About

Registered Number: 03341992
Date of Incorporation: 27/03/1997 (27 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, it has a status of "Active". This company is VAT Registered in the UK. We do not know the number of employees at the company. This business has 12 directors listed at Companies House.

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.