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.
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 |