Background WavePink WaveYellow Wave

PIPER TRAINING LIMITED (03007236)

PIPER TRAINING LIMITED (03007236) is an active UK company. incorporated on 9 January 1995. with registered office in Penrith. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PIPER TRAINING LIMITED has been registered for 31 years. Current directors include FRISE, David William.

Company Number
03007236
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
Old Mansion House, Penrith, CA10 2BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRISE, David William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER TRAINING LIMITED

PIPER TRAINING LIMITED is an active company incorporated on 9 January 1995 with the registered office located in Penrith. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PIPER TRAINING LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03007236

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

L. R. Q. S. LIMITED
From: 9 January 1995To: 23 August 2000
Contact
Address

Old Mansion House Eamont Bridge Penrith, CA10 2BX,

Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Funding Round
Mar 17
Owner Exit
Sept 17
Director Left
Nov 17
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Feb 25
Capital Update
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

FRISE, David William

Active
Old Mansion House, PenrithCA10 2BX
Born April 1960
Director
Appointed 02 Oct 2019

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Secretary
Appointed 08 Oct 1997
Resigned 01 Sept 2015

RODWELL, Leonard Ernest

Resigned
12 Greenbank Drive, LincolnLN6 7LQ
Secretary
Appointed 09 Jan 1995
Resigned 15 Oct 1997

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 09 Jan 1995
Resigned 09 Jan 1995

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1948
Director
Appointed 08 Oct 1997
Resigned 27 Aug 2015

BETTRIDGE, Reginald

Resigned
22 Manor Forstal, LongfieldDA3 8JG
Born January 1949
Director
Appointed 08 Oct 1997
Resigned 28 May 1999

BRACKENRIDGE, Neil

Resigned
Old Mansion House, PenrithCA10 2BX
Born March 1971
Director
Appointed 11 Jul 2023
Resigned 21 Feb 2025

CLARK, Michael Bernard

Resigned
Greyfriars, SaxmundhamIP17 3DW
Born April 1931
Director
Appointed 08 Oct 1997
Resigned 20 Nov 2001

CLEMSON, Robert James

Resigned
Old Mansion House, PenrithCA10 2BX
Born February 1973
Director
Appointed 22 Sept 2021
Resigned 21 Feb 2025

DACEY, Mark

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1961
Director
Appointed 22 Sept 2021
Resigned 21 Feb 2025

HOWARD, Antony

Resigned
Old Mansion House, PenrithCA10 2BX
Born January 1968
Director
Appointed 02 Oct 2019
Resigned 31 Dec 2019

HOYLE, Peter Mackenzie

Resigned
Old Mansion House, PenrithCA10 2BX
Born April 1945
Director
Appointed 20 Nov 2001
Resigned 27 Sept 2013

KIRTON, Richard Bruce

Resigned
Old Mansion House, PenrithCA10 2BX
Born September 1956
Director
Appointed 27 Aug 2015
Resigned 02 Oct 2019

MANLY, Graham Peter

Resigned
Dovedale The Warren, AshteadKT21 2SN
Born July 1944
Director
Appointed 06 Oct 1998
Resigned 20 Nov 2001

MARNER, James William

Resigned
Old Mansion House, PenrithCA10 2BX
Born October 1966
Director
Appointed 27 Aug 2015
Resigned 08 Aug 2019

MCCLOSKEY, Michael Vincent

Resigned
Old Mansion House, PenrithCA10 2BX
Born June 1949
Director
Appointed 27 Aug 2015
Resigned 01 Mar 2016

MCLAUGHLIN, Paul Joseph

Resigned
Old Mansion House, PenrithCA10 2BX
Born December 1969
Director
Appointed 27 Aug 2015
Resigned 22 Nov 2017

NICHOLLS, Christopher

Resigned
Old Mansion House, PenrithCA10 2BX
Born March 1970
Director
Appointed 17 Aug 2023
Resigned 21 Feb 2025

PETTIGREW, Roderick James

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1960
Director
Appointed 27 Sept 2013
Resigned 19 Jan 2015

RIMMER, Peter David

Resigned
Old Mansion House, PenrithCA10 2BX
Born September 1951
Director
Appointed 27 Aug 2015
Resigned 01 Sept 2015

ROBINSON, Geoffrey

Resigned
Goulton House, NorthallertonDL6 3HP
Born March 1946
Director
Appointed 06 Oct 1998
Resigned 20 Nov 2001

RODWELL, Joan Elizabeth

Resigned
12 Greenbank Drive, LincolnLN6 7LQ
Born August 1929
Director
Appointed 09 Jan 1995
Resigned 15 Oct 1997

RODWELL, Leonard Ernest

Resigned
12 Greenbank Drive, LincolnLN6 7LQ
Born November 1925
Director
Appointed 09 Jan 1995
Resigned 15 Oct 1997

VERITY, Julie Ann Norton

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1963
Director
Appointed 22 Sept 2021
Resigned 18 Feb 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 09 Jan 1995
Resigned 09 Jan 1995

Persons with significant control

2

1 Active
1 Ceased
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
26 February 2025
SH19Statement of Capital
Legacy
26 February 2025
SH20SH20
Legacy
26 February 2025
CAP-SSCAP-SS
Resolution
26 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2000
287Change of Registered Office
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
225Change of Accounting Reference Date
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
19 January 1995
287Change of Registered Office
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Incorporation Company
9 January 1995
NEWINCIncorporation