PIPEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePIPEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01203356
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIPEX LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is PIPEX LIMITED located?

    Registered Office Address
    Stonedale Road
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIPEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PIPEX LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2025
    Next Confirmation Statement DueAug 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2024
    OverdueNo

    What are the latest filings for PIPEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Statement of capital on Nov 15, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium & redemption reserve 14/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Second filing for the appointment of Martin John Quilter as a secretary

    5 pagesRP04AP03

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Appointment of Martin John Quilter as a secretary on Jun 10, 2024

    3 pagesAP03
    Annotations
    DateAnnotation
    Sep 09, 2024Clarification A second filed AP03 was registered on 09/09/2024.

    Termination of appointment of Alison May Sloan as a secretary on May 17, 2024

    1 pagesTM02

    Director's details changed for Christopher Paul O'neil on Feb 13, 2024

    2 pagesCH01

    Amended full accounts made up to Dec 31, 2022

    35 pagesAAMD

    Full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Appointment of Ian Broughton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jul 21, 2021 with updates

    4 pagesCS01

    Registered office address changed from C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Jul 20, 2021

    1 pagesAD01

    Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Cessation of Pipex Px Ltd as a person with significant control on Feb 12, 2021

    1 pagesPSC07

    Who are the officers of PIPEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER, Martin John
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    323915730001
    BROUGHTON, Ian
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    Director
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    ScotlandBritishDirector307428290001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishVp Finance162062160002
    MURPHY, William Joseph
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House Devon Enterprise Facility
    Secretary
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House Devon Enterprise Facility
    BritishSales Director99265470001
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    203827310001
    SMITH, Alan William Bedford
    Smiths Wood Cottage
    Sigford
    TQ12 6LE Newton Abbot
    Devon
    Secretary
    Smiths Wood Cottage
    Sigford
    TQ12 6LE Newton Abbot
    Devon
    British17572740002
    THOMAS, Valerie Gladys
    144 Commonwealth Road
    CR3 6LS Caterham
    Surrey
    Secretary
    144 Commonwealth Road
    CR3 6LS Caterham
    Surrey
    British17572730001
    WRIGHT, Steven
    38 Fairfield
    Sampford Peverell
    EX16 7DE Tiverton
    Devon
    Secretary
    38 Fairfield
    Sampford Peverell
    EX16 7DE Tiverton
    Devon
    BritishAccountant61971200001
    CURZON CORPORATE SECRETARIES LIMITED
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    United Kingdom
    Secretary
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03283770
    65608250008
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3834235
    107218000001
    PIPEX LIMITED
    Devon Enterprise Facility
    1 Belliver Way Roborough
    PL6 7BP Plymouth
    Pipex House
    Devon
    United Kingdom
    Secretary
    Devon Enterprise Facility
    1 Belliver Way Roborough
    PL6 7BP Plymouth
    Pipex House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01203356
    153424280001
    BARR, Jon
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritishOperations Director183517000001
    BROWN, Christopher Meredith
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    ScotlandBritishDirector165835640001
    BYRNE, Thomas Paul
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    EnglandIrishChief Executive Sales109463760001
    EADE, Donald Keith
    Kilve
    Park Copse
    RH5 4BL Dorking
    Surrey
    Director
    Kilve
    Park Copse
    RH5 4BL Dorking
    Surrey
    BritishChartered Accountant2859780001
    EVES, Simon
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    ScotlandBritishTechnical Director99574020001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishUk Country Controller180854890001
    HEWSTONE, Matthew John
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritishEngineering Services Director108288160001
    INCE, Jeffrey Steven
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritishBusiness Development Director194238550001
    KENNETT, Adrian Peter
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritishGroup Fabrication Director76174650001
    LIGHTFOOT, Andrew David
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritishProjects Director186790070001
    MORRIS, Peter John
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritishTechnical Director183517680001
    MURPHY, William Joseph
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    EnglandBritishCeo99265470001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    RAYNOR, Sarah Jane
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House Devon Enterprise Facility
    Director
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House Devon Enterprise Facility
    United KingdomBritishChief Executive Marketing134075280002
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishAccountant248254430001
    RIDGEWELL, Derek Gordon
    New Hay Farm
    Brenchley
    TN12 7DG Tonbridge
    Kent
    Director
    New Hay Farm
    Brenchley
    TN12 7DG Tonbridge
    Kent
    BritishConsultant Engineer17572750001
    SMITH, Alan William Bedford
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House Devon Enterprise Facility
    Director
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House Devon Enterprise Facility
    EnglandBritishChairman17572740002
    SMITH, Timothy Alan Bedford
    Yarde Down
    Silverton
    EX45 4DG Exeter
    South Barn
    Devon
    Director
    Yarde Down
    Silverton
    EX45 4DG Exeter
    South Barn
    Devon
    United KingdomBritishCommercial Director271454710001
    SMITH, Tom Henry Bedford
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritishChairman108224760001
    STAIT, Geraint Wynn
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritishChief Operations Officer138600240001
    WRIGHT, Steven
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    EnglandBritishGroup Financial Director61971200001

    Who are the persons with significant control of PIPEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Feb 12, 2021
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    England
    Apr 06, 2016
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    England
    Yes
    Legal FormCompany Limited By Share
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07613569
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PIPEX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 2016Jul 21, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0