Background WavePink WaveYellow Wave

BERGEN PIPE SUPPORTS LIMITED (00926644)

BERGEN PIPE SUPPORTS LIMITED (00926644) is an active UK company. incorporated on 31 January 1968. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. BERGEN PIPE SUPPORTS LIMITED has been registered for 58 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
00926644
Status
active
Type
ltd
Incorporated
31 January 1968
Age
58 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERGEN PIPE SUPPORTS LIMITED

BERGEN PIPE SUPPORTS LIMITED is an active company incorporated on 31 January 1968 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. BERGEN PIPE SUPPORTS LIMITED was registered 58 years ago.(SIC: 25110)

Status

active

Active since 58 years ago

Company No

00926644

LTD Company

Age

58 Years

Incorporated 31 January 1968

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

PIPE SUPPORTS LIMITED
From: 31 January 1968To: 17 December 2015
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

15 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Jan 68
Director Joined
Sept 13
Director Left
Jan 17
Director Left
Mar 17
Director Left
Apr 18
Director Left
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 19 Aug 2024

WHITEHOUSE, Joel Paul

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 14 Apr 2025

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 31 Dec 2003
Resigned 05 Jul 2005

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Secretary
Appointed N/A
Resigned 01 Mar 2001

GOULD, David William

Resigned
Hawthorns 82 Tagwell Road, DroitwichWR9 7AQ
Secretary
Appointed 01 Mar 2001
Resigned 30 Jan 2004

GOULD, David William

Resigned
Hawthorns 82 Tagwell Road, DroitwichWR9 7AQ
Secretary
Appointed N/A
Resigned 05 Jun 1993

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 04 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 19 Aug 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

BARRY, Stuart John

Resigned
Reservoir Road, Foley Park, WorcestershireDY11 7AP
Born April 1959
Director
Appointed N/A
Resigned 31 Mar 2018

BROOKS, Glenn

Resigned
22 Lansdown Rise, WorcesterWR3 8LN
Born June 1963
Director
Appointed 01 Sept 1998
Resigned 31 Dec 1999

BURNS, Daniel George

Resigned
Hardwick Lane, SuffockIP33 2RB
Born February 1959
Director
Appointed 16 Sept 2013
Resigned 16 Dec 2016

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 26 Jul 2001
Resigned 11 Mar 2008

CHAPMAN, David Philip

Resigned
Grooms Lane, ShropshireTF11 9LS
Born January 1961
Director
Appointed 01 Jun 2009
Resigned 31 Mar 2017

CHAPMAN, David Philip

Resigned
The Corner House, WorcesterWR8 0PY
Born January 1961
Director
Appointed 01 Aug 1999
Resigned 28 Feb 2002

COOK, Bernard Harry

Resigned
Bartons, KidderminsterDY10 4SA
Born February 1928
Director
Appointed N/A
Resigned 12 Mar 1993

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 2003

GOULD, David William

Resigned
Hawthorns 82 Tagwell Road, DroitwichWR9 7AQ
Born September 1947
Director
Appointed 01 Mar 2001
Resigned 01 Mar 2001

GOULD, David William

Resigned
Hawthorns 82 Tagwell Road, DroitwichWR9 7AQ
Born September 1947
Director
Appointed N/A
Resigned 05 Jun 1993

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 21 Jun 1999
Resigned 11 Apr 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 01 May 2019
Resigned 19 Aug 2024

HYRONS, Mark

Resigned
50 James Road, KidderminsterDY10 2TR
Born January 1962
Director
Appointed 01 May 2002
Resigned 31 Mar 2006

JONES, Freda Margaret

Resigned
April Cottage Bluntington, KidderminsterDY10 4NR
Born February 1920
Director
Appointed N/A
Resigned 05 Jun 1993

JONES, Richard Gordon

Resigned
The Park Broome, StourbridgeDY9 0EX
Born April 1952
Director
Appointed N/A
Resigned 31 Mar 2007

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 11 Apr 2007
Resigned 12 Nov 2020

NICHOLS, Hannah Kate

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2025

PEGLER, Mark

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 30 Apr 2019

PENSOM, Anthony John

Resigned
11 Tollgate Road, Rowlands GillNE39 1HF
Born November 1951
Director
Appointed 01 Apr 1995
Resigned 30 Sept 2001

SARA, Michael Edward

Resigned
Hillbarn Rectory Lane, Stourport On SevernDY13 0TB
Born February 1941
Director
Appointed N/A
Resigned 10 Jun 1998

SIMMONS, Paul

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 12 Nov 2020
Resigned 18 Jul 2022

Persons with significant control

1

Arleston Way, SolihullB90 4LH

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

196

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Miscellaneous
19 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
16 April 2008
190190
Legacy
16 April 2008
353353
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
363aAnnual Return
Legacy
25 May 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Legacy
3 April 2006
88(2)O88(2)O
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Resolution
28 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Memorandum Articles
8 October 1993
MEM/ARTSMEM/ARTS
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
8 October 1993
88(2)R88(2)R
Legacy
8 October 1993
123Notice of Increase in Nominal Capital
Resolution
8 October 1993
RESOLUTIONSResolutions
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
19 March 1993
287Change of Registered Office
Legacy
19 March 1993
225(1)225(1)
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
11 June 1992
363b363b
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Auditors Resignation Company
21 October 1991
AUDAUD
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
6 August 1990
288288
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
28 July 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 February 1986
AAAnnual Accounts
Accounts With Made Up Date
14 March 1985
AAAnnual Accounts
Accounts With Made Up Date
30 March 1984
AAAnnual Accounts
Accounts With Made Up Date
17 February 1984
AAAnnual Accounts
Accounts With Made Up Date
16 August 1983
AAAnnual Accounts
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Accounts With Made Up Date
26 May 1979
AAAnnual Accounts
Accounts With Made Up Date
15 August 1978
AAAnnual Accounts
Accounts With Made Up Date
5 January 1978
AAAnnual Accounts
Accounts With Made Up Date
25 October 1976
AAAnnual Accounts
Accounts With Made Up Date
5 November 1974
AAAnnual Accounts
Accounts With Made Up Date
4 November 1974
AAAnnual Accounts
Incorporation Company
31 January 1968
NEWINCIncorporation