Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLYPIPE TERRAIN LIMITED
Company Information for

POLYPIPE TERRAIN LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
00761885
Private Limited Company
Liquidation

Company Overview

About Polypipe Terrain Ltd
POLYPIPE TERRAIN LIMITED was founded on 1963-05-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Polypipe Terrain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POLYPIPE TERRAIN LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in DN12
 
Previous Names
GEBERIT LTD06/07/2007
Filing Information
Company Number 00761885
Company ID Number 00761885
Date formed 1963-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYPIPE TERRAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POLYPIPE TERRAIN LIMITED
The following companies were found which have the same name as POLYPIPE TERRAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLYPIPE TERRAIN HOLDINGS LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Liquidation Company formed on the 1998-12-24

Company Officers of POLYPIPE TERRAIN LIMITED

Current Directors
Officer Role Date Appointed
EMMA GAYLE VERSLUYS
Company Secretary 2017-06-28
PAUL ANTHONY JAMES
Director 2018-03-16
MARTIN KEITH PAYNE
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM HALL
Director 2007-07-02 2017-10-02
MARTIN KEITH PAYNE
Company Secretary 2016-05-25 2017-06-28
PETER DAVID SHEPHERD
Company Secretary 2007-07-02 2016-05-25
LEE ALAN DAWES
Company Secretary 2005-12-31 2007-07-02
ALBERT BAEHNY
Director 2003-07-01 2007-07-02
MICHAEL WALTER HUERLIMANN
Director 2005-03-04 2007-07-02
BERND KUHLIN
Director 2007-01-17 2007-07-02
MICHAEL REINHARD
Director 2006-05-02 2007-01-17
RANDOLF HANSLIN
Director 1999-02-03 2006-05-02
CLIVE ANTONY STUART
Company Secretary 1999-02-03 2005-12-31
CHRISTOPHER BAYLISS
Director 2001-01-01 2005-05-31
GERHARD RUDOLPH CROSSMAN
Director 1998-03-23 2002-12-29
JORG MICHAEL HENKEL
Director 1999-10-06 2000-12-31
MARTIN JOSEPH GISBOURNE
Director 1997-12-08 2000-11-30
KAREN RICHARDSON
Company Secretary 1994-02-22 1999-02-03
RICHARD ALEXANDER HOUGHTON
Director 1998-05-19 1999-02-03
ANTHONY DOUGLAS WILLIAM LEAVER
Director 1996-04-15 1998-09-25
ANDREW JOHN MOSS
Director 1997-10-01 1998-09-11
JEFFREY JOHN LANE
Director 1996-05-01 1998-05-20
MARK EMERY
Director 1995-11-15 1998-04-27
ROBERT JOHN HENRY MILLS
Director 1996-01-26 1998-04-17
MARK MORAN
Director 1995-09-25 1997-09-26
MICHAEL HENRY DUDEK
Director 1996-03-01 1996-12-31
KIERAN PATRICK HEHIR
Director 1992-06-28 1996-03-31
JUERGEN FREUND
Director 1994-12-29 1996-01-26
LEON BARRYMORE BRYAN
Director 1992-06-28 1995-12-31
ALASTAIR CRAWFORD FINLAYSON
Director 1992-06-28 1995-11-15
DENIS BOYLE
Director 1992-06-28 1995-07-14
THOMAS ROSS PARIS
Director 1992-06-28 1994-12-29
TERENCE JOHN MONKS
Director 1992-06-28 1994-06-01
EWEN CAMERON
Company Secretary 1992-06-28 1993-12-06
PETER ALAN CHAMBRE
Director 1992-07-30 1993-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY JAMES FERROB VENTILATION LTD Director 2018-03-16 CURRENT 2014-10-14 Liquidation
PAUL ANTHONY JAMES POLYPIPE BUILDING PRODUCTS LIMITED Director 2018-03-16 CURRENT 1992-07-07 Active
PAUL ANTHONY JAMES POLYPIPE GROUP 1 LIMITED Director 2018-03-16 CURRENT 2003-08-27 Liquidation
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 3 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES HOME VENTILATION (IRELAND) LIMITED Director 2018-03-16 CURRENT 1993-11-19 Liquidation
PAUL ANTHONY JAMES POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED Director 2018-03-16 CURRENT 1990-11-23 Liquidation
PAUL ANTHONY JAMES POLYPIPE CIVILS LIMITED Director 2018-03-16 CURRENT 1991-07-10 Active
PAUL ANTHONY JAMES NUHOLD LIMITED Director 2018-03-16 CURRENT 1994-02-11 Liquidation
PAUL ANTHONY JAMES GENUIT LIMITED Director 2018-03-16 CURRENT 1995-09-12 Liquidation
PAUL ANTHONY JAMES INSULATED DAMP-PROOF COURSE LIMITED Director 2018-03-16 CURRENT 1995-12-06 Liquidation
PAUL ANTHONY JAMES POLYPIPE TERRAIN HOLDINGS LIMITED Director 2018-03-16 CURRENT 1998-12-24 Liquidation
PAUL ANTHONY JAMES PLUMBEXPRESS LIMITED Director 2018-03-16 CURRENT 2000-07-25 Liquidation
PAUL ANTHONY JAMES PIPE HOLDINGS PLC Director 2018-03-16 CURRENT 2004-06-15 Active
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 2 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 1 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES ROBIMATIC LIMITED Director 2018-03-16 CURRENT 1980-07-16 Active
PAUL ANTHONY JAMES POLYPIPE LIMITED Director 2018-03-16 CURRENT 1973-02-28 Active
PAUL ANTHONY JAMES POLYPIPE VENTILATION LIMITED Director 2018-03-16 CURRENT 1986-01-14 Liquidation
PAUL ANTHONY JAMES POLYPIPE T.D.I. LIMITED Director 2018-03-16 CURRENT 1987-03-20 Liquidation
PAUL ANTHONY JAMES ORACSTAR LIMITED Director 2018-03-16 CURRENT 1988-07-01 Liquidation
PAUL ANTHONY JAMES NUAIRE LIMITED Director 2018-03-16 CURRENT 1966-04-20 Active
PAUL ANTHONY JAMES MASON PINDER (TOOLMAKERS) LIMITED Director 2018-03-16 CURRENT 1977-06-03 Liquidation
PAUL ANTHONY JAMES POLYPIPE TRADING LIMITED Director 2018-03-16 CURRENT 1983-05-05 Liquidation
PAUL ANTHONY JAMES PIPE HOLDINGS 1 PLC Director 2018-03-16 CURRENT 2005-06-06 Active
PAUL ANTHONY JAMES PIPE HOLDINGS 2 LIMITED Director 2018-03-16 CURRENT 2005-06-27 Active
PAUL ANTHONY JAMES GENUIT GROUP PLC Director 2018-03-05 CURRENT 2007-01-19 Active
MARTIN KEITH PAYNE SURESTOP LIMITED Director 2016-05-25 CURRENT 2006-07-12 Active
MARTIN KEITH PAYNE FERROB VENTILATION LTD Director 2016-05-25 CURRENT 2014-10-14 Liquidation
MARTIN KEITH PAYNE POLYPIPE BUILDING PRODUCTS LIMITED Director 2016-05-25 CURRENT 1992-07-07 Active
MARTIN KEITH PAYNE POLYPIPE GROUP 1 LIMITED Director 2016-05-25 CURRENT 2003-08-27 Liquidation
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 3 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE POLYPIPE (IRELAND) LTD Director 2016-05-25 CURRENT 1991-05-28 Liquidation
MARTIN KEITH PAYNE HOME VENTILATION (IRELAND) LIMITED Director 2016-05-25 CURRENT 1993-11-19 Liquidation
MARTIN KEITH PAYNE POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED Director 2016-05-25 CURRENT 1990-11-23 Liquidation
MARTIN KEITH PAYNE POLYPIPE CIVILS LIMITED Director 2016-05-25 CURRENT 1991-07-10 Active
MARTIN KEITH PAYNE NUHOLD LIMITED Director 2016-05-25 CURRENT 1994-02-11 Liquidation
MARTIN KEITH PAYNE GENUIT LIMITED Director 2016-05-25 CURRENT 1995-09-12 Liquidation
MARTIN KEITH PAYNE INSULATED DAMP-PROOF COURSE LIMITED Director 2016-05-25 CURRENT 1995-12-06 Liquidation
MARTIN KEITH PAYNE POLYPIPE TERRAIN HOLDINGS LIMITED Director 2016-05-25 CURRENT 1998-12-24 Liquidation
MARTIN KEITH PAYNE PLUMBEXPRESS LIMITED Director 2016-05-25 CURRENT 2000-07-25 Liquidation
MARTIN KEITH PAYNE PIPE HOLDINGS PLC Director 2016-05-25 CURRENT 2004-06-15 Active
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 2 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 1 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE HAYES PIPES (ULSTER) LIMITED Director 2016-05-25 CURRENT 1973-07-09 Liquidation
MARTIN KEITH PAYNE POLYPIPE (ULSTER) LIMITED Director 2016-05-25 CURRENT 1983-04-19 Active
MARTIN KEITH PAYNE ROBIMATIC LIMITED Director 2016-05-25 CURRENT 1980-07-16 Active
MARTIN KEITH PAYNE POLYPIPE LIMITED Director 2016-05-25 CURRENT 1973-02-28 Active
MARTIN KEITH PAYNE POLYPIPE VENTILATION LIMITED Director 2016-05-25 CURRENT 1986-01-14 Liquidation
MARTIN KEITH PAYNE POLYPIPE T.D.I. LIMITED Director 2016-05-25 CURRENT 1987-03-20 Liquidation
MARTIN KEITH PAYNE ORACSTAR LIMITED Director 2016-05-25 CURRENT 1988-07-01 Liquidation
MARTIN KEITH PAYNE NUAIRE LIMITED Director 2016-05-25 CURRENT 1966-04-20 Active
MARTIN KEITH PAYNE MASON PINDER (TOOLMAKERS) LIMITED Director 2016-05-25 CURRENT 1977-06-03 Liquidation
MARTIN KEITH PAYNE POLYPIPE TRADING LIMITED Director 2016-05-25 CURRENT 1983-05-05 Liquidation
MARTIN KEITH PAYNE PIPE HOLDINGS 1 PLC Director 2016-05-25 CURRENT 2005-06-06 Active
MARTIN KEITH PAYNE PIPE HOLDINGS 2 LIMITED Director 2016-05-25 CURRENT 2005-06-27 Active
MARTIN KEITH PAYNE GENUIT GROUP PLC Director 2016-05-25 CURRENT 2007-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-31Appointment of a voluntary liquidator
2024-01-31Voluntary liquidation declaration of solvency
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 4 Victoria Place Holbeck Leeds LS11 5AE England
2023-10-17DIRECTOR APPOINTED MS EMMA GAYLE VERSLUYS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH PAYNE
2022-02-28AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL VORIH
2021-12-07PSC05Change of details for Polypipe Terrain Holdings Limited as a person with significant control on 2021-11-01
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-25PSC02Notification of Polypipe Terrain Holdings Limited as a person with significant control on 2021-06-25
2021-06-25PSC07CESSATION OF MARTIN KEITH PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JAMES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GAYLE VERSLUYS
2018-03-19AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2017-10-12AP01DIRECTOR APPOINTED MS EMMA GAYLE VERSLUYS
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM HALL
2017-10-12PSC07CESSATION OF DAVID GRAHAM HALL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06TM02Termination of appointment of Martin Keith Payne on 2017-06-28
2017-07-06AP03Appointment of Miss Emma Gayle Versluys as company secretary on 2017-06-28
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 8206287
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 8206287
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-26AP01DIRECTOR APPOINTED MR MARTIN KEITH PAYNE
2016-05-26AP03Appointment of Mr Martin Keith Payne as company secretary on 2016-05-25
2016-05-26TM02Termination of appointment of Peter David Shepherd on 2016-05-25
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SHEPHERD
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 8206287
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 8206287
2014-06-25AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 15/10/2013
2013-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID SHEPHERD on 2013-10-15
2013-07-09AR0121/06/13 FULL LIST
2013-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-25AR0121/06/12 FULL LIST
2012-05-03AUDAUDITOR'S RESIGNATION
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-04AR0121/06/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0121/06/10 FULL LIST
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: NEW HYTHE BUSINESS PARK COLLEGE ROAD AYLESFORD KENT ME20 7PJ
2007-07-23288bSECRETARY RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-06CERTNMCOMPANY NAME CHANGED GEBERIT LTD CERTIFICATE ISSUED ON 06/07/07
2007-06-25363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-10190LOCATION OF DEBENTURE REGISTER
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: NEW HYTHE BUSINESS PARK COLLEGE ROAD AYLESFORD, ME20 7PJ KENT ME20 7PJ
2006-07-10353LOCATION OF REGISTER OF MEMBERS
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: NEW HYTHE BUSINESS PARK NEW HYTHE LANE AYLESFORD KENT ME20 7PJ
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-17288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-02-02RES04NC INC ALREADY ADJUSTED 23/12/04
2005-02-02123£ NC 350000/10000000 23/12/04
2005-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-0288(2)RAD 23/12/04-23/12/04 £ SI 7860487@1=7860487 £ IC 345800/8206287
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POLYPIPE TERRAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLYPIPE TERRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of POLYPIPE TERRAIN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLYPIPE TERRAIN LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by POLYPIPE TERRAIN LIMITED

POLYPIPE TERRAIN LIMITED has registered 4 patents

GB2481921 , GB2485277 , GB2485181 , GB2481844 ,

Domain Names
We do not have the domain name information for POLYPIPE TERRAIN LIMITED
Trademarks
We have not found any records of POLYPIPE TERRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYPIPE TERRAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POLYPIPE TERRAIN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POLYPIPE TERRAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
POLYPIPE TERRAIN LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 26,863

CategoryAward Date Award/Grant
The Modelling and Development of Low-Noise Polymer-Based Plumbing Systems (SOUNDPROOF) : Collaborative Research and Development 2010-02-01 £ 26,863

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded POLYPIPE TERRAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.