General information

Name:

Polypipe Ltd

Office Address:

4 Victoria Place Holbeck LS11 5AE Leeds

Number: 01099323

Incorporation date: 1973-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01302790088
  • 08443715524
  • 01622716796
  • 02838882344
  • 01302348835

Emails:

  • tony.cox@polypipe.com
  • wms@polypipe.fr
  • david.clark@polypipe.com
  • commercialenquiries@polypipe.com
  • international@polypipe.com

Websites

www.polypipe.co.uk
www.polypipe.com

Description

Data updated on:

The exact date this company was registered is Wednesday 28th February 1973. Established under company registration number 01099323, the company is listed as a Private Limited Company. You can reach the headquarters of the company during its opening hours under the following address: 4 Victoria Place Holbeck, LS11 5AE Leeds. From Friday 1st May 2009 Polypipe Limited is no longer under the business name Polypipe Building Products. The enterprise's classified under the NACE and SIC code 20160 and their NACE code stands for Manufacture of plastics in primary forms. The company's latest accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-11-17.

Polypipe Limited is a medium-sized vehicle operator with the licence number ON1116804. The firm has one transport operating centre in the country. In their subsidiary in Craigavon on Lurgan, 16 machines and 15 trailers are available.

The company has obtained six trademarks, all are still protected by law. The first trademark was granted in 2013 and the most recent one in 2016. The trademark that will lose its validity first, that is in September, 2023 is Polypipe SmartSeal.

The directors currently registered by this specific limited company include: Timothy P. arranged to perform management duties in 2023 in November and Joseph V. arranged to perform management duties in 2022 in February. Moreover, the managing director's efforts are often supported by a secretary - Emma V., who was chosen by the following limited company in June 2017.

  • Previous company's names
  • Polypipe Limited 2009-05-01
  • Polypipe Building Products Limited 1973-02-28

Trade marks

Trademark UK00003020782
Trademark image:-
Trademark name:Polypipe SmartSeal
Status:Registered
Filing date:2013-09-04
Date of entry in register:2013-12-20
Renewal date:2023-09-04
Owner name:Polypipe Limited
Owner address:Broomhouse Lane, Edlington, Doncaster, Yorkshire, United Kingdom, DN12 1ES
Trademark UK00003144978
Trademark image:-
Trademark name:RIDGISTORMX4
Status:Registered
Filing date:2016-01-18
Date of entry in register:2016-04-15
Renewal date:2026-01-18
Owner name:Polypipe Limited
Owner address:Broomhouse Lane, Edlington, Doncaster, Yorkshire, United Kingdom, DN12 1ES
Trademark UK00003144972
Trademark image:-
Trademark name:RIDGISTORMControl
Status:Registered
Filing date:2016-01-18
Date of entry in register:2016-04-15
Renewal date:2026-01-18
Owner name:Polypipe Limited
Owner address:Broomhouse Lane, Edlington, Doncaster, Yorkshire, United Kingdom, DN12 1ES
Trademark UK00003144976
Trademark image:-
Trademark name:RIDGISTORMAccess
Status:Registered
Filing date:2016-01-18
Date of entry in register:2016-04-15
Renewal date:2026-01-18
Owner name:Polypipe Limited
Owner address:Broomhouse Lane, Edlington, Doncaster, Yorkshire, United Kingdom, DN12 1ES
Trademark UK00003144982
Trademark image:-
Trademark name:RIDGISTORMCheck
Status:Registered
Filing date:2016-01-18
Date of entry in register:2016-04-15
Renewal date:2026-01-18
Owner name:Polypipe Limited
Owner address:Broomhouse Lane, Edlington, Doncaster, Yorkshire, United Kingdom, DN12 1ES
Trademark UK00003144984
Trademark image:-
Trademark name:RIDGISTORMSeparate
Status:Registered
Filing date:2016-01-18
Date of entry in register:2016-04-15
Renewal date:2026-01-18
Owner name:Polypipe Limited
Owner address:Broomhouse Lane, Edlington, Doncaster, Yorkshire, United Kingdom, DN12 1ES

Company staff

Timothy P.

Role: Director

Appointed: 01 November 2023

Latest update: 5 March 2024

Joseph V.

Role: Director

Appointed: 28 February 2022

Latest update: 5 March 2024

Emma V.

Role: Secretary

Appointed: 28 June 2017

Latest update: 5 March 2024

People with significant control

The companies that control this firm are: Pipe Holdings Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Victoria Place, Holbeck, LS11 5AE.

Pipe Holdings Plc
Address: 4 Victoria Place, Holbeck, Leeds, LS11 5AE, England
Legal authority Companies Act 2006
Legal form Public Limted Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul J.
Notified on 16 March 2018
Ceased on 17 November 2022
Nature of control:
substantial control or influence
Martin P.
Notified on 25 May 2016
Ceased on 28 February 2022
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022

Company Vehicle Operator Data

Dromore Road

Address

Lurgan

City

Craigavon

Postal code

BT66 7HL

No. of Vehicles

16

No. of Trailers

15

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 20160 : Manufacture of plastics in primary forms
51
Company Age

Closest Companies - by postcode