Company NameSpecial Piping Materials Limited
Company StatusActive
Company Number02307592
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leslie Buckley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Globe Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Secretary NameMrs Mary Linda Buckley
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Globe Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director NameMrs Mary Linda Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 26 Globe Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director NamePaul Leslie Buckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(25 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Globe Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director NameMr Alexander Forth
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(30 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Globe Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director NameMr John Biggs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address55 Church Street
Widnes
Cheshire
WA8 0QU
Director NameHoward Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Earnsdale Road
Darwen
Lancashire
BB3 1JA

Contact

Websitewww.specialpipingmaterials.com
Telephone0161 3437005
Telephone regionManchester

Location

Registered AddressUnit 26,Globe Ind Estate
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£35,768,853
Gross Profit£10,543,828
Net Worth£15,517,158
Cash£4,900,871
Current Liabilities£6,954,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

7 June 2019Delivered on: 11 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 2013Delivered on: 30 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2006Delivered on: 30 March 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged accounts being barclays bank PLC special piping materials limited business premium account account number 60382183. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
31 July 1992Delivered on: 13 August 1992
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: Plot 26, globe lane industrial estate, broadway, dukinfield, greater manchester title nos. GM408164 and GM526309.
Outstanding

Filing History

29 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
21 September 2022Director's details changed for Paul Leslie Buckley on 29 August 2022 (2 pages)
21 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
20 September 2022Director's details changed for Mr Leslie Buckley on 29 August 2022 (2 pages)
20 September 2022Director's details changed for Mrs Mary Linda Buckley on 29 August 2022 (2 pages)
20 September 2022Director's details changed for Mr Alexander Forth on 29 August 2022 (2 pages)
20 September 2022Secretary's details changed for Mrs Mary Linda Buckley on 29 August 2022 (1 page)
22 March 2022Director's details changed for Mr Alex Forth on 18 March 2022 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (23 pages)
3 September 2021Director's details changed for Paul Leslie Buckley on 21 December 2018 (2 pages)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 May 2021Director's details changed for Mr Leslie Buckley on 26 April 2021 (2 pages)
21 May 2021Director's details changed for Mrs Mary Linda Buckley on 26 April 2021 (2 pages)
21 May 2021Secretary's details changed for Mrs Mary Linda Buckley on 26 April 2021 (1 page)
28 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (22 pages)
4 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
1 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
11 June 2019Registration of charge 023075920004, created on 7 June 2019 (39 pages)
12 April 2019Appointment of Mr Alex Forth as a director on 1 January 2019 (2 pages)
28 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2015Full accounts made up to 31 December 2014 (18 pages)
1 September 2015Full accounts made up to 31 December 2014 (18 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 13,320
(7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 13,320
(7 pages)
4 September 2014Full accounts made up to 31 December 2013 (26 pages)
4 September 2014Full accounts made up to 31 December 2013 (26 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 13,320
(8 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 13,320
(8 pages)
30 December 2013Registration of charge 023075920003 (18 pages)
30 December 2013Registration of charge 023075920003 (18 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise shares 25/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 13,320
(5 pages)
12 December 2013Appointment of Paul Leslie Buckley as a director (3 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise shares 25/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 December 2013Appointment of Paul Leslie Buckley as a director (3 pages)
12 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 13,320
(5 pages)
12 December 2013Particulars of variation of rights attached to shares (2 pages)
12 December 2013Particulars of variation of rights attached to shares (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
26 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
26 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Leslie Buckley on 5 September 2012 (2 pages)
5 September 2012Secretary's details changed for Mrs Mary Linda Buckley on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Leslie Buckley on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mrs Mary Linda Buckley on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Leslie Buckley on 5 September 2012 (2 pages)
5 September 2012Secretary's details changed for Mrs Mary Linda Buckley on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mrs Mary Linda Buckley on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mrs Mary Linda Buckley on 5 September 2012 (2 pages)
5 September 2012Secretary's details changed for Mrs Mary Linda Buckley on 5 September 2012 (2 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mrs Mary Linda Buckley on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Leslie Buckley on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Leslie Buckley on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Mary Linda Buckley on 31 August 2010 (2 pages)
18 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
13 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
13 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
2 September 2009Auditor's resignation (2 pages)
2 September 2009Auditor's resignation (2 pages)
19 March 2009Return made up to 31/08/08; full list of members (4 pages)
19 March 2009Return made up to 31/08/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (29 pages)
31 October 2008Full accounts made up to 31 December 2007 (29 pages)
18 September 2007Return made up to 31/08/07; no change of members (7 pages)
18 September 2007Return made up to 31/08/07; no change of members (7 pages)
12 June 2007Full accounts made up to 31 December 2006 (22 pages)
12 June 2007Full accounts made up to 31 December 2006 (22 pages)
5 January 2007Return made up to 31/08/06; full list of members (7 pages)
5 January 2007Return made up to 31/08/06; full list of members (7 pages)
22 May 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
22 May 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
8 September 2005Return made up to 31/08/05; full list of members (7 pages)
8 September 2005Return made up to 31/08/05; full list of members (7 pages)
15 July 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
15 July 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
15 December 2004Return made up to 31/08/04; full list of members (7 pages)
15 December 2004Return made up to 31/08/04; full list of members (7 pages)
29 March 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
29 March 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
10 September 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2003Full accounts made up to 31 December 2002 (19 pages)
18 April 2003Full accounts made up to 31 December 2002 (19 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2000Full accounts made up to 31 December 1999 (23 pages)
31 March 2000Full accounts made up to 31 December 1999 (23 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
24 September 1999Return made up to 31/08/99; no change of members (4 pages)
24 September 1999Return made up to 31/08/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 December 1998 (23 pages)
20 May 1999Full accounts made up to 31 December 1998 (23 pages)
23 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 September 1996Return made up to 31/08/96; no change of members (4 pages)
20 September 1996Return made up to 31/08/96; no change of members (4 pages)
30 May 1996Full group accounts made up to 31 December 1995 (15 pages)
30 May 1996Full group accounts made up to 31 December 1995 (15 pages)
19 October 1995Return made up to 31/08/95; no change of members (4 pages)
19 October 1995Return made up to 31/08/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 October 1988Incorporation (13 pages)
20 October 1988Incorporation (13 pages)