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

PIED PIPER NORTHERN LIMITED

Tower House, 57 Lightburn Avenue, Ulverston, CUMBRIA, LA12 0DL,
Company Registration Number
04220926
Private Limited Company
Active

Company Overview

About Pied Piper Northern Ltd
PIED PIPER NORTHERN LIMITED was founded on 2001-05-22 and has its registered office in Ulverston. The organisation's status is listed as "Active". Pied Piper Northern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PIED PIPER NORTHERN LIMITED
 
Legal Registered Office
Tower House
57 Lightburn Avenue
Ulverston
CUMBRIA
LA12 0DL
Other companies in LA12
 
Filing Information
Company Number 04220926
Company ID Number 04220926
Date formed 2001-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-27
Account next due 2024-09-27
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-27 09:52:32
Primary Source:Companies House
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 PIED PIPER NORTHERN LIMITED

Current Directors
Officer Role Date Appointed
CAROL BENNETT
Company Secretary 2001-08-02
CAROL BENNETT
Director 2001-08-02
STUART MALCOLM BENNETT
Director 2001-08-02
PHILIP GRANT
Director 2003-05-20
HEIDI LAUREN WISE
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
AILSA CRAIG SECRETARIES LIMITED
Company Secretary 2001-05-22 2001-08-02
AILSA CRAIG LIMITED
Director 2001-05-22 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BENNETT THE ULVERSTON HERITAGE COMPANY LIMITED Company Secretary 2005-01-09 CURRENT 1990-07-27 Dissolved 2015-07-07
CAROL BENNETT THE ULVERSTON HERITAGE COMPANY LIMITED Director 2001-04-06 CURRENT 1990-07-27 Dissolved 2015-07-07
CAROL BENNETT HERITAGE FIRST! Director 1999-04-06 CURRENT 1991-10-21 Dissolved 2015-03-10
HEIDI LAUREN WISE THE ULVERSTON HERITAGE COMPANY LIMITED Director 2004-03-14 CURRENT 1990-07-27 Dissolved 2015-07-07

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
2024-06-27Previous accounting period shortened from 27/09/23 TO 26/09/23
2024-05-24CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 27/09/22
2023-06-27Previous accounting period shortened from 28/09/22 TO 27/09/22
2023-05-23CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-06-29AA01Previous accounting period shortened from 29/09/21 TO 28/09/21
2022-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2021-06-30AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT
2020-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-10SH0107/02/19 STATEMENT OF CAPITAL GBP 7
2019-03-15AA01Previous accounting period extended from 31/07/18 TO 30/09/18
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MALCOLM BENNETT
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-22AR0122/05/16 ANNUAL RETURN FULL LIST
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-22AR0122/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-03AR0122/05/14 ANNUAL RETURN FULL LIST
2014-04-29AAMDAmended accounts made up to 2012-07-31
2014-04-25SH0123/05/13 STATEMENT OF CAPITAL GBP 6
2014-04-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AAMDAmended accounts made up to 2012-07-31
2013-06-18AR0122/05/13 ANNUAL RETURN FULL LIST
2013-06-14CH01Director's details changed for Miss Heidi Lauren Shields on 2013-05-05
2013-05-31AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30SH0115/04/13 STATEMENT OF CAPITAL GBP 4
2012-11-13AAMDAmended accounts made up to 2011-07-31
2012-05-24AR0122/05/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0122/05/11 ANNUAL RETURN FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HEIDI LAUREN SHIELDS / 05/01/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM BENNETT / 05/01/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BENNETT / 05/01/2011
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-06AR0122/05/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRANT / 22/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MALCOLM BENNETT / 22/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HEIDI LAUREN SHIELDS / 22/05/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-22288aNEW DIRECTOR APPOINTED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-20363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-22363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-20363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-18363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-03-18225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02
2001-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: AILSA CRAIG THE STEEPLE CALDY WIRRAL CH48 1QE
2001-08-08ELRESS366A DISP HOLDING AGM 02/08/01
2001-08-08288bSECRETARY RESIGNED
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08ELRESS252 DISP LAYING ACC 02/08/01
2001-08-08ELRESS386 DISP APP AUDS 02/08/01
2001-07-02CERTNMCOMPANY NAME CHANGED 4MATION 15 LIMITED CERTIFICATE ISSUED ON 02/07/01
2001-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81291 - Disinfecting and exterminating services




Licences & Regulatory approval
We could not find any licences issued to PIED PIPER NORTHERN 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 PIED PIPER NORTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIED PIPER NORTHERN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 81291 - Disinfecting and exterminating services

Creditors
Creditors Due After One Year 2011-08-01 £ 1,919
Creditors Due Within One Year 2013-07-31 £ 102,485
Creditors Due Within One Year 2012-07-31 £ 104,799
Creditors Due Within One Year 2011-08-01 £ 77,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 PIED PIPER NORTHERN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2013-07-31 £ 2,070
Cash Bank In Hand 2012-07-31 £ 0
Cash Bank In Hand 2011-08-01 £ 981
Current Assets 2013-07-31 £ 56,348
Current Assets 2012-07-31 £ 60,100
Current Assets 2011-08-01 £ 35,902
Debtors 2013-07-31 £ 38,148
Debtors 2012-07-31 £ 44,271
Debtors 2011-08-01 £ 34,921
Fixed Assets 2011-08-01 £ 10,944
Shareholder Funds 2011-08-01 £ 32,612
Stocks Inventory 2013-07-31 £ 16,130
Stocks Inventory 2012-07-31 £ 15,820
Tangible Fixed Assets 2013-07-31 £ 11,941
Tangible Fixed Assets 2012-07-31 £ 15,920
Tangible Fixed Assets 2011-08-01 £ 10,944

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIED PIPER NORTHERN LIMITED registering or being granted any patents
Domain Names

PIED PIPER NORTHERN LIMITED owns 1 domain names.

ppnl.co.uk  

Trademarks
We have not found any records of PIED PIPER NORTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIED PIPER NORTHERN 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 (81291 - Disinfecting and exterminating services) as PIED PIPER NORTHERN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIED PIPER NORTHERN 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 PIED PIPER NORTHERN 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 PIED PIPER NORTHERN 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.
    Other companies at postcode LA12 0DL