Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.B. PIPELINES LTD
Company Information for

S.B. PIPELINES LTD

693 WINDMILL LANE, DENTON, MANCHESTER, GREATER MANCHESTER, M34 2ET,
Company Registration Number
02845425
Private Limited Company
Active

Company Overview

About S.b. Pipelines Ltd
S.B. PIPELINES LTD was founded on 1993-08-17 and has its registered office in Manchester. The organisation's status is listed as "Active". S.b. Pipelines Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
S.B. PIPELINES LTD
 
Legal Registered Office
693 WINDMILL LANE
DENTON
MANCHESTER
GREATER MANCHESTER
M34 2ET
Other companies in SK14
 
Filing Information
Company Number 02845425
Company ID Number 02845425
Date formed 1993-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-08-07 06:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.B. PIPELINES LTD
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 S.B. PIPELINES LTD

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY BUNTER
Company Secretary 1995-08-02
JANE BUNTER
Director 1995-08-02
STEPHEN ANTHONY BUNTER
Director 1998-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ATTENBOROUGH
Company Secretary 1993-08-17 1995-08-02
STEPHEN ANTHONY BUNTER
Director 1993-08-17 1995-08-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-08-17 1993-08-17
COMPANY DIRECTORS LIMITED
Nominated Director 1993-08-17 1993-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY BUNTER VALE COTTAGE LTD Director 2015-09-30 CURRENT 2015-09-30 Active
STEPHEN ANTHONY BUNTER PLOUGHBOY LTD Director 2015-06-01 CURRENT 2015-06-01 Dissolved 2017-07-04
STEPHEN ANTHONY BUNTER FEATHERS HOTEL LTD Director 2015-06-01 CURRENT 2015-06-01 Dissolved 2017-08-08
STEPHEN ANTHONY BUNTER GORTON WMC LTD Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
STEPHEN ANTHONY BUNTER NELSON (FAILSWORTH) LTD Director 2015-06-01 CURRENT 2015-06-01 Active
STEPHEN ANTHONY BUNTER WITCHWOOD LIVE LTD Director 2015-06-01 CURRENT 2015-06-01 Active
STEPHEN ANTHONY BUNTER I & B PUB COMPANY LTD Director 2014-06-01 CURRENT 2011-07-25 Active
STEPHEN ANTHONY BUNTER B & I PUB COMPANY LIMITED Director 2013-11-27 CURRENT 2013-11-27 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
2025-07-31CONFIRMATION STATEMENT MADE ON 31/07/25, WITH UPDATES
2024-09-05CONFIRMATION STATEMENT MADE ON 31/07/24, WITH UPDATES
2024-09-05CONFIRMATION STATEMENT MADE ON 31/07/24, WITH UPDATES
2023-08-15CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ANTHONY BUNTER on 2021-08-26
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-08-26CH01Director's details changed for Mrs Jane Bunter on 2021-03-31
2021-08-17CH01Director's details changed for Mrs Jane Bunter on 2021-05-31
2021-08-17PSC04Change of details for Mrs Jane Bunter as a person with significant control on 2021-05-31
2021-05-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 415 Stockport Road Hyde Cheshire SK14 5RY
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-05-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0131/07/14 ANNUAL RETURN FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BUNTER / 18/10/2014
2014-10-21CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANTHONY BUNTER on 2014-10-18
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BUNTER / 18/10/2014
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM 23 Oaklands Road Godley Hyde Cheshire SK14 3DD
2013-12-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07LATEST SOC07/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-07AR0131/07/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0131/07/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0131/07/11 ANNUAL RETURN FULL LIST
2011-03-10AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0131/07/10 ANNUAL RETURN FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BUNTER / 31/07/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BUNTER / 31/07/2010
2010-05-29AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-07363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-24363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-10363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-30363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-13363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-08-04363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-03-18288aNEW DIRECTOR APPOINTED
1998-09-03363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-30363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-16363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-16288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-08-16363sRETURN MADE UP TO 08/08/95; CHANGE OF MEMBERS
1995-08-16288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-11363sRETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS
1993-09-23287REGISTERED OFFICE CHANGED ON 23/09/93 FROM: 138A NORTHENDEN ROAD SALE MOOR CHESHIRE M33 3HE
1993-09-23ELRESS252 DISP LAYING ACC 23/08/93
1993-09-23ELRESS386 DISP APP AUDS 23/08/93
1993-09-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1993-09-2388(2)RAD 23/08/93--------- £ SI 100@1=100 £ IC 2/102
1993-09-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to S.B. PIPELINES LTD 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 S.B. PIPELINES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 115,345
Creditors Due After One Year 2011-08-31 £ 120,248
Creditors Due Within One Year 2012-08-31 £ 28,715
Creditors Due Within One Year 2011-08-31 £ 23,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 S.B. PIPELINES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 112,873
Cash Bank In Hand 2011-08-31 £ 5,522
Shareholder Funds 2012-08-31 £ 476,412
Shareholder Funds 2011-08-31 £ 476,736
Tangible Fixed Assets 2012-08-31 £ 507,599
Tangible Fixed Assets 2011-08-31 £ 614,951

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.B. PIPELINES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for S.B. PIPELINES LTD
Trademarks
We have not found any records of S.B. PIPELINES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.B. PIPELINES LTD. 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 (43390 - Other building completion and finishing) as S.B. PIPELINES LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where S.B. PIPELINES LTD 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 S.B. PIPELINES LTD 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 S.B. PIPELINES LTD 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.