Brompton On Swale
Richmond
DL10 7JH
Director Name | Mr Simon Kim Bell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International Pipeline Products Gatherley Road Brompton On Swale Richmond DL10 7JH |
Director Name | Mr Darren Mark Williams |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International Pipeline Products Gatherley Road Brompton On Swale Richmond DL10 7JH |
Director Name | Mr Surendranath Anjhiah Dhanekula |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Trans Asia Pipeline & Speciality Services M-01, Lu Tourist Club Area Abu Dhabi United Arab Emirates |
Director Name | Mr Nikhil Goel |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Trans Asia Pipeline & Speciality Services M-01, Lu Tourist Club Area Abu Dhabi United Arab Emirates |
Director Name | Mr Sachin Vijayrao Sanghai |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Trans Asia Pipeline & Speciality Services M-01, Lu Tourist Club Area Abu Dhabi United Arab Emirates |
Director Name | Mr Andrew Simon Clarfield |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Kingsley Way London N2 0EL |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London Greater London N2 0PQ |
Director Name | Mrs Danielle Anna Ashton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Holne Chase London N2 0QP |
Director Name | Julia Clarfield |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Kingsley Way London N2 0EL |
Director Name | Mr David Colin Bacon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International Pipeline Products Gatherley Road Brompton On Swale Richmond DL10 7JH |
Website | inpipeproducts.com |
---|---|
Telephone | 01748 813270 |
Telephone region | Richmond |
Registered Address | International Pipeline Products Gatherley Road Brompton On Swale Richmond DL10 7JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Simon Bell 48.00% Ordinary A |
---|---|
2 at £1 | Gavin Newall 2.00% Ordinary A |
2 at £1 | Peter Fretwell 2.00% Ordinary A |
19 at £1 | Darren Williams 19.00% Ordinary A |
15 at £1 | Keith Appleton 15.00% Ordinary A |
14 at £1 | David Bacon 14.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,554,757 |
Gross Profit | £2,546,278 |
Net Worth | £812,338 |
Cash | £113,013 |
Current Liabilities | £2,421,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (0 days from now) |
10 February 2017 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
27 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
29 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
19 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
19 July 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
16 May 2019 | Memorandum and Articles of Association (31 pages) |
16 May 2019 | Memorandum and Articles of Association (31 pages) |
23 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
18 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
21 February 2019 | Resolutions
|
19 June 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
26 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of David Colin Bacon as a director on 31 March 2018 (1 page) |
15 June 2017 | Registered 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 2017 | Appointment of Mr Surendranath Anjhiah Dhanekula as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Nikhil Goel as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Nikhil Goel as a director on 15 June 2017 (2 pages) |
15 June 2017 | Registered 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 2017 | Appointment of Mr Sachin Vijayrao Sanghai as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Surendranath Anjhiah Dhanekula as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Sachin Vijayrao Sanghai as a director on 15 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
24 February 2017 | Purchase of own shares. (4 pages) |
24 February 2017 | Purchase of own shares. (4 pages) |
16 February 2017 | Satisfaction of charge 075992220004 in full (4 pages) |
16 February 2017 | Satisfaction of charge 075992220004 in full (4 pages) |
16 February 2017 | Satisfaction of charge 075992220003 in full (4 pages) |
16 February 2017 | Satisfaction of charge 075992220003 in full (4 pages) |
14 February 2017 | Registration of charge 075992220005, created on 10 February 2017 (87 pages) |
13 February 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
13 February 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
23 September 2016 | Registration of charge 075992220004, created on 15 September 2016 (21 pages) |
23 September 2016 | Registration of charge 075992220004, created on 15 September 2016 (21 pages) |
19 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
24 March 2015 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
15 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
25 May 2013 | Registration of charge 075992220003 (41 pages) |
25 May 2013 | Registration of charge 075992220003 (41 pages) |
20 May 2013 | Registered 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 2013 | Resolutions
|
20 May 2013 | Registered 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 2013 | Resolutions
|
10 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
4 April 2013 | Appointment of Mr David Colin Bacon as a director (3 pages) |
4 April 2013 | Appointment of Mr Keith Appleton as a director (3 pages) |
4 April 2013 | Appointment of Mr David Colin Bacon as a director (3 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Appointment of Mr Keith Appleton as a director (3 pages) |
26 March 2013 | Termination of appointment of Andrew Clarfield as a director (3 pages) |
26 March 2013 | Termination of appointment of Max Ashton as a director (4 pages) |
26 March 2013 | Appointment of Mr Darren Mark Williams as a director (3 pages) |
26 March 2013 | Termination of appointment of Julia Clarfield as a director (2 pages) |
26 March 2013 | Termination of appointment of Max Ashton as a director (4 pages) |
26 March 2013 | Termination of appointment of Andrew Clarfield as a director (3 pages) |
26 March 2013 | Termination of appointment of Julia Clarfield as a director (2 pages) |
26 March 2013 | Appointment of Simon Kim Bell as a director (3 pages) |
26 March 2013 | Appointment of Simon Kim Bell as a director (3 pages) |
26 March 2013 | Termination of appointment of Danielle Ashton as a director (4 pages) |
26 March 2013 | Appointment of Mr Darren Mark Williams as a director (3 pages) |
26 March 2013 | Termination of appointment of Danielle Ashton as a director (4 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 April 2012 | Director's details changed for Julia Clarfield on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Andrew Clarfield on 27 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Director's details changed for Mr Andrew Clarfield on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Julia Clarfield on 27 April 2012 (2 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
29 March 2012 | Previous accounting period shortened from 30 April 2012 to 30 June 2011 (3 pages) |
29 March 2012 | Previous accounting period shortened from 30 April 2012 to 30 June 2011 (3 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 October 2011 | Registered 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 2011 | Registered 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 2011 | Resolutions
|
30 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
30 September 2011 | Appointment of Julia Clarfield as a director (3 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
30 September 2011 | Appointment of Mrs Danielle Anna Ashton as a director (3 pages) |
30 September 2011 | Appointment of Julia Clarfield as a director (3 pages) |
30 September 2011 | Appointment of Mrs Danielle Anna Ashton as a director (3 pages) |
30 September 2011 | Change of share class name or designation (2 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Change of share class name or designation (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|