About

Registered Number: 06059130
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES

 

Established in 2007, Polypipe Group Plc has its registered office in South Yorkshire, it's status is listed as "Active". The current directors of Polypipe Group Plc are listed as Versluys, Emma, Hammond, Mark William, Hardy, Louise Jane, Marsh, Ronald John Edward, Sabin, Glen Brian, Mannings, Sheikh Mansurah Tal-at in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.