Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(43 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Alan Glassenbury |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 68 Harlands Road Haywards Heath West Sussex RH16 1LS |
Director Name | Mr David Patterson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2000) |
Role | Chairman |
Correspondence Address | 10 Millais Horsham West Sussex RH13 6BS |
Director Name | Mr Laurence Dennis Gregory Hill |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 1991(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Non Executive Director |
Correspondence Address | 46 Channings Hove East Sussex BN3 4FT |
Director Name | Mr Andrew David Patterson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 February 2002) |
Role | Managing Director |
Correspondence Address | The Well House Tudor Close Pulborough West Sussex RH20 2EF |
Secretary Name | Alan Glassenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 68 Harlands Road Haywards Heath West Sussex RH16 1LS |
Secretary Name | Julie Elizabeth McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2000) |
Role | Solicitor |
Correspondence Address | The Well House Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Mr Douglas James Knight |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxview Lawn Hill Edgcott Aylesbury HP18 0TT |
Director Name | Julie Elizabeth McLaren |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2000) |
Role | Solicitor |
Correspondence Address | The Well House Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Stephen Philip Vale |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 1 Hayle Close Nuneaton Warwickshire CV11 6FE |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(20 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Raymond Barry Pointon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(20 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Deasland House Deasland Lane Heightington Bewdley Worcestershire DY12 2XQ |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(20 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2004) |
Role | Financial Director |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(20 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2004) |
Role | Financial Director |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Martin James Lamb |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 15 Temple Road Dorridge Solihull West Midlands B93 8LE |
Director Name | Bryan Liddle |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(21 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lesbury Close Waldridge Park Chester Le Street County Durham DH2 3SS |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | Mr David Graham Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(25 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Michael Rice |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bagnall Close Uppermill Oldham Lancashire OL3 6DW |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Secretary Name | Mr Martin Keith Payne |
---|---|
Status | Resigned |
Appointed | 25 May 2016(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | polypipe.com |
---|
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,098,000 |
Gross Profit | £4,230,000 |
Net Worth | £10,228,000 |
Cash | £2,069,000 |
Current Liabilities | £1,789,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee Classification: A registered charge Particulars: Land and buildings at broomhouse lane edlington doncaster title number SYK572874 please refer to the instrument for more details. Outstanding |
---|---|
20 May 2014 | Delivered on: 27 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings at broomhouse lane edlington doncaster t/no SYK572874. Tm number 1427293 united kingdom classes 17 mark text oracstar. Tm number 1427291 united kingdom classes 06 oracstar. Tm number 1427292 united kingdom classes 11 oracstar. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings at broomhouse lane, edlington, doncaster (title number SYK572874) and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at broomhouse lane, edlington with title number SYK572874, and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
8 November 2010 | Delivered on: 11 November 2010 Satisfied on: 29 May 2014 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 October 2005 | Delivered on: 9 November 2005 Satisfied on: 15 November 2010 Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
28 April 1999 | Delivered on: 12 May 1999 Satisfied on: 5 March 2005 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h of the company both present and future and all buildings and fixtures office equip,ment and other equipment shares and securities please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
8 May 1997 | Delivered on: 16 May 1997 Satisfied on: 29 April 2000 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All discounted debts and other debts all the company's rights under any supply contract by way of floating charge the floating assets. See the mortgage charge document for full details. Fully Satisfied |
24 November 1994 | Delivered on: 28 November 1994 Satisfied on: 5 March 2005 Persons entitled: Lloyds 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 |
11 September 1985 | Delivered on: 12 September 1985 Satisfied on: 16 August 1994 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M8). 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 |
9 December 1980 | Delivered on: 15 December 1980 Satisfied on: 5 January 1995 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 & floating charge over undertaking and all property and assets present andfuture incuding goodiwill & book debts tog with all fixtures plant & machinery (ee doc M7). Fully Satisfied |
9 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 015079940011, created on 4 May 2020 (106 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
1 December 2018 | Notification of Polypipe Limited as a person with significant control on 6 April 2016 (2 pages) |
26 November 2018 | Registration of charge 015079940010, created on 19 November 2018 (103 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 March 2018 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
5 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 August 2015 | Registration of charge 015079940009, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 015079940009, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 015079940009, created on 4 August 2015 (83 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 May 2014 | Satisfaction of charge 7 in full (4 pages) |
29 May 2014 | Satisfaction of charge 7 in full (4 pages) |
27 May 2014 | Registration of charge 015079940008 (83 pages) |
27 May 2014 | Registration of charge 015079940008 (83 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Auditor's resignation (1 page) |
20 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Resignation of an auditor (2 pages) |
19 December 2012 | Resignation of an auditor (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 November 2005 | Declaration of assistance for shares acquisition (67 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (67 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (67 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (67 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
9 November 2005 | Particulars of mortgage/charge (12 pages) |
9 November 2005 | Particulars of mortgage/charge (12 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
18 October 2005 | Memorandum and Articles of Association (21 pages) |
18 October 2005 | Memorandum and Articles of Association (21 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
14 October 2005 | Auditor's resignation (2 pages) |
14 October 2005 | Auditor's resignation (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
26 August 2005 | Re-registration of Memorandum and Articles (8 pages) |
26 August 2005 | Re-registration of Memorandum and Articles (8 pages) |
26 August 2005 | Certificate of re-registration from Public Limited Company to Private (16 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Certificate of re-registration from Public Limited Company to Private (16 pages) |
26 August 2005 | Resolutions
|
25 August 2005 | Application for reregistration from PLC to private (1 page) |
25 August 2005 | Application for reregistration from PLC to private (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members
|
21 July 2005 | Return made up to 09/07/05; full list of members
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | New secretary appointed;new director appointed (3 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | New secretary appointed;new director appointed (3 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 09/07/04; full list of members
|
29 July 2004 | Return made up to 09/07/04; full list of members
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: robimatic house victoria gardens burgess hill west sussex RH15 9NB (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: robimatic house victoria gardens burgess hill west sussex RH15 9NB (1 page) |
15 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
19 October 2000 | Auditor's resignation (1 page) |
19 October 2000 | Auditor's resignation (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
6 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Return made up to 09/07/99; full list of members (8 pages) |
4 August 1999 | Return made up to 09/07/99; full list of members (8 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
12 May 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Particulars of mortgage/charge (4 pages) |
10 May 1999 | £ nc 50000/932300 28/04/99 (2 pages) |
10 May 1999 | Ad 28/04/99--------- £ si 8823@1=8823 £ ic 50000/58823 (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | £ nc 50000/932300 28/04/99 (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Ad 28/04/99--------- £ si 8823@1=8823 £ ic 50000/58823 (2 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Resolutions
|
31 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
3 August 1997 | Return made up to 09/07/97; change of members
|
3 August 1997 | Return made up to 09/07/97; change of members
|
3 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
7 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
2 August 1995 | Return made up to 09/07/95; no change of members
|
2 August 1995 | Return made up to 09/07/95; no change of members
|
2 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
2 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
28 November 1994 | Particulars of mortgage/charge (4 pages) |
28 November 1994 | Particulars of mortgage/charge (4 pages) |
16 January 1994 | Memorandum and Articles of Association (13 pages) |
16 January 1994 | Memorandum and Articles of Association (13 pages) |
5 August 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 August 1991 | Declaration on reregistration from private to PLC (1 page) |
5 August 1991 | Re-registration of Memorandum and Articles (12 pages) |
5 August 1991 | Declaration on reregistration from private to PLC (1 page) |
5 August 1991 | Resolutions
|
5 August 1991 | Resolutions
|
5 August 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 August 1991 | Re-registration of Memorandum and Articles (12 pages) |
25 September 1990 | Company name changed selfplumb LIMITED\certificate issued on 26/09/90 (2 pages) |
25 September 1990 | Company name changed selfplumb LIMITED\certificate issued on 26/09/90 (2 pages) |
16 July 1980 | Incorporation (16 pages) |
16 July 1980 | Incorporation (16 pages) |
16 July 1980 | Certificate of incorporation (1 page) |
16 July 1980 | Certificate of incorporation (1 page) |