Get an alert when E.S. PIPELINES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-24 (in 3mo)

Last made up 2025-08-10

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. E.S. PIPELINES LIMITED 1999-10-20 → present
  2. BEALAW (504) LIMITED 1999-08-10 → 1999-10-20

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue operating for the foreseeable future given the long term nature of its regulated income, cash generation and future order book. The Directors have prepared the financial statements on a going concern basis as set out in note 1.”

Group structure

  1. E.S. PIPELINES LIMITED · parent
    1. ESP Networks Limited 100% · England & Wales · Independent gas transport
    2. ESP Connections Limited 100% · England & Wales · Independent gas transport

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 19 resigned

Name Role Appointed Born Nationality
BEACH SECRETARIES LIMITED Corporate Secretary 2007-08-01
BARTER, Justin Director 2026-01-01 Oct 1982 British
DELLIS, Anna Louise Director 2018-06-11 Dec 1973 British
LEES, Simon Christopher Director 2020-09-07 Sep 1968 British
LOH, Simon Oliver Director 2024-03-18 Sep 1983 British
MCAVOY, Liam Michael John Director 2025-01-01 May 1987 British
MILES, Paul Director 2019-01-21 Jun 1971 British
O'CONNOR, Kevin Director 2018-12-10 May 1976 British
SPIERS, Victoria Caroline Director 2007-01-01 Aug 1969 British
VIRDEE, Yaadvinder Singh Director 2021-09-01 Jul 1990 British
Show 19 resigned officers
Name Role Appointed Resigned
HORNBY, Jenny Belinda Secretary 2000-04-19 2005-12-15
BEACH SECRETARIES LIMITED Corporate Secretary 1999-08-10 2000-04-19
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2005-12-15 2007-07-31
BUTLER, Thomas William Director 2013-08-28 2019-05-31
CARR, Michael Director 2004-11-01 2016-06-03
CLARK, Nicholas John Director 2002-04-10 2020-06-30
CREEDON, Aidan Patrick Michael Director 2000-04-19 2001-05-04
FISHER, Nicholas John Director 2000-04-19 2005-12-15
HECTOR, Jaime Director 2007-01-01 2017-06-01
HILSON, Michael Robert Director 2000-04-19 2002-07-31
HOLDER, Philip Bernard Director 2000-04-19 2006-01-11
MILLER, Adam Director 2019-09-17 2024-12-31
MORRIS, Stephen James Director 2021-10-25 2024-07-09
SCHWENGBER, Sebastian Director 2018-07-13 2021-06-18
SPRINGETT, Scott Director 2013-08-28 2016-11-09
WALLACE, Robert William Director 2000-08-14 2018-06-13
WHITTAKER, Peter James Director 2023-02-21 2025-12-31
WILLIAMS, Stuart Peter Director 2016-05-16 2019-09-17
CROFT NOMINEES LIMITED Corporate Director 1999-08-10 2000-04-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Espug Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-09-27 Active
Esp Utilities Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-09-27

Filing timeline

Last 20 of 188 total filings

Date Type Category Description
2026-01-19 AP01 officers Appoint person director company with name date PDF
2026-01-19 TM01 officers Termination director company with name termination date PDF
2026-01-17 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-22 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-22 AD01 address Change registered office address company with date old address new address PDF
2025-02-06 AP01 officers Appoint person director company with name date PDF
2025-01-07 TM01 officers Termination director company with name termination date PDF
2024-09-30 AA accounts Accounts with accounts type full
2024-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-12 TM01 officers Termination director company with name termination date PDF
2024-03-19 AP01 officers Appoint person director company with name date PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-08-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-11 AP01 officers Appoint person director company with name date PDF
2023-01-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-09-07 AA accounts Accounts with accounts type full
2022-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-25 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page