Company NameP & H Pipelines & Services Limited
DirectorsSimon Mansley and Zoe Brockman
Company StatusActive
Company Number02132696
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Simon Mansley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Yew Tree Way Golborne
Warrington
Cheshire
WA3 3JD
Director NameMs Zoe Brockman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Yew Tree Way Golborne
Warrington
Cheshire
WA3 3JD
Director NameWilliam Anthony Carey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2005)
RoleSite Agent
Correspondence AddressCherry Tree House 1 Eastbank Drive
Worcester
Worcestershire
WR3 7BH
Director NameMr Philip John Clacher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Wallwork Road
Astley
Manchester
M29 7JT
Secretary NameMr Philip John Clacher
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Wallwork Road
Astley
Manchester
M29 7JT
Director NameMrs Susan Elizabeth Clacher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 2 months after company formation)
Appointment Duration20 years (resigned 01 August 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Wallwork Road
Astley
Manchester
M29 7JT

Location

Registered Address2b Yew Tree Way
Golborne
Warrington
Cheshire
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

50 at £1Philip John Clacher
50.00%
Ordinary A
40 at £1Simon Mansley
40.00%
Ordinary B
10 at £1Zoe Brockman
10.00%
Ordinary C

Financials

Year2014
Net Worth£382,897
Cash£64,739
Current Liabilities£253,899

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

20 August 2010Delivered on: 7 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of wallwork road astley manchester t/no GM568782; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 July 2010Delivered on: 3 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 1990Delivered on: 20 March 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
10 September 2019Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 50.00
(4 pages)
10 September 2019Purchase of own shares. (3 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 February 2019Registered office address changed from Unit 2 Quay Business Centre Harvard Court Warrington WA2 8LT England to 2 Pennybrook Court Leigh Greater Manchester WN7 3FY on 25 February 2019 (1 page)
25 February 2019Director's details changed for Ms Zoe Brockman on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Simon Mansley on 25 February 2019 (2 pages)
25 February 2019Change of details for Mr Simon Mansley as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Change of details for Ms Zoe Brockman as a person with significant control on 25 February 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
12 December 2018Director's details changed for Ms Zoe Brockman on 12 December 2018 (2 pages)
31 August 2018Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 55.78
(4 pages)
31 August 2018Purchase of own shares. (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
22 March 2018Satisfaction of charge 3 in full (2 pages)
22 March 2018Satisfaction of charge 2 in full (1 page)
22 March 2018Satisfaction of charge 1 in full (1 page)
22 March 2018Change of details for Mr Simon Mansley as a person with significant control on 21 March 2018 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
12 September 2017Resolutions
  • RES13 ‐ That 1,500 "b" ordinary shares of £0.01 each in the issued share capital of the company be redesignated as 1,500 "c" ordinary shares each. 16/08/2017
(1 page)
12 September 2017Resolutions
  • RES13 ‐ That 1,500 "b" ordinary shares of £0.01 each in the issued share capital of the company be redesignated as 1,500 "c" ordinary shares each. 16/08/2017
(1 page)
5 September 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 61.56
(4 pages)
5 September 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 61.56
(4 pages)
4 September 2017Change of details for Mr Simon Mansley as a person with significant control on 16 August 2017 (2 pages)
4 September 2017Notification of Zoe Brockman as a person with significant control on 16 August 2017 (2 pages)
4 September 2017Change of details for Mr Simon Mansley as a person with significant control on 16 August 2017 (2 pages)
4 September 2017Notification of Zoe Brockman as a person with significant control on 16 August 2017 (2 pages)
21 August 2017Purchase of own shares. (3 pages)
21 August 2017Purchase of own shares. (3 pages)
17 July 2017Registered office address changed from Building 2 Wallwork Road Astley Manchester M29 7JT to Unit 2 Quay Business Centre Harvard Court Warrington WA2 8LT on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Building 2 Wallwork Road Astley Manchester M29 7JT to Unit 2 Quay Business Centre Harvard Court Warrington WA2 8LT on 17 July 2017 (1 page)
17 July 2017Change of details for Mr Simon Mansley as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Simon Mansley as a person with significant control on 17 July 2017 (2 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 September 2016Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 67.34
(4 pages)
29 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 67.34
(4 pages)
14 September 2016Termination of appointment of Philip John Clacher as a secretary on 1 August 2016 (1 page)
14 September 2016Termination of appointment of Susan Elizabeth Clacher as a director on 1 August 2016 (1 page)
14 September 2016Termination of appointment of Philip John Clacher as a secretary on 1 August 2016 (1 page)
14 September 2016Termination of appointment of Susan Elizabeth Clacher as a director on 1 August 2016 (1 page)
13 September 2016Termination of appointment of Philip John Clacher as a director on 1 August 2016 (1 page)
13 September 2016Termination of appointment of Philip John Clacher as a director on 1 August 2016 (1 page)
12 September 2016Appointment of Ms Zoe Brockman as a director on 1 August 2016 (2 pages)
12 September 2016Appointment of Ms Zoe Brockman as a director on 1 August 2016 (2 pages)
7 September 2016Sub-division of shares on 1 August 2016 (4 pages)
7 September 2016Sub-division of shares on 1 August 2016 (4 pages)
31 August 2016Particulars of variation of rights attached to shares (2 pages)
31 August 2016Particulars of variation of rights attached to shares (2 pages)
31 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 August 2016Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 67.34
(4 pages)
30 August 2016Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 67.34
(4 pages)
30 August 2016Purchase of own shares. (3 pages)
30 August 2016Purchase of own shares. (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 January 2014Director's details changed for Mr Simon Mansley on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Simon Mansley on 9 January 2014 (2 pages)
9 January 2014Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom (1 page)
9 January 2014Director's details changed for Mr Simon Mansley on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom (1 page)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
23 September 2013Statement of company's objects (2 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Particulars of variation of rights attached to shares (2 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Statement of company's objects (2 pages)
23 September 2013Particulars of variation of rights attached to shares (2 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 February 2013Director's details changed for Mrs Susan Elizabeth Clacher on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Simon Mansley on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Susan Elizabeth Clacher on 18 February 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Philip John Clacher on 18 February 2013 (1 page)
18 February 2013Director's details changed for Mr Philip John Clacher on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Simon Mansley on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for Mr Philip John Clacher on 18 February 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Philip John Clacher on 18 February 2013 (1 page)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
14 December 2010Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire, WA4 6SG on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire, WA4 6SG on 14 December 2010 (1 page)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 February 2010Director's details changed for Susan Elizabeth Clacher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Simon Mansley on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Susan Elizabeth Clacher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Philip John Clacher on 4 February 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Simon Mansley on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Philip John Clacher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Susan Elizabeth Clacher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Philip John Clacher on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Simon Mansley on 4 February 2010 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 February 2009Return made up to 29/12/08; full list of members (4 pages)
16 February 2009Return made up to 29/12/08; full list of members (4 pages)
30 July 2008Return made up to 29/12/07; full list of members
  • 363(287) ‐ Registered office changed on 30/07/08
(8 pages)
30 July 2008Return made up to 29/12/07; full list of members
  • 363(287) ‐ Registered office changed on 30/07/08
(8 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 January 2007Return made up to 29/12/06; full list of members (7 pages)
20 January 2007Return made up to 29/12/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
17 March 2006Return made up to 29/12/05; full list of members (8 pages)
17 March 2006Return made up to 29/12/05; full list of members (8 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
17 December 2004Return made up to 29/12/04; full list of members (7 pages)
17 December 2004Return made up to 29/12/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 December 2003Return made up to 29/12/03; full list of members (7 pages)
19 December 2003Return made up to 29/12/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 January 2003Return made up to 29/12/02; full list of members (7 pages)
3 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 January 2002Return made up to 29/12/01; full list of members (7 pages)
16 January 2002Return made up to 29/12/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (7 pages)
18 January 2001Return made up to 29/12/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
9 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 December 1997Return made up to 29/12/97; no change of members (4 pages)
29 December 1997Return made up to 29/12/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
27 December 1996Return made up to 29/12/96; full list of members (6 pages)
27 December 1996Return made up to 29/12/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
12 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (9 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (9 pages)
11 December 1989Ad 03/07/87--------- £ si 98@1 (2 pages)
11 December 1989Ad 03/07/87--------- £ si 98@1 (2 pages)
19 May 1987Incorporation (21 pages)
19 May 1987Incorporation (21 pages)