Background WavePink WaveYellow Wave

PIPE HOLDINGS PLC (05154231)

PIPE HOLDINGS PLC (05154231) is an active UK company. incorporated on 15 June 2004. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PIPE HOLDINGS PLC has been registered for 21 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
05154231
Status
active
Type
plc
Incorporated
15 June 2004
Age
21 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPE HOLDINGS PLC

PIPE HOLDINGS PLC is an active company incorporated on 15 June 2004 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PIPE HOLDINGS PLC was registered 21 years ago.(SIC: 64202)

Status

active

Active since 21 years ago

Company No

05154231

PLC Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MUSICHIGH PUBLIC LIMITED COMPANY
From: 15 June 2004To: 12 August 2005
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES
From: 15 June 2004To: 1 November 2021
Timeline

51 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 18
New Owner
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 28 Jun 2017

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

HICKEY, Thoams Myron

Resigned
238 E 77th St Pha, New York
Secretary
Appointed 27 Apr 2007
Resigned 14 Aug 2007

MORNINGSTAR, John

Resigned
3 Cudlipp Street, Rowayton
Secretary
Appointed 09 Aug 2005
Resigned 27 Apr 2007

PAYNE, Martin Keith

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Secretary
Appointed 25 May 2016
Resigned 28 Jun 2017

SHEPHERD, Peter David

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Secretary
Appointed 14 Aug 2007
Resigned 25 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 09 Aug 2005

HALL, David Graham

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born April 1958
Director
Appointed 14 Aug 2007
Resigned 02 Oct 2017

HICKEY, Thoams Myron

Resigned
238 E 77th St Pha, New York
Born February 1973
Director
Appointed 27 Apr 2007
Resigned 14 Aug 2007

JAMES, Paul Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1967
Director
Appointed 16 Mar 2018
Resigned 30 Sept 2023

MORGAN, Howard

Resigned
One, Darien
Born May 1962
Director
Appointed 09 Aug 2005
Resigned 14 Aug 2007

MORNINGSTAR, John

Resigned
3 Cudlipp Street, Rowayton
Born July 1976
Director
Appointed 09 Aug 2005
Resigned 27 Apr 2007

PAYNE, Martin Keith

Resigned
Victoria Place, LeedsLS11 5AE
Born July 1965
Director
Appointed 25 May 2016
Resigned 28 Feb 2022

PULLEN, Matthew Grant

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1969
Director
Appointed 25 May 2022
Resigned 30 Jun 2023

RICE, Paul Michael

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born June 1963
Director
Appointed 14 Aug 2007
Resigned 31 Dec 2015

SHEPHERD, Peter David

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born July 1956
Director
Appointed 14 Aug 2007
Resigned 25 May 2016

VERSLUYS, Emma Gayle

Resigned
Victoria Place, LeedsLS11 5AE
Born June 1976
Director
Appointed 30 Sept 2023
Resigned 01 Nov 2023

VERSLUYS, Emma Gayle

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born June 1976
Director
Appointed 02 Oct 2017
Resigned 19 Mar 2018

WENDER, Justin Bellows

Resigned
137 E. 36th Street, Apt. 17/18f, New York
Born May 1969
Director
Appointed 07 Oct 2005
Resigned 14 Aug 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jun 2004
Resigned 09 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 15 Jun 2004
Resigned 09 Aug 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Anthony James

Ceased
Victoria Place, LeedsLS11 5AE
Born February 1967

Nature of Control

Significant influence or control
Notified 16 Mar 2018
Ceased 22 Jun 2022

Mr Martin Keith Payne

Ceased
Victoria Place, LeedsLS11 5AE
Born July 1965

Nature of Control

Significant influence or control
Notified 25 May 2016
Ceased 28 Feb 2022

Mr David Graham Hall

Ceased
Broomhouse Lane, DoncasterDN12 1ES
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017

Pipe Holdings 2 Limited

Active
Victoria Place, LeedsLS11 5AE

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

146

Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Auditors Resignation Company
20 December 2012
AUDAUD
Auditors Resignation Limited Company
19 December 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Legacy
14 January 2012
MG01MG01
Legacy
10 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Legacy
16 November 2010
MG02MG02
Legacy
11 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
10 May 2006
225Change of Accounting Reference Date
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
287Change of Registered Office
Legacy
4 October 2005
287Change of Registered Office
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Memorandum Articles
14 September 2005
MEM/ARTSMEM/ARTS
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
2 September 2005
363aAnnual Return
Legacy
1 September 2005
88(2)R88(2)R
Resolution
31 August 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
25 August 2005
CERT8CERT8
Application To Commence Business
25 August 2005
117117
Legacy
23 August 2005
287Change of Registered Office
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2004
NEWINCIncorporation