PIPELINE TECHNOLOGY LIMITED

PIPELINE TECHNOLOGY LIMITED

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

    Company NamePIPELINE TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02654842
    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 PIPELINE TECHNOLOGY LIMITED?

    • Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is PIPELINE TECHNOLOGY LIMITED located?

    Registered Office Address
    C/O Dickinsons, Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PIPELINE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPELINE TECHNOLOGY (UK) LIMITEDJun 03, 2008Jun 03, 2008
    PIPELINE TECHNOLOGY LIMITEDApr 22, 1992Apr 22, 1992
    HEDGETECH LIMITEDOct 17, 1991Oct 17, 1991

    What are the latest accounts for PIPELINE TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PIPELINE TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for PIPELINE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Jason Carl Bartholomew as a director on Apr 28, 2025

    1 pagesTM01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Dec 20, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Change of details for Jhk Holdings Ltd as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Director's details changed for Kirsten Thatcher on Apr 27, 2022

    2 pagesCH01

    Appointment of Mr Jason Carl Bartholomew as a director on Mar 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 17, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Notification of Jhk Holdings Ltd as a person with significant control on Feb 23, 2021

    2 pagesPSC02

    Cessation of Steven Trevor Hodgson as a person with significant control on Feb 23, 2021

    1 pagesPSC07

    Termination of appointment of Steven Trevor Hodgson as a director on Feb 23, 2021

    1 pagesTM01

    Appointment of Kirsten Thatcher as a director on Feb 23, 2021

    2 pagesAP01

    Appointment of Mr James Steven Hodgson as a director on Feb 23, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Who are the officers of PIPELINE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGSON, James Steven
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    Director
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    EnglandBritish221844430001
    RICHMOND, Kirsten
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    Director
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    EnglandBritish274538810003
    DEGNAN, Bruce John
    33 Roy Road
    HA6 1EQ Northwood
    Middlesex
    Secretary
    33 Roy Road
    HA6 1EQ Northwood
    Middlesex
    British15437470001
    JEAVONS, David Morton
    38 Chester Road
    PR9 7HD Southport
    Merseyside
    England
    Secretary
    38 Chester Road
    PR9 7HD Southport
    Merseyside
    England
    British33511450001
    JEAVONS, David Morton
    38 Chester Road
    PR9 7HD Southport
    Merseyside
    England
    Secretary
    38 Chester Road
    PR9 7HD Southport
    Merseyside
    England
    British33511450001
    PANNELL, Simon Jonathan
    22 Williamson Way
    WD3 2GL Rickmansworth
    Hertfordshire
    Secretary
    22 Williamson Way
    WD3 2GL Rickmansworth
    Hertfordshire
    British35476700002
    POLLARD, Graeme David
    6 Castle Road
    L45 5HQ Wallasey
    Merseyside
    Secretary
    6 Castle Road
    L45 5HQ Wallasey
    Merseyside
    British32054250001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BARTHOLOMEW, Jason Carl
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    Director
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons,
    United Kingdom
    United KingdomBritish293485910001
    DEGNAN, Bruce John
    33 Roy Road
    HA6 1EQ Northwood
    Middlesex
    Director
    33 Roy Road
    HA6 1EQ Northwood
    Middlesex
    United KingdomBritish15437470001
    HALLAM, Peter John
    67 Lambley Lane
    Burton Joyce
    NG14 5BL Nottingham
    Nottinghamshire
    Director
    67 Lambley Lane
    Burton Joyce
    NG14 5BL Nottingham
    Nottinghamshire
    EnglandBritish2952160001
    HODGSON, Christopher
    49 Mallory Crescent
    PO16 7QD Fareham
    Hampshire
    Director
    49 Mallory Crescent
    PO16 7QD Fareham
    Hampshire
    British80489950001
    HODGSON, Steven Trevor
    Enterprise House Beesons Yard
    Bury Lane
    WD3 1DS Rickmansworth
    Hertfordshire
    Director
    Enterprise House Beesons Yard
    Bury Lane
    WD3 1DS Rickmansworth
    Hertfordshire
    EnglandBritish27733040004
    JEAVONS, David Morton
    62 Melling Road
    PR9 9DU Southport
    Merseyside
    Director
    62 Melling Road
    PR9 9DU Southport
    Merseyside
    United KingdomBritish33511450002
    TOPPS, Martin John
    29 Green Street
    SG1 3DS Stevenage
    Hertfordshire
    Director
    29 Green Street
    SG1 3DS Stevenage
    Hertfordshire
    EnglandBritish112393560001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of PIPELINE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jhk Holdings Ltd
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons
    United Kingdom
    Feb 23, 2021
    Brandon House
    First Floor, 90 The Broadway
    HP5 1EG Chesham
    C/O Dickinsons
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12900081
    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.
    Mr Steven Trevor Hodgson
    1 East Lodge
    PO15 5LZ Catisfield, Fareham
    Old Cedars
    Hants
    United Kingdom
    Apr 06, 2016
    1 East Lodge
    PO15 5LZ Catisfield, Fareham
    Old Cedars
    Hants
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr David Morton Jeavons
    PR9 9DU Southport
    62 Melling Road
    Merseyside
    United Kingdom
    Apr 06, 2016
    PR9 9DU Southport
    62 Melling Road
    Merseyside
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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