Company NameMarine Engineering Pipeworks Limited
DirectorsPhilip Harper and Gary Harper
Company StatusActive
Company Number01288264
CategoryPrivate Limited Company
Incorporation Date26 November 1976(47 years, 5 months ago)
Previous NamesSunderland Marine Pipework Limited and Marine Engineering Pipeworks (Leechmere) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip Harper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(14 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxcover Lane
Middle Herrington
Sunderland
SR3 3TQ
Director NameGary Harper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(20 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastleigh Close
Boldon Colliery
Tyne And Wear
NE35 9NG
Secretary NameGary Harper
NationalityBritish
StatusCurrent
Appointed01 April 1997(20 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastleigh Close
Boldon Colliery
Tyne And Wear
NE35 9NG
Director NameAlan Harper
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address15 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Director NameJoyce Harper
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address15 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Director NameDerek Wilson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address8 Midsomer Close
Moorside
Sunderland
Tyne & Wear
SR3 2RN
Secretary NamePhilip Harper
NationalityBritish
StatusResigned
Appointed22 March 1991(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address1 Ashton Way
East Herrington
Sunderland
Tyne & Wear
SR3 3RX

Contact

Websitemepsun.com
Email address[email protected]
Telephone0191 5211941
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLeechmere Industrial Estate
Grangetown
City Of Sunderland
Tyne & Wear
SR2 9TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

125 at £1Gary Harper
9.09%
Ordinary
125 at £1Gary Harper
9.09%
Ordinary A
125 at £1Gary Harper
9.09%
Preference
63 at £1Alan Harper
4.58%
Ordinary
63 at £1Alan Harper
4.58%
Preference
62 at £1Joyce Harper
4.51%
Ordinary
62 at £1Joyce Harper
4.51%
Preference
250 at £1Philip Harper
18.18%
Ordinary
250 at £1Philip Harper
18.18%
Ordinary A
250 at £1Philip Harper
18.18%
Preference

Financials

Year2014
Net Worth£4,710,049
Cash£2,091,415
Current Liabilities£909,372

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Charges

2 January 1998Delivered on: 3 January 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
4 November 1986Delivered on: 10 November 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease relating to premises at leechmere industrial estate, sunderland.
Outstanding
12 May 1995Delivered on: 18 May 1995
Satisfied on: 24 May 2008
Persons entitled: Argent Credit Corporation PLC

Classification: Fixed and floating charge
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
26 September 1991Delivered on: 28 September 1991
Satisfied on: 20 June 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 10/9/86.
Particulars: Fixed charge on all goodwill, uncalled capital, patents, patent applications investments, trade marks etc. see form 395 ref M315C for further details.
Fully Satisfied
28 May 1991Delivered on: 5 June 1991
Satisfied on: 26 May 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £31426.73 and all other monies due or to become due from the company to the chargee under the terms of the agreements.
Particulars: All its rights, title & interest in and to all sums payable under the insurance.
Fully Satisfied
5 November 1986Delivered on: 10 November 1986
Satisfied on: 14 January 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings at bill quay, gateshead, tyne and wear. Title no ty 96032.
Fully Satisfied
10 September 1986Delivered on: 12 September 1986
Satisfied on: 20 June 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
8 May 1985Delivered on: 17 May 1985
Satisfied on: 14 January 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or harrisons slipway (M.E.p) limited 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 November 1980Delivered on: 19 November 1980
Satisfied on: 14 January 1989
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 and future including goodwill, book debts, uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,375
(6 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,375
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,375
(6 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,375
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1,375
(6 pages)
19 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1,375
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 April 2013Director's details changed for Gary Harper on 20 March 2013 (2 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Secretary's details changed for Gary Harper on 20 March 2013 (2 pages)
3 April 2013Director's details changed for Gary Harper on 20 March 2013 (2 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Secretary's details changed for Gary Harper on 20 March 2013 (2 pages)
24 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
24 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
2 July 2012Director's details changed for Gary Harper on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Gary Harper on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Gary Harper on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Gary Harper on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Gary Harper on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Gary Harper on 2 July 2012 (2 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
30 March 2011Registered office address changed from Leechmere Industrial Estate Toll Bar Rd Sunderland Tyne & Wear SR2 9TE on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Leechmere Industrial Estate Toll Bar Rd Sunderland Tyne & Wear SR2 9TE on 30 March 2011 (1 page)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Philip Harper on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Philip Harper on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Philip Harper on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Gary Harper on 2 October 2009 (2 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Gary Harper on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Gary Harper on 2 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
10 April 2009Return made up to 22/03/09; full list of members (6 pages)
10 April 2009Return made up to 22/03/09; full list of members (6 pages)
20 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 March 2008Return made up to 22/03/08; full list of members (6 pages)
26 March 2008Return made up to 22/03/08; full list of members (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
31 May 2007Ad 28/04/07--------- £ si 375@1=375 £ ic 1000/1375 (2 pages)
31 May 2007Particulars of contract relating to shares (2 pages)
31 May 2007Ad 28/04/07--------- £ si 375@1=375 £ ic 1000/1375 (2 pages)
31 May 2007Memorandum and Articles of Association (7 pages)
31 May 2007Memorandum and Articles of Association (7 pages)
31 May 2007S-div 25/04/07 (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2007Particulars of contract relating to shares (2 pages)
31 May 2007S-div 25/04/07 (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2007Return made up to 22/03/07; full list of members (7 pages)
18 April 2007Return made up to 22/03/07; full list of members (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
25 April 2006Return made up to 22/03/06; full list of members (7 pages)
25 April 2006Return made up to 22/03/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 April 2005Return made up to 22/03/05; full list of members (7 pages)
6 April 2005Return made up to 22/03/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
4 March 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
14 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 April 2002Return made up to 22/03/02; full list of members (6 pages)
15 April 2002Return made up to 22/03/02; full list of members (6 pages)
9 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
9 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
3 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
3 March 2000Full accounts made up to 30 April 1999 (18 pages)
3 March 2000Full accounts made up to 30 April 1999 (18 pages)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
3 March 1999Full accounts made up to 30 April 1998 (18 pages)
3 March 1999Full accounts made up to 30 April 1998 (18 pages)
21 April 1998Return made up to 22/03/98; no change of members (4 pages)
21 April 1998Return made up to 22/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (17 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (17 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
28 November 1997Company name changed marine engineering pipeworks (le echmere) LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed marine engineering pipeworks (le echmere) LIMITED\certificate issued on 01/12/97 (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Return made up to 22/03/97; full list of members (6 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Return made up to 22/03/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
4 April 1996Return made up to 22/03/96; no change of members (4 pages)
4 April 1996Return made up to 22/03/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
29 March 1995Return made up to 22/03/95; full list of members (6 pages)
29 March 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)