Background WavePink WaveYellow Wave

GAS AND WATER PIPELINES LIMITED (08330212)

GAS AND WATER PIPELINES LIMITED (08330212) is an active UK company. incorporated on 13 December 2012. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. GAS AND WATER PIPELINES LIMITED has been registered for 13 years. Current directors include CROXFORD, Jason Alexander, KAYE, Julian, Mr..

Company Number
08330212
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
75a St. James Mill Road, Northampton, NN5 5JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CROXFORD, Jason Alexander, KAYE, Julian, Mr.
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS AND WATER PIPELINES LIMITED

GAS AND WATER PIPELINES LIMITED is an active company incorporated on 13 December 2012 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. GAS AND WATER PIPELINES LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08330212

LTD Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

75a St. James Mill Road Northampton, NN5 5JP,

Previous Addresses

Unit 9 75 st. James Mill Road Northampton Northamptonshire NN5 5JP
From: 28 August 2014To: 17 October 2019
50 Loom Lane Radlett Hertfordshire WD7 8PA
From: 8 May 2013To: 28 August 2014
50 Loom Lane Radlett Hertfordshire WD23 3AS England
From: 13 December 2012To: 8 May 2013
Timeline

2 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CROXFORD, Jason Alexander

Active
St. James Mill Road, NorthamptonNN5 5JP
Born July 1967
Director
Appointed 10 Nov 2016

KAYE, Julian, Mr.

Active
Oakridge Avenue, RadlettWD7 8ER
Born February 1964
Director
Appointed 13 Dec 2012

Persons with significant control

2

Mr. Julian Kaye

Active
Oakridge Avenue, RadlettWD7 8ER
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Alexander Croxford

Active
Mendip Road, NorthamptonNN5 6AS
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Incorporation Company
13 December 2012
NEWINCIncorporation