Background WavePink WaveYellow Wave

PIPS SKIPS LIMITED (07547618)

PIPS SKIPS LIMITED (07547618) is an active UK company. incorporated on 1 March 2011. with registered office in Stowmarket. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. PIPS SKIPS LIMITED has been registered for 15 years. Current directors include BULKIN, Noah Aaron, STEWART, Mathew Alexander, STEWART, Quentin Richard.

Company Number
07547618
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
Alpha 3 The Buntings, Stowmarket, IP14 5GZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BULKIN, Noah Aaron, STEWART, Mathew Alexander, STEWART, Quentin Richard
SIC Codes
38110, 38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPS SKIPS LIMITED

PIPS SKIPS LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Stowmarket. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. PIPS SKIPS LIMITED was registered 15 years ago.(SIC: 38110, 38120)

Status

active

Active since 15 years ago

Company No

07547618

LTD Company

Age

15 Years

Incorporated 1 March 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Alpha 3 The Buntings Cedars Park Stowmarket, IP14 5GZ,

Previous Addresses

Hyde Cottage Norwich Road Mulbarton Norwich Norfolk NR14 8JN United Kingdom
From: 12 December 2019To: 14 June 2024
Oak Farm North Tuddenham Dereham Norfolk NR20 3HF
From: 1 March 2011To: 12 December 2019
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Jun 13
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Loan Cleared
Aug 18
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SPACIE, Belinda Jane

Active
The Buntings, StowmarketIP14 5GZ
Secretary
Appointed 13 Jun 2024

BULKIN, Noah Aaron

Active
The Buntings, StowmarketIP14 5GZ
Born May 1977
Director
Appointed 13 Jun 2024

STEWART, Mathew Alexander

Active
The Buntings, StowmarketIP14 5GZ
Born July 1969
Director
Appointed 13 Jun 2024

STEWART, Quentin Richard

Active
The Buntings, StowmarketIP14 5GZ
Born February 1968
Director
Appointed 13 Jun 2024

HYDE, Georgia Louise

Resigned
Cuckoofield Lane, MulbartonNR14 8AY
Born November 1996
Director
Appointed 18 Nov 2016
Resigned 13 Jun 2024

HYDE, James Philip

Resigned
East Carleton Road, NorwichNR14 8HN
Born January 1993
Director
Appointed 18 Nov 2016
Resigned 13 Jun 2024

HYDE, Kerry Anne

Resigned
Norwich Road, NorwichNR14 8JN
Born January 1973
Director
Appointed 01 Mar 2011
Resigned 13 Jun 2024

HYDE, Philip Lee

Resigned
Norwich Road, NorwichNR14 8JN
Born June 1970
Director
Appointed 01 Mar 2011
Resigned 13 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
The Buntings, StowmarketIP14 5GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024

Mr Philip Lee Hyde

Ceased
Norwich Road, NorwichNR14 8JN
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2024

Mrs Kerry Anne Hyde

Ceased
Norwich Road, NorwichNR14 8JN
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Legacy
26 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Legacy
16 July 2011
MG01MG01
Incorporation Company
1 March 2011
NEWINCIncorporation