PIPETAWSE LIMITED
WHITLEY BAY

Hellopages » Northumberland » Northumberland » NE25 0PP

Company number 01587668
Status Active
Incorporation Date 25 September 1981
Company Type Private Limited Company
Address FABRICATION DIVISION NEW HARTLEY, DRIVE DOUBLE ROW, SEATON DELAVAL, WHITLEY BAY, TYNE & WEAR, NE25 0PP
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 22,222 ; Termination of appointment of Thomas William Armstrong as a director on 26 March 2016. The most likely internet sites of PIPETAWSE LIMITED are www.pipetawse.co.uk, and www.pipetawse.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Newcastle Rail Station is 8.3 miles; to Metrocentre Rail Station is 9.8 miles; to Dunston Rail Station is 9.8 miles; to Seaburn Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipetawse Limited is a Private Limited Company. The company registration number is 01587668. Pipetawse Limited has been working since 25 September 1981. The present status of the company is Active. The registered address of Pipetawse Limited is Fabrication Division New Hartley Drive Double Row Seaton Delaval Whitley Bay Tyne Wear Ne25 0pp. . HICKS, Laurie is a Secretary of the company. ARMSTRONG, Patricia Ann is a Director of the company. ARMSTRONG, Thomas William is a Director of the company. Secretary ARMSTRONG, Patricia Ann has been resigned. Director ARMSTRONG, Thomas William has been resigned. Director BERRY, Mark has been resigned. Director MURRAY, Raymond has been resigned. Director ROBSON, John George has been resigned. Director WRIGHT, Alan has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
HICKS, Laurie
Appointed Date: 19 March 2015

Director

Director
ARMSTRONG, Thomas William
Appointed Date: 01 March 2001
62 years old

Resigned Directors

Secretary
ARMSTRONG, Patricia Ann
Resigned: 19 March 2015

Director
ARMSTRONG, Thomas William
Resigned: 26 March 2016
84 years old

Director
BERRY, Mark
Resigned: 15 August 2008
Appointed Date: 01 March 2001
57 years old

Director
MURRAY, Raymond
Resigned: 31 July 2015
Appointed Date: 01 January 1997
73 years old

Director
ROBSON, John George
Resigned: 28 February 2001
84 years old

Director
WRIGHT, Alan
Resigned: 26 August 2005
Appointed Date: 01 March 2001
66 years old

PIPETAWSE LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 22,222

23 May 2016
Termination of appointment of Thomas William Armstrong as a director on 26 March 2016
07 Nov 2015
Accounts for a small company made up to 31 December 2014
14 Sep 2015
Termination of appointment of Raymond Murray as a director on 31 July 2015
...
... and 75 more events
04 Apr 1987
Full accounts made up to 31 December 1986

04 Apr 1987
Return made up to 17/03/87; full list of members

07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Return made up to 10/04/86; full list of members

25 Sep 1981
Incorporation

PIPETAWSE LIMITED Charges

21 July 2014
Charge code 0158 7668 0005
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 April 1995
Legal charge
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being unit D3, new hartley…
25 April 1995
Legal charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being land and buildings lying to…
18 July 1985
Single debenture
Delivered: 3 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1983
Legal charge
Delivered: 2 August 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that f/h property known as unit D19 delowal trading…