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.
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 |
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 |
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 |