Upper Batley Low Lane
Batley
West Yorkshire
WF17 0BW
Secretary Name | Mrs Beverley Ann Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Still House Farm Upper Batley Low Lane Batley West Yorkshire WF17 0BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.pipeworkservicesyorkshire.co.uk |
---|
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £144,743 |
Cash | £18,188 |
Current Liabilities | £121,615 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 June 2017 | Delivered on: 1 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 September 2002 | Delivered on: 11 September 2002 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. Outstanding |
11 May 2005 | Delivered on: 14 May 2005 Satisfied on: 26 November 2012 Persons entitled: Clydesdale 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 k/a 4A manor works, leeds, t/no WYK404093. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 January 2003 | Delivered on: 30 January 2003 Satisfied on: 26 November 2012 Persons entitled: Yorkshire 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 3 manor works king street drighlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
19 August 2020 | Registered office address changed from Unit 1 Station Road Morley Leeds LS27 8JR England to Unit 3B Manor Works King Street Drighlington Bradford BD11 1LH on 19 August 2020 (1 page) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Registered office address changed from 1-3 Zoar Street Morley Leeds West Yorkshire LS27 8JB to Unit 1 Station Road Morley Leeds LS27 8JR on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1-3 Zoar Street Morley Leeds West Yorkshire LS27 8JB to Unit 1 Station Road Morley Leeds LS27 8JR on 29 June 2017 (1 page) |
21 June 2017 | Satisfaction of charge 1 in full (4 pages) |
21 June 2017 | Satisfaction of charge 1 in full (4 pages) |
1 June 2017 | Registration of charge 031281050004, created on 1 June 2017 (42 pages) |
1 June 2017 | Registration of charge 031281050004, created on 1 June 2017 (42 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 December 2013 | Termination of appointment of Beverley Marlow as a secretary (1 page) |
17 December 2013 | Termination of appointment of Beverley Marlow as a secretary (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Director's details changed for Stephen Joseph Marlow on 20 November 2011 (2 pages) |
17 January 2012 | Secretary's details changed for Beverley Ann Marlow on 20 November 2011 (1 page) |
17 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Secretary's details changed for Beverley Ann Marlow on 20 November 2011 (1 page) |
17 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Stephen Joseph Marlow on 20 November 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 January 2011 | Annual return made up to 20 November 2010 (14 pages) |
21 January 2011 | Annual return made up to 20 November 2010 (14 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (10 pages) |
21 April 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (10 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 December 2008 | Return made up to 20/11/08; no change of members (4 pages) |
28 December 2008 | Return made up to 20/11/08; no change of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from still house farm upper batley low lane batley west yorkshire WF17 0BW (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from still house farm upper batley low lane batley west yorkshire WF17 0BW (2 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 December 2007 | Return made up to 20/11/07; no change of members (6 pages) |
29 December 2007 | Return made up to 20/11/07; no change of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members
|
1 December 2006 | Return made up to 20/11/06; full list of members
|
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
15 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
3 April 1999 | Return made up to 20/11/98; no change of members (4 pages) |
3 April 1999 | Return made up to 20/11/98; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 February 1998 | Return made up to 20/11/97; no change of members (4 pages) |
9 February 1998 | Return made up to 20/11/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 November 1996 | Return made up to 20/11/96; full list of members
|
26 November 1996 | Return made up to 20/11/96; full list of members
|
29 December 1995 | Accounting reference date notified as 31/12 (1 page) |
29 December 1995 | Accounting reference date notified as 31/12 (1 page) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | New secretary appointed (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Incorporation (20 pages) |
20 November 1995 | Incorporation (20 pages) |