MAINLINE PIPELINES LIMITED

Register to unlock more data on OkredoRegister

MAINLINE PIPELINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00995545

Incorporation date

27/11/1970

Size

Full

Contacts

Registered address

Registered address

27th Floor 1 Canada Square, Canary Wharf, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1970)
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon25/08/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Appointment of Mr Timothy Nigel Smith as a director on 2021-08-16
dot icon19/08/2021
Termination of appointment of Brett Phillip Johnston as a director on 2021-08-16
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon20/05/2021
Appointment of Mr Timothy Francis Rudd as a director on 2021-05-20
dot icon20/05/2021
Termination of appointment of Stephen William Bateman as a director on 2021-05-20
dot icon22/12/2020
Director's details changed for Mr Brett Phillip Johnston on 2020-12-13
dot icon22/12/2020
Director's details changed for Stephen William Bateman on 2020-12-13
dot icon15/12/2020
Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon13/12/2020
Register(s) moved to registered inspection location Fifth Floor 100 Wood Street London EC2V 7EX
dot icon13/12/2020
Change of details for Valero Logistics Uk Ltd as a person with significant control on 2020-12-13
dot icon13/12/2020
Director's details changed for Mr Brett Phillip Johnston on 2020-12-13
dot icon13/12/2020
Director's details changed for Stephen William Bateman on 2020-12-13
dot icon13/12/2020
Registered office address changed from 100 Wood Street 5th Floor London EC2V 7EX England to 27th Floor 1 Canada Square Canary Wharf London E14 5AA on 2020-12-13
dot icon13/12/2020
Secretary's details changed for Law Debenture Corporate Services Limited on 2020-11-06
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon20/09/2019
Director's details changed for Mr Brett Phillip Johnston on 2019-09-20
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX
dot icon17/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon08/11/2018
Termination of appointment of Timothy Nigel Smith as a director on 2018-11-01
dot icon08/11/2018
Appointment of Stephen William Bateman as a director on 2018-11-01
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon01/05/2018
Resolutions
dot icon12/12/2017
Appointment of Mr Brett Phillip Johnston as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of Mark Anthony While as a director on 2017-12-12
dot icon03/10/2017
Director's details changed for Mr Mark Anthony While on 2017-01-30
dot icon03/10/2017
Director's details changed for Mr Timothy Nigel Smith on 2017-01-30
dot icon21/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon21/07/2017
Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 100 Wood Street 5th Floor London EC2V 7EX on 2017-03-02
dot icon20/02/2017
Appointment of Law Debenture Corporate Services Limited as a secretary on 2017-01-30
dot icon20/02/2017
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2017-01-30
dot icon27/01/2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 2017-01-27
dot icon22/01/2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
dot icon22/01/2017
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
dot icon20/01/2017
Director's details changed for Mr Mark While on 2017-01-20
dot icon20/01/2017
Director's details changed for Mr Timothy Nigel Smith on 2017-01-20
dot icon20/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Director's details changed for Mr Timothy Nigel Smith on 2016-07-09
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon18/09/2014
Annual return made up to 2014-07-08
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon03/07/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
dot icon14/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon14/03/2014
Termination of appointment of Neil Watkins as a director
dot icon14/03/2014
Appointment of Mr Mark While as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Gerald Williams as a director
dot icon21/02/2012
Miscellaneous
dot icon01/02/2012
Auditor's resignation
dot icon07/12/2011
Termination of appointment of Luc Meesters as a director
dot icon25/11/2011
Termination of appointment of Terry Williams as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Termination of appointment of Brigitte Zaza as a secretary
dot icon17/08/2011
Appointment of Intertrust (Uk) Limited as a secretary
dot icon12/08/2011
Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HA United Kingdom on 2011-08-12
dot icon12/08/2011
Appointment of Intertrust (Uk) Limited as a secretary
dot icon18/07/2011
Termination of appointment of Barry Jones as a director
dot icon18/07/2011
Appointment of Terry Williams as a director
dot icon18/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/03/2011
Director's details changed for Neil Richard Watkins on 2011-02-28
dot icon08/03/2011
Director's details changed for Timothy Nigel Smith on 2011-02-28
dot icon08/03/2011
Director's details changed for Luc Meesters on 2011-02-28
dot icon08/03/2011
Director's details changed for Mr Barry Roger Jones on 2011-02-28
dot icon08/03/2011
Appointment of Gerald William Williams as a director
dot icon08/03/2011
Appointment of Brigitte Zaza as a secretary
dot icon28/02/2011
Registered office address changed from Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX on 2011-02-28
dot icon28/02/2011
Termination of appointment of Peta Finch as a secretary
dot icon28/02/2011
Termination of appointment of Andrew Clarke as a secretary
dot icon28/02/2011
Termination of appointment of Jonathan Evans as a director
dot icon28/02/2011
Termination of appointment of James Alexander as a director
dot icon28/02/2011
Termination of appointment of Stuart Alderson as a director
dot icon16/08/2010
Termination of appointment of Jean-Yves Carriat as a director
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon05/01/2010
Appointment of Mr James Alexander as a director
dot icon30/11/2009
Termination of appointment of Richard Coleman as a director
dot icon18/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/11/2009
Director's details changed for Jean-Yves Benoit Carriat on 2009-11-12
dot icon18/11/2009
Director's details changed for Neil Richard Watkins on 2009-11-12
dot icon18/11/2009
Director's details changed for Jonathan Maxwell Evans on 2009-11-12
dot icon18/11/2009
Director's details changed for Luc Meesters on 2009-11-12
dot icon18/11/2009
Director's details changed for Stuart Herbert Alderson on 2009-11-12
dot icon18/11/2009
Director's details changed for Barry Roger Jones on 2009-11-12
dot icon24/08/2009
Appointment terminated director derek bland
dot icon24/08/2009
Director appointed luc meesters
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Appointment terminated director alain de mot
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon03/10/2008
Director's change of particulars / timothy smith / 02/05/2008
dot icon29/09/2008
Appointment terminated secretary john boydell
dot icon29/09/2008
Secretary appointed andrew terence clarke
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Director appointed derek martin vaudin bland
dot icon25/04/2008
Appointment terminated director valerie ahrens
dot icon20/03/2008
Appointment terminated director christopher beddoes
dot icon20/03/2008
Director appointed jon evans
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon26/10/2007
Director resigned
dot icon26/10/2007
New director appointed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New secretary appointed
dot icon16/07/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
New director appointed
dot icon05/12/2005
Return made up to 31/10/05; full list of members
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
New director appointed
dot icon25/11/2004
Return made up to 31/10/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon05/12/2003
Return made up to 31/10/03; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Director resigned
dot icon17/09/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon05/12/2001
Return made up to 31/10/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon12/12/2000
New director appointed
dot icon08/12/2000
Return made up to 31/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Director resigned
dot icon30/08/2000
Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon30/11/1999
Return made up to 31/10/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
New director appointed
dot icon17/09/1999
Director resigned
dot icon04/08/1999
Secretary's particulars changed
dot icon12/04/1999
New director appointed
dot icon14/03/1999
Director resigned
dot icon05/01/1999
Return made up to 31/10/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon14/09/1998
New secretary appointed
dot icon08/09/1998
Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW
dot icon23/07/1998
Director's particulars changed
dot icon31/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon30/10/1997
Return made up to 31/10/97; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
New director appointed
dot icon21/07/1997
Director resigned
dot icon21/07/1997
New director appointed
dot icon17/01/1997
Director resigned
dot icon13/01/1997
New director appointed
dot icon10/12/1996
Return made up to 31/10/96; full list of members
dot icon27/11/1996
Director resigned
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon27/09/1996
Director resigned
dot icon27/09/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon18/02/1996
Director resigned;new director appointed
dot icon06/12/1995
Director resigned;new director appointed
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon27/10/1995
Director resigned;new director appointed
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
Return made up to 19/10/95; full list of members
dot icon13/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 19/10/94; full list of members
dot icon18/12/1994
Director resigned;new director appointed
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon26/01/1994
Director resigned;new director appointed
dot icon25/01/1994
Director resigned;new director appointed
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon27/10/1993
Return made up to 31/10/93; full list of members
dot icon24/08/1993
New director appointed
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned;new director appointed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon28/10/1992
Return made up to 31/10/92; full list of members
dot icon22/10/1992
New director appointed
dot icon17/07/1992
Director resigned;new director appointed
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon01/11/1991
Return made up to 31/10/91; full list of members
dot icon22/10/1991
Director resigned;new director appointed
dot icon07/08/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
Registered office changed on 11/06/91 from: 94/98 victoria street london SW1E 5JW
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 13/11/90; full list of members
dot icon20/08/1990
Memorandum and Articles of Association
dot icon19/07/1990
Director resigned;new director appointed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 22/09/89; full list of members
dot icon21/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Director resigned;new director appointed
dot icon21/11/1988
Return made up to 29/10/88; full list of members
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon04/11/1988
Director resigned;new director appointed
dot icon25/10/1988
Director resigned;new director appointed
dot icon25/10/1988
Director resigned;new director appointed
dot icon10/05/1988
Director resigned;new director appointed
dot icon17/03/1988
Declaration of satisfaction of mortgage/charge
dot icon06/01/1988
Full accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 02/10/87; full list of members
dot icon18/09/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Full accounts made up to 1985-12-31
dot icon24/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1986
Director resigned;new director appointed
dot icon20/08/1986
Director resigned;new director appointed
dot icon06/05/1986
New director appointed
dot icon09/11/1983
Accounts made up to 1982-12-31
dot icon21/05/1976
Increase in nominal capital
dot icon01/02/1973
Miscellaneous
dot icon25/10/1971
Certificate of change of name
dot icon28/01/1971
Miscellaneous
dot icon27/11/1970
Incorporation
dot icon27/11/1970
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
08/07/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2014 - 30/01/2017
1977
Bannerman, Colin George
Director
01/02/1999 - 01/08/2000
18
Mallinson, Trevor
Director
02/08/1996 - 24/05/2007
3
Alexander, James
Director
30/11/2009 - 28/02/2011
43
Watkins, Neil Richard
Director
15/05/2007 - 14/03/2014
13

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 MAINLINE PIPELINES LIMITED

MAINLINE PIPELINES LIMITED is an(a) Active company incorporated on 27/11/1970 with the registered office located at 27th Floor 1 Canada Square, Canary Wharf, London E14 5AA. 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 MAINLINE PIPELINES LIMITED?

toggle

MAINLINE PIPELINES LIMITED is currently Active. It was registered on 27/11/1970 .

Where is MAINLINE PIPELINES LIMITED located?

toggle

MAINLINE PIPELINES LIMITED is registered at 27th Floor 1 Canada Square, Canary Wharf, London E14 5AA.

What does MAINLINE PIPELINES LIMITED do?

toggle

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

What is the latest filing for MAINLINE PIPELINES LIMITED?

toggle

The latest filing was on 05/08/2025: Full accounts made up to 2024-12-31.