About

Registered Number: 02768150
Date of Incorporation: 26/11/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: The Barns Stretton Road, Stretton, Warrington, WA4 4NP,

 

Having been setup in 1992, United Pipelines Ltd has its registered office in Warrington, it's status is listed as "Active". We don't know the number of employees at the organisation. United Pipelines Ltd has 5 directors listed as Humphrey, Colin, Armitage, Fergus John, Corfield, Stephen Addis, Hunt, Ronald Geoffrey, Watts, Martin Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Fergus John 02 April 1998 11 December 2009 1
CORFIELD, Stephen Addis 02 April 1998 22 June 2007 1
HUNT, Ronald Geoffrey 02 April 1998 30 June 2001 1
WATTS, Martin Robert 02 April 1998 11 December 2009 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREY, Colin 26 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 22 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 11 September 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 06 September 2014
AD01 - Change of registered office address 02 May 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 14 December 2012
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 20 April 2010
AP03 - Appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 21 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 18 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
395 - Particulars of a mortgage or charge 25 May 2006
AA - Annual Accounts 18 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
363s - Annual Return 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 January 2005
363s - Annual Return 27 November 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 26 January 2001
395 - Particulars of a mortgage or charge 08 November 2000
395 - Particulars of a mortgage or charge 21 August 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
395 - Particulars of a mortgage or charge 22 March 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 16 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 15 March 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 13 December 1995
363s - Annual Return 24 November 1994
395 - Particulars of a mortgage or charge 30 September 1994
RESOLUTIONS - N/A 22 September 1994
288 - N/A 22 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1993
CERTNM - Change of name certificate 16 April 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
287 - Change in situation or address of Registered Office 11 March 1993
RESOLUTIONS - N/A 08 March 1993
RESOLUTIONS - N/A 24 February 1993
MEM/ARTS - N/A 24 February 1993
NEWINC - New incorporation documents 26 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2006 Outstanding

N/A

Charge over credit balances 01 November 2000 Fully Satisfied

N/A

Deed of charge over credit balances 10 August 2000 Fully Satisfied

N/A

Charge over credit balances 11 March 1999 Fully Satisfied

N/A

Charge over contract 03 April 1997 Fully Satisfied

N/A

Mortgage debenture 19 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.