CUMMINS LTD.

3RD FLOOR 10 EASTBOURNE TERRACE, PADDINGTON, LONDON, W2 6LG

Previous name: CUMMINS ENGINE COMPANY LIMITED (changed on 02-Jun-2006)

Company Number: 00573951
Incorporation date: 07-Nov-1956
Status: Active
Entity type: Private Limited Company

SIC codes:
28110 Manufacture of engines and turbines, except aircraft, vehicle and cycle engines





SUMMARY

This company is 67.5 years old and is currently active. It is controlled by Cummins Generator Technologies Limited. The company has positive equity (net assets) of GBP 489.1 million which has decreased from the previous year's figure of GBP 555.2 million. The latest reported revenue figure is GBP 2.1 billion which is down -10% on the previous year. The company has 8 active officers (directors or partners) who are or were officers of 7 other companies. The company has no public disputes filed on the Business Disputes Register. There are 4 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 2,145,825,000 112,735,000 5,155,000 160,000 24,176,000 147,319,000
31-Dec-2018 GBP 2,410,676,000 240,731,000 4,117,000 74,000 37,126,000 207,648,000
31-Dec-2017 GBP 1,881,633,000 137,376,000 3,121,000 198,000 1,922,000 138,377,000
31-Dec-2016 GBP 1,502,923,000 133,663,000 6,385,000 1,395,000 26,014,000 112,639,000
31-Dec-2015 GBP 1,471,092,000 133,471,000 5,992,000 132,000 1,734,000 137,597,000
31-Dec-2014 GBP 1,506,057,000 183,058,000 1,570,000 59,000 20,391,000 179,124,000
31-Dec-2013 GBP 1,414,033,000 184,352,000 2,366,000 3,000 18,060,000 182,690,000
31-Dec-2012 GBP 1,000 244,418,000 17,154,000 785,000 43,836,000 216,951,000
31-Dec-2011 GBP 1,885,893,000 365,657,000 11,546,000 10,000 103,463,000 273,730,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 8,854,000 810,358,000 642,114,000 3,317,000 49,900,000 316,316,000 489,121,000
31-Dec-2018 GBP 19,038,000 971,510,000 772,101,000 1,469,000 49,900,000 392,846,000 555,223,000
31-Dec-2017 GBP 5,411,000 831,303,000 681,495,000 960,000 49,900,000 389,143,000 559,731,000
31-Dec-2016 GBP 23,707,000 711,506,000 488,012,000 1,351,000 49,900,000 292,622,000 450,568,000
31-Dec-2015 GBP 677,785,000 476,289,000 1,099,000 49,900,000 296,361,000 459,873,000
31-Dec-2014 GBP 27,978,000 750,513,000 482,476,000 583,000 49,900,000 361,632,000 526,519,000
31-Dec-2013 GBP 52,640,000 632,069,000 370,129,000 468,000
31-Dec-2012 GBP 169,882,000 742,876,000 484,910,000 177,000 49,900,000 307,134,000 471,392,000
31-Dec-2011 GBP 272,754,000 661,344,000 286,000 489,193,000 653,451,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2014 GBP 100.00% 49,900,000 0 49,900,000 -14,833,500
31-Dec-2013 GBP inf% -49,900,000 49,900,000 0 -85,988,500
31-Dec-2012 GBP 100.00% 49,900,000 0 49,900,000 -196,136,500
* 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 Paul Jonathan FERTLEMAN 31 Dec 2015 18 Apr 2024 1 - 0
Resigned Raymond John EYRES 02 Oct 1995 31 Dec 2015 Lawyer British 0 - 20
Resigned Peter BERRYMAN 02 Oct 1995 1 - 10

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 Desmond Joseph MCMENAMIN 31 Mar 2023 Director British 3 - 00 (0.0%)
Active Bernadette Virginia DALEY 31 Mar 2023 Directors British 3 - 00 (0.0%)
Active Elma AVDIC 31 Mar 2023 Director American 5 - 00 (0.0%)
Resigned Gina STEAD 23 Feb 2022 31 Mar 2023 Director British 0 - 20 (0.0%)
Resigned Jonathan David WOOD 20 Feb 2020 02 Mar 2023 Company Director British 0 - 40 (0.0%)
Resigned Alison Jane SNELL 20 Feb 2020 25 Jan 2022 Company Director British 1 - 100 (0.0%)
Resigned Cornelius Martin Gerard O'SULLIVAN 20 Feb 2020 16 Sep 2022 Company Director Irish 0 - 21 (50.0%)
Active Jonathan David WOOD 20 Feb 2020 Company Director British 1 - 00 (0.0%)
Active Cornelius O'SULLIVAN 20 Feb 2020 Company Director Irish 1 - 00 (0.0%)
Resigned Alexey USTINOV 01 Jun 2018 20 Feb 2020 Managing Director Russian 0 - 30 (0.0%)
Resigned Mark O'CONNOR 13 Mar 2017 19 Feb 2020 N/A British 0 - 10 (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%)
Active Paul Jonathan FERTLEMAN 31 Dec 2015 Senior Lawyer British 2 - 20 (0.0%)
Resigned Mark Robert FIRTH 06 Jan 2012 31 Dec 2016 Sales & Marketing Director British 0 - 50 (0.0%)
Resigned Amanda Jane ROBINSON 09 Jul 2010 13 Mar 2017 Chartered Accountant British 1 - 132 (14.3%)
Resigned Ronald SOMERVILLE 05 May 2009 01 Oct 2013 Director United Kingdom 0 - 20 (0.0%)
Resigned Hugh Starkie FODEN 01 Oct 2006 01 Jun 2018 Exec Director Marketing British 0 - 71 (14.3%)
Resigned Christopher Paul IBBOTSON 01 Jun 2004 05 May 2009 Engineer British 0 - 40 (0.0%)
Resigned Michael George GREEN 01 Jun 2003 31 Mar 2006 Managing Director Australian 0 - 52 (40.0%)
Resigned John Mccormack BARROWMAN 01 Nov 2001 20 Feb 2020 Engineer British 0 - 50 (0.0%)
Resigned Peter Vincent MCDOWELL 01 Dec 2000 01 May 2004 General Manager British 0 - 60 (0.0%)
Resigned Jack Kenneth EDWARDS 05 Jun 2000 30 Apr 2003 Executive American 0 - 20 (0.0%)
Resigned Raymond John EYRES 17 Jul 1998 31 Dec 2015 Lawyer British 0 - 201 (5.0%)
Resigned James Thompson Jr DEWING 01 Oct 1996 14 Jul 2000 Managing Director United States Of America 0 - 20 (0.0%)
Resigned Gavin SINCLAIR 02 Oct 1995 17 Jul 1998 Solicitor British 0 - 3012 (40.0%)
Resigned Peter BERRYMAN 03 Oct 1994 31 Jul 1996 Director And Company Secretary British 1 - 103 (27.3%)
Resigned Peter BERRYMAN 31 Jul 1996 Director And Company Secretary British 1 - 103 (27.3%)
Resigned John Caldwell MACFARLANE 31 Dec 1992 Non-Executive Chairman British 0 - 105 (50.0%)
Resigned Kenneth Grant SANFORD 30 Sep 1996 Managing Director Australian 0 - 20 (0.0%)
Number of active directors: 8
Average tenure of active directors: 3.5 years
Average tenure of resigned directors: 4.6 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 TURBO TECHNOLOGIES LIMITED (00506282) - Active
CUMMINS LTD. (00573951) - Active
TIMELESS CONTOURS LIMITED (07305773) - 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
2016-05-222015-05-222014-05-222013-05-222012-05-22
CMI PGI HOLDINGS LLCORDINARY49,900,001
100%
49,900,001
100%
49,900,001
100%
49,900,001
100%
49,900,001
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2015-11-302014-11-302013-11-302012-11-302011-11-30
CUMMINS LTD.ORDINARY250,000
100%
250,000
100%
250,000
100%
250,000
100%
250,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CUMMINS LTD.

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 58 35% 38% 78963
2023-01-01 2023-06-30 57 35% 36% 71922
2022-07-01 2022-12-31 56 34% 34% 67269
2022-01-01 2022-06-30 55 30% 39% 61388
2021-07-01 2021-12-31 52 26% 43% 53587
2021-01-01 2021-06-30 51 25% 45% 47419
2020-07-01 2020-12-31 48 16% 36% 40971
2020-01-01 2020-06-30 48 16% 43% 33151
2019-07-01 2019-12-31 48 13% 44% 26439
2019-01-01 2019-06-30 48 12% 43% 19519
2018-07-01 2018-12-31 47 13% 45% 10632
2018-01-01 2018-06-30 46 13% 51% 4722


COURT CASES


Date Title Reference Subject
2019-06-27 Mr GD Bowman v Cummins Ltd [2019] UKET 2500464/2019 Unfair Dismissal
2017-11-10 Mr A Najdi v Cummins Ltd [2017] UKET 2500681/2017 Race Discrimination
2017-09-07 Mr P Garraty v Cummins Ltd and Cummins Turbo Technologies Ltd [2017] UKET 1800584/2017 Breach of Contract : Unfair Dismissal
2017-04-12 Mr R Allen v Cummins Ltd [2017] UKET 3401449/2016 Unfair Dismissal

PATENTS


Title Date filed Status Publication number
Vane arrangement for a turbo-machine 2016-11-15 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2555872
Turbine wheel for a turbo-machine 2016-09-21 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2555567
Diffuser for a centrifugal compressor 2016-06-30 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2551804
A compressor 2016-06-30 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2552770
Turbine diffuser and method of manufacture of a turbine diffuser 2016-03-22 Pending GB2548582
Turbine arrangement 2016-03-18 Terminated GB2548408
Turbine 2016-03-17 Awaiting First Examination GB2548393
A method for manufacturing a turbine wheel 2016-01-12 Awaiting First Examination GB2548776
Bearing assembly support 2015-12-23 Awaiting First Examination GB2534688
A turbomachine shaft and journal bearing assembly 2015-12-18 Granted GB2546952
Anti-rotation device and assembly 2015-11-20 Awaiting First Examination GB2548298
Compressor and turbocharger 2015-11-08 Awaiting First Examination GB2547846
Compressor and turbocharger 2015-06-10 Awaiting First Examination GB2539227
A Turbine 2015-03-09 Awaiting First Examination GB2525305
Temperature sensing apparatus 2014-11-20 Awaiting First Examination GB2532473
Compressor and turbocharger 2014-10-07 Awaiting First Examination GB2531029
Actuator rod for a variable geometry turbine 2014-08-07 Awaiting First Examination GB2536399
Turbine 2014-07-11 Granted GB2516767
Turbomachine arrangement 2014-06-12 Awaiting First Examination GB2523855
A seal assembly 2014-06-02 Granted GB2530216
Turbine generator 2014-05-12 Awaiting First Examination GB2526090
Variable geometry turbine 2014-04-17 Awaiting First Examination GB2525240
Engine with turbocharger and exhaust gas recirculation system 2013-10-11 Granted GB2519136
Sensor apparatus and turbocharger 2013-02-27 Awaiting First Examination GB2511312
Two-stage turbomachine with intermediate exhaust treatment component. 2012-11-14 Terminated GB2507968
Variable geometry turbine for a turbocharger 2012-07-27 Awaiting First Examination GB2504482
Magnetic coupling with fluid cooled barrier 2012-06-22 Pending GB2503276
Turbocharger mounting apparatus 2012-06-15 Pending GB2503212
Variable geometry turbine 2012-06-15 Granted GB2503029
Voltage converter with voltage regulator 2012-03-02 In Order For Grant GB2499852
Turbine-generator and operation method 2012-03-01 Terminated GB2499823
Turbine shaft with worm gear 2012-01-26 Terminated GB2498760
Turbocharger arrangement 2012-01-14 Granted GB2551450
Turbocharger and generator/motor arrangement 2012-01-14 Granted GB2498400
Internal combustion engine and waste heat recovery system 2011-12-22 Pending GB2497943
Turbine vane slot clearance 2011-12-21 Granted GB2497786
Generator comprising a turbocharger 2011-12-10 Pending GB2497365
Turbocharger arrangement including a generator 2011-12-01 Granted GB2497113
Variable geometry turbine 2011-09-21 Granted GB2483995
Variable geometry turbine and assembly thereof 2011-08-15 Granted GB2482796
An Actuator Assembly for a Turbocharger Wastegate Valve Assembly 2011-04-02 Granted GB2491554
A turbocharger 2011-04-02 Granted GB2489531
An internal combustion engine with exhuast gas recirculation 2011-03-25 Terminated GB2489415
Turbocharger assembly 2011-03-04 Granted GB2488593
Compressor with sensor 2011-01-25 Granted GB2487250
Turbine nozzle component connection 2010-10-04 Terminated GB2474342
Variable geometry turbine inlet 2010-10-04 Granted GB2474344

COMPETITORS

(Based on Sic code: 28110 Manufacture of engines and turbines, except aircraft, vehicle and cycle engines)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CUMMINS LTD. 3RD FLOOR 10 EASTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND, W2 6LG 00573951 2017-12-31 1,881,633,000 203,163,000
PERKINS ENGINES COMPANY LIMITED EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ 02089227 2017-12-31 1,462,211,000 23,593,000
MHI VESTAS OFFSHORE WIND UK LTD GROUND FLOOR 301 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA3 6XF 05798594 2018-03-31 719,434,000 3,000,000
SIEMENS INDUSTRIAL TURBOMACHINERY LIMITED C A PARSONS WORKS, SHIELDS ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE6 2YL 04729734 2018-09-30 294,836,000 18,700,000 70100-Activities of head offices
RWG (REPAIR & OVERHAULS) LIMITED SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, SCOTLAND, AB12 3LE SC120673 2017-12-31 159,105,000 16,858,000
JCB POWER SYSTEMS LIMITED LAKESIDE WORKS, ROCESTER, UTTOXETER, STAFFORDSHIRE, ST14 5JP 04797821 2017-12-31 153,022,000 2,912,000
MHI VESTAS OFFSHORE WIND BLADES UK LTD WEST MEDINA MILLS, STAG LANE, NEWPORT, ISLE OF WIGHT, PO30 5TR 09170456 2018-03-31 71,209,000 2,196,000 33190-Repair of other equipment
W B POWER SERVICES LIMITED HEANOR GATE ROAD, HEANOR, DERBYSHIRE, ENGLAND, DE75 7RJ 02120023 2018-04-30 17,239,051 0 30200-Manufacture of railway locomotives and rolling stock
SIMON BEATSON RACING LIMITED NIDD LODGE SHROPHAM ROAD, GREAT HOCKHAM, THETFORD, ENGLAND, IP24 1NL 10498458 2018-11-30 50,712 0
BELLTECH ENGINEERING LTD 6A PETERSFIELD ROAD, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH7 6QF 04148641 2018-01-31 21,122 0 33190-Repair of other equipment
59200-Sound recording and music publishing activities
62020-Information technology consultancy activities

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 LTD. 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