Company NameFloway Pipe Services Limited
DirectorsPaul Anthony O'Brien and Simon Thomas Naylor
Company StatusActive
Company Number01244739
CategoryPrivate Limited Company
Incorporation Date17 February 1976(48 years, 2 months ago)
Previous NameSurbate (General Engineers) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Anthony O'Brien
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Clayton Wood Close
West Park Ring Road
Leeds
Yorkshire
LS16 6QE
Secretary NamePaul Anthony O'Brien
NationalityBritish
StatusCurrent
Appointed30 November 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Clayton Wood Close
West Park Ring Road
Leeds
Yorkshire
LS16 6QE
Director NameMr Simon Thomas Naylor
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(42 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Clayton Wood Close
West Park Ring Road
Leeds
Yorkshire
LS16 6QE
Director NameAnthony O'Brien
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 January 2002)
RoleSales Manager
Correspondence Address16 West End Lane
Horsforth
Leeds
LS18 5JP
Director NameMr John Christopher Naylor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 9 months after company formation)
Appointment Duration27 years (resigned 26 November 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Mallard Walk
Boroughbridge
North Yorkshire
YO61 9LQ

Contact

Websitefloway.co.uk

Location

Registered AddressUnit 5 Clayton Wood Close
West Park Ring Road
Leeds
Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

12 at £1John Christopher Naylor
25.00%
Ordinary
12 at £1Louise Anne O'brien
25.00%
Ordinary
12 at £1Mary Elizabeth Naylor
25.00%
Ordinary
12 at £1Paul Anthony O'brien
25.00%
Ordinary

Financials

Year2014
Net Worth£321,526
Cash£14,298
Current Liabilities£97,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

24 November 2000Delivered on: 27 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 clayton wood close west park ring road leeds 16. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 February 1997Delivered on: 13 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
28 February 1997Delivered on: 5 March 1997
Satisfied on: 13 December 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 10 troy hill horsforth leeds west yorkshire title number WYK373401 with the benefit of all rights, licences, guarantees, any shares any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
4 November 1993Delivered on: 9 November 1993
Satisfied on: 13 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 1987Delivered on: 30 June 1987
Satisfied on: 21 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
18 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
28 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
20 November 2019Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England to Unit 5 Clayton Wood Close West Park Ring Road Leeds Yorkshire LS16 6QE (1 page)
18 November 2019Register(s) moved to registered inspection location C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR (1 page)
18 November 2019Register(s) moved to registered office address Unit 5 Clayton Wood Close West Park Ring Road Leeds Yorkshire LS16 6QE (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Cessation of John Christopher Naylor as a person with significant control on 26 November 2018 (1 page)
19 December 2018Notification of Simon Thomas Naylor as a person with significant control on 26 November 2018 (2 pages)
17 December 2018Termination of appointment of John Christopher Naylor as a director on 26 November 2018 (1 page)
17 December 2018Appointment of Mr Simon Thomas Naylor as a director on 26 November 2018 (2 pages)
28 November 2018Register(s) moved to registered office address Unit 5 Clayton Wood Close West Park Ring Road Leeds Yorkshire LS16 6QE (1 page)
28 November 2018Director's details changed for Mr John Christopher Naylor on 28 November 2018 (2 pages)
28 November 2018Confirmation statement made on 16 November 2018 with updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 48
(5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 48
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 48
(5 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 48
(5 pages)
28 July 2014Secretary's details changed for Paul Anthony O'brien on 21 March 2013 (1 page)
28 July 2014Director's details changed for Paul Anthony O'brien on 21 March 2013 (2 pages)
28 July 2014Director's details changed for Paul Anthony O'brien on 21 March 2013 (2 pages)
28 July 2014Secretary's details changed for Paul Anthony O'brien on 21 March 2013 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 48
(6 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 48
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Register inspection address has been changed (1 page)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 November 2009Director's details changed for Paul Anthony O'brien on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Paul Anthony O'brien on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for John Christopher Naylor on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Christopher Naylor on 17 November 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 December 2008Return made up to 16/11/08; full list of members (4 pages)
11 December 2008Return made up to 16/11/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 November 2006Return made up to 16/11/06; full list of members (3 pages)
17 November 2006Return made up to 16/11/06; full list of members (3 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 November 2005Return made up to 16/11/05; full list of members (3 pages)
17 November 2005Return made up to 16/11/05; full list of members (3 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 November 2004Return made up to 16/11/04; full list of members (8 pages)
22 November 2004Return made up to 16/11/04; full list of members (8 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 November 2003Return made up to 30/11/03; full list of members (7 pages)
20 November 2003Return made up to 30/11/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 May 2002£ ic 100/48 04/04/02 £ sr 52@1=52 (1 page)
1 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2002£ ic 100/48 04/04/02 £ sr 52@1=52 (1 page)
1 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 March 2002Director resigned (1 page)
18 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 March 2002Director resigned (1 page)
22 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 December 2001Memorandum and Articles of Association (12 pages)
7 December 2001Memorandum and Articles of Association (12 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Registered office changed on 05/07/01 from: 10,troy hill, horsforth, leeds, LS18 5NH (1 page)
5 July 2001Registered office changed on 05/07/01 from: 10,troy hill, horsforth, leeds, LS18 5NH (1 page)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2000Particulars of mortgage/charge (4 pages)
27 November 2000Particulars of mortgage/charge (4 pages)
20 November 2000Return made up to 30/11/00; full list of members (7 pages)
20 November 2000Return made up to 30/11/00; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 1999Return made up to 30/11/99; full list of members (7 pages)
13 December 1999Return made up to 30/11/99; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1998Return made up to 30/11/98; no change of members (4 pages)
26 November 1998Return made up to 30/11/98; no change of members (4 pages)
21 September 1998Full accounts made up to 31 March 1998 (12 pages)
21 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
20 November 1997Full accounts made up to 31 March 1997 (11 pages)
20 November 1997Full accounts made up to 31 March 1997 (11 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
10 September 1996Full accounts made up to 31 March 1996 (12 pages)
10 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Company name changed surbate (general engineers) limi ted\certificate issued on 10/07/95 (4 pages)
7 July 1995Company name changed surbate (general engineers) limi ted\certificate issued on 10/07/95 (4 pages)
2 November 1982Accounts made up to 31 March 1982 (10 pages)
2 November 1982Accounts made up to 31 March 1982 (10 pages)