CUMMINS GENERATOR TECHNOLOGIES LIMITED

FOUNTAIN COURT, LYNCH WOOD, PETERBOROUGH, PE2 6FZ

Previous name: NEWAGE INTERNATIONAL LIMITED (changed on 31-May-2006)

Company Number: 00441273
Incorporation date: 27-Aug-1947
Status: Active
Entity type: Private Limited Company

SIC codes:
27110 Manufacture of electric motors, generators and transformers





SUMMARY

This company is 76.6 years old and is currently active. It is controlled by Cummins Emea Holdings Limited. The company has positive equity (net assets) of GBP 2.9 billion which has increased from GBP 2.4 billion in the previous year. The latest reported revenue figure is GBP 45.7 million which is down -90% on the previous year. The company has 6 active officers (directors or partners) who are or were officers of 5 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 45,653,000 -19,640,000 924,000 1,000 1,380,000 179,232,000
31-Dec-2018 GBP 741,334,000 13,732,000 1,914,000 149,000 206,988,000
31-Dec-2017 GBP 699,136,000 1,233,000 581,000 961,000 108,000 95,438,000
31-Dec-2016 GBP 579,076,000 52,680,000 928,000 303,000 619,000 220,107,000
31-Dec-2015 GBP 525,451,000 15,547,000 355,000 654,000 7,420,000 29,341,000
31-Dec-2014 GBP 520,421,000 17,597,000 698,000 327,000 2,754,000 10,498,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 35,059,000 114,398,000 1,890,675,000 1,022,073,000 2,917,448,000
31-Dec-2018 GBP 162,540,000 410,955,000 110,096,000 500,000 1,890,675,000 485,523,000 2,380,898,000
31-Dec-2017 GBP 459,094,000 121,786,000 500,000 1,890,675,000 506,383,000 2,401,758,000
31-Dec-2016 GBP 132,618,000 386,126,000 114,568,000 500,000 1,890,675,000 407,444,000 2,302,819,000
31-Dec-2015 GBP 46,213,000 222,795,000 107,369,000 500,000 1,890,675,000 181,051,000 2,076,426,000
31-Dec-2014 GBP 66,606,000 243,146,000 113,246,000 500,000 98,401,000 142,870,000 245,971,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP inf% -500,000 500,000 0 -81,020,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Joseph Morgan RIGLER 31 Dec 2015 29 Mar 2024 1 - 0
Resigned Raymond John EYRES 17 Jul 1998 31 Dec 2015 British 0 - 20
Resigned Gavin SINCLAIR 06 Mar 1996 17 Jul 1998 0 - 30
Resigned Alison EDWARDS 01 Feb 1995 05 Mar 1996 0 - 4
Resigned Patrick Joseph WARD 01 Jul 1993 31 Jan 1995 0 - 4
Resigned David John HINKS 30 Jun 1993 0 - 6

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Andrew ROBSON 31 Mar 2023 Director British 5 - 00 (0.0%)
Active Elma AVDIC 31 Mar 2023 Director American 5 - 00 (0.0%)
Active Bernadette Virginia DALEY 31 Mar 2023 Director British 1 - 00 (0.0%)
Resigned Lynn MIDDLETON 31 Jul 2021 31 Mar 2023 Director British 0 - 10 (0.0%)
Resigned Cornellius O'SULLIVAN 20 Feb 2020 16 Sep 2022 Company Director Irish 0 - 10 (0.0%)
Resigned Alison Jane SNELL 20 Feb 2020 14 Jul 2021 Company Director British 1 - 100 (0.0%)
Resigned Rafael Villaneva HERNANDEZ 04 Sep 2018 20 Feb 2020 Manager Mexican 0 - 10 (0.0%)
Resigned Alexey USTINOV 01 Jun 2018 20 Feb 2020 Managing Director Russian 0 - 30 (0.0%)
Active Desmond Joseph MCMENAMIN 30 Nov 2017 General Manager British 2 - 00 (0.0%)
Resigned Edward David SMITH 13 Mar 2017 31 Mar 2023 Chartered Accountant British 10 - 120 (0.0%)
Active Antonio Casimiro LEITAO 13 Mar 2017 N/A French 5 - 00 (0.0%)
Resigned Hugh Starkie FODEN 08 Dec 2015 01 Jun 2018 Executive Director British 0 - 71 (14.3%)
Resigned Mark Robert FIRTH 08 Dec 2015 31 Dec 2016 Director British 0 - 50 (0.0%)
Resigned John Mccormack BARROWMAN 08 Dec 2015 20 Feb 2020 Vp Operations British 0 - 50 (0.0%)
Resigned Randi Lynne ENGELHARDT 14 Jul 2015 04 Sep 2018 Finance Director American 0 - 10 (0.0%)
Resigned Shirley Ann PHILIPS 14 Jul 2015 06 Jan 2016 Finance Director British 0 - 60 (0.0%)
Resigned Amanda Jill PARRY 17 Nov 2014 14 Jul 2015 Plant Controller British 0 - 10 (0.0%)
Resigned Omer Tabassum HUSSAIN 02 Apr 2014 17 Nov 2014 Global Controller British 1 - 40 (0.0%)
Active Joseph Morgan RIGLER 01 Apr 2014 Lawyer British 1 - 00 (0.0%)
Resigned Amanda Jane ROBINSON 01 Apr 2014 13 Mar 2017 Director British 1 - 132 (14.3%)
Resigned Anuja Uday MAZGAONKAR 06 Feb 2014 12 Aug 2015 Finance Director Indian 0 - 10 (0.0%)
Resigned Paul David MASSEY 06 Feb 2014 01 Mar 2018 Director American 0 - 10 (0.0%)
Resigned Stephen HOPKINS 15 Apr 2013 30 Nov 2017 Business Controller British 0 - 21 (50.0%)
Resigned Jeremy Theodore BERENZWEIG 01 Jun 2012 01 Apr 2014 Solicitor British 11 - 182 (6.9%)
Resigned Vikrant AGGARWAL 01 Jun 2012 08 Dec 2015 Executive Director Indian 0 - 50 (0.0%)
Resigned Stuart Jonathan PATCH 16 Apr 2009 15 Apr 2013 Finance Director British 0 - 61 (16.7%)
Resigned David Carleton WRIGHT 04 Mar 2008 15 May 2009 Corporate Counsel United States 0 - 20 (0.0%)
Resigned Julie Anne FURBER 04 Oct 2005 27 Aug 2009 Finance Director British 0 - 71 (14.3%)
Resigned Benjamin Joseph MILLER 04 Oct 2005 01 Jun 2012 Supply Chain Man Director United States 0 - 62 (33.3%)
Resigned Andrew NICHOLAS 01 May 2004 30 Apr 2006 Director British 7 - 117 (38.9%)
Resigned Lesley TEESDALE 01 May 2004 01 Jun 2012 Hr Director British 0 - 50 (0.0%)
Resigned Srikanth PADMANABHAN 01 Nov 2003 15 Jan 2008 Managing Director Newage Avk Indian 0 - 51 (20.0%)
Resigned Christopher Paul IBBOTSON 01 Sep 2002 01 Feb 2007 Chairman And Managing Director British 0 - 40 (0.0%)
Resigned Peter Vincent MCDOWELL 20 May 2002 01 May 2004 Vice President And Managing Di British 0 - 60 (0.0%)
Resigned Edward Andrew KELLY 01 Jan 1999 29 Oct 2006 Finance Director British 0 - 173 (17.6%)
Resigned Robert Edward TRICKEY 01 Aug 1998 30 Apr 2006 Director New Product Platforms British 0 - 20 (0.0%)
Resigned Michael Allan NORRIS 01 Aug 1997 30 Sep 2011 Director & General Manager Asi American 0 - 41 (25.0%)
Resigned Robert Wynne NEILL 15 Jul 1997 24 Jul 2002 Director British 0 - 10 (0.0%)
Resigned Timothy Eric Bruce CUMMINS 20 Mar 1997 24 Jul 2002 Sales/Marketing Director British 1 - 30 (0.0%)
Resigned Steven Lawrence ZELLER 21 Mar 1995 01 Sep 2002 Managing Director Usa 0 - 10 (0.0%)
Resigned Lawrence HAYDOCK 01 Jan 1995 24 Jul 2002 Technical Director British 0 - 10 (0.0%)
Resigned Michael John COCKERILL 31 Oct 1994 09 Jan 2004 Director British 0 - 121 (8.3%)
Resigned Michael Francis MITCHELL 03 Oct 1994 18 Mar 2002 Company Director British 0 - 100 (0.0%)
Resigned Richard Burkett STONER-JR 03 Aug 1993 30 Jun 1997 Manager American 0 - 20 (0.0%)
Resigned Trevor David PASSMORE 01 Jan 1993 31 Aug 1993 Company Director British 0 - 30 (0.0%)
Resigned Trevor Albert CHARLTON 01 Jan 1992 04 Sep 1997 Company Director British 0 - 10 (0.0%)
Resigned Ronald FOLLOWS 11 Dec 1992 Manufacturing Director British 0 - 30 (0.0%)
Resigned Peter John WYLES 30 Apr 1995 Engineering Director English 0 - 10 (0.0%)
Resigned Timothy Eric Bruce CUMMINS 24 Jul 2002 Sales/Marketing Director British 1 - 30 (0.0%)
Resigned Michael John COCKERILL 09 Jan 2004 Director British 0 - 121 (8.3%)
Resigned Ronald Norris HOGE 31 Dec 1992 Company Director American 0 - 20 (0.0%)
Resigned Michael Francis MITCHELL 18 Mar 2002 Company Director British 0 - 100 (0.0%)
Number of active directors: 6
Average tenure of active directors: 4.4 years
Average tenure of resigned directors: 3.6 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
CUMMINS POWER GENERATION LIMITED (00262310) - Active
CUMMINS GENERATOR TECHNOLOGIES LIMITED (00441273) - Active
CUMMINS LTD. (00573951) - Active
CUMMINS EMEA HOLDINGS LIMITED (07829012) - Active
CUMMINS PGI HOLDINGS LTD (08304429) - Active
CUMMINS ELECTRIFIED POWER EUROPE LTD. (SC285819) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-09-302018-10-012015-10-032014-10-032013-10-03
EMEA HOLDINGS LIMITEDORDINARY500,002
100%
0
0%
0
0%
0
0%
0
0%
CMI CGT HOLDINGS LLCORDINARY0
0%
500,002
100%
500,001
100%
500,001
100%
500,001
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CUMMINS GENERATOR TECHNOLOGIES LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 49 27% 42% 78968
2023-01-01 2023-06-30 54 34% 41% 71923
2022-07-01 2022-12-31 51 26% 34% 67273
2022-01-01 2022-06-30 51 27% 40% 61419
2021-07-01 2021-12-31 55 26% 44% 53650
2021-01-01 2021-06-30 49 24% 53% 47428
2020-07-01 2020-12-31 45 21% 42% 40931
2020-01-01 2020-06-30 44 19% 46% 33380
2019-07-01 2019-12-31 51 24% 56% 26460
2019-01-01 2019-06-30 48 17% 57% 20546
2018-07-01 2018-12-31 49 22% 54% 10627
2018-01-01 2018-06-30 46 21% 47% 4731


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Adaptor with improved airflow 2016-03-18 Awaiting First Examination GB2558171
Air flow baffle for rotating electrical machine 2016-01-25 Awaiting First Examination GB2546735
Excitation system 2015-11-02 Awaiting First Examination GB2547622
Cooling assembly for rotating electrical machine 2015-05-07 Awaiting First Examination GB2540499
Vehicle with a start-stop system wherein the starter-generator is directly coupled to the internal combustion engine 2015-05-01 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2540093
Winding former 2015-04-29 Awaiting First Examination GB2542107
Reducing oil leakage 2014-03-18 Awaiting First Examination GB2524266
Wedging arrangement for retaining windings in a rotating electrical machine 2013-01-11 Awaiting First Examination GB2509735
Connecting a rotating electrical machine 2012-11-21 In Order For Grant GB2511244
Housing for electrical machines 2012-10-19 Awaiting Applicant's Response GB2511664
Turbine system, eg turbocharger or turbogenerator, with integrated electrical machine 2012-08-30 Granted GB2505454
Wedging arrangement for electrical machine 2012-06-28 Terminated GB2503480
Power generation system 2012-04-05 Terminated GB2503611
Protection circuitry for monitoring the power devices controlling the exciter current of an electrical generator 2012-02-22 Granted GB2501623
Apparatus for providing excitation to a rotating electrical machine 2011-11-18 Granted GB2496674
Housing arrangement for an electrical machine 2011-10-18 Terminated GB2495726
Rotating electrical machine 2011-09-21 Granted GB2494898
Power control circuit for self-excited electrical generator 2011-09-19 Granted GB2494715
Reducing fault current in a electrical generator 2011-08-31 Awaiting Re-examination GB2494166
Two part stator for an electrical machine 2011-05-31 Terminated GB2491573
Power supply for telecom base station 2011-04-26 Granted GB2492690
Power generation system 2011-04-08 Terminated GB2489753
Protection of generator windings 2010-12-13 Granted GB2486426
Rotating electrical machine 2009-07-10 Granted GB2461800
Power generation system for renewable energy sources 2007-10-15 Granted GB2487858
Power generation system with power factor correction 2007-10-15 Granted GB2453733
Rotor cooling by inter-winding ducts; Cooling ducts in pole pieces 2007-10-11 Terminated GB2453572
Reducing stray losses 2007-07-11 Granted GB2450907
Cycloconverter 2007-07-10 Terminated GB2450891
Device for reducing moisture in a rotating electrical machine 2007-07-06 Terminated GB2450758
Apparatus for assembling a generator to an engine 2006-09-22 Terminated GB2443172
Power control circuit 2006-09-22 Granted GB2443597
Control system 2006-05-25 Granted GB2443338
Rotor cooling 2005-04-25 Terminated GB2425662
Laminated stator with cooling fins 2004-09-01 Terminated GB2419747
A permanent magnet electrical machine 2002-06-28 Granted GB2395370
A fixing arrangement for use in an electrical machine 2001-08-31 Granted GB2381389
A stator for an electrical machine 2001-06-06 Ceased GB2379337
A method of and apparatus for automatically mounting permanent magnets on a member formed of ferrous metal 2000-04-19 Granted GB2364174

COMPETITORS

(Based on Sic code: 27110 Manufacture of electric motors, generators and transformers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CUMMINS GENERATOR TECHNOLOGIES LIMITED FOUNTAIN COURT, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ 00441273 2017-12-31 699,136,000 98,939,000
BRUSH ELECTRICAL MACHINES LIMITED POWER HOUSE, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 1BU 00111849 2017-12-31 57,877,000 -138,669,000
WELLAND POWER LIMITED UNIT 2 WELLAND BUSINESS PARK, CLAY LAKE, SPALDING, LINCOLNSHIRE, PE12 6BL 07193695 2018-03-31 22,728,611 0
IST POWER LIMITED 64-66 PERCY ROAD, LEICESTER, LEICESTERSHIRE, LE2 8FN 02614179 2017-09-30 9,673,547 0
FI. TECHNOLOGY LIMITED 7 LEYDEN ROAD, STEVENAGE, ENGLAND, SG1 2BW 03111127 2018-12-31 314,085 0
V3 POWER LIMITED TROEDYRHIW, ABERCYCH, ABERCYCH, PEMBROKESHIRE, WALES, SA37 0EY 07053663 2019-05-04 29,624 0 33190-Repair of other equipment
85590-Other education not elsewhere classified
GREENDODOS LTD 78 EPSOM AVENUE, SALE, CHESHIRE, M33 4QX 09098774 2018-06-30 1,649 0
ADVANCED INDUSTRIAL REWINDS LIMITED C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0RU 04747414 2019-02-28 0 0
ELECTRONICA PRODUCTS LIMITED UNIT 5 HERALD COURT, SIR WILLIAM LYONS ROAD, COVENTRY, ENGLAND, CV4 7EZ 03681737 2018-09-30 0 0 27900-Manufacture of other electrical equipment
MOTOR CONTROLS LTD T01 THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, ENGLAND, LE10 1QU 07426605 2018-07-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
CUMMINS GENERATOR TECHNOLOGIES LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public