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

ALLIED PIPEFREEZING SERVICES LIMITED

UNIT 2 CAROLINE COURT, BILLINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5UB,
Company Registration Number
03928951
Private Limited Company
Active

Company Overview

About Allied Pipefreezing Services Ltd
ALLIED PIPEFREEZING SERVICES LIMITED was founded on 2000-02-18 and has its registered office in Burnley. The organisation's status is listed as "Active". Allied Pipefreezing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALLIED PIPEFREEZING SERVICES LIMITED
 
Legal Registered Office
UNIT 2 CAROLINE COURT
BILLINGTON ROAD
BURNLEY
LANCASHIRE
BB11 5UB
Other companies in BB11
 
Telephone0128-241-0240
 
Previous Names
A.P.S. (NATIONWIDE) LIMITED02/03/2006
Filing Information
Company Number 03928951
Company ID Number 03928951
Date formed 2000-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB633996693  
Last Datalog update: 2024-03-07 02:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED PIPEFREEZING SERVICES 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 ALLIED PIPEFREEZING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CARL JAMES PADDOCK
Director 2008-12-22
GARTH WILLIAM PADDOCK
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PADDOCK
Company Secretary 2000-02-18 2017-01-31
ANNE PADDOCK
Director 2001-04-06 2017-01-31
DUNCAN JAMES STANLEY PADDOCK
Director 2000-02-18 2016-08-05
JAMES MELVYN PADDOCK
Director 2001-04-06 2003-05-08
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-02-18 2000-02-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-02-18 2000-02-18

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Marketing AdministratorBurnleyStrong desire to learn emerging web technologies and keep up to date with trends in social media. The candidate should have a strong interest in social media...2016-03-18

Jobs results powered by Indeed
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
2024-02-29CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-12-12Unaudited abridged accounts made up to 2023-04-30
2023-02-08CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-11-08Unaudited abridged accounts made up to 2022-04-30
2022-01-31CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-27Unaudited abridged accounts made up to 2021-04-30
2021-03-12PSC05Change of details for Apfs Group Holdings Limited as a person with significant control on 2017-01-31
2021-03-09PSC05Change of details for Apfs Group Holdings Limited as a person with significant control on 2017-01-31
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-12PSC07CESSATION OF DUNCAN JAMES STANLEY PADDOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-05-02PSC07CESSATION OF ANNE PADDOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01PSC02Notification of Apfs Group Holdings Limited as a person with significant control on 2017-01-31
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JAMES STANLEY PADDOCK
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE PADDOCK
2017-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-27TM02Termination of appointment of Anne Paddock on 2017-01-31
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PADDOCK
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PADDOCK
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039289510007
2016-08-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039289510006
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-19AR0118/02/16 ANNUAL RETURN FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH WILLIAM PADDOCK / 05/08/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES PADDOCK / 05/08/2015
2015-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-08-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-20AR0118/02/15 ANNUAL RETURN FULL LIST
2014-06-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH WILLIAM PADDOCK / 31/03/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES PADDOCK / 19/02/2014
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0118/02/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES PADDOCK / 18/02/2014
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES STANLEY PADDOCK / 18/02/2014
2013-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-19AR0118/02/13 FULL LIST
2012-07-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-21AR0118/02/12 FULL LIST
2011-06-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-18AR0118/02/11 FULL LIST
2010-07-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-19AR0118/02/10 FULL LIST
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM UNIT 2 CAROLINE COURT BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARTH WILLIAM PADDOCK / 02/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES STANLEY PADDOCK / 02/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CARL JAMES PADDOCK / 02/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PADDOCK / 02/03/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM APS HOUSE 295 MANCHESTER ROAD BURNLEY LANCASHIRE BB11 4HL
2009-12-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-23288aDIRECTOR APPOINTED MR. CARL JAMES PADDOCK
2008-12-22288aDIRECTOR APPOINTED MR. GARTH WILLIAM PADDOCK
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-20363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-13363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-02CERTNMCOMPANY NAME CHANGED A.P.S. (NATIONWIDE) LIMITED CERTIFICATE ISSUED ON 02/03/06
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-04363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-30288bDIRECTOR RESIGNED
2003-02-12363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 1 YORKE STREET BURNLEY LANCASHIRE BB11 1HD
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-2488(2)RAD 01/03/01--------- £ SI 999@1=999 £ IC 1/1000
2001-04-09395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-07-18225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-02-25288bSECRETARY RESIGNED
2000-02-25288aNEW SECRETARY APPOINTED
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-25288bDIRECTOR RESIGNED
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIED PIPEFREEZING SERVICES 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 ALLIED PIPEFREEZING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-04-01 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
LEGAL CHARGE 2008-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 282,686
Creditors Due After One Year 2012-04-30 £ 331,734
Creditors Due Within One Year 2013-04-30 £ 213,230
Creditors Due Within One Year 2012-04-30 £ 213,222
Provisions For Liabilities Charges 2013-04-30 £ 31,099
Provisions For Liabilities Charges 2012-04-30 £ 29,558

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ALLIED PIPEFREEZING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Current Assets 2013-04-30 £ 158,651
Current Assets 2012-04-30 £ 203,128
Debtors 2013-04-30 £ 129,220
Debtors 2012-04-30 £ 172,853
Secured Debts 2013-04-30 £ 373,606
Secured Debts 2012-04-30 £ 385,109
Shareholder Funds 2013-04-30 £ 106,986
Shareholder Funds 2012-04-30 £ 105,535
Stocks Inventory 2013-04-30 £ 29,278
Stocks Inventory 2012-04-30 £ 29,840
Tangible Fixed Assets 2013-04-30 £ 475,350
Tangible Fixed Assets 2012-04-30 £ 476,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLIED PIPEFREEZING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALLIED PIPEFREEZING SERVICES LIMITED owns 1 domain names.

alliedpipefreezing.co.uk  

Trademarks
We have not found any records of ALLIED PIPEFREEZING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED PIPEFREEZING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLIED PIPEFREEZING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED PIPEFREEZING SERVICES 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.
Import/Export of Goods
Goods imported/exported by ALLIED PIPEFREEZING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2012-10-0182013000Mattocks, picks, hoes and rakes, with working parts of base metal (excl. ice axes)
2011-07-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED PIPEFREEZING SERVICES 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 ALLIED PIPEFREEZING SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1