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

TERRA FIRMA PIPELINE LIMITED

UNIT 5, EASTBURY ROAD, BECKTON, LONDON, E6 6LP,
Company Registration Number
04089690
Private Limited Company
Active

Company Overview

About Terra Firma Pipeline Ltd
TERRA FIRMA PIPELINE LIMITED was founded on 2000-10-13 and has its registered office in Beckton. The organisation's status is listed as "Active". Terra Firma Pipeline Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TERRA FIRMA PIPELINE LIMITED
 
Legal Registered Office
UNIT 5
EASTBURY ROAD
BECKTON
LONDON
E6 6LP
Other companies in SS6
 
Filing Information
Company Number 04089690
Company ID Number 04089690
Date formed 2000-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB768310225  
Last Datalog update: 2023-11-06 10:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRA FIRMA PIPELINE 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 TERRA FIRMA PIPELINE LIMITED

Current Directors
Officer Role Date Appointed
LUCY WARREN
Company Secretary 2014-05-15
IVOR JAMES WELLS
Director 2017-06-29
LESLIE WELLS
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN LESTER
Director 2016-02-01 2016-08-02
MICHAEL WARREN
Director 2000-10-13 2015-02-10
DEBORAH JEAN COX
Company Secretary 2000-10-13 2014-05-15
LESLIE WELLS
Director 2014-01-01 2014-04-16
LESLIE WELLS
Director 2000-10-13 2010-06-30
STEWART ALAN CAMPBELL
Director 2000-10-13 2003-08-08
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-10-13 2000-10-13
AR NOMINEES LIMITED
Nominated Director 2000-10-13 2000-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE WELLS FELIX CASH PROPERTIES LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
LESLIE WELLS GREENSANDS GUEST HOUSE LIMITED Director 2013-09-27 CURRENT 2012-01-27 Dissolved 2017-03-21
LESLIE WELLS FARNTECH PLANT LIMITED Director 2004-03-09 CURRENT 2004-03-09 Dissolved 2015-12-09
LESLIE WELLS FARNTECH CONSTRUCTION LIMITED Director 2001-08-21 CURRENT 2001-08-21 Active - Proposal to Strike off
LESLIE WELLS TERRA FIRMA PLANT LIMITED Director 2000-10-13 CURRENT 2000-10-13 Dissolved 2016-04-12
LESLIE WELLS TERRA FIRMA TOTAL PIPELINE LIMITED Director 2000-10-13 CURRENT 2000-10-13 Active
LESLIE WELLS TERRA FIRMA BUILDING & DEVELOPMENT CONTRACTORS LIMITED Director 2000-10-13 CURRENT 2000-10-13 Active
LESLIE WELLS FARNTECH LIMITED Director 1997-03-25 CURRENT 1997-03-25 Dissolved 2014-04-07

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
2023-10-17CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 162-164 High Street Rayleigh Essex SS6 7BS
2023-04-03SECRETARY'S DETAILS CHNAGED FOR MS LUCY WARREN on 2023-04-03
2023-04-03SECRETARY'S DETAILS CHNAGED FOR MS LUCY WARREN on 2023-04-03
2023-04-03Director's details changed for Mr Leslie Wells on 2023-04-03
2023-04-03Director's details changed for Mr Leslie Wells on 2023-04-03
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040896900005
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-08-02RES13Resolutions passed:
  • Regulation 50 of the company table a regulations 1985 shall apply to the company 23/06/2021
  • ADOPT ARTICLES
2021-08-02MEM/ARTSARTICLES OF ASSOCIATION
2021-07-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-10-13PSC04Change of details for Mr Leslie Wells as a person with significant control on 2020-10-12
2020-06-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-05-29AAMDAmended account full exemption
2019-03-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040896900007
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040896900006
2018-06-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 99
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR IVOR JAMES WELLS
2017-04-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 99
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LESTER
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040896900005
2016-05-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP01DIRECTOR APPOINTED MR PETER JOHN LESTER
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-09AR0113/10/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 99
2015-03-16SH06Cancellation of shares. Statement of capital on 2015-02-10 GBP 99
2015-03-16SH03Purchase of own shares
2015-02-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040896900004
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040896900003
2014-11-07AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-24AP01DIRECTOR APPOINTED MR LESLIE WELLS
2014-06-02AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH COX
2014-05-21AP03SECRETARY APPOINTED MS LUCY WARREN
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WELLS
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-17AP01DIRECTOR APPOINTED MR LESLIE WELLS
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 198
2013-10-25AR0113/10/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-02AR0113/10/12 FULL LIST
2012-06-26AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-25AR0113/10/11 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-03AR0113/10/10 FULL LIST
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WELLS
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-23AR0113/10/09 FULL LIST
2009-09-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP
2008-12-18363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-07-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS
2007-10-26363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16288cSECRETARY'S PARTICULARS CHANGED
2006-11-09363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-09288cSECRETARY'S PARTICULARS CHANGED
2006-11-09353LOCATION OF REGISTER OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-21363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-14363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-05363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA
2003-08-29288bDIRECTOR RESIGNED
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-07363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-11-14363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-2888(2)RAD 13/10/00--------- £ SI 196@1=196 £ IC 2/198
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288bSECRETARY RESIGNED
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB
2000-10-19288aNEW SECRETARY APPOINTED
2000-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TERRA FIRMA PIPELINE 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 TERRA FIRMA PIPELINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding LLOYDS BANK PLC
2015-02-02 Outstanding LLOYDS BANK PLC
2015-01-15 Outstanding LLOYDS BANK PLC
DEBENTURE 2001-08-20 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2001-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 26,508
Creditors Due After One Year 2011-10-31 £ 82,242
Creditors Due Within One Year 2012-10-31 £ 1,114,570
Creditors Due Within One Year 2011-10-31 £ 792,784
Provisions For Liabilities Charges 2012-10-31 £ 20,827
Provisions For Liabilities Charges 2011-10-31 £ 22,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TERRA FIRMA PIPELINE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 351,903
Cash Bank In Hand 2011-10-31 £ 209,210
Current Assets 2012-10-31 £ 1,854,729
Current Assets 2011-10-31 £ 1,478,414
Debtors 2012-10-31 £ 1,502,826
Debtors 2011-10-31 £ 1,269,204
Secured Debts 2012-10-31 £ 132,096
Secured Debts 2011-10-31 £ 203,265
Shareholder Funds 2012-10-31 £ 1,023,751
Shareholder Funds 2011-10-31 £ 976,654
Tangible Fixed Assets 2012-10-31 £ 330,927
Tangible Fixed Assets 2011-10-31 £ 395,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TERRA FIRMA PIPELINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRA FIRMA PIPELINE LIMITED
Trademarks
We have not found any records of TERRA FIRMA PIPELINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERRA FIRMA PIPELINE 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 (82990 - Other business support service activities n.e.c.) as TERRA FIRMA PIPELINE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TERRA FIRMA PIPELINE 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 TERRA FIRMA PIPELINE 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 TERRA FIRMA PIPELINE 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.