Background WavePink WaveYellow Wave

SDS PIPE SYSTEMS LIMITED (01983393)

SDS PIPE SYSTEMS LIMITED (01983393) is an active UK company. incorporated on 29 January 1986. with registered office in Taunton. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SDS PIPE SYSTEMS LIMITED has been registered for 40 years. Current directors include CULLEN, Patrick Gabriel.

Company Number
01983393
Status
active
Type
ltd
Incorporated
29 January 1986
Age
40 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CULLEN, Patrick Gabriel
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDS PIPE SYSTEMS LIMITED

SDS PIPE SYSTEMS LIMITED is an active company incorporated on 29 January 1986 with the registered office located in Taunton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SDS PIPE SYSTEMS LIMITED was registered 40 years ago.(SIC: 22290)

Status

active

Active since 40 years ago

Company No

01983393

LTD Company

Age

40 Years

Incorporated 29 January 1986

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 6 November 2025 (4 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

WEHOLITE LIMITED
From: 5 August 2019To: 5 March 2020
ASSET INTERNATIONAL LIMITED
From: 9 February 1987To: 5 August 2019
ARMCO CONSTRUCTION PRODUCTS LIMITED
From: 13 March 1986To: 9 February 1987
SALERAPID LIMITED
From: 29 January 1986To: 13 March 1986
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP United Kingdom
From: 29 May 2020To: 21 November 2024
3-5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom
From: 6 August 2019To: 29 May 2020
Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH
From: 29 January 1986To: 6 August 2019
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Left
May 13
Director Joined
Jul 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Aug 16
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Capital Update
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Capital Update
Dec 20
Loan Cleared
Nov 23
Loan Secured
Oct 24
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Born March 1967
Director
Appointed 05 Aug 2019

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 30 Jan 2004
Resigned 05 Jul 2005

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Secretary
Appointed 31 Dec 1996
Resigned 30 Sept 1997

GWATKIN, Barry

Resigned
Oaklands Park View Villas, BlackwoodNP2 0DE
Secretary
Appointed N/A
Resigned 14 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
College Street, Burnham-On-SeaTA8 1AR
Secretary
Appointed 01 Jan 2015
Resigned 05 Aug 2019

HOPKINS, Steven John

Resigned
Kington Court Farm, Flyford FlavelWR7 4DQ
Secretary
Appointed 14 Jun 1993
Resigned 30 Sept 1994

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

MOSS, Raymond Alan

Resigned
16 Broadfield Gardens, WorcesterWR4 0DP
Secretary
Appointed 17 Mar 1997
Resigned 30 Jan 2004

NASH, Michael David

Resigned
50 Lon Y Deri, CardiffCF14 6JP
Secretary
Appointed 01 Oct 1994
Resigned 31 Dec 1996

ADDY, John Leslie

Resigned
13 Royal Terrace, LinlithgowEH49 6HQ
Born February 1958
Director
Appointed 03 Feb 1997
Resigned 31 May 2013

BRYAN, Neil Vincent

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born August 1969
Director
Appointed 24 Jun 2013
Resigned 07 Mar 2019

BURR, Christopher John

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

DAVIES, Kevin Richard

Resigned
Arleston Way, SolihullB90 4LH
Born January 1973
Director
Appointed 01 Dec 2018
Resigned 05 Aug 2019

DINGLE, Charles Keith

Resigned
Gills, CullomptonEX15 3LW
Born June 1948
Director
Appointed 01 Oct 1994
Resigned 31 Dec 2000

EVERETT, Howard Caile

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

GROVE, David Leslie

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

KALIES, Shaun David

Resigned
Pencoed Avenue, BlackwoodNP12 3LG
Born May 1968
Director
Appointed 01 Dec 2010
Resigned 31 Jul 2016

MCKEAND, Eric

Resigned
Mill Brook Tregarn Road, NewportNP6 2JS
Born August 1945
Director
Appointed N/A
Resigned 28 Jan 1997

MCTAVISH, Richard

Resigned
College Street, Burnham-On-SeaTA8 1AR
Born March 1969
Director
Appointed 01 Dec 2018
Resigned 05 Aug 2019

MOSS, Raymond Alan

Resigned
16 Broadfield Gardens, WorcesterWR4 0DP
Born November 1944
Director
Appointed 24 Jul 1998
Resigned 01 Jan 2010

MUIR, Derek William

Resigned
College Street, Burnham-On-SeaTA8 1AR
Born July 1960
Director
Appointed 01 Oct 1994
Resigned 05 Aug 2019

NASH, Michael David

Resigned
50 Lon Y Deri, CardiffCF14 6JP
Born September 1957
Director
Appointed 01 Oct 1994
Resigned 31 Dec 1996

PEGLER, Mark

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 01 Aug 2018

RABONE, Robert James

Resigned
Sandy Lane, WolverhamptonWV8 1EN
Born October 1967
Director
Appointed 01 Jan 2010
Resigned 25 Apr 2014

SAMARAS, Vasilios, Dr

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born December 1979
Director
Appointed 01 Jan 2015
Resigned 26 Jul 2019

SARA, Michael Edward

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

SIMPSON, Roger William

Resigned
8 Bickford Close, StaffordST19 9JZ
Born June 1941
Director
Appointed 02 Dec 1996
Resigned 30 Sept 1998

THOMAS, Simon

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born May 1966
Director
Appointed 01 Jun 2001
Resigned 01 Dec 2018

UNDERWOOD, Andrew

Resigned
Blackthorn House, ChepstowNP6 6PE
Born April 1954
Director
Appointed 01 Oct 1994
Resigned 12 Jul 1996

WILKINSON, Peter John

Resigned
8 Shadymoor Drive, Brierley HillDY5 3YF
Born October 1969
Director
Appointed 01 Jun 2001
Resigned 12 Apr 2005

Persons with significant control

1

Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 December 2020
SH19Statement of Capital
Legacy
18 December 2020
SH20SH20
Legacy
18 December 2020
CAP-SSCAP-SS
Resolution
18 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
5 March 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Resolution
27 August 2019
RESOLUTIONSResolutions
Memorandum Articles
16 August 2019
MAMA
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Resolution
5 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Legacy
12 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
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
20 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Legacy
15 October 2007
287Change of Registered Office
Legacy
11 October 2007
288bResignation 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
16 April 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
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
1 February 2004
288cChange of Particulars
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288cChange of Particulars
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
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 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288cChange of Particulars
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
25 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
21 June 1993
288288
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
288288
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
13 November 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
17 May 1988
288288
Legacy
27 April 1988
288288
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Accounts With Made Up Date
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
18 April 1988
363363
Legacy
18 April 1988
GEN117GEN117
Legacy
18 April 1988
GEN117GEN117
Certificate Change Of Name Company
9 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
22 December 1986
287Change of Registered Office
Legacy
22 December 1986
225(1)225(1)
Miscellaneous
29 January 1986
MISCMISC