UKBizDB.co.uk

POLYPIPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Polypipe Limited. The company was founded 51 years ago and was given the registration number 01099323. The firm's registered office is in DONCASTER S YORKS. You can find them at Broomhouse Lane, Edlington, Doncaster S Yorks, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:POLYPIPE LIMITED
Company Number:01099323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Broomhouse Lane, Edlington, Doncaster S Yorks, DN12 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Secretary28 June 2017Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
1 Rays Rise, Todwick, Sheffield, S31 04Y

Secretary-Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Secretary07 October 2004Active
Broomhouse Lane, Edlington, Doncaster S Yorks, DN12 1ES

Secretary25 May 2016Active
Broomhouse Lane, Edlington, Doncaster S Yorks, DN12 1ES

Secretary08 February 2006Active
3 Quarry Fields, Wickersley, Rotherham, S66 1GA

Secretary30 June 1999Active
Green Farm,, Back Lane, Shustoke, B46 2AP

Director25 May 1999Active
Little Hales House, Chetwynd Aston, Newport, TF10 9AW

Director-Active
Glamis Castle, Forfar, DD8 1QJ

Director30 August 1994Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director20 November 1995Active
Broomhouse Lane, Edlington, Doncaster S Yorks, DN12 1ES

Director02 September 2005Active
Ambleside Pitt Lane, Gringley On The Hill, Doncaster, DN10 4SG

Director-Active
Ploverfield The Drive, Ben Rhydding, Ilkley, LS29 8BA

Director-Active
238 E 77th St Pha, New York,

Director27 April 2007Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Director07 October 2004Active
Salterlee House, Salterlee, Halifax, HX3 6XN

Director01 June 2004Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director16 March 2018Active
Evergreen 11 South Street, Owston Ferry, Doncaster, DN9 1RP

Director09 September 1998Active
Packwood Hall, Glasshouse Lane Packwood, Solihull, B94 6PU

Director01 March 2001Active
Serlby Hall, Serlby, Bawtry, DN10 6BA

Director-Active
One, Peach Hill Road, Ct 06820, Darien, Usa,

Director02 September 2005Active
3 Cudlipp Street, Rowayton, Usa,

Director02 September 2005Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director25 May 2016Active
1 Sion Court, Hillpool, Chaddesley Corbett, Kidderminster, DY10 4PF

Director-Active
Deasland House, Deasland Lane Heightington, Bewdley, DY12 2XQ

Director25 May 1999Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2021Active
Broomhouse Lane, Edlington, Doncaster S Yorks, DN12 1ES

Director18 October 2005Active
10 Alderson Drive, Tickhill, Doncaster, DN11 9HR

Director-Active
Broomhouse Lane, Edlington, Doncaster S Yorks, DN12 1ES

Director02 October 2017Active
Broomhouse Lane, Edlington, Doncaster S Yorks, DN12 1ES

Director08 February 2006Active
Rivendell, Venn Lane, Wichenford, WR6 6XY

Director25 May 1999Active
3 Quarry Fields, Wickersley, Rotherham, S66 1GA

Director30 June 2000Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director-Active

People with Significant Control

Mr Paul Anthony James
Notified on:16 March 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Significant influence or control
Mr Martin Keith Payne
Notified on:25 May 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Significant influence or control
Mr David Graham Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Broomhouse Lane, Doncaster S Yorks, DN12 1ES
Nature of control:
  • Significant influence or control
Pipe Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.