Company NamePipe Equipment Specialists Limited
DirectorsPeter Ian Rowlands and Steven Law
Company StatusActive
Company Number03028778
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Peter Ian Rowlands
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(21 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingdom Avenue
Northacre Industrial Park
Westbury
Wiltshire
BA13 4WE
Director NameMr Steven Law
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(27 years, 1 month after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address66a Dukesway
Teesside Industrial Esta
Thornaby Stockton On Tees
Cleveland
TS17 9LT
Director NameMrs Kathleen June Kent
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Dukesway
Teesside Industrial Esta
Thornaby Stockton On Tees
Cleveland
TS17 9LT
Director NameMr Steven James Kent
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Dukesway
Teesside Industrial Esta
Thornaby Stockton On Tees
Cleveland
TS17 9LT
Secretary NameMrs Kathleen June Kent
NationalityBritish
StatusResigned
Appointed13 March 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address66a Dukesway
Teesside Industrial Esta
Thornaby Stockton On Tees
Cleveland
TS17 9LT
Director NameMr Anthony James Day
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrewery House North Street
Norton St Philip
Bath
Avon
BA2 7LE
Director NameMr Andrew Johannes Cousins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingdom Avenue
Northacre Industrial Park
Westbury
Wiltshire
BA13 4WE
Director NameMr Peter Scott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Kingdom Avenue
Northacre Industrial Park
Westbury
Wiltshire
BA13 4WE
Director NameMr David John Lyes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Dukesway
Teesside Industrial Esta
Thornaby Stockton On Tees
Cleveland
TS17 9LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pipe-equipment.co.uk

Location

Registered Address66a Dukesway
Teesside Industrial Esta
Thornaby Stockton On Tees
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2013
Net Worth£777,405
Cash£547,036
Current Liabilities£250,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

11 May 1995Delivered on: 18 May 1995
Satisfied on: 17 March 2006
Persons entitled: Midland Bank 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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (20 pages)
11 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
9 March 2023Appointment of Mr David Michael Pye as a director on 1 March 2023 (2 pages)
18 August 2022Termination of appointment of David John Lyes as a director on 12 August 2022 (1 page)
16 May 2022Full accounts made up to 31 December 2021 (19 pages)
25 April 2022Appointment of Mr Steven Law as a director on 13 April 2022 (2 pages)
10 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (17 pages)
26 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (20 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (20 pages)
11 March 2019Change of details for Indutrade Uk as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
25 February 2019Change of details for Indutrade Uk as a person with significant control on 25 February 2019 (2 pages)
11 January 2019Termination of appointment of Andrew Johannes Cousins as a director on 10 January 2019 (1 page)
20 December 2018Termination of appointment of Peter Scott as a director on 18 December 2018 (1 page)
8 October 2018Appointment of Mr David John Lyes as a director on 5 October 2018 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (20 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
27 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 January 2017Termination of appointment of Steven James Kent as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Kathleen June Kent as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Steven James Kent as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Kathleen June Kent as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Kathleen June Kent as a secretary on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Kathleen June Kent as a secretary on 31 December 2016 (1 page)
11 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
11 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2016Appointment of Mr Peter Ian Rowlands as a director (2 pages)
30 March 2016Appointment of Mr Peter Ian Rowlands as a director (2 pages)
30 March 2016Appointment of Mr Andrew Johannes Cousins as a director on 1 March 2016 (2 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25,000
(5 pages)
30 March 2016Appointment of Mr Peter Scott as a director on 1 March 2016 (2 pages)
30 March 2016Appointment of Mr Peter Scott as a director on 1 March 2016 (2 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25,000
(5 pages)
30 March 2016Appointment of Mr Andrew Johannes Cousins as a director on 1 March 2016 (2 pages)
30 March 2016Appointment of Mr Peter Ian Rowlands as a director on 1 March 2016 (2 pages)
30 March 2016Appointment of Mr Peter Ian Rowlands as a director on 1 March 2016 (2 pages)
18 March 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
18 March 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 25,000
(4 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 25,000
(4 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 25,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 25,000
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 25,000
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 25,000
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 November 2010Director's details changed for Kathleen June Kent on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Kathleen June Kent on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Steven James Kent on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Kathleen June Kent on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Kathleen June Kent on 16 November 2010 (1 page)
16 November 2010Director's details changed for Mr Steven James Kent on 16 November 2010 (2 pages)
24 March 2010Director's details changed for Mr Steven James Kent on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Kathleen June Kent on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Steven James Kent on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Kathleen June Kent on 24 March 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2009Return made up to 03/03/09; full list of members (4 pages)
18 March 2009Return made up to 03/03/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 March 2007Auditor's resignation (1 page)
15 March 2007Auditor's resignation (1 page)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 March 2007Return made up to 03/03/07; full list of members (3 pages)
12 March 2007Return made up to 03/03/07; full list of members (3 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Return made up to 03/03/06; full list of members (3 pages)
14 March 2006Return made up to 03/03/06; full list of members (3 pages)
21 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
21 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 April 2005Return made up to 03/03/05; no change of members (7 pages)
5 April 2005Return made up to 03/03/05; no change of members (7 pages)
24 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
24 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
24 March 2004Return made up to 03/03/04; full list of members (7 pages)
24 March 2004Return made up to 03/03/04; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
19 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
23 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
23 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
12 March 2003Return made up to 03/03/03; no change of members (7 pages)
12 March 2003Return made up to 03/03/03; no change of members (7 pages)
20 June 2002Re section 394 (1 page)
20 June 2002Re section 394 (1 page)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
26 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
1 June 2000Memorandum and Articles of Association (3 pages)
1 June 2000Memorandum and Articles of Association (3 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
23 March 2000Registered office changed on 23/03/00 from: 30 mount leven road yarm cleveland TS15 9RF (1 page)
23 March 2000Registered office changed on 23/03/00 from: 30 mount leven road yarm cleveland TS15 9RF (1 page)
16 March 2000Return made up to 03/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 03/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
6 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999£ ic 41784/36784 25/10/99 £ sr 5000@1=5000 (1 page)
16 December 1999£ ic 36784/32500 25/10/99 £ sr 4284@1=4284 (1 page)
16 December 1999£ ic 36784/32500 25/10/99 £ sr 4284@1=4284 (1 page)
16 December 1999£ ic 41784/36784 25/10/99 £ sr 5000@1=5000 (1 page)
2 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
2 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
15 October 1999£ ic 56784/50355 27/04/99 £ sr 6429@1=6429 (1 page)
15 October 1999£ ic 56784/50355 27/04/99 £ sr 6429@1=6429 (1 page)
15 October 1999£ ic 50355/41784 31/08/99 £ sr 8571@1=8571 (1 page)
15 October 1999£ ic 50355/41784 31/08/99 £ sr 8571@1=8571 (1 page)
14 October 1999£ sr 7500@1 27/04/98 (1 page)
14 October 1999£ sr 7500@1 27/04/98 (1 page)
7 April 1999Return made up to 03/03/99; full list of members (6 pages)
7 April 1999Return made up to 03/03/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 March 1998Return made up to 03/03/98; full list of members (6 pages)
25 March 1998Return made up to 03/03/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 May 1997Ad 12/04/97--------- £ si 4284@1=4284 £ ic 52500/56784 (2 pages)
9 May 1997Ad 12/04/97--------- £ si 4284@1=4284 £ ic 52500/56784 (2 pages)
4 April 1997Return made up to 03/03/97; no change of members (4 pages)
4 April 1997Return made up to 03/03/97; no change of members (4 pages)
4 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/10/96
(1 page)
4 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/96
(1 page)
25 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
25 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
18 March 1996Return made up to 03/03/96; full list of members (6 pages)
18 March 1996Return made up to 03/03/96; full list of members (6 pages)
7 July 1995Memorandum and Articles of Association (20 pages)
7 July 1995Memorandum and Articles of Association (20 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 May 1995Ad 11/05/95--------- £ si 52498@1=52498 £ ic 2/52500 (2 pages)
19 May 1995Ad 11/05/95--------- £ si 52498@1=52498 £ ic 2/52500 (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1995£ nc 1000/100000 13/03/95 (1 page)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1995£ nc 1000/100000 13/03/95 (1 page)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1995Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 March 1995Company name changed affordengine LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed affordengine LIMITED\certificate issued on 29/03/95 (4 pages)
3 March 1995Incorporation (10 pages)
3 March 1995Incorporation (10 pages)