Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.S. PIPELINES LIMITED
Company Information for

E.S. PIPELINES LIMITED

1ST FLOOR, BLUEBIRD HOUSE, MOLE BUSINESS PARK, LEATHERHEAD, SURREY, KT22 7BA,
Company Registration Number
03822878
Private Limited Company
Active

Company Overview

About E.s. Pipelines Ltd
E.S. PIPELINES LIMITED was founded on 1999-08-10 and has its registered office in Leatherhead. The organisation's status is listed as "Active". E.s. Pipelines Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.S. PIPELINES LIMITED
 
Legal Registered Office
1ST FLOOR, BLUEBIRD HOUSE
MOLE BUSINESS PARK
LEATHERHEAD
SURREY
KT22 7BA
Other companies in KT22
 
Filing Information
Company Number 03822878
Company ID Number 03822878
Date formed 1999-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:27:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.S. PIPELINES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.S. PIPELINES LIMITED

Current Directors
Officer Role Date Appointed
BEACH SECRETARIES LIMITED
Company Secretary 2007-08-01
THOMAS WILLIAM BUTLER
Director 2013-08-28
NICHOLAS JOHN CLARK
Director 2002-04-10
ANNA LOUISE DELLIS
Director 2018-06-11
VICTORIA CAROLINE SPIERS
Director 2007-01-01
ROBERT WILLIAM WALLACE
Director 2000-08-14
STUART PETER WILLIAMS
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAIME HECTOR
Director 2007-01-01 2017-06-01
SCOTT SPRINGETT
Director 2013-08-28 2016-11-09
MICHAEL CARR
Director 2004-11-01 2016-06-03
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-12-15 2007-07-31
PHILIP BERNARD HOLDER
Director 2000-04-19 2006-01-11
JENNY BELINDA HORNBY
Company Secretary 2000-04-19 2005-12-15
NICHOLAS JOHN FISHER
Director 2000-04-19 2005-12-15
MICHAEL ROBERT HILSON
Director 2000-04-19 2002-07-31
AIDAN PATRICK MICHAEL CREEDON
Director 2000-04-19 2001-05-04
BEACH SECRETARIES LIMITED
Company Secretary 1999-08-10 2000-04-19
CROFT NOMINEES LIMITED
Director 1999-08-10 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEACH SECRETARIES LIMITED LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED Company Secretary 2018-06-06 CURRENT 2018-06-06 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND OPPORTUNITIES LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
BEACH SECRETARIES LIMITED MXLG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
BEACH SECRETARIES LIMITED CAPVAR MEDIA LTD Company Secretary 2017-12-31 CURRENT 2013-02-08 Liquidation
BEACH SECRETARIES LIMITED MXLG ACQUISITIONS LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-15 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CALNE) LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) JV LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BEACH SECRETARIES LIMITED ESPUG FINANCE LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) JV LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED BACKHOUSE CONSTRUCTION LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED ZOOM HOLDING LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM GAS PIPELINES LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM INFRASTRUCTURE LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND LIMITED Company Secretary 2017-02-10 CURRENT 2017-02-10 Active
BEACH SECRETARIES LIMITED MDA SPACE AND ROBOTICS LIMITED Company Secretary 2016-11-28 CURRENT 2005-06-30 Active
BEACH SECRETARIES LIMITED BACKHOUSE HOUSING LIMITED Company Secretary 2016-10-04 CURRENT 2016-06-10 Active
BEACH SECRETARIES LIMITED INSTINCT AI SYSTEMS LTD Company Secretary 2016-09-05 CURRENT 2016-09-05 Active
BEACH SECRETARIES LIMITED DYNAMIC AEROSPACE AND DEFENSE LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BEACH SECRETARIES LIMITED MXC CAPITAL FINANCE LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MATHIAN (CM) LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MXC (CM) LIMITED Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MANTIN CAPITAL LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED FRAHM LIMITED Company Secretary 2012-04-27 CURRENT 2001-10-09 Dissolved 2017-01-24
BEACH SECRETARIES LIMITED WEARTECH INTERNATIONAL LIMITED Company Secretary 2012-03-06 CURRENT 2000-12-04 Liquidation
BEACH SECRETARIES LIMITED CAMPDEN FREEHOLDS COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1989-04-27 Active
BEACH SECRETARIES LIMITED CAMPDEN MAINTENANCE LIMITED Company Secretary 2012-02-23 CURRENT 1973-11-02 Active
BEACH SECRETARIES LIMITED BEACHCROFT UK LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED CATALYTIC GENERATORS UK LIMITED Company Secretary 2012-01-05 CURRENT 2001-12-03 Active
BEACH SECRETARIES LIMITED PALACE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Company Secretary 2010-06-23 CURRENT 2010-06-23 Active
BEACH SECRETARIES LIMITED ONSLOW SUFFOLK LIMITED Company Secretary 2009-06-22 CURRENT 2001-02-27 Active
BEACH SECRETARIES LIMITED ONSLOW GIPPING LIMITED Company Secretary 2009-06-22 CURRENT 2004-07-13 Active
BEACH SECRETARIES LIMITED MICROSEMI MICROELECTRONIC LIMITED Company Secretary 2009-05-20 CURRENT 1932-11-12 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED Company Secretary 2009-05-20 CURRENT 1949-02-14 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED MICROCHIP TECHNOLOGY CALDICOT LIMITED Company Secretary 2009-05-18 CURRENT 1961-10-05 Active
BEACH SECRETARIES LIMITED TANGENT REPROFILING LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED BIOCOPEA LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED ESP GAS GROUP LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BEACH SECRETARIES LIMITED ESP INFRASTRUCTURE LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
BEACH SECRETARIES LIMITED SPARTAN UK LIMITED Company Secretary 2008-02-08 CURRENT 2001-01-12 Active
BEACH SECRETARIES LIMITED ESP ELECTRICITY LIMITED Company Secretary 2008-02-04 CURRENT 2003-04-01 Active
BEACH SECRETARIES LIMITED KELLEN VENTURE LIMITED Company Secretary 2007-08-01 CURRENT 2005-05-05 Dissolved 2017-07-05
BEACH SECRETARIES LIMITED ESP UTILITIES GROUP LIMITED Company Secretary 2007-08-01 CURRENT 1991-05-17 Active
BEACH SECRETARIES LIMITED ESP NETWORKS LIMITED Company Secretary 2007-08-01 CURRENT 1993-10-22 Active
BEACH SECRETARIES LIMITED ESP PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1997-07-18 Active
BEACH SECRETARIES LIMITED ESP CONNECTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1996-08-01 Active
BEACH SECRETARIES LIMITED DESCAMPS LIMITED Company Secretary 2007-06-05 CURRENT 1980-04-28 Dissolved 2014-02-21
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2018-04-10
BEACH SECRETARIES LIMITED DCS ESTATES HOLDINGS LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED INDEPENDENT-NETWORKS LIMITED Company Secretary 2002-05-08 CURRENT 2001-01-29 In Administration
BEACH SECRETARIES LIMITED INTERNATIONAL INDEPENDENT INSPECTION SERVICES LIMITED Company Secretary 2002-03-12 CURRENT 1996-02-29 Dissolved 2017-08-08
BEACH SECRETARIES LIMITED CASE MANAGEMENT SOCIETY UK Company Secretary 2001-07-03 CURRENT 2001-07-03 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS Company Secretary 1999-05-24 CURRENT 1999-05-24 Active
BEACH SECRETARIES LIMITED BEACHCROFT WANSBROUGHS LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Active - Proposal to Strike off
THOMAS WILLIAM BUTLER CLEVE PLACE RESIDENTS COMPANY LIMITED Director 2017-05-31 CURRENT 2013-02-14 Active
THOMAS WILLIAM BUTLER ESP METERS LIMITED Director 2014-03-26 CURRENT 2012-09-18 Active
THOMAS WILLIAM BUTLER ESP (GROUP) LIMITED Director 2014-03-26 CURRENT 2012-09-19 Active
THOMAS WILLIAM BUTLER ESP GROUP (SERVICES) LIMITED Director 2014-03-26 CURRENT 2012-09-19 Active
THOMAS WILLIAM BUTLER ESP NETWORKS LIMITED Director 2013-08-28 CURRENT 1993-10-22 Active
THOMAS WILLIAM BUTLER ESP PIPELINES LIMITED Director 2013-08-28 CURRENT 1997-07-18 Active
THOMAS WILLIAM BUTLER ESP CONNECTIONS LIMITED Director 2013-08-28 CURRENT 1996-08-01 Active
THOMAS WILLIAM BUTLER ESP ELECTRICITY LIMITED Director 2013-08-28 CURRENT 2003-04-01 Active
THOMAS WILLIAM BUTLER KELLEN VENTURE LIMITED Director 2011-10-04 CURRENT 2005-05-05 Dissolved 2017-07-05
THOMAS WILLIAM BUTLER ESP GAS GROUP LIMITED Director 2010-02-16 CURRENT 2008-07-16 Active
THOMAS WILLIAM BUTLER ESP INFRASTRUCTURE LIMITED Director 2010-01-27 CURRENT 2008-02-26 Active
THOMAS WILLIAM BUTLER ESP UTILITIES GROUP LIMITED Director 2009-11-02 CURRENT 1991-05-17 Active
NICHOLAS JOHN CLARK ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS JOHN CLARK ESP ELECTRICITY LIMITED Director 2008-02-04 CURRENT 2003-04-01 Active
NICHOLAS JOHN CLARK ESP NETWORKS LIMITED Director 2007-01-01 CURRENT 1993-10-22 Active
NICHOLAS JOHN CLARK ESP PIPELINES LIMITED Director 2007-01-01 CURRENT 1997-07-18 Active
NICHOLAS JOHN CLARK ESP CONNECTIONS LIMITED Director 2007-01-01 CURRENT 1996-08-01 Active
NICHOLAS JOHN CLARK ESP UTILITIES GROUP LIMITED Director 2005-12-15 CURRENT 1991-05-17 Active
ANNA LOUISE DELLIS EUROPEAN WASTE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ANNA LOUISE DELLIS ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
ANNA LOUISE DELLIS ESP UTILITIES GROUP LIMITED Director 2017-06-01 CURRENT 1991-05-17 Active
ANNA LOUISE DELLIS ZOOM HOLDING LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS ANKA FINANCE LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ANKA HOLDINGS LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ANKA ACQUISITION LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ZOOM GAS PIPELINES LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS ANKA BORROWER LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS BELFAST CITY AIRPORT LIMITED Director 2017-06-01 CURRENT 1983-01-10 Active
ANNA LOUISE DELLIS ZOOM INFRASTRUCTURE LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS 3I MIA HOLDINGS LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
VICTORIA CAROLINE SPIERS ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
VICTORIA CAROLINE SPIERS ESP UTILITIES GROUP LIMITED Director 2013-08-28 CURRENT 1991-05-17 Active
VICTORIA CAROLINE SPIERS ESP ELECTRICITY LIMITED Director 2008-02-04 CURRENT 2003-04-01 Active
VICTORIA CAROLINE SPIERS ESP NETWORKS LIMITED Director 2007-01-01 CURRENT 1993-10-22 Active
VICTORIA CAROLINE SPIERS ESP PIPELINES LIMITED Director 2007-01-01 CURRENT 1997-07-18 Active
VICTORIA CAROLINE SPIERS ESP CONNECTIONS LIMITED Director 2007-01-01 CURRENT 1996-08-01 Active
ROBERT WILLIAM WALLACE ZOOM HOLDING LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ROBERT WILLIAM WALLACE KELLEN VENTURE LIMITED Director 2006-01-05 CURRENT 2005-05-05 Dissolved 2017-07-05
ROBERT WILLIAM WALLACE ESP UTILITIES GROUP LIMITED Director 2005-12-15 CURRENT 1991-05-17 Active
ROBERT WILLIAM WALLACE ESP NETWORKS LIMITED Director 2003-10-28 CURRENT 1993-10-22 Active
ROBERT WILLIAM WALLACE ESP PIPELINES LIMITED Director 2003-10-28 CURRENT 1997-07-18 Active
STUART PETER WILLIAMS ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
STUART PETER WILLIAMS ESP UTILITIES GROUP LIMITED Director 2016-05-16 CURRENT 1991-05-17 Active
STUART PETER WILLIAMS ESP NETWORKS LIMITED Director 2016-05-16 CURRENT 1993-10-22 Active
STUART PETER WILLIAMS ESP PIPELINES LIMITED Director 2016-05-16 CURRENT 1997-07-18 Active
STUART PETER WILLIAMS ESP CONNECTIONS LIMITED Director 2016-05-16 CURRENT 1996-08-01 Active
STUART PETER WILLIAMS ESP ELECTRICITY LIMITED Director 2016-05-16 CURRENT 2003-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19DIRECTOR APPOINTED MR SIMON OLIVER LOH
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED MR PETER JAMES WHITTAKER
2023-01-13Change of details for Espug Finance Limited as a person with significant control on 2017-09-27
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS
2021-09-07AP01DIRECTOR APPOINTED MR YAADVINDER VIRDEE
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SCHWENGBER
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038228780016
2020-09-18AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER LEES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CLARK
2019-12-23CH01Director's details changed for Mr Kevin O'connor on 2019-11-15
2019-10-07AP01DIRECTOR APPOINTED MR ADAM MILLER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER WILLIAMS
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BUTLER
2019-03-28AD02Register inspection address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF
2019-03-27CH04SECRETARY'S DETAILS CHNAGED FOR BEACH SECRETARIES LIMITED on 2019-03-25
2019-01-28AP01DIRECTOR APPOINTED MR PAUL MILES
2018-12-18AP01DIRECTOR APPOINTED MR KEVIN O'CONNOR
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR SEBASTIAN SCHWENGBER
2018-07-18CH01Director's details changed for Ms Victoria Caroline Spiers on 2018-07-10
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM WALLACE
2018-06-12AP01DIRECTOR APPOINTED MS ANNA LOUISE DELLIS
2017-10-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPUG FINANCE LIMITED
2017-10-13PSC07CESSATION OF ESP UTILITIES GROUP LIMITED AS A PSC
2017-10-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPUG FINANCE LIMITED
2017-10-13PSC07CESSATION OF ESP UTILITIES GROUP LIMITED AS A PSC
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038228780015
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAIME HECTOR
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SPRINGETT
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SPRINGETT
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 17220885
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM HAZELDEAN STATION ROAD LEATHERHEAD SURREY KT22 7AA
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR
2016-05-18AP01DIRECTOR APPOINTED MR STUART PETER WILLIAMS
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 17220885
2015-09-03AR0110/08/15 FULL LIST
2015-03-05RP04SECOND FILING WITH MUD 10/08/14 FOR FORM AR01
2015-03-05ANNOTATIONClarification
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 17/02/2015
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 17220885
2014-09-01AR0110/08/14 FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/08/2014
2014-09-01AR0110/08/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 28/08/2013
2013-08-28AR0110/08/13 FULL LIST
2013-08-28AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER
2013-08-28AP01DIRECTOR APPOINTED MR SCOTT SPRINGETT
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0110/08/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0110/08/11 FULL LIST
2010-09-02AR0110/08/10 FULL LIST
2010-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-08AD02SAIL ADDRESS CREATED
2009-09-02363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK / 01/06/2008
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SPIERS / 28/02/2008
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-23363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: CARMELITE, 50 VICTORIA, EMBANKMENT, BLACKFRIARS, LONDON, EC4Y 0DX
2007-07-31288bSECRETARY RESIGNED
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30SASHARES AGREEMENT OTC
2006-03-3088(2)RAD 23/03/06--------- £ SI 14720885@1=14720885 £ IC 2500000/17220885
2006-03-07123NC INC ALREADY ADJUSTED 08/02/06
2006-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-07RES04£ NC 11000000/30000000 08/
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 66-74 LONDON ROAD REDHILL SURREY RH1 1LJ
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ
2006-01-23288bDIRECTOR RESIGNED
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
495 - Transport via pipeline
49500 - Transport via pipeline




Licences & Regulatory approval
We could not find any licences issued to E.S. PIPELINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.S. PIPELINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-04-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-01-11 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-11-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-09-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-07-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-06-09 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-03-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-01-13 Satisfied BARCLAYS BANK PLC
MORTGAGE 2004-11-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 2004-09-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 2004-05-28 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 2004-03-26 Satisfied BARCLAYS BANK PLC
MORTGAGE 2004-01-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 2003-12-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.S. PIPELINES LIMITED

Intangible Assets
Patents
We have not found any records of E.S. PIPELINES LIMITED registering or being granted any patents
Domain Names

E.S. PIPELINES LIMITED owns 1 domain names.

espipelines.co.uk  

Trademarks
We have not found any records of E.S. PIPELINES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.S. PIPELINES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-09-16 GBP £79,976
Gateshead Council 2012-07-12 GBP £4,245 Energy
Newcastle City Council 2012-06-21 GBP £1,039
Wakefield Council 2012-05-16 GBP £3,546

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E.S. PIPELINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.S. PIPELINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.S. PIPELINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.