Company NameHydraulic Pipework Services Group Limited
DirectorDiane Margaret Hall
Company StatusActive
Company Number05715528
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Diane Margaret Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address112 Heights Lane
Rochdale
OL12 0QS
Secretary NameMrs Diane Margaret Hall
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Heights Lane
Rochdale
OL12 0QS
Director NameMr Colin Whittle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sycamore Drive
Penwortham
Preston
PR1 9NQ
Director NameMr Jonathan Alexander Bayley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address25 Highfield Close
Stockport
Cheshire
SK3 8UB
Director NameMr David John Lawley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Smallbridge Business
Park, Riverside Drive
Rochdale
OL16 2SH

Contact

Websitehps-group.co.uk

Location

Registered AddressUnit 4, Smallbridge Business
Park, Riverside Drive
Rochdale
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

1 at £1David John Lawley
33.33%
Ordinary
1 at £1Diane Margaret Hall
33.33%
Ordinary
1 at £1Jonathan Alexander Bayley
33.33%
Ordinary

Financials

Year2014
Net Worth£107,639
Cash£31,624
Current Liabilities£359,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Charges

6 July 2023Delivered on: 6 July 2023
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
8 May 2006Delivered on: 16 May 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
24 April 2006Delivered on: 26 April 2006
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

Filing History

26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
6 July 2023Registration of charge 057155280003, created on 6 July 2023 (13 pages)
6 July 2023Satisfaction of charge 2 in full (1 page)
22 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 April 2022Termination of appointment of David John Lawley as a director on 29 April 2022 (1 page)
11 April 2022Cancellation of shares. Statement of capital on 21 October 2021
  • GBP 2
(4 pages)
5 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(2 pages)
1 April 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
1 April 2022Cessation of Jonathan Alexander Bayley as a person with significant control on 28 March 2022 (1 page)
1 April 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2022Cessation of David John Lawley as a person with significant control on 28 March 2022 (1 page)
1 April 2022Change of details for Mrs Diane Margaret Hall as a person with significant control on 28 March 2022 (2 pages)
22 October 2021Termination of appointment of Jonathan Alexander Bayley as a director on 21 October 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
11 February 2021Director's details changed for Mr David John Lawley on 11 February 2021 (2 pages)
11 February 2021Change of details for Mr David John Lawley as a person with significant control on 11 February 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(6 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(6 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
25 January 2012Cancellation of shares. Statement of capital on 25 January 2012
  • GBP 3
(4 pages)
25 January 2012Cancellation of shares. Statement of capital on 25 January 2012
  • GBP 3
(4 pages)
25 January 2012Purchase of own shares. (4 pages)
25 January 2012Purchase of own shares. (4 pages)
6 January 2012Termination of appointment of Colin Whittle as a director (1 page)
6 January 2012Termination of appointment of Colin Whittle as a director (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Jonathan Alexander Bayley on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Diane Hall on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Diane Hall on 1 February 2010 (2 pages)
23 February 2010Director's details changed for David Lawley on 1 February 2010 (2 pages)
23 February 2010Director's details changed for David Lawley on 1 February 2010 (2 pages)
23 February 2010Director's details changed for David Lawley on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Diane Hall on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jonathan Alexander Bayley on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jonathan Alexander Bayley on 1 February 2010 (2 pages)
19 May 2009Director's change of particulars / jonathan bayley / 19/05/2009 (2 pages)
19 May 2009Director's change of particulars / jonathan bayley / 19/05/2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 March 2009Return made up to 20/02/09; full list of members (5 pages)
3 March 2009Return made up to 20/02/09; full list of members (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 March 2007Return made up to 20/02/07; full list of members (3 pages)
14 March 2007Return made up to 20/02/07; full list of members (3 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 February 2006Incorporation (11 pages)
20 February 2006Incorporation (11 pages)