BERGEN PIPE SUPPORTS GROUP LIMITED

Register to unlock more data on OkredoRegister

BERGEN PIPE SUPPORTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01013871

Incorporation date

09/06/1971

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1971)
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/04/2025
Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14
dot icon28/04/2025
Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14
dot icon07/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a director on 2024-08-19
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a director on 2024-08-19
dot icon27/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/04/2023
Change of details for Hill & Smith Holdings Plc as a person with significant control on 2022-11-03
dot icon13/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon14/11/2022
Resolutions
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Termination of appointment of Paul Simmons as a director on 2022-07-18
dot icon20/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon17/11/2020
Appointment of Mr Paul Simmons as a director on 2020-11-12
dot icon13/11/2020
Termination of appointment of Derek William Muir as a director on 2020-11-12
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon12/02/2020
Appointment of Mrs Hannah Kate Nichols as a director on 2020-01-01
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Mr Charles Alex Henderson as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Mark Pegler as a director on 2019-04-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-03-09 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Mr Derek William Muir on 2017-03-31
dot icon31/03/2017
Termination of appointment of David Philip Chapman as a director on 2017-03-31
dot icon31/03/2017
Secretary's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon03/03/2017
Termination of appointment of Daniel George Burns as a director on 2016-12-16
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon17/12/2015
Certificate of change of name
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a secretary on 2015-01-01
dot icon20/08/2014
Auditor's resignation
dot icon18/08/2014
Auditor's resignation
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon22/01/2014
Amended full accounts made up to 2012-12-31
dot icon17/01/2014
Amended full accounts made up to 2012-12-31
dot icon16/09/2013
Appointment of Daniel George Burns as a director
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon07/12/2011
Director's details changed for David Philip Chapman on 2011-12-07
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mark Pegler on 2011-02-07
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mark Pegler on 2009-10-01
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Director appointed david philip chapman
dot icon05/03/2009
Return made up to 14/02/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Director appointed mark pegler
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon14/03/2008
Return made up to 14/02/08; full list of members
dot icon04/03/2008
Location of register of members
dot icon04/03/2008
Location of debenture register
dot icon15/10/2007
Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
dot icon12/10/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
New secretary appointed
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Return made up to 14/02/07; full list of members
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon14/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon05/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 14/02/06; full list of members
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon25/02/2005
Return made up to 14/02/05; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Return made up to 14/02/04; full list of members
dot icon10/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
New secretary appointed
dot icon29/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 14/02/03; full list of members
dot icon19/03/2003
New secretary appointed
dot icon27/09/2002
Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale business & industrial park bilston west midlands WV14 0QL
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 14/02/02; full list of members; amend
dot icon19/03/2002
Return made up to 14/02/02; full list of members
dot icon13/11/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon21/08/2001
New director appointed
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon12/03/2001
Return made up to 14/02/01; full list of members
dot icon30/11/2000
Particulars of mortgage/charge
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon08/03/2000
Return made up to 14/02/00; full list of members
dot icon08/12/1999
Nc inc already adjusted 24/11/99
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New secretary appointed;new director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon08/10/1999
Certificate of change of name
dot icon26/03/1999
Full accounts made up to 1998-09-30
dot icon13/03/1999
Return made up to 25/01/99; change of members
dot icon08/01/1999
Secretary resigned
dot icon11/12/1998
New secretary appointed
dot icon18/08/1998
Registered office changed on 18/08/98 from: po box 4 canal street brierley hill west midlands DY5 1JJ
dot icon23/04/1998
Return made up to 25/01/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Return made up to 25/01/97; no change of members
dot icon16/04/1996
Full accounts made up to 1995-09-30
dot icon29/03/1996
Certificate of change of name
dot icon29/02/1996
Return made up to 25/01/96; no change of members
dot icon06/04/1995
Full accounts made up to 1994-09-30
dot icon28/02/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 25/01/94; no change of members
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon07/04/1993
Full accounts made up to 1992-09-30
dot icon21/02/1993
Return made up to 25/01/93; full list of members
dot icon21/02/1992
Return made up to 25/01/92; no change of members
dot icon10/02/1992
Full accounts made up to 1991-09-30
dot icon08/03/1991
Full accounts made up to 1990-09-30
dot icon08/03/1991
Return made up to 11/01/91; no change of members
dot icon18/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1990
Full accounts made up to 1989-09-30
dot icon13/02/1990
Return made up to 25/01/90; full list of members
dot icon27/09/1989
Certificate of change of name
dot icon27/09/1989
Certificate of change of name
dot icon13/04/1989
Full accounts made up to 1988-09-30
dot icon10/04/1989
Return made up to 26/01/89; full list of members
dot icon14/04/1988
Return made up to 21/01/88; full list of members
dot icon14/04/1988
Full accounts made up to 1987-09-30
dot icon11/03/1987
Full accounts made up to 1986-09-30
dot icon21/02/1987
Return made up to 22/01/87; full list of members
dot icon09/06/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Paul
Director
12/11/2020 - 18/07/2022
66
Henderson, Charles Alex
Director
01/05/2019 - 19/08/2024
98
Nichols, Hannah Kate
Director
01/01/2020 - 14/04/2025
53
Atterbury, Karen Lorraine
Director
19/08/2024 - Present
168
Whitehouse, Joel Paul
Director
14/04/2025 - Present
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERGEN PIPE SUPPORTS GROUP LIMITED

BERGEN PIPE SUPPORTS GROUP LIMITED is an(a) Active company incorporated on 09/06/1971 with the registered office located at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERGEN PIPE SUPPORTS GROUP LIMITED?

toggle

BERGEN PIPE SUPPORTS GROUP LIMITED is currently Active. It was registered on 09/06/1971 .

Where is BERGEN PIPE SUPPORTS GROUP LIMITED located?

toggle

BERGEN PIPE SUPPORTS GROUP LIMITED is registered at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does BERGEN PIPE SUPPORTS GROUP LIMITED do?

toggle

BERGEN PIPE SUPPORTS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BERGEN PIPE SUPPORTS GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-23 with no updates.