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

PYPE JOHNSON LIMITED

FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG,
Company Registration Number
02483119
Private Limited Company
Active

Company Overview

About Pype Johnson Ltd
PYPE JOHNSON LIMITED was founded on 1990-03-20 and has its registered office in Oldbury. The organisation's status is listed as "Active". Pype Johnson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PYPE JOHNSON LIMITED
 
Legal Registered Office
FIRST FLOOR BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2DG
Other companies in B69
 
Telephone0121 358 2148
 
Filing Information
Company Number 02483119
Company ID Number 02483119
Date formed 1990-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYPE JOHNSON 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.

Company Officers of PYPE JOHNSON LIMITED

Current Directors
Officer Role Date Appointed
ROY CHARLES WICKETT
Company Secretary 1992-03-20
ROY CHARLES WICKETT
Director 1992-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN WICKETT
Director 1992-03-20 2014-12-18
SUZANNE DAVIS
Director 2004-04-20 2009-09-01

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
2024-03-27CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-23CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-19AP01DIRECTOR APPOINTED MR JOHNATHAN GEOFFREY DUDLEY
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROY CHARLES WICKETT on 2019-03-06
2019-03-06PSC04Change of details for Mr Roy Charles Wickett as a person with significant control on 2019-03-06
2019-03-06CH01Director's details changed for Mr Roy Charles Wickett on 2019-03-06
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 40000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 40000
2016-03-30AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 40000
2015-04-01AR0120/03/15 ANNUAL RETURN FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN WICKETT
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-03AR0120/03/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/11 FROM Hatherton House Hatherton Street Walsall WS1 1YB
2011-04-21AR0120/03/11 ANNUAL RETURN FULL LIST
2011-02-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0120/03/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CHARLES WICKETT / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN WICKETT / 20/03/2010
2009-09-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14288bAppointment terminated director suzanne davis
2009-04-27363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-22363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/03
2003-06-06363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1999-02-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/98
1998-05-06363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-23363sRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-11363sRETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-03363sRETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS
1995-03-22287REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 810 WALSALL ROAD GREAT BARR BIRMINGHAM B42 1EU
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-13363sRETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-30363sRETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-25363aRETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS
1991-07-18363aRETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS
1990-06-07395PARTICULARS OF MORTGAGE/CHARGE
1990-03-22288SECRETARY RESIGNED
1990-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PYPE JOHNSON 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 PYPE JOHNSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-10-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 1990-05-25 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PYPE JOHNSON LIMITED

Intangible Assets
Patents
We have not found any records of PYPE JOHNSON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PYPE JOHNSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYPE JOHNSON 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 (64209 - Activities of other holding companies n.e.c.) as PYPE JOHNSON LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where PYPE JOHNSON 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
The Technology Strategy Board has not awarded PYPE JOHNSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PYPE JOHNSON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1