Company NamePipe Holdings 1 Plc
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number05472465
CategoryPublic Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Previous NameDrinkgrain Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Secretary NameMiss Emma Gayle Versluys
StatusCurrent
Appointed28 June 2017(12 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameJohn Morningstar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleVice-President
Correspondence Address3 Cudlipp Street
Ct 06853
Rowayton
United States
Director NameHoward Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(2 months after company formation)
Appointment Duration2 years (resigned 14 August 2007)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressOne
Peach Hill Road, Ct 06820
Darien
United States
Secretary NameJohn Morningstar
NationalityAmerican
StatusResigned
Appointed09 August 2005(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleVice-President
Correspondence Address3 Cudlipp Street
Ct 06853
Rowayton
United States
Director NameJustin Bellows Wender
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2005(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address137 E. 36th Street, Apt. 17/18f
New York
Ny 10016
United States
Director NameLord Charles Spencer Churchill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2007)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Carysfort House
14 West Halkin Street
London
SW1X 8JS
Director NameThomas Cook
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2006(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2007)
RoleCompany Executive
Correspondence Address141 Coquille Way
Indian Rover Shores
Fl 32963
United States
Director NameThoams Myron Hickey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2007)
RoleManaging Director
Correspondence Address238 E 77th St Pha
New York
Ny 10021
Secretary NameThoams Myron Hickey
NationalityAmerican
StatusResigned
Appointed27 April 2007(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2007)
RoleManaging Director
Correspondence Address238 E 77th St Pha
New York
Ny 10021
Director NameMr Paul Michael Rice
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMr Martin Keith Payne
StatusResigned
Appointed25 May 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMs Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(12 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£43,307,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 7 August 2015
Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee

Classification: A registered charge
Outstanding
15 May 2006Delivered on: 23 May 2006
Satisfied on: 31 March 2014
Persons entitled: The Bank of New York (The Collateral Agent)

Classification: An assignment
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights meaning, all of the company's rights title interest and benefits in to and in respect of the contracts. See the mortgage charge document for full details.
Fully Satisfied
15 May 2006Delivered on: 23 May 2006
Satisfied on: 31 March 2014
Persons entitled: The Bank of New York

Classification: An equitable charge over subordinated permanent securities
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property meaning, the initially charged sp securities and any other sp securities. See the mortgage charge document for full details.
Fully Satisfied
27 October 2005Delivered on: 9 November 2005
Satisfied on: 31 March 2014
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)

Classification: Equitable charge over shares
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: With full title guarantee the charged property being the initially charges shares together with all dividends,. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 14 October 2005
Satisfied on: 8 November 2005
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)

Classification: Equitable charge over shares
Secured details: All monies due or to become due from any obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Emma Gayle Versluys as a director on 1 November 2023 (1 page)
4 October 2023Appointment of Ms Emma Gayle Versluys as a director on 30 September 2023 (2 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
21 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 August 2022Satisfaction of charge 054724650005 in full (1 page)
23 August 2022Satisfaction of charge 054724650007 in full (1 page)
23 August 2022Satisfaction of charge 054724650006 in full (1 page)
8 August 2022Cessation of Pipe Luxembourg S.À R.L. as a person with significant control on 14 June 2022 (1 page)
8 August 2022Notification of Genuit Group Plc as a person with significant control on 13 June 2022 (2 pages)
6 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Cessation of Paul Anthony James as a person with significant control on 13 June 2022 (1 page)
13 June 2022Notification of Pipe Luxembourg S.À R.L. as a person with significant control on 13 June 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
13 June 2022Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
1 November 2021Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
14 July 2021Full accounts made up to 31 December 2020 (16 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (16 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 May 2020Registration of charge 054724650007, created on 4 May 2020 (106 pages)
8 July 2019Full accounts made up to 31 December 2018 (14 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 November 2018Registration of charge 054724650006, created on 19 November 2018 (103 pages)
6 July 2018Full accounts made up to 31 December 2017 (14 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 March 2018Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Termination of appointment of Emma Gayle Versluys as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages)
8 January 2018Appointment of Miss Emma Gayle Versluys as a director on 2 October 2017 (2 pages)
8 January 2018Appointment of Miss Emma Gayle Versluys as a director on 2 October 2017 (2 pages)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
5 July 2017Full accounts made up to 31 December 2016 (13 pages)
5 July 2017Full accounts made up to 31 December 2016 (13 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 15,000
(4 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 15,000
(4 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (14 pages)
24 May 2016Full accounts made up to 31 December 2015 (14 pages)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
7 August 2015Registration of charge 054724650005, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 054724650005, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 054724650005, created on 4 August 2015 (83 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 15,000
(4 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 15,000
(4 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 15,000
(4 pages)
19 June 2015Full accounts made up to 31 December 2014 (12 pages)
19 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000
(4 pages)
31 March 2014Satisfaction of charge 4 in full (4 pages)
31 March 2014Satisfaction of charge 2 in full (4 pages)
31 March 2014Satisfaction of charge 3 in full (4 pages)
31 March 2014Satisfaction of charge 2 in full (4 pages)
31 March 2014Satisfaction of charge 4 in full (4 pages)
31 March 2014Satisfaction of charge 3 in full (4 pages)
13 March 2014Full accounts made up to 31 December 2013 (12 pages)
13 March 2014Full accounts made up to 31 December 2013 (12 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Paul Rice on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Director's details changed for Paul Rice on 15 October 2013 (2 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
5 April 2013Full accounts made up to 31 December 2012 (12 pages)
5 April 2013Full accounts made up to 31 December 2012 (12 pages)
20 December 2012Auditor's resignation (1 page)
20 December 2012Auditor's resignation (1 page)
19 December 2012Resignation of an auditor (2 pages)
19 December 2012Resignation of an auditor (2 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (12 pages)
5 April 2012Full accounts made up to 31 December 2011 (12 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 31 December 2009 (13 pages)
7 April 2010Full accounts made up to 31 December 2009 (13 pages)
3 August 2009Full accounts made up to 31 December 2008 (13 pages)
3 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
27 May 2008Appointment terminated secretary thomas hickey (1 page)
27 May 2008Appointment terminated secretary thomas hickey (1 page)
5 September 2007New secretary appointed;new director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007New secretary appointed;new director appointed (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
20 July 2007Return made up to 06/06/07; full list of members (3 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Return made up to 06/06/07; full list of members (3 pages)
20 July 2007Location of debenture register (1 page)
20 July 2007Location of debenture register (1 page)
20 July 2007Location of register of members (1 page)
17 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
17 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Secretary resigned;director resigned (1 page)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
23 May 2006Particulars of mortgage/charge (16 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (16 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2006Auditor's report (1 page)
10 May 2006Re-registration of Memorandum and Articles (24 pages)
10 May 2006Declaration on reregistration from private to PLC (1 page)
10 May 2006Application for reregistration from private to PLC (1 page)
10 May 2006Balance Sheet (1 page)
10 May 2006Declaration on reregistration from private to PLC (1 page)
10 May 2006Auditor's statement (1 page)
10 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
10 May 2006Re-registration of Memorandum and Articles (24 pages)
10 May 2006Auditor's statement (1 page)
10 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
10 May 2006Application for reregistration from private to PLC (1 page)
10 May 2006Auditor's report (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2006Balance Sheet (1 page)
4 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
4 October 2005Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page)
4 October 2005Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page)
4 October 2005Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page)
4 October 2005Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page)
19 September 2005Ad 02/09/05--------- £ si 3011999@1=3011999 £ ic 1/3012000 (2 pages)
19 September 2005Ad 02/09/05--------- £ si 3011999@1=3011999 £ ic 1/3012000 (2 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 September 2005Nc inc already adjusted 25/08/05 (2 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 September 2005Memorandum and Articles of Association (19 pages)
14 September 2005Nc inc already adjusted 25/08/05 (2 pages)
14 September 2005Memorandum and Articles of Association (19 pages)
31 August 2005Nc inc already adjusted 09/08/05 (1 page)
31 August 2005Memorandum and Articles of Association (5 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2005Nc inc already adjusted 09/08/05 (1 page)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2005Memorandum and Articles of Association (5 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005New director appointed (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Company name changed drinkgrain LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Company name changed drinkgrain LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Secretary resigned (1 page)
6 June 2005Incorporation (17 pages)
6 June 2005Incorporation (17 pages)