SDS PIPE SYSTEMS LIMITED

SDS PIPE SYSTEMS LIMITED

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

    Company NameSDS PIPE SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01983393
    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 SDS PIPE SYSTEMS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is SDS PIPE SYSTEMS LIMITED located?

    Registered Office Address
    Goodwood House
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Somerset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SDS PIPE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEHOLITE LIMITEDAug 05, 2019Aug 05, 2019
    ASSET INTERNATIONAL LIMITEDFeb 09, 1987Feb 09, 1987
    ARMCO CONSTRUCTION PRODUCTS LIMITEDMar 13, 1986Mar 13, 1986
    SALERAPID LIMITEDJan 29, 1986Jan 29, 1986

    What are the latest accounts for SDS PIPE SYSTEMS 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 SDS PIPE SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for SDS PIPE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Sds Pipe Systems (Holdings) Limited as a person with significant control on Aug 04, 2025

    2 pagesPSC05

    Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Nov 21, 2024

    1 pagesAD01

    Registration of charge 019833930004, created on Oct 25, 2024

    20 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 019833930003 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Aug 31, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Statement of capital on Dec 18, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 17/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 31, 2020 with updates

    5 pagesCS01

    Change of details for Sds Pipe Systems (Holdings) Limited as a person with significant control on Jul 29, 2020

    2 pagesPSC05

    Change of details for Weholite International Limited as a person with significant control on Feb 28, 2020

    2 pagesPSC05

    Confirmation statement made on Jul 28, 2020 with updates

    3 pagesCS01

    Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP on May 29, 2020

    1 pagesAD01

    Confirmation statement made on Mar 15, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of SDS PIPE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Patrick Gabriel
    College Street
    TA8 1AR Burnham-On-Sea
    3-5
    England
    Director
    College Street
    TA8 1AR Burnham-On-Sea
    3-5
    England
    EnglandIrishDirector261215400001
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Secretary
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Secretary
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    BritishAccountant3447840001
    GWATKIN, Barry
    Oaklands Park View Villas
    Penmaen
    NP2 0DE Blackwood
    Gwent
    Secretary
    Oaklands Park View Villas
    Penmaen
    NP2 0DE Blackwood
    Gwent
    British57380390001
    HAYHURST, Fred
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    Secretary
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    British48880500001
    HAYHURST, Fred
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    Secretary
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    BritishCompany Secretary48880500001
    HENDERSON, Charles Alex
    College Street
    TA8 1AR Burnham-On-Sea
    3-5
    Somerset
    United Kingdom
    Secretary
    College Street
    TA8 1AR Burnham-On-Sea
    3-5
    Somerset
    United Kingdom
    193835900001
    HOPKINS, Steven John
    Kington Court Farm
    Kington
    WR7 4DQ Flyford Flavel
    Worcestershire
    England
    Secretary
    Kington Court Farm
    Kington
    WR7 4DQ Flyford Flavel
    Worcestershire
    England
    British19243320002
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    BritishCompany Secretary116764360001
    MOSS, Raymond Alan
    16 Broadfield Gardens
    Great Meadow
    WR4 0DP Worcester
    Secretary
    16 Broadfield Gardens
    Great Meadow
    WR4 0DP Worcester
    BritishCompany Director52116560002
    NASH, Michael David
    50 Lon Y Deri
    Rhiwbina
    CF14 6JP Cardiff
    South Glamorgan
    Secretary
    50 Lon Y Deri
    Rhiwbina
    CF14 6JP Cardiff
    South Glamorgan
    BritishFinancial Dir & Co Secretary87198530001
    ADDY, John Leslie
    13 Royal Terrace
    EH49 6HQ Linlithgow
    West Lothian
    Director
    13 Royal Terrace
    EH49 6HQ Linlithgow
    West Lothian
    ScotlandBritishDirector46070910002
    BRYAN, Neil Vincent
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritishFinance Director166551290001
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Director
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    BritishDirector11620570002
    DAVIES, Kevin Richard
    Arleston Way
    Arleston Way
    B90 4LH Solihull
    Westhaven House
    United Kingdom
    Director
    Arleston Way
    Arleston Way
    B90 4LH Solihull
    Westhaven House
    United Kingdom
    United KingdomBritishSales Director177467390001
    DINGLE, Charles Keith
    Gills
    Craddock
    EX15 3LW Cullompton
    Devon
    Director
    Gills
    Craddock
    EX15 3LW Cullompton
    Devon
    BritishSales Director41053340001
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Director
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    BritishFinancial Director3447840001
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritishAccountant4174280001
    KALIES, Shaun David
    Pencoed Avenue
    Cefn Fforest
    NP12 3LG Blackwood
    61
    Gwent
    Director
    Pencoed Avenue
    Cefn Fforest
    NP12 3LG Blackwood
    61
    Gwent
    United KingdomBritishDirector156650940001
    MCKEAND, Eric
    Mill Brook Tregarn Road
    Langstone
    NP6 2JS Newport
    Gwent
    Director
    Mill Brook Tregarn Road
    Langstone
    NP6 2JS Newport
    Gwent
    BritishEngineer24319510001
    MCTAVISH, Richard
    College Street
    TA8 1AR Burnham-On-Sea
    3-5
    Somerset
    United Kingdom
    Director
    College Street
    TA8 1AR Burnham-On-Sea
    3-5
    Somerset
    United Kingdom
    United KingdomBritishDirector209580950001
    MOSS, Raymond Alan
    16 Broadfield Gardens
    Great Meadow
    WR4 0DP Worcester
    Director
    16 Broadfield Gardens
    Great Meadow
    WR4 0DP Worcester
    BritishAccountant52116560002
    MUIR, Derek William
    College Street
    TA8 1AR Burnham-On-Sea
    3-5
    Somerset
    United Kingdom
    Director
    College Street
    TA8 1AR Burnham-On-Sea
    3-5
    Somerset
    United Kingdom
    United KingdomBritishDirector120442470001
    NASH, Michael David
    50 Lon Y Deri
    Rhiwbina
    CF14 6JP Cardiff
    South Glamorgan
    Director
    50 Lon Y Deri
    Rhiwbina
    CF14 6JP Cardiff
    South Glamorgan
    WalesBritishFinancial Dir & Co Secretary87198530001
    PEGLER, Mark
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritishDirector82454580021
    RABONE, Robert James
    Sandy Lane
    Codsall
    WV8 1EN Wolverhampton
    17
    England
    England
    Director
    Sandy Lane
    Codsall
    WV8 1EN Wolverhampton
    17
    England
    England
    EnglandBritishChartered Accountant116784620001
    SAMARAS, Vasilios, Dr
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomGreekTechnical Director196149260001
    SARA, Michael Edward
    Hillbarn Rectory Lane
    DY13 0TB Stourport On Severn
    Worcestershire
    Director
    Hillbarn Rectory Lane
    DY13 0TB Stourport On Severn
    Worcestershire
    BritishDirector56778390002
    SIMPSON, Roger William
    8 Bickford Close
    Lapley
    ST19 9JZ Stafford
    Staffordshire
    Director
    8 Bickford Close
    Lapley
    ST19 9JZ Stafford
    Staffordshire
    BritishDirector5192140001
    THOMAS, Simon
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritishDirector76774780002
    UNDERWOOD, Andrew
    Blackthorn House
    Devauden
    NP6 6PE Chepstow
    Gwent
    Director
    Blackthorn House
    Devauden
    NP6 6PE Chepstow
    Gwent
    BritishOperations Director58850710001
    WILKINSON, Peter John
    8 Shadymoor Drive
    DY5 3YF Brierley Hill
    West Midlands
    Director
    8 Shadymoor Drive
    DY5 3YF Brierley Hill
    West Midlands
    BritishDirector76512010001

    Who are the persons with significant control of SDS PIPE SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Goodwood House
    United Kingdom
    Aug 05, 2019
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Goodwood House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12065290
    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 SDS PIPE SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017Aug 05, 2019The company knows or has reasonable cause to believe that there is no registrable person or 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