Company NameS.B. Pipelines Ltd
DirectorsJane Bunter and Stephen Anthony Bunter
Company StatusActive
Company Number02845425
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Jane Bunter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleManageress/Secretary
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Secretary NameMr Stephen Anthony Bunter
NationalityBritish
StatusCurrent
Appointed02 August 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMr Stephen Anthony Bunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RolePipefitter
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMr Stephen Anthony Bunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RolePipefitter
Country of ResidenceEngland
Correspondence Address23 Oaklands Road
Godley
Hyde
Cheshire
SK14 3DD
Secretary NameJane Attenborough
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Oaklands Road
Godley
Hyde
Cheshire
SK14 3DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Stephen Anthony Bunter
60.00%
Ordinary
40 at £1Jane Bunter
40.00%
Ordinary

Financials

Year2014
Net Worth£348,100
Cash£44,403
Current Liabilities£23,640

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

5 October 2009Delivered on: 9 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82-84 market street hyde cheshire t/no GM344845 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 2002Delivered on: 19 December 2002
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2002Delivered on: 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Claycourt buildings,crawford st,rochdale lancashire OL16 5RS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 October 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 October 2014Director's details changed for Stephen Anthony Bunter on 18 October 2014 (2 pages)
21 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Director's details changed for Jane Bunter on 18 October 2014 (2 pages)
21 October 2014Director's details changed for Stephen Anthony Bunter on 18 October 2014 (2 pages)
21 October 2014Director's details changed for Jane Bunter on 18 October 2014 (2 pages)
21 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Secretary's details changed for Stephen Anthony Bunter on 18 October 2014 (1 page)
21 October 2014Secretary's details changed for Stephen Anthony Bunter on 18 October 2014 (1 page)
20 October 2014Registered office address changed from 23 Oaklands Road Godley Hyde Cheshire SK14 3DD to 415 Stockport Road Hyde Cheshire SK14 5RY on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 23 Oaklands Road Godley Hyde Cheshire SK14 3DD to 415 Stockport Road Hyde Cheshire SK14 5RY on 20 October 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 October 2010Director's details changed for Stephen Anthony Bunter on 31 July 2010 (2 pages)
20 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Jane Bunter on 31 July 2010 (2 pages)
20 October 2010Director's details changed for Stephen Anthony Bunter on 31 July 2010 (2 pages)
20 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Jane Bunter on 31 July 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 31/07/06; full list of members (7 pages)
24 August 2006Return made up to 31/07/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 September 2004Return made up to 31/07/04; full list of members (7 pages)
30 September 2004Return made up to 31/07/04; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
3 September 1998Return made up to 31/07/98; no change of members (4 pages)
3 September 1998Return made up to 31/07/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 July 1997Return made up to 31/07/97; no change of members (4 pages)
30 July 1997Return made up to 31/07/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 August 1995New secretary appointed;director resigned (2 pages)
16 August 1995Return made up to 08/08/95; change of members (6 pages)
16 August 1995Secretary resigned;new director appointed (2 pages)
16 August 1995New secretary appointed;director resigned (2 pages)
16 August 1995Secretary resigned;new director appointed (2 pages)
16 August 1995Return made up to 08/08/95; change of members (6 pages)
15 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
15 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
17 August 1993Incorporation (11 pages)
17 August 1993Incorporation (11 pages)