Company NamePipe & Tube Supplies Limited
Company StatusDissolved
Company Number00668370
CategoryPrivate Limited Company
Incorporation Date24 August 1960(63 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameP. & T. S. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Heath
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(41 years, 3 months after company formation)
Appointment Duration19 years, 11 months (closed 02 November 2021)
RoleIndustrial Stockholder
Country of ResidenceEngland
Correspondence AddressC/O Van Leeuwen Distribution Ltd Crompton Way
Bolton
BL1 8TY
Secretary NameMr Phillip Thomas Newberry
StatusClosed
Appointed04 May 2018(57 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 02 November 2021)
RoleCompany Director
Correspondence AddressC/O Van Leeuwen Distribution Ltd Crompton Way
Bolton
BL1 8TY
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(30 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameRoy Edward Dugard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(30 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 November 2001)
RoleChartered Secretary
Correspondence AddressGrovelands
37 East View Fields
Plumpton Green
East Sussex
BN7 3EF
Director NameMr David Neylon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(30 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address1 Chelford Avenue
Lowton
Warrington
Cheshire
WA3 2RU
Director NameDouglas Keith Rae
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(30 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1991)
RoleSteel Stockholder
Correspondence AddressMillview Farm
Mark Lane Fulwood
Sheffield
South Yorkshire
S10 4PY
Director NameMr Stuart Storer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(30 years, 12 months after company formation)
Appointment Duration22 years (resigned 30 August 2013)
RoleIndustrial Stockholder
Country of ResidenceUnited Kingdom
Correspondence AddressIvanhoe Cottage 98 Station Road
Ibstock
Leicestershire
LE67 6JJ
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed15 August 1991(30 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameWilliam Ford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1994)
RoleChartered Engineer
Correspondence AddressThe Old School House
4 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(32 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr Ian Harding
NationalityBritish
StatusResigned
Appointed09 July 1993(32 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr David Neylon
NationalityBritish
StatusResigned
Appointed15 August 1994(33 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Chelford Avenue
Lowton
Warrington
Cheshire
WA3 2RU
Secretary NameMr William Henry Johnson
NationalityBritish
StatusResigned
Appointed30 June 1998(37 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Director NameMr William Henry Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(38 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Secretary NameMr Anthony Harris
StatusResigned
Appointed30 May 2014(53 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressNew Progress Works Crompton Way
Bolton
Lancashire
BL1 8TY

Contact

Websitewww.ptsi-us.com
Email address[email protected]

Location

Registered AddressC/O Van Leeuwen Distribution Ltd
Crompton Way
Bolton
BL1 8TY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 April 1994Delivered on: 26 April 1994
Persons entitled: Barclays 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.
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.
Outstanding
19 June 1984Delivered on: 27 June 1984
Satisfied on: 29 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at slingsby close attleborough fields,nuneaton,warwickshire t/n WK261349.
Fully Satisfied
25 April 1989Delivered on: 15 May 1989
Satisfied on: 17 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset.
Secured details: All monies due or to become due from brown & tawse limited and/or brown & tawse group PLC &/or brooks & walker limited &/or lancashire tube stockholders limited and/or P.J. holloway (sales) limited &/or brown & tawse plant limited and/or staff limited and/or varney hydraulic limited and/or newton hydraulics limited and/or norwich hydraulic services limited and/or hydraulics and offshore supplies limited and/or capital fluid power limited &/or target industrial limited and/or alpha rubber and plastics limited.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied

Filing History

9 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 September 2020Withdrawal of a person with significant control statement on 8 September 2020 (2 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2018Appointment of Mr Phillip Thomas Newberry as a secretary on 4 May 2018 (2 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Anthony Harris as a secretary on 4 May 2018 (1 page)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
24 June 2016Secretary's details changed for Mr Anthony Harris on 24 May 2016 (1 page)
24 June 2016Director's details changed for Mr Robert Heath on 24 May 2016 (2 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
(3 pages)
24 June 2016Director's details changed for Mr Robert Heath on 24 May 2016 (2 pages)
24 June 2016Secretary's details changed for Mr Anthony Harris on 24 May 2016 (1 page)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
(3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2015Amended accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Amended accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(4 pages)
3 June 2014Secretary's details changed for Mr Anthony Harris on 30 May 2014 (1 page)
3 June 2014Secretary's details changed for Mr Anthony Harris on 30 May 2014 (1 page)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Appointment of Mr Anthony Harris as a secretary (2 pages)
2 June 2014Termination of appointment of William Johnson as a secretary (1 page)
2 June 2014Termination of appointment of William Johnson as a director (1 page)
2 June 2014Termination of appointment of William Johnson as a director (1 page)
2 June 2014Termination of appointment of William Johnson as a secretary (1 page)
2 June 2014Appointment of Mr Anthony Harris as a secretary (2 pages)
12 September 2013Termination of appointment of Stuart Storer as a director (1 page)
12 September 2013Termination of appointment of Stuart Storer as a director (1 page)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (6 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 November 2012Director's details changed for Robert Heath on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Robert Heath on 16 November 2012 (2 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 May 2012Director's details changed for Robert Heath on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Robert Heath on 14 May 2012 (2 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Registered office address changed from New Progress Works Crompton Way Bolton BL1 8TY on 7 September 2010 (1 page)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
7 September 2010Registered office address changed from New Progress Works Crompton Way Bolton BL1 8TY on 7 September 2010 (1 page)
7 September 2010Registered office address changed from New Progress Works Crompton Way Bolton BL1 8TY on 7 September 2010 (1 page)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 January 2009Director's change of particulars / robert heath / 23/01/2009 (1 page)
27 January 2009Director's change of particulars / robert heath / 23/01/2009 (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 September 2008Return made up to 15/08/08; full list of members (4 pages)
5 September 2008Return made up to 15/08/08; full list of members (4 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
10 November 2006Return made up to 15/08/06; full list of members (2 pages)
10 November 2006Return made up to 15/08/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 15/08/05; full list of members (7 pages)
1 September 2005Return made up to 15/08/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 September 2005Director's particulars changed (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 October 2004Return made up to 15/08/04; full list of members (7 pages)
7 October 2004Return made up to 15/08/04; full list of members (7 pages)
10 September 2003Return made up to 15/08/03; full list of members (7 pages)
10 September 2003Return made up to 15/08/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 August 2002Return made up to 15/08/02; full list of members (7 pages)
28 August 2002Return made up to 15/08/02; full list of members (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (2 pages)
20 November 2001Director resigned (2 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 September 2001Return made up to 15/08/01; full list of members (7 pages)
3 September 2001Return made up to 15/08/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (7 pages)
30 August 2000Return made up to 15/08/00; full list of members (7 pages)
30 August 2000Return made up to 15/08/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (7 pages)
2 September 1999Return made up to 15/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 September 1999Return made up to 15/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
30 September 1998Return made up to 15/08/98; no change of members (4 pages)
30 September 1998Return made up to 15/08/98; no change of members (4 pages)
25 July 1998Full accounts made up to 31 December 1997 (8 pages)
25 July 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
23 September 1997Return made up to 15/08/97; full list of members (6 pages)
23 September 1997Return made up to 15/08/97; full list of members (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
8 August 1996Return made up to 15/08/96; no change of members (4 pages)
8 August 1996Return made up to 15/08/96; no change of members (4 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
8 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Full accounts made up to 31 December 1994 (8 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
31 October 1990Full accounts made up to 31 March 1990 (15 pages)
31 October 1990Full accounts made up to 31 March 1990 (15 pages)
16 May 1990Location of register of members (1 page)
16 May 1990Location of register of members (1 page)
11 December 1987Accounts made up to 31 July 1986 (16 pages)
11 December 1987Accounts made up to 31 July 1986 (16 pages)