Background WavePink WaveYellow Wave

METAL AND PIPELINE ENDURANCE LIMITED (00534109)

METAL AND PIPELINE ENDURANCE LIMITED (00534109) is an active UK company. incorporated on 3 June 1954. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. METAL AND PIPELINE ENDURANCE LIMITED has been registered for 71 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
00534109
Status
active
Type
ltd
Incorporated
3 June 1954
Age
71 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGUS, Grant Rae, BEEVER, Dominic John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAL AND PIPELINE ENDURANCE LIMITED

METAL AND PIPELINE ENDURANCE LIMITED is an active company incorporated on 3 June 1954 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. METAL AND PIPELINE ENDURANCE LIMITED was registered 71 years ago.(SIC: 99999)

Status

active

Active since 71 years ago

Company No

00534109

LTD Company

Age

71 Years

Incorporated 3 June 1954

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Mar 18
Director Left
Mar 18
Capital Update
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Nov 20
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 03 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 05 May 2025

BEEVER, Dominic John

Active
Hareness Road, AberdeenAB12 3LE
Born November 1973
Director
Appointed 08 Aug 2025

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 23 Feb 1996
Resigned 16 Jun 2009

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed N/A
Resigned 09 Jun 1993

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 16 Jun 2009
Resigned 22 Jul 2016

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 09 Jun 1993
Resigned 23 Feb 1996

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

MORRELL, Helen

Resigned
Booths Park, KnutsfordWA16 8QZ
Secretary
Appointed 22 Jul 2016
Resigned 22 Feb 2017

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Feb 2017
Resigned 16 Feb 2018

AITKEN, Robert Wilson

Resigned
Erinwood Lodge, RichmondDL10 6QZ
Born August 1941
Director
Appointed 29 Apr 1997
Resigned 21 Feb 2000

BROWN, Anthony

Resigned
58 Walkers Lane, WarringtonWA5 2PA
Born May 1947
Director
Appointed 29 Apr 1997
Resigned 31 Mar 2005

BRUCE, Neil Alexander

Resigned
Wydram End, StonehavenAB39 3RX
Born August 1960
Director
Appointed 21 Feb 2000
Resigned 01 May 2009

BUTCHER, Adam Paul

Resigned
Hareness Road, AberdeenAB12 3LE
Born October 1976
Director
Appointed 26 Jun 2024
Resigned 31 Jul 2025

CRUDDAS, Hamilton Maxwell

Resigned
Booths Park, KnutsfordWA16 8QZ
Born January 1952
Director
Appointed 01 May 2009
Resigned 01 Apr 2012

DAVIES, Peter Roy

Resigned
Tower House 16 The Green, DarlingtonDL2 2LJ
Born April 1946
Director
Appointed N/A
Resigned 29 Apr 1997

FLEMING, Colin Ross

Resigned
12 Rubislaw Den North, AberdeenAB15 4AN
Born April 1959
Director
Appointed 11 Mar 2002
Resigned 01 Apr 2012

GIBSON, Alan Ross

Resigned
Booths Park, KnutsfordWA16 8QZ
Born September 1959
Director
Appointed 12 Sept 2013
Resigned 27 Feb 2018

LING, Grant Richmond

Resigned
1c Ramsay Court, GlasgowG77 5DJ
Born April 1956
Director
Appointed 21 Feb 2000
Resigned 15 Feb 2002

MCLEAN, Alan Hugh

Resigned
Booths Park, KnutsfordWA16 8QZ
Born June 1967
Director
Appointed 01 Apr 2012
Resigned 30 Jun 2013

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 11 Aug 2020
Resigned 22 Aug 2024

NICKLIN, Alan

Resigned
5 The Folly, BuntingfordSG9 9EB
Born January 1935
Director
Appointed N/A
Resigned 01 Jan 1993

NODDINGS, Brian

Resigned
6 Leith Road, DarlingtonDL3 8BG
Born June 1946
Director
Appointed N/A
Resigned 29 Apr 1997

PLANT, Matthew Nigel

Resigned
Hareness Road, AberdeenAB12 3LE
Born December 1968
Director
Appointed 01 Apr 2012
Resigned 26 Jun 2024

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 22 Aug 2024
Resigned 21 Mar 2025

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 27 Feb 2018
Resigned 11 Aug 2020

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 01 Jul 2013
Resigned 12 Sept 2013

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 November 2020
SH19Statement of Capital
Legacy
30 November 2020
SH20SH20
Legacy
30 November 2020
CAP-SSCAP-SS
Resolution
30 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Legacy
10 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2020
SH19Statement of Capital
Legacy
10 July 2020
CAP-SSCAP-SS
Resolution
10 July 2020
RESOLUTIONSResolutions
Memorandum Articles
19 June 2020
MAMA
Capital Name Of Class Of Shares
19 June 2020
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 June 2020
CC04CC04
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2018
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
2 March 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
18 July 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
353353
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
25 January 2004
288cChange of Particulars
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288cChange of Particulars
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Resolution
29 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Memorandum Articles
13 October 1994
MEM/ARTSMEM/ARTS
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Resolution
30 April 1993
RESOLUTIONSResolutions
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
18 July 1989
288288
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
18 January 1989
287Change of Registered Office
Legacy
7 July 1988
363363
Auditors Resignation Company
22 October 1987
AUDAUD
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
28 October 1986
288288
Legacy
24 September 1986
363363
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Miscellaneous
3 June 1954
MISCMISC