About

Registered Number: 05869566
Date of Incorporation: 07/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The Granary Gables Lane, Broughton, Kettering, Northamptonshire, NN14 1TY

 

Having been setup in 2006, Pipewell Foot Beagles Ltd have registered office in Kettering, Northamptonshire. There are 17 directors listed for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, John Lee 27 June 2007 - 1
JANZEN, Nicholas Peter 27 June 2007 - 1
LENTON, Rachael 01 May 2019 - 1
REYNOLDS, Henry 01 November 2010 - 1
SKIPWITH, Mary 01 May 2019 - 1
TURNER, Edward 01 May 2019 - 1
WILKINSON, June 27 June 2007 - 1
CHRISTIE, George Melville 01 October 2007 01 May 2019 1
GARLICK, Philip 27 June 2007 01 May 2019 1
GARTON, Helen Sarah 07 May 2016 20 August 2019 1
HARRIS, Victor James 27 June 2007 01 May 2019 1
HIDE, Jeffery Christopher 07 July 2006 20 July 2007 1
RAWLINGS, Adrian 27 June 2007 01 November 2010 1
RYALL, Gordon Sidney 27 June 2007 01 July 2019 1
SINGLETON, Ian 27 June 2007 30 April 2016 1
VAUGHAN, Helen Elizabeth 07 July 2006 20 July 2007 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, David William 30 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 03 February 2020
AP01 - Appointment of director 25 August 2019
TM01 - Termination of appointment of director 25 August 2019
AP01 - Appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CS01 - N/A 12 July 2019
CH01 - Change of particulars for director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 26 January 2017
AA01 - Change of accounting reference date 20 January 2017
AP01 - Appointment of director 17 August 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.