Company NameMorgan Utilities Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number01541651
CategoryPrivate Limited Company
Incorporation Date27 January 1981(43 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed01 July 2003(22 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(32 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(32 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Gerald Elwyn Griffiths
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Cottage 7
Little Oakley
Corby
Northamptonshire
NN18 8HA
Director NameChristopher Pyne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address8 Larkwood Close
Kettering
Northamptonshire
NN16 9NQ
Director NameWilliam Patrick McKeown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressBriony Farmhouse
3 Northampton Road
Orlingbury
Northamptonshire
NN14 1JF
Director NameMr David Timothy Anthony Linnell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address136 Rockingham Road
Kettering
Northamptonshire
NN16 9AG
Director NameGordon Robert Horry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 1995)
RoleCompany Director
Correspondence AddressBrookfield Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Director NameMr Gerald Arthur Franklin
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address124 Bromham Road
Biddenham
Bedford
Bedfordshire
MK40 4AH
Director NameMr John Francis Coyne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 2 months after company formation)
Appointment Duration12 months (resigned 09 April 1993)
RoleCompany Director
Correspondence Address2 Woodlands Close
Brigstock
Kettering
Northamptonshire
NN14 3LU
Secretary NameChristopher Pyne
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address8 Larkwood Close
Kettering
Northamptonshire
NN16 9NQ
Director NameMr Derek Pitts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 December 1998)
RoleCompany Director
Correspondence Address16 Colne Close
North Hykeham
Lincoln
Lincolnshire
LN6 8SR
Director NameMr Michael Edward Beadsworth
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1997)
RoleCivil Engineer
Correspondence AddressVine House 37 Main Street
Middleton
Market Harborough
Leicestershire
LE16 8YU
Director NameAndrew John Hogarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(14 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2002)
RoleAccountant
Correspondence AddressHoney Hill Farm
Elkington
Northampton
Northamptonshire
NN6 6NL
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 September 1999)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameJohn Michael Dunlop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 2004)
RoleEngineer/Company Director
Correspondence AddressThe Old Manse 22 Chestnut Avenue
Wetherby
West Yorkshire
LS22 6SE
Director NameMartin Stephen Broome
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address71 Pereira Road
Birmingham
B17 9JA
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(20 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameGraham Nicolas Grundon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2007)
RoleQuantity Surveyor
Correspondence AddressThe Old Barn Glebe Farm
Alderton
North Hants
NN12 7NL
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed02 January 2002(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Bruno Valentine Speed
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 February 2004)
RoleDirector And General Manager
Country of ResidenceEngland
Correspondence Address2 Hermitage Close
Lilbourne Lane
Catthorpe
Leicestershire
LE17 6EJ
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2005)
RoleSecretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Bright
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleFinance Director
Correspondence AddressSlade House
297 Wellingborough Road
Rushden
NN10 6BB
Director NameMartyn Roy Gannicott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(23 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressNettlestone
256 Ashley Road
Hale
Cheshire
WA15 9NQ
Director NameMr Graham Michael Carr
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandford Crescent
Wychwood Park
Crewe
CW2 5GJ
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(23 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(24 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMr John Ellis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.2m at £1Morgan Sindall (Infrastructure) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
28 September 1995Delivered on: 5 October 1995
Satisfied on: 4 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the facility documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 August 1987Delivered on: 14 August 1987
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises at north west side of princewood road, caby, northamptonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1985Delivered on: 24 October 1985
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H workshop & offices at princewood road earlstree industrial estate corby northamptonshire.
Fully Satisfied
4 August 1981Delivered on: 6 August 1981
Satisfied on: 7 February 1996
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

13 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,150,000
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,150,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 June 2015Statement of company's objects (2 pages)
25 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,150,000
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,150,000
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,150,000
(5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,150,000
(5 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Neil Skelding as a director (2 pages)
4 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Director's details changed (2 pages)
3 April 2012Director's details changed (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 December 2011Auditors resignation (1 page)
28 December 2011Auditors resignation (1 page)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 December 2009Termination of appointment of John Ellis as a director (1 page)
23 December 2009Termination of appointment of Mark Cutler as a director (1 page)
23 December 2009Termination of appointment of Mark Cutler as a director (1 page)
23 December 2009Termination of appointment of John Ellis as a director (1 page)
21 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Ellis on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Ellis on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Ellis on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
29 June 2009Director appointed matthew hibbert (2 pages)
29 June 2009Director appointed matthew hibbert (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (13 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (13 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
21 April 2007Return made up to 31/03/07; full list of members (10 pages)
21 April 2007Return made up to 31/03/07; full list of members (10 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (3 pages)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
14 April 2005Return made up to 31/03/05; full list of members (11 pages)
14 April 2005Return made up to 31/03/05; full list of members (11 pages)
25 February 2005Full accounts made up to 31 December 2004 (19 pages)
25 February 2005Full accounts made up to 31 December 2004 (19 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Nc inc already adjusted 15/12/04 (1 page)
7 January 2005Memorandum and Articles of Association (12 pages)
7 January 2005Ad 15/12/04--------- £ si 3000000@1=3000000 £ ic 150000/3150000 (2 pages)
7 January 2005Ad 15/12/04--------- £ si 3000000@1=3000000 £ ic 150000/3150000 (2 pages)
7 January 2005Memorandum and Articles of Association (12 pages)
7 January 2005Nc inc already adjusted 15/12/04 (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
7 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
27 February 2004Full accounts made up to 31 December 2003 (19 pages)
27 February 2004Full accounts made up to 31 December 2003 (19 pages)
23 December 2003Amended full accounts made up to 31 December 2002 (20 pages)
23 December 2003Amended full accounts made up to 31 December 2002 (20 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (20 pages)
5 November 2003Full accounts made up to 31 December 2002 (20 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003Return made up to 31/03/03; full list of members (9 pages)
18 April 2003Return made up to 31/03/03; full list of members (9 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
10 April 2002Full accounts made up to 30 September 2001 (18 pages)
10 April 2002Full accounts made up to 30 September 2001 (18 pages)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (1 page)
27 January 2002New director appointed (4 pages)
27 January 2002New director appointed (3 pages)
27 January 2002New director appointed (3 pages)
27 January 2002New director appointed (4 pages)
21 January 2002New director appointed (6 pages)
21 January 2002New director appointed (6 pages)
17 January 2002Company name changed pipeline constructors LIMITED\certificate issued on 16/01/02 (2 pages)
17 January 2002Company name changed pipeline constructors LIMITED\certificate issued on 16/01/02 (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (10 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2002Registered office changed on 07/01/02 from: princewood road corby northamptonshire NN17 4AP (1 page)
7 January 2002Registered office changed on 07/01/02 from: princewood road corby northamptonshire NN17 4AP (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002New director appointed (10 pages)
7 January 2002Director resigned (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Full accounts made up to 30 September 2000 (21 pages)
2 May 2001Full accounts made up to 30 September 2000 (21 pages)
2 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 April 2001Return made up to 31/03/01; full list of members (7 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 November 1999Full accounts made up to 30 September 1999 (20 pages)
29 November 1999Full accounts made up to 30 September 1999 (20 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
13 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
1 December 1998Full accounts made up to 30 September 1998 (18 pages)
1 December 1998Full accounts made up to 30 September 1998 (18 pages)
14 May 1998Return made up to 13/04/98; no change of members (7 pages)
14 May 1998Return made up to 13/04/98; no change of members (7 pages)
22 December 1997Full accounts made up to 30 September 1997 (19 pages)
22 December 1997Full accounts made up to 30 September 1997 (19 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
9 April 1997Return made up to 13/04/97; no change of members (7 pages)
9 April 1997Return made up to 13/04/97; no change of members (7 pages)
12 December 1996Full accounts made up to 30 September 1996 (20 pages)
12 December 1996Full accounts made up to 30 September 1996 (20 pages)
14 April 1996Return made up to 13/04/96; full list of members (9 pages)
14 April 1996Return made up to 13/04/96; full list of members (9 pages)
25 February 1996Full accounts made up to 30 September 1995 (19 pages)
25 February 1996Full accounts made up to 30 September 1995 (19 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
6 October 1995Declaration of assistance for shares acquisition (16 pages)
6 October 1995Declaration of assistance for shares acquisition (16 pages)
5 October 1995Registered office changed on 05/10/95 from: 71 duke street mayfair london W1M 5DH (1 page)
5 October 1995Particulars of mortgage/charge (12 pages)
5 October 1995Registered office changed on 05/10/95 from: 71 duke street mayfair london W1M 5DH (1 page)
5 October 1995Particulars of mortgage/charge (12 pages)
5 October 1995Auditor's resignation (2 pages)
5 October 1995Auditor's resignation (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
4 October 1995Auditor's resignation (2 pages)
4 October 1995Auditor's resignation (2 pages)
19 July 1995Full accounts made up to 30 September 1994 (19 pages)
19 July 1995Full accounts made up to 30 September 1994 (19 pages)
10 April 1995Return made up to 13/04/95; no change of members (6 pages)
10 April 1995Return made up to 13/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
25 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 March 1990Ad 14/02/90-14/03/90 £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
21 March 1990Ad 14/02/90-14/03/90 £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1990£ nc 100000/150000 26/01/90 (1 page)
13 February 1990£ nc 100000/150000 26/01/90 (1 page)
13 February 1990Memorandum and Articles of Association (18 pages)
13 February 1990Memorandum and Articles of Association (18 pages)
14 October 1987Full accounts made up to 28 September 1986 (21 pages)
14 October 1987Full accounts made up to 28 September 1986 (21 pages)
14 August 1987Particulars of mortgage/charge (3 pages)
14 August 1987Particulars of mortgage/charge (3 pages)
24 October 1985Particulars of mortgage/charge (3 pages)
24 October 1985Particulars of mortgage/charge (3 pages)
30 September 1985Company name changed\certificate issued on 30/09/85 (2 pages)
30 September 1985Company name changed\certificate issued on 30/09/85 (2 pages)
7 April 1981Company name changed\certificate issued on 07/04/81 (2 pages)
7 April 1981Company name changed\certificate issued on 07/04/81 (2 pages)
27 January 1981Certificate of incorporation (1 page)
27 January 1981Certificate of incorporation (1 page)