About

Registered Number: 03689125
Date of Incorporation: 24/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES

 

Based in South Yorkshire, Polypipe Terrain Holdings Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VERSLUYS, Emma Gayle 28 June 2017 - 1
PAYNE, Martin Keith 25 May 2016 28 June 2017 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 19 June 2018
PSC01 - N/A 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
AP01 - Appointment of director 19 March 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
PSC07 - N/A 12 October 2017
TM02 - Termination of appointment of secretary 05 July 2017
AP03 - Appointment of secretary 05 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 25 May 2016
AP03 - Appointment of secretary 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 14 January 2015
MR04 - N/A 29 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 10 January 2014
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 11 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
353 - Register of members 06 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
AA - Annual Accounts 16 October 2007
RESOLUTIONS - N/A 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2007
CERTNM - Change of name certificate 06 July 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363a - Annual Return 18 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2007
353 - Register of members 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 05 April 2006
363a - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 11 November 2003
AUD - Auditor's letter of resignation 22 April 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 07 August 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
363s - Annual Return 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
123 - Notice of increase in nominal capital 22 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 31 October 2000
CERTNM - Change of name certificate 30 March 2000
363s - Annual Return 25 January 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
123 - Notice of increase in nominal capital 13 January 2000
287 - Change in situation or address of Registered Office 10 March 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
MEM/ARTS - N/A 09 February 1999
123 - Notice of increase in nominal capital 09 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
MEM/ARTS - N/A 03 February 1999
CERTNM - Change of name certificate 29 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.