Company NameEagle Tube And Flanges Limited
Company StatusActive
Company NumberSC084811
CategoryPrivate Limited Company
Incorporation Date29 September 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Simon John Preedy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1987(4 years, 2 months after company formation)
Appointment Duration36 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinwarton Farm Road
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Director NameMr Leslie Clifton Barnes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(21 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinwarton Farm Road
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Director NameGraham Bradley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(26 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Lovat Place
Hillington Industrial Estate
Glasgow
G52 4DS
Scotland
Secretary NameMr Leslie Clifton Barnes
StatusCurrent
Appointed07 January 2020(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address3 Buccleuch Avenue Hillington Park
Glasgow
G52 4NR
Scotland
Director NameWilliam E Craig
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address95 Gartmore Road
Paisley
Renfrewshire
PA1 3JS
Scotland
Director NameSimon John Preedy
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 October 1989)
RoleCompany Director
Correspondence AddressTudor Croft
Tanworth In Arden
Solihull
Director NameDavid John Marsh
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKinwarton Farm Road
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Secretary NameMr James Robert Preedy
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration31 years (resigned 07 January 2020)
RoleCompany Director
Correspondence AddressKinwarton Farm Road
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Director NameStephen Thompson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(6 years, 8 months after company formation)
Appointment Duration-1 years, 5 months (resigned 31 October 1989)
RoleSales Manager
Correspondence Address27 Chadbury Road
Halesowen
West Midlands
B63 3HB
Director NamePatrick Connelly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2009)
RolePipe Fittings Stockholder
Country of ResidenceScotland
Correspondence Address37 Inverewe Avenue
Thornliebank
Glasgow
Lanarkshire
G46 8TB
Scotland
Director NameIan Edward Houston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(12 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 22 March 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address7-10 Lovat Place
Hillington Industrial Estate
Glasgow
G52 4DS
Scotland

Contact

Websitehpf-energy.co.uk
Telephone01789 761212
Telephone regionStratford-upon-Avon

Location

Registered Address3 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1Mtf Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,757,716
Cash£2,105,622
Current Liabilities£831,008

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

28 December 1983Delivered on: 10 January 1984
Satisfied on: 18 January 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 October 2020Accounts for a small company made up to 31 October 2019 (15 pages)
31 March 2020Termination of appointment of David John Marsh as a director on 31 March 2020 (1 page)
16 January 2020Termination of appointment of James Robert Preedy as a secretary on 7 January 2020 (1 page)
16 January 2020Appointment of Mr Leslie Clifton Barnes as a secretary on 7 January 2020 (2 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 October 2018 (15 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (15 pages)
28 March 2018Termination of appointment of Ian Edward Houston as a director on 22 March 2018 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 July 2017Audited abridged accounts made up to 31 October 2016 (15 pages)
21 July 2017Audited abridged accounts made up to 31 October 2016 (15 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
28 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 35,000
(8 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 35,000
(8 pages)
17 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
17 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 35,000
(8 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 35,000
(8 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 35,000
(8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 35,000
(8 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
18 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (7 pages)
18 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (7 pages)
16 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
1 September 2010Registered office address changed from 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page)
26 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
26 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Graham Bradley on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for David John Marsh on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Graham Bradley on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Graham Bradley on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages)
20 January 2010Appointment of Graham Bradley as a director (2 pages)
20 January 2010Appointment of Graham Bradley as a director (2 pages)
19 January 2010Termination of appointment of Patrick Connelly as a director (1 page)
19 January 2010Termination of appointment of Patrick Connelly as a director (1 page)
11 November 2009Director's details changed for Patrick Connelly on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David John Marsh on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Simon John Preedy on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Leslie Clifton Barnes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Patrick Connelly on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Leslie Clifton Barnes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David John Marsh on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mr Simon John Preedy on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ian Edward Houston on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ian Edward Houston on 11 November 2009 (2 pages)
4 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
4 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
14 January 2009Return made up to 31/10/08; full list of members (5 pages)
14 January 2009Return made up to 31/10/08; full list of members (5 pages)
11 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
11 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
20 December 2007Return made up to 31/10/07; full list of members (3 pages)
20 December 2007Return made up to 31/10/07; full list of members (3 pages)
16 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
16 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
15 November 2006Director's particulars changed (1 page)
21 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
21 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
9 November 2005Return made up to 31/10/05; full list of members (8 pages)
9 November 2005Return made up to 31/10/05; full list of members (8 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
5 November 2004Return made up to 31/10/04; full list of members (8 pages)
5 November 2004Return made up to 31/10/04; full list of members (8 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
5 November 2003Return made up to 31/10/03; full list of members (8 pages)
5 November 2003Return made up to 31/10/03; full list of members (8 pages)
27 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
27 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 December 2002Return made up to 31/10/02; full list of members (8 pages)
30 December 2002Return made up to 31/10/02; full list of members (8 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 November 1999Return made up to 31/10/99; full list of members (7 pages)
11 November 1999Return made up to 31/10/99; full list of members (7 pages)
19 August 1999Registered office changed on 19/08/99 from: 2-4 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ (1 page)
19 August 1999Registered office changed on 19/08/99 from: 2-4 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ (1 page)
18 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 October 1998Return made up to 31/10/98; no change of members (5 pages)
30 October 1998Return made up to 31/10/98; no change of members (5 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 January 1998Return made up to 31/10/97; full list of members (7 pages)
9 January 1998Return made up to 31/10/97; full list of members (7 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
19 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 February 1996Return made up to 31/10/95; full list of members (7 pages)
2 February 1996Return made up to 31/10/95; full list of members (7 pages)
29 September 1983Certificate of incorporation (1 page)
29 September 1983Certificate of incorporation (1 page)