Background WavePink WaveYellow Wave

AALBERTS INTEGRATED PIPING SYSTEMS LIMITED (00401507)

AALBERTS INTEGRATED PIPING SYSTEMS LIMITED (00401507) is an active UK company. incorporated on 5 December 1945. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AALBERTS INTEGRATED PIPING SYSTEMS LIMITED has been registered for 80 years.

Company Number
00401507
Status
active
Type
ltd
Incorporated
5 December 1945
Age
80 years
Address
Belmont Works, Doncaster, DN4 8DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AALBERTS INTEGRATED PIPING SYSTEMS LIMITED

AALBERTS INTEGRATED PIPING SYSTEMS LIMITED is an active company incorporated on 5 December 1945 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AALBERTS INTEGRATED PIPING SYSTEMS LIMITED was registered 80 years ago.(SIC: 25990)

Status

active

Active since 80 years ago

Company No

00401507

LTD Company

Age

80 Years

Incorporated 5 December 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PEGLER YORKSHIRE GROUP LIMITED
From: 9 January 2009To: 1 July 2021
YORKSHIRE FITTINGS LIMITED
From: 1 October 2002To: 9 January 2009
IMI YORKSHIRE FITTINGS LIMITED
From: 28 November 1985To: 1 October 2002
LOVELL & HANSON LIMITED
From: 5 December 1945To: 28 November 1985
Contact
Address

Belmont Works St. Catherines Avenue Doncaster, DN4 8DF,

Previous Addresses

. St. Catherines Avenue Doncaster South Yorkshire DN4 8DF England
From: 17 July 2012To: 29 April 2013
N/a St. Catherines Avenue Doncaster South Yorkshire DN4 8DF England
From: 17 July 2012To: 17 July 2012
Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT
From: 5 December 1945To: 17 July 2012
Timeline

38 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Dec 45
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Jan 11
Director Left
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Apr 19
Director Joined
Dec 20
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Mar 24
Owner Exit
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Resolution
1 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
4 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
15 October 2012
AAMDAAMD
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Legacy
16 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Resolution
5 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2011
CC04CC04
Legacy
4 November 2010
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
123Notice of Increase in Nominal Capital
Resolution
27 March 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
23 February 2007
287Change of Registered Office
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288cChange of Particulars
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
25 October 1994
288288
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
25 January 1994
MEM/ARTSMEM/ARTS
Legacy
25 January 1994
88(2)R88(2)R
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
363b363b
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
6 October 1987
288288
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
7 August 1986
288288
Certificate Change Of Name Company
28 November 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 October 1985
AAAnnual Accounts
Accounts With Made Up Date
2 November 1984
AAAnnual Accounts
Accounts With Made Up Date
29 March 1983
AAAnnual Accounts
Accounts With Made Up Date
18 March 1982
AAAnnual Accounts
Accounts With Made Up Date
2 April 1981
AAAnnual Accounts
Accounts With Made Up Date
20 May 1980
AAAnnual Accounts
Accounts With Made Up Date
4 April 1979
AAAnnual Accounts
Miscellaneous
12 July 1963
MISCMISC
Incorporation Company
5 December 1945
NEWINCIncorporation
Legacy
21 November 1945
287Change of Registered Office