PIPE HOLDINGS 1 PLC
Overview
| Company Name | PIPE HOLDINGS 1 PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05472465 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIPE HOLDINGS 1 PLC?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is PIPE HOLDINGS 1 PLC located?
| Registered Office Address | 4 Victoria Place Holbeck LS11 5AE Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIPE HOLDINGS 1 PLC?
| Company Name | From | Until |
|---|---|---|
| PIPE HOLDINGS 1 LIMITED | Aug 12, 2005 | Aug 12, 2005 |
| DRINKGRAIN LIMITED | Jun 06, 2005 | Jun 06, 2005 |
What are the latest accounts for PIPE HOLDINGS 1 PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PIPE HOLDINGS 1 PLC?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for PIPE HOLDINGS 1 PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Neil Pullen as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Gayle Versluys as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Ms Emma Gayle Versluys as a director on Sep 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony James as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 054724650005 in full | 1 pages | MR04 | ||
Satisfaction of charge 054724650006 in full | 1 pages | MR04 | ||
Satisfaction of charge 054724650007 in full | 1 pages | MR04 | ||
Cessation of Pipe Luxembourg S.À R.L. as a person with significant control on Jun 14, 2022 | 1 pages | PSC07 | ||
Notification of Genuit Group Plc as a person with significant control on Jun 13, 2022 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Martin Keith Payne as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||
Notification of Pipe Luxembourg S.À R.L. as a person with significant control on Jun 13, 2022 | 2 pages | PSC02 | ||
Cessation of Paul Anthony James as a person with significant control on Jun 13, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Martin Keith Payne as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Joseph Michael Vorih as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on Nov 01, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PIPE HOLDINGS 1 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VERSLUYS, Emma Gayle | Secretary | Victoria Place Holbeck LS11 5AE Leeds 4 England | 234997330001 | |||||||
| PULLEN, Timothy Neil | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 255354430001 | |||||
| VORIH, Joseph Michael | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | American | 292995090001 | |||||
| HICKEY, Thoams Myron | Secretary | 238 E 77th St Pha New York Ny 10021 | American | 121890310001 | ||||||
| MORNINGSTAR, John | Secretary | 3 Cudlipp Street Ct 06853 Rowayton Usa | Us Citizen | 107154740001 | ||||||
| PAYNE, Martin Keith | Secretary | Broomhouse Lane Edlington DN12 1ES Doncaster South Yorkshire | 208532180001 | |||||||
| SHEPHERD, Peter David | Secretary | Broomhouse Lane Edlington DN12 1ES Doncaster South Yorkshire | British | 47155840001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COOK, Thomas | Director | 141 Coquille Way Indian Rover Shores Fl 32963 Usa | American | 113891730001 | ||||||
| HALL, David Graham | Director | Broomhouse Lane Edlington DN12 1ES Doncaster South Yorkshire | England | British | 95446610001 | |||||
| HICKEY, Thoams Myron | Director | 238 E 77th St Pha New York Ny 10021 | American | 121890310001 | ||||||
| JAMES, Paul Anthony | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 244310370001 | |||||
| MORGAN, Howard | Director | One Peach Hill Road, Ct 06820 Darien Usa | Usa | American | 107154730001 | |||||
| MORNINGSTAR, John | Director | 3 Cudlipp Street Ct 06853 Rowayton Usa | Us Citizen | 107154740001 | ||||||
| PAYNE, Martin Keith | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 46593360003 | |||||
| RICE, Paul Michael | Director | Broomhouse Lane Edlington DN12 1ES Doncaster South Yorkshire | England | British | 108802520001 | |||||
| SHEPHERD, Peter David | Director | Broomhouse Lane Edlington DN12 1ES Doncaster South Yorkshire | England | British | 47155840001 | |||||
| SPENCER CHURCHILL, Charles, Lord | Director | Flat 9 Carysfort House 14 West Halkin Street SW1X 8JS London | United Kingdom | British | 64770550004 | |||||
| VERSLUYS, Emma Gayle | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 102724740008 | |||||
| VERSLUYS, Emma Gayle | Director | Broomhouse Lane Edlington DN12 1ES Doncaster South Yorkshire | England | British | 102724740008 | |||||
| WENDER, Justin Bellows | Director | 137 E. 36th Street, Apt. 17/18f New York Ny 10016 Usa | American | 108457830001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PIPE HOLDINGS 1 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pipe Luxembourg S.À R.L. | Jun 13, 2022 | Boulevard F.W. Raiffeisen LX 2411 Luxembourg 15 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Genuit Group Plc | Jun 13, 2022 | Victoria Place Holbeck LS11 5AE Leeds 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Anthony James | Mar 16, 2018 | Victoria Place Holbeck LS11 5AE Leeds 4 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Keith Payne | May 25, 2016 | Victoria Place Holbeck LS11 5AE Leeds 4 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Graham Hall | Apr 06, 2016 | Broomhouse Lane Edlington DN12 1ES Doncaster South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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