Having been setup in 2007, Polypipe Group Plc are based in South Yorkshire. We don't know the number of employees at this business. This organisation has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Mark William | 16 April 2014 | - | 1 |
HARDY, Louise Jane | 25 June 2018 | - | 1 |
MARSH, Ronald John Edward | 28 March 2014 | - | 1 |
SABIN, Glen Brian | 02 October 2017 | - | 1 |
MANNINGS, Sheikh Mansurah Tal-At | 28 March 2014 | 26 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERSLUYS, Emma | 28 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 23 September 2020 | |
TM01 - Termination of appointment of director | 21 September 2020 | |
AA - Annual Accounts | 04 June 2020 | |
RESOLUTIONS - N/A | 28 May 2020 | |
MA - Memorandum and Articles | 28 May 2020 | |
SH01 - Return of Allotment of shares | 15 May 2020 | |
MR01 - N/A | 15 May 2020 | |
CS01 - N/A | 30 January 2020 | |
SH01 - Return of Allotment of shares | 30 January 2020 | |
TM01 - Termination of appointment of director | 29 November 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
RESOLUTIONS - N/A | 08 June 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 28 January 2019 | |
MR01 - N/A | 26 November 2018 | |
AP01 - Appointment of director | 27 June 2018 | |
AA - Annual Accounts | 14 June 2018 | |
RESOLUTIONS - N/A | 11 June 2018 | |
AP01 - Appointment of director | 19 March 2018 | |
CS01 - N/A | 23 January 2018 | |
CH01 - Change of particulars for director | 03 October 2017 | |
AP01 - Appointment of director | 02 October 2017 | |
CH01 - Change of particulars for director | 02 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
AP03 - Appointment of secretary | 30 June 2017 | |
TM02 - Termination of appointment of secretary | 30 June 2017 | |
RESOLUTIONS - N/A | 06 June 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 27 January 2017 | |
SH03 - Return of purchase of own shares | 17 October 2016 | |
SH03 - Return of purchase of own shares | 17 October 2016 | |
RESOLUTIONS - N/A | 03 June 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 05 February 2016 | |
MR01 - N/A | 07 August 2015 | |
AA - Annual Accounts | 19 June 2015 | |
RESOLUTIONS - N/A | 08 June 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2015 | |
AP04 - Appointment of corporate secretary | 12 November 2014 | |
TM02 - Termination of appointment of secretary | 12 November 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
SH01 - Return of Allotment of shares | 31 March 2014 | |
MR04 - N/A | 31 March 2014 | |
MR04 - N/A | 31 March 2014 | |
RESOLUTIONS - N/A | 28 March 2014 | |
MAR - Memorandum and Articles - used in re-registration | 28 March 2014 | |
BS - Balance sheet | 28 March 2014 | |
AUDR - Auditor's report | 28 March 2014 | |
AUDS - Auditor's statement | 28 March 2014 | |
CERT5 - Re-registration of a company from private to public | 28 March 2014 | |
RR01 - Application by a private company for re-registration as a public company | 28 March 2014 | |
CERTNM - Change of name certificate | 21 March 2014 | |
CONNOT - N/A | 21 March 2014 | |
AR01 - Annual Return | 06 February 2014 | |
RESOLUTIONS - N/A | 20 December 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 December 2013 | |
CAP-SS - N/A | 20 December 2013 | |
SH19 - Statement of capital | 20 December 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
CH03 - Change of particulars for secretary | 15 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AUD - Auditor's letter of resignation | 20 December 2012 | |
AA03 - Notice of resolution removing auditors | 19 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
SH01 - Return of Allotment of shares | 21 June 2012 | |
AR01 - Annual Return | 07 February 2012 | |
RESOLUTIONS - N/A | 06 October 2011 | |
SH19 - Statement of capital | 04 October 2011 | |
CAP-SS - N/A | 04 October 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 October 2011 | |
AA - Annual Accounts | 15 September 2011 | |
RESOLUTIONS - N/A | 22 March 2011 | |
AR01 - Annual Return | 24 February 2011 | |
CH01 - Change of particulars for director | 24 February 2011 | |
RESOLUTIONS - N/A | 18 November 2010 | |
RESOLUTIONS - N/A | 16 November 2010 | |
SH01 - Return of Allotment of shares | 16 November 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 21 April 2010 | |
AA - Annual Accounts | 08 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
RESOLUTIONS - N/A | 04 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 August 2009 | |
123 - Notice of increase in nominal capital | 04 August 2009 | |
363a - Annual Return | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
RESOLUTIONS - N/A | 06 March 2008 | |
363s - Annual Return | 28 February 2008 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 12 October 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 October 2007 | |
RESOLUTIONS - N/A | 07 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
123 - Notice of increase in nominal capital | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
225 - Change of Accounting Reference Date | 11 July 2007 | |
NEWINC - New incorporation documents | 19 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2020 | Outstanding |
N/A |
A registered charge | 19 November 2018 | Outstanding |
N/A |
A registered charge | 04 August 2015 | Outstanding |
N/A |
Share pledge agreement | 29 July 2009 | Fully Satisfied |
N/A |
Group debenture | 29 July 2009 | Fully Satisfied |
N/A |
Group debenture | 14 August 2007 | Fully Satisfied |
N/A |