Company NameIPPL Holdings Limited
Company StatusActive
Company Number07599222
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Appleton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Pipeline Products Gatherley Road
Brompton On Swale
Richmond
DL10 7JH
Director NameMr Simon Kim Bell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Pipeline Products Gatherley Road
Brompton On Swale
Richmond
DL10 7JH
Director NameMr Darren Mark Williams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Pipeline Products Gatherley Road
Brompton On Swale
Richmond
DL10 7JH
Director NameMr Surendranath Anjhiah Dhanekula
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressTrans Asia Pipeline & Speciality Services M-01, Lu
Tourist Club Area
Abu Dhabi
United Arab Emirates
Director NameMr Nikhil Goel
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressTrans Asia Pipeline & Speciality Services M-01, Lu
Tourist Club Area
Abu Dhabi
United Arab Emirates
Director NameMr Sachin Vijayrao Sanghai
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressTrans Asia Pipeline & Speciality Services M-01, Lu
Tourist Club Area
Abu Dhabi
United Arab Emirates
Director NameMr Andrew Simon Clarfield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Kingsley Way
London
N2 0EL
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
Greater London
N2 0PQ
Director NameMrs Danielle Anna Ashton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Holne Chase
London
N2 0QP
Director NameJulia Clarfield
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Kingsley Way
London
N2 0EL
Director NameMr David Colin Bacon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Pipeline Products Gatherley Road
Brompton On Swale
Richmond
DL10 7JH

Contact

Websiteinpipeproducts.com
Telephone01748 813270
Telephone regionRichmond

Location

Registered AddressInternational Pipeline Products Gatherley Road
Brompton On Swale
Richmond
DL10 7JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Simon Bell
48.00%
Ordinary A
2 at £1Gavin Newall
2.00%
Ordinary A
2 at £1Peter Fretwell
2.00%
Ordinary A
19 at £1Darren Williams
19.00%
Ordinary A
15 at £1Keith Appleton
15.00%
Ordinary A
14 at £1David Bacon
14.00%
Ordinary A

Financials

Year2014
Turnover£6,554,757
Gross Profit£2,546,278
Net Worth£812,338
Cash£113,013
Current Liabilities£2,421,394

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Charges

10 February 2017Delivered on: 14 February 2017
Persons entitled: Dhanekula International Pte. LTD.

Classification: A registered charge
Particulars: The borrower's leasehold interest in the properties it currently occupies at evans business & incubation centre, durham way south, newton aycliffe, county durham, DL5 6XP and gatherly road, brompton on swale, north yorkshire, DL10 7JH, all present and future interests of the borrower in, or over, freehold or leasehold property and all of the borrower's present and future intellectual property rights (whether registered or unregistered).
Outstanding
15 September 2016Delivered on: 23 September 2016
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 25 May 2013
Persons entitled: The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 February 2012Delivered on: 10 February 2012
Persons entitled: Biby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
15 April 2011Delivered on: 21 April 2011
Satisfied on: 20 March 2013
Persons entitled: Max Ashton and Andrew Clarfield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

27 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
29 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
19 July 2019Accounts for a small company made up to 30 June 2018 (8 pages)
16 May 2019Memorandum and Articles of Association (31 pages)
16 May 2019Memorandum and Articles of Association (31 pages)
23 April 2019Particulars of variation of rights attached to shares (2 pages)
23 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 111
(4 pages)
18 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
21 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-call option and amendment agreement 06/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2018Accounts for a small company made up to 30 June 2017 (6 pages)
26 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 April 2018Termination of appointment of David Colin Bacon as a director on 31 March 2018 (1 page)
15 June 2017Registered office address changed from Evans Business & Incubation Centre Durham Way South Newton Aycliffe County Durham DL5 6XP to International Pipeline Products Gatherley Road Brompton on Swale Richmond DL10 7JH on 15 June 2017 (1 page)
15 June 2017Appointment of Mr Surendranath Anjhiah Dhanekula as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Nikhil Goel as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Nikhil Goel as a director on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from Evans Business & Incubation Centre Durham Way South Newton Aycliffe County Durham DL5 6XP to International Pipeline Products Gatherley Road Brompton on Swale Richmond DL10 7JH on 15 June 2017 (1 page)
15 June 2017Appointment of Mr Sachin Vijayrao Sanghai as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Surendranath Anjhiah Dhanekula as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Sachin Vijayrao Sanghai as a director on 15 June 2017 (2 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of documents 10/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of documents 10/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 February 2017Purchase of own shares. (4 pages)
24 February 2017Purchase of own shares. (4 pages)
16 February 2017Satisfaction of charge 075992220004 in full (4 pages)
16 February 2017Satisfaction of charge 075992220004 in full (4 pages)
16 February 2017Satisfaction of charge 075992220003 in full (4 pages)
16 February 2017Satisfaction of charge 075992220003 in full (4 pages)
14 February 2017Registration of charge 075992220005, created on 10 February 2017 (87 pages)
13 February 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 98
(6 pages)
13 February 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 98
(6 pages)
13 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 September 2016Registration of charge 075992220004, created on 15 September 2016 (21 pages)
23 September 2016Registration of charge 075992220004, created on 15 September 2016 (21 pages)
19 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
24 March 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
15 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
25 May 2013Registration of charge 075992220003 (41 pages)
25 May 2013Registration of charge 075992220003 (41 pages)
20 May 2013Registered office address changed from C/O International Pipeline Products Limited Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4RR on 20 May 2013 (2 pages)
20 May 2013Resolutions
  • RES13 ‐ Agreement 09/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 May 2013Registered office address changed from C/O International Pipeline Products Limited Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4RR on 20 May 2013 (2 pages)
20 May 2013Resolutions
  • RES13 ‐ Agreement 09/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Particulars of variation of rights attached to shares (2 pages)
4 April 2013Particulars of variation of rights attached to shares (2 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 April 2013Appointment of Mr David Colin Bacon as a director (3 pages)
4 April 2013Appointment of Mr Keith Appleton as a director (3 pages)
4 April 2013Appointment of Mr David Colin Bacon as a director (3 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Appointment of Mr Keith Appleton as a director (3 pages)
26 March 2013Termination of appointment of Andrew Clarfield as a director (3 pages)
26 March 2013Termination of appointment of Max Ashton as a director (4 pages)
26 March 2013Appointment of Mr Darren Mark Williams as a director (3 pages)
26 March 2013Termination of appointment of Julia Clarfield as a director (2 pages)
26 March 2013Termination of appointment of Max Ashton as a director (4 pages)
26 March 2013Termination of appointment of Andrew Clarfield as a director (3 pages)
26 March 2013Termination of appointment of Julia Clarfield as a director (2 pages)
26 March 2013Appointment of Simon Kim Bell as a director (3 pages)
26 March 2013Appointment of Simon Kim Bell as a director (3 pages)
26 March 2013Termination of appointment of Danielle Ashton as a director (4 pages)
26 March 2013Appointment of Mr Darren Mark Williams as a director (3 pages)
26 March 2013Termination of appointment of Danielle Ashton as a director (4 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 April 2012Director's details changed for Julia Clarfield on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Andrew Clarfield on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
27 April 2012Director's details changed for Mr Andrew Clarfield on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Julia Clarfield on 27 April 2012 (2 pages)
30 March 2012Full accounts made up to 30 June 2011 (11 pages)
30 March 2012Full accounts made up to 30 June 2011 (11 pages)
29 March 2012Previous accounting period shortened from 30 April 2012 to 30 June 2011 (3 pages)
29 March 2012Previous accounting period shortened from 30 April 2012 to 30 June 2011 (3 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 October 2011Registered office address changed from C/O Taylors Solicitors Ninth Floor 80 Mosley Street Manchester Lancashire M2 3FX United Kingdom on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from C/O Taylors Solicitors Ninth Floor 80 Mosley Street Manchester Lancashire M2 3FX United Kingdom on 17 October 2011 (2 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
30 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 100
(6 pages)
30 September 2011Appointment of Julia Clarfield as a director (3 pages)
30 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 100
(6 pages)
30 September 2011Appointment of Mrs Danielle Anna Ashton as a director (3 pages)
30 September 2011Appointment of Julia Clarfield as a director (3 pages)
30 September 2011Appointment of Mrs Danielle Anna Ashton as a director (3 pages)
30 September 2011Change of share class name or designation (2 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
30 September 2011Change of share class name or designation (2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)