About

Registered Number: 03341992
Date of Incorporation: 27/03/1997 (28 years ago)
Company Status: Active
Registered Address: Gatherley Road Industrial Estate, Catterick Bridge, Richmond, North Yorkshire, DL10 7JG

 

Pipeline Engineering & Supply Co. Ltd was registered on 27 March 1997. We don't currently know the number of employees at the business. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Jonathan 26 October 2015 - 1
BACON, David 24 May 2000 31 March 2011 1
BENN, Josephine Margaret 01 June 2001 05 July 2010 1
BURDITT, Frederic M 28 September 2009 02 December 2013 1
CLARK, Andrew 27 April 2005 05 January 2007 1
COPPINGER, Paul Mac, Dr 28 September 2009 12 April 2012 1
HOARE, James 11 February 2003 26 August 2004 1
JOSHI, Mahesh Kumar 16 April 2012 31 October 2013 1
WARRINER, Duncan Heathcote 06 July 2010 18 December 2011 1
WATERS, James Michael 28 September 2009 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BOWERMAN, Nicholas 13 June 2011 - 1
BREEWOOD, Anne-Marie Susan 15 September 2010 18 February 2011 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
DISS40 - Notice of striking-off action discontinued 07 May 2020
AA - Annual Accounts 06 May 2020
DISS16(SOAS) - N/A 05 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 11 April 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 28 March 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AAMD - Amended Accounts 04 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 10 March 2017
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 08 May 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
AA - Annual Accounts 02 October 2013
MR01 - N/A 19 September 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 27 March 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP03 - Appointment of secretary 13 June 2011
TM01 - Termination of appointment of director 07 April 2011
TM02 - Termination of appointment of secretary 07 March 2011
AP03 - Appointment of secretary 25 October 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA01 - Change of accounting reference date 15 December 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 18 November 2009
SH01 - Return of Allotment of shares 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
AP01 - Appointment of director 07 October 2009
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 02 September 2009
363a - Annual Return 15 April 2009
395 - Particulars of a mortgage or charge 16 December 2008
AA - Annual Accounts 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
363a - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AUD - Auditor's letter of resignation 27 October 2002
AA - Annual Accounts 07 August 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
123 - Notice of increase in nominal capital 12 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2002
169 - Return by a company purchasing its own shares 12 July 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 May 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 17 May 2002
RESOLUTIONS - N/A 15 May 2002
363s - Annual Return 10 April 2002
RESOLUTIONS - N/A 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
AA - Annual Accounts 04 November 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 22 February 2001
288a - Notice of appointment of directors or secretaries 08 June 2000
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 09 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
395 - Particulars of a mortgage or charge 29 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
225 - Change of Accounting Reference Date 29 October 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
RESOLUTIONS - N/A 21 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
123 - Notice of increase in nominal capital 21 May 1997
395 - Particulars of a mortgage or charge 15 May 1997
395 - Particulars of a mortgage or charge 06 May 1997
395 - Particulars of a mortgage or charge 06 May 1997
395 - Particulars of a mortgage or charge 06 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
CERTNM - Change of name certificate 28 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2013 Outstanding

N/A

Legal charge 15 December 2008 Fully Satisfied

N/A

Deed of charge over credit balances 21 October 1998 Fully Satisfied

N/A

Subordinated secured loan note 24 April 1997 Fully Satisfied

N/A

Debenture 24 April 1997 Fully Satisfied

N/A

Legal charge 24 April 1997 Fully Satisfied

N/A

Legal charge 24 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.