E.S. PIPELINES LIMITED

Register to unlock more data on OkredoRegister

E.S. PIPELINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03822878

Incorporation date

10/08/1999

Size

Full

Contacts

Registered address

Registered address

First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey KT22 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon19/01/2026
Termination of appointment of Peter James Whittaker as a director on 2025-12-31
dot icon19/01/2026
Appointment of Mr Justin Barter as a director on 2026-01-01
dot icon17/01/2026
-
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon22/05/2025
Registered office address changed from 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA United Kingdom to First Floor Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7SL on 2025-05-22
dot icon22/05/2025
Change of details for Espug Finance Limited as a person with significant control on 2025-05-20
dot icon06/02/2025
Appointment of Mr Liam Michael John Mcavoy as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Adam Miller as a director on 2024-12-31
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/07/2024
Termination of appointment of Stephen James Morris as a director on 2024-07-09
dot icon19/03/2024
Appointment of Mr Simon Oliver Loh as a director on 2024-03-18
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon11/04/2023
Appointment of Mr Peter James Whittaker as a director on 2023-02-21
dot icon12/01/2023
Change of details for Espug Finance Limited as a person with significant control on 2017-09-27
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon25/10/2021
Appointment of Mr Stephen James Morris as a director on 2021-10-25
dot icon07/09/2021
Appointment of Mr Yaadvinder Virdee as a director on 2021-09-01
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon26/07/2021
Termination of appointment of Sebastian Schwengber as a director on 2021-06-18
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon11/11/2020
Registration of charge 038228780016, created on 2020-11-10
dot icon18/09/2020
Appointment of Mr Simon Christopher Lees as a director on 2020-09-07
dot icon25/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of Nicholas John Clark as a director on 2020-06-30
dot icon23/12/2019
Director's details changed for Mr Sebastian Schwengber on 2019-11-14
dot icon23/12/2019
Director's details changed for Mr Kevin O'connor on 2019-11-15
dot icon07/10/2019
Appointment of Mr Adam Miller as a director on 2019-09-17
dot icon07/10/2019
Termination of appointment of Stuart Peter Williams as a director on 2019-09-17
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Thomas William Butler as a director on 2019-05-31
dot icon28/03/2019
Register inspection address has been changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF
dot icon27/03/2019
Secretary's details changed for Beach Secretaries Limited on 2019-03-25
dot icon28/01/2019
Appointment of Mr Paul Miles as a director on 2019-01-21
dot icon18/12/2018
Appointment of Mr Kevin O'connor as a director on 2018-12-10
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon18/07/2018
Appointment of Mr Sebastian Schwengber as a director on 2018-07-13
dot icon18/07/2018
Director's details changed for Ms Victoria Caroline Spiers on 2018-07-10
dot icon18/07/2018
Director's details changed for Mr Nicholas John Clark on 2018-07-10
dot icon02/07/2018
Termination of appointment of Robert William Wallace as a director on 2018-06-13
dot icon12/06/2018
Appointment of Ms Anna Louise Dellis as a director on 2018-06-11
dot icon13/10/2017
Notification of Espug Finance Limited as a person with significant control on 2017-09-27
dot icon13/10/2017
Cessation of Esp Utilities Group Limited as a person with significant control on 2017-09-27
dot icon12/10/2017
Registration of charge 038228780015, created on 2017-10-03
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon09/06/2017
Termination of appointment of Jaime Hector as a director on 2017-06-01
dot icon19/12/2016
Termination of appointment of Scott Springett as a director on 2016-11-09
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon20/07/2016
Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 2016-07-20
dot icon16/06/2016
Termination of appointment of Michael Carr as a director on 2016-06-03
dot icon18/05/2016
Appointment of Mr Stuart Peter Williams as a director on 2016-05-16
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon05/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-10
dot icon03/03/2015
Director's details changed for Nicholas John Clark on 2015-02-17
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Thomas William Butler on 2014-08-01
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Director's details changed for Mr Thomas William Butler on 2013-08-28
dot icon28/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon28/08/2013
Appointment of Mr Thomas William Butler as a director
dot icon28/08/2013
Appointment of Mr Scott Springett as a director
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Beach Secretaries Limited on 2009-10-01
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon02/09/2009
Return made up to 10/08/09; full list of members
dot icon02/09/2009
Director's change of particulars / victoria spiers / 28/02/2008
dot icon02/09/2009
Director's change of particulars / nicholas clark / 01/06/2008
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 10/08/08; full list of members
dot icon23/10/2007
Return made up to 10/08/07; full list of members
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Registered office changed on 20/08/07 from: carmelite, 50 victoria, embankment, blackfriars, london, EC4Y 0DX
dot icon31/07/2007
Secretary resigned
dot icon28/06/2007
Director's particulars changed
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon13/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon22/11/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
Director's particulars changed
dot icon31/10/2006
Declaration of assistance for shares acquisition
dot icon31/10/2006
Resolutions
dot icon15/08/2006
Return made up to 10/08/06; full list of members
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Statement of affairs
dot icon30/03/2006
Ad 23/03/06--------- £ si 14720885@1=14720885 £ ic 2500000/17220885
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Nc inc already adjusted 08/02/06
dot icon26/01/2006
Registered office changed on 26/01/06 from: 66-74 london road, redhill, surrey, RH1 1LJ
dot icon23/01/2006
Director resigned
dot icon14/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Director's particulars changed
dot icon28/12/2005
New secretary appointed
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Secretary resigned
dot icon11/11/2005
Particulars of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 10/08/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
New director appointed
dot icon05/10/2004
Return made up to 10/08/04; full list of members
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon27/09/2004
Full accounts made up to 2004-03-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon02/01/2004
Particulars of mortgage/charge
dot icon04/12/2003
Ad 27/11/03--------- £ si 150000@1=150000 £ ic 2350000/2500000
dot icon01/10/2003
Ad 23/09/03--------- £ si 200000@1=200000 £ ic 2150000/2350000
dot icon14/09/2003
Return made up to 10/08/03; full list of members
dot icon27/08/2003
Ad 18/08/03--------- £ si 200000@1=200000 £ ic 1950000/2150000
dot icon18/04/2003
Director's particulars changed
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
Ad 05/09/02--------- £ si 300000@1=300000 £ ic 1650000/1950000
dot icon27/08/2002
Return made up to 10/08/02; full list of members
dot icon21/08/2002
Ad 16/08/02--------- £ si 400000@1=400000 £ ic 1250000/1650000
dot icon21/08/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon18/02/2002
Ad 13/02/02--------- £ si 300000@1=300000 £ ic 950000/1250000
dot icon06/09/2001
Ad 03/09/01--------- £ si 300000@1=300000 £ ic 650000/950000
dot icon16/08/2001
Return made up to 10/08/01; full list of members
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon13/06/2001
Ad 06/06/01--------- £ si 300000@1=300000 £ ic 350001/650001
dot icon18/05/2001
Director resigned
dot icon09/01/2001
Memorandum and Articles of Association
dot icon09/01/2001
Ad 20/12/00--------- £ si 350000@1=350000 £ ic 1/350001
dot icon09/01/2001
Nc inc already adjusted 20/12/00
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon31/08/2000
Return made up to 10/08/00; full list of members
dot icon17/08/2000
New director appointed
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon30/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon29/02/2000
Registered office changed on 29/02/00 from: 100 fetter lane, london, EC4A 1ES
dot icon19/10/1999
Certificate of change of name
dot icon10/08/1999
Incorporation

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
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
18/03/2024 - Present
564
Miller, Adam
Director
17/09/2019 - 31/12/2024
10
Miles, Paul
Director
21/01/2019 - Present
22
Dellis, Anna Louise
Director
11/06/2018 - Present
32
Morris, Stephen James
Director
25/10/2021 - 09/07/2024
22

Persons with Significant Control

2
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 E.S. PIPELINES LIMITED

E.S. PIPELINES LIMITED is an(a) Active company incorporated on 10/08/1999 with the registered office located at First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey KT22 7SL. There are currently 9 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 E.S. PIPELINES LIMITED?

toggle

E.S. PIPELINES LIMITED is currently Active. It was registered on 10/08/1999 .

Where is E.S. PIPELINES LIMITED located?

toggle

E.S. PIPELINES LIMITED is registered at First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey KT22 7SL.

What does E.S. PIPELINES LIMITED do?

toggle

E.S. PIPELINES LIMITED operates in the Transport via pipeline (49.50 - SIC 2007) sector.

What is the latest filing for E.S. PIPELINES LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Peter James Whittaker as a director on 2025-12-31.