About

Registered Number: 03886400
Date of Incorporation: 25/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Millennium Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AR,

 

Having been setup in 1999, Pipeshield International Ltd are based in Newton Aycliffe, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Susan Ann 09 October 2019 - 1
DARNELL, David Frederick 01 February 2000 30 June 2004 1
DARNELL, Patricia Anne 01 February 2000 30 June 2004 1
HOWLETT, Tina Ann 25 November 1999 01 January 2008 1
KEEL, Peter Royston William 01 February 2000 04 October 2017 1
KEEL, Sara Davina 25 November 1999 04 October 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
AP01 - Appointment of director 24 August 2020
AD01 - Change of registered office address 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
MR01 - N/A 10 March 2020
CS01 - N/A 26 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2019
SH08 - Notice of name or other designation of class of shares 28 October 2019
RESOLUTIONS - N/A 26 October 2019
CC04 - Statement of companies objects 26 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
AA01 - Change of accounting reference date 15 October 2019
TM02 - Termination of appointment of secretary 15 October 2019
PSC02 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AA - Annual Accounts 08 October 2019
RP04CS01 - N/A 05 June 2019
RP04CS01 - N/A 05 June 2019
RP04AR01 - N/A 05 June 2019
RP04AR01 - N/A 05 June 2019
RP04AR01 - N/A 05 June 2019
RP04AR01 - N/A 05 June 2019
RP04AR01 - N/A 05 June 2019
RP04AR01 - N/A 05 June 2019
RP04AR01 - N/A 05 June 2019
AR01 - Annual Return 13 May 2019
AR01 - Annual Return 13 May 2019
AR01 - Annual Return 13 May 2019
AR01 - Annual Return 13 May 2019
AR01 - Annual Return 13 May 2019
SH03 - Return of purchase of own shares 04 April 2019
RESOLUTIONS - N/A 26 March 2019
SH06 - Notice of cancellation of shares 26 March 2019
MR04 - N/A 11 December 2018
MR04 - N/A 11 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
PSC07 - N/A 04 October 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 December 2014
MR01 - N/A 27 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 05 October 2012
AUD - Auditor's letter of resignation 04 October 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH03 - Change of particulars for secretary 16 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 November 2008
353 - Register of members 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
AA - Annual Accounts 27 October 2004
169 - Return by a company purchasing its own shares 01 October 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 26 October 2002
RESOLUTIONS - N/A 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
287 - Change in situation or address of Registered Office 19 September 2002
363s - Annual Return 08 April 2002
225 - Change of Accounting Reference Date 14 September 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 23 October 2014 Fully Satisfied

N/A

Legal and equitable charge 14 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.