Company NameEPS Pipeworks Limited
Company StatusActive
Company Number03759133
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Michael Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wolfreton Lane
Willerby
Hull
North Humberside
HU10 6PU
Secretary NameMrs Carol Murphy
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wolfreton Lane
Willerby
Hull
North Humberside
HU10 6PU
Director NameMrs Carol Murphy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wolfreton Lane
Willerby
Hull
North Humberside
HU10 6PU
Director NameLee Murphy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2013(14 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameStephen John Adlard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(5 days after company formation)
Appointment Duration6 years (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ascott Close
Hull
North Humberside
HU4 6EQ
Director NameMr Michael Norman Bostock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Knights Road
Chellaston
Derby
Derbyshire
DE73 5WW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteepspipeworks.co.uk
Telephone01482 562637
Telephone regionHull

Location

Registered Address650 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

250 at £1Carole Murphy
35.71%
Ordinary A
250 at £1John Michael Murphy
35.71%
Ordinary A
100 at £1Karen Murphy
14.29%
Ordinary C
100 at £1Lee Murphy
14.29%
Ordinary B

Financials

Year2014
Net Worth£181,904
Cash£238
Current Liabilities£494,230

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

7 November 2013Delivered on: 11 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 January 2010Delivered on: 26 January 2010
Satisfied on: 4 March 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
6 March 2007Delivered on: 7 March 2007
Satisfied on: 26 January 2010
Persons entitled: Hsbc 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

1 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 October 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 701
(4 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 700
(7 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 700
(7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 700
(7 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 700
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 700
(7 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 700
(7 pages)
4 March 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 2 in full (4 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 November 2013Registration of charge 037591330003 (5 pages)
11 November 2013Registration of charge 037591330003 (5 pages)
25 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 700
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 700
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 700
(4 pages)
13 June 2013Appointment of Lee Murphy as a director (3 pages)
13 June 2013Appointment of Lee Murphy as a director (3 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for John Michael Murphy on 1 October 2009 (2 pages)
27 April 2010Director's details changed for John Michael Murphy on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for John Michael Murphy on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2009Return made up to 26/04/09; full list of members (4 pages)
2 June 2009Return made up to 26/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Appointment terminated director michael bostock (1 page)
16 October 2008Appointment terminated director michael bostock (1 page)
20 May 2008Return made up to 26/04/08; full list of members (7 pages)
20 May 2008Return made up to 26/04/08; full list of members (7 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 August 2007Return made up to 26/04/07; full list of members; amend (7 pages)
3 August 2007Return made up to 26/04/07; full list of members; amend (7 pages)
16 May 2007Return made up to 26/04/07; full list of members (7 pages)
16 May 2007Return made up to 26/04/07; full list of members (7 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
31 October 2006Ad 31/07/06--------- £ si 350@1=350 £ ic 150/500 (2 pages)
31 October 2006Ad 31/07/06--------- £ si 350@1=350 £ ic 150/500 (2 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 June 2006Return made up to 26/04/06; full list of members (7 pages)
29 June 2006Return made up to 26/04/06; full list of members (7 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 April 2005Return made up to 26/04/05; full list of members (7 pages)
22 April 2005Return made up to 26/04/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 July 2003Return made up to 26/04/03; full list of members (7 pages)
18 July 2003Return made up to 26/04/03; full list of members (7 pages)
27 June 2003Ad 21/02/03--------- £ si 98@1=98 £ ic 52/150 (2 pages)
27 June 2003Ad 21/02/03--------- £ si 98@1=98 £ ic 52/150 (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
4 March 2003Ad 21/02/03--------- £ si 50@1=50 £ ic 2/52 (2 pages)
4 March 2003Ad 21/02/03--------- £ si 50@1=50 £ ic 2/52 (2 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 April 2002Return made up to 26/04/02; full list of members (6 pages)
23 April 2002Return made up to 26/04/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 May 2001Return made up to 16/04/01; full list of members (6 pages)
21 May 2001Return made up to 16/04/01; full list of members (6 pages)
19 March 2001Registered office changed on 19/03/01 from: commerce house 62 paragon street hull north humberside HU1 3PW (1 page)
19 March 2001Registered office changed on 19/03/01 from: commerce house 62 paragon street hull north humberside HU1 3PW (1 page)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Return made up to 26/04/00; full list of members (6 pages)
5 July 2000Return made up to 26/04/00; full list of members (6 pages)
9 July 1999Registered office changed on 09/07/99 from: 24 wolfreton lane willerby hull north humberside HU10 6PU (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 24 wolfreton lane willerby hull north humberside HU10 6PU (1 page)
9 July 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
26 April 1999Incorporation (16 pages)
26 April 1999Incorporation (16 pages)