2002-03-26
MITCHELL, Robert Walter Director 2000-03-21 2008-04-01
OISSON, Joakim Director 2008-04-01 2008-10-03
REDWOOD, John Alan, Sir Director 2003-10-01 2016-03-31
REYNOLDS, Kevin Paul Director 2000-03-21 2002-03-26
RILEY, Edward John Director 2003-04-29 2009-12-17
TOWERS, John Director 2000-03-21 2005-05-09
WILLIAM, David Director 2006-10-20 2008-04-01
WOOLLEY, David John Director 2011-09-01 2022-02-28
WOOLLEY, David John Director 2003-08-06 2008-04-01
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1999-11-03 2000-03-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Concentric Ab Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 176 total filings

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

  • 2021-11-19 RESOLUTIONS Resolution
  • 2021-11-09 RESOLUTIONS Resolution
Date Type Category Description
2025-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-09-30 AP01 officers Appoint person director company with name date PDF
2025-09-30 TM01 officers Termination director company with name termination date PDF
2024-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-08 AA accounts Accounts with accounts type full
2023-12-16 AA accounts Accounts with accounts type full
2023-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-26 AA accounts Accounts with accounts type full
2022-03-09 TM01 officers Termination director company with name termination date PDF
2022-03-09 AP01 officers Appoint person director company with name date PDF
2021-11-19 CS01 confirmation-statement Confirmation statement with updates PDF
2021-11-19 SH19 capital Capital statement capital company with date currency figure
2021-11-19 SH20 capital Legacy
2021-11-19 CAP-SS insolvency Legacy
2021-11-19 RESOLUTIONS resolution Resolution
2021-11-09 SH01 capital Capital allotment shares
2021-11-09 RESOLUTIONS resolution Resolution
2021-09-20 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page