Do you have a dispute with a business?
Make it public
CUMMINS GENERATOR TECHNOLOGIES LIMITED
FOUNTAIN COURT, LYNCH WOOD, PETERBOROUGH, PE2 6FZPrevious 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-2024Accounts 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 |
** Estimated based on average Cash and Debt levels during period
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY 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 - 0 | 0 (0.0%) | |
Active | Elma AVDIC | 31 Mar 2023 | Director | American | 5 - 0 | 0 (0.0%) | |
Active | Bernadette Virginia DALEY | 31 Mar 2023 | Director | British | 1 - 0 | 0 (0.0%) | |
Resigned | Lynn MIDDLETON | 31 Jul 2021 | 31 Mar 2023 | Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Cornellius O'SULLIVAN | 20 Feb 2020 | 16 Sep 2022 | Company Director | Irish | 0 - 1 | 0 (0.0%) |
Resigned | Alison Jane SNELL | 20 Feb 2020 | 14 Jul 2021 | Company Director | British | 1 - 10 | 0 (0.0%) |
Resigned | Rafael Villaneva HERNANDEZ | 04 Sep 2018 | 20 Feb 2020 | Manager | Mexican | 0 - 1 | 0 (0.0%) |
Resigned | Alexey USTINOV | 01 Jun 2018 | 20 Feb 2020 | Managing Director | Russian | 0 - 3 | 0 (0.0%) |
Active | Desmond Joseph MCMENAMIN | 30 Nov 2017 | General Manager | British | 2 - 0 | 0 (0.0%) | |
Resigned | Edward David SMITH | 13 Mar 2017 | 31 Mar 2023 | Chartered Accountant | British | 10 - 12 | 0 (0.0%) |
Active | Antonio Casimiro LEITAO | 13 Mar 2017 | N/A | French | 5 - 0 | 0 (0.0%) | |
Resigned | Hugh Starkie FODEN | 08 Dec 2015 | 01 Jun 2018 | Executive Director | British | 0 - 7 | 1 (14.3%) |
Resigned | Mark Robert FIRTH | 08 Dec 2015 | 31 Dec 2016 | Director | British | 0 - 5 | 0 (0.0%) |
Resigned | John Mccormack BARROWMAN | 08 Dec 2015 | 20 Feb 2020 | Vp Operations | British | 0 - 5 | 0 (0.0%) |
Resigned | Randi Lynne ENGELHARDT | 14 Jul 2015 | 04 Sep 2018 | Finance Director | American | 0 - 1 | 0 (0.0%) |
Resigned | Shirley Ann PHILIPS | 14 Jul 2015 | 06 Jan 2016 | Finance Director | British | 0 - 6 | 0 (0.0%) |
Resigned | Amanda Jill PARRY | 17 Nov 2014 | 14 Jul 2015 | Plant Controller | British | 0 - 1 | 0 (0.0%) |
Resigned | Omer Tabassum HUSSAIN | 02 Apr 2014 | 17 Nov 2014 | Global Controller | British | 1 - 4 | 0 (0.0%) |
Active | Joseph Morgan RIGLER | 01 Apr 2014 | Lawyer | British | 1 - 0 | 0 (0.0%) | |
Resigned | Amanda Jane ROBINSON | 01 Apr 2014 | 13 Mar 2017 | Director | British | 1 - 13 | 2 (14.3%) |
Resigned | Anuja Uday MAZGAONKAR | 06 Feb 2014 | 12 Aug 2015 | Finance Director | Indian | 0 - 1 | 0 (0.0%) |
Resigned | Paul David MASSEY | 06 Feb 2014 | 01 Mar 2018 | Director | American | 0 - 1 | 0 (0.0%) |
Resigned | Stephen HOPKINS | 15 Apr 2013 | 30 Nov 2017 | Business Controller | British | 0 - 2 | 1 (50.0%) |
Resigned | Jeremy Theodore BERENZWEIG | 01 Jun 2012 | 01 Apr 2014 | Solicitor | British | 11 - 18 | 2 (6.9%) |
Resigned | Vikrant AGGARWAL | 01 Jun 2012 | 08 Dec 2015 | Executive Director | Indian | 0 - 5 | 0 (0.0%) |
Resigned | Stuart Jonathan PATCH | 16 Apr 2009 | 15 Apr 2013 | Finance Director | British | 0 - 6 | 1 (16.7%) |
Resigned | David Carleton WRIGHT | 04 Mar 2008 | 15 May 2009 | Corporate Counsel | United States | 0 - 2 | 0 (0.0%) |
Resigned | Julie Anne FURBER | 04 Oct 2005 | 27 Aug 2009 | Finance Director | British | 0 - 7 | 1 (14.3%) |
Resigned | Benjamin Joseph MILLER | 04 Oct 2005 | 01 Jun 2012 | Supply Chain Man Director | United States | 0 - 6 | 2 (33.3%) |
Resigned | Andrew NICHOLAS | 01 May 2004 | 30 Apr 2006 | Director | British | 7 - 11 | 7 (38.9%) |
Resigned | Lesley TEESDALE | 01 May 2004 | 01 Jun 2012 | Hr Director | British | 0 - 5 | 0 (0.0%) |
Resigned | Srikanth PADMANABHAN | 01 Nov 2003 | 15 Jan 2008 | Managing Director Newage Avk | Indian | 0 - 5 | 1 (20.0%) |
Resigned | Christopher Paul IBBOTSON | 01 Sep 2002 | 01 Feb 2007 | Chairman And Managing Director | British | 0 - 4 | 0 (0.0%) |
Resigned | Peter Vincent MCDOWELL | 20 May 2002 | 01 May 2004 | Vice President And Managing Di | British | 0 - 6 | 0 (0.0%) |
Resigned | Edward Andrew KELLY | 01 Jan 1999 | 29 Oct 2006 | Finance Director | British | 0 - 17 | 3 (17.6%) |
Resigned | Robert Edward TRICKEY | 01 Aug 1998 | 30 Apr 2006 | Director New Product Platforms | British | 0 - 2 | 0 (0.0%) |
Resigned | Michael Allan NORRIS | 01 Aug 1997 | 30 Sep 2011 | Director & General Manager Asi | American | 0 - 4 | 1 (25.0%) |
Resigned | Robert Wynne NEILL | 15 Jul 1997 | 24 Jul 2002 | Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Timothy Eric Bruce CUMMINS | 20 Mar 1997 | 24 Jul 2002 | Sales/Marketing Director | British | 1 - 3 | 0 (0.0%) |
Resigned | Steven Lawrence ZELLER | 21 Mar 1995 | 01 Sep 2002 | Managing Director | Usa | 0 - 1 | 0 (0.0%) |
Resigned | Lawrence HAYDOCK | 01 Jan 1995 | 24 Jul 2002 | Technical Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Michael John COCKERILL | 31 Oct 1994 | 09 Jan 2004 | Director | British | 0 - 12 | 1 (8.3%) |
Resigned | Michael Francis MITCHELL | 03 Oct 1994 | 18 Mar 2002 | Company Director | British | 0 - 10 | 0 (0.0%) |
Resigned | Richard Burkett STONER-JR | 03 Aug 1993 | 30 Jun 1997 | Manager | American | 0 - 2 | 0 (0.0%) |
Resigned | Trevor David PASSMORE | 01 Jan 1993 | 31 Aug 1993 | Company Director | British | 0 - 3 | 0 (0.0%) |
Resigned | Trevor Albert CHARLTON | 01 Jan 1992 | 04 Sep 1997 | Company Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Ronald FOLLOWS | 11 Dec 1992 | Manufacturing Director | British | 0 - 3 | 0 (0.0%) | |
Resigned | Peter John WYLES | 30 Apr 1995 | Engineering Director | English | 0 - 1 | 0 (0.0%) | |
Resigned | Timothy Eric Bruce CUMMINS | 24 Jul 2002 | Sales/Marketing Director | British | 1 - 3 | 0 (0.0%) | |
Resigned | Michael John COCKERILL | 09 Jan 2004 | Director | British | 0 - 12 | 1 (8.3%) | |
Resigned | Ronald Norris HOGE | 31 Dec 1992 | Company Director | American | 0 - 2 | 0 (0.0%) | |
Resigned | Michael Francis MITCHELL | 18 Mar 2002 | Company Director | British | 0 - 10 | 0 (0.0%) |
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 | ||||
---|---|---|---|---|---|---|
2020-09-30 | 2018-10-01 | 2015-10-03 | 2014-10-03 | 2013-10-03 | ||
EMEA HOLDINGS LIMITED | ORDINARY | 500,002 100% | 0 0% | 0 0% | 0 0% | 0 0% |
CMI CGT HOLDINGS LLC | ORDINARY | 0 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 |