Company NameLeslie R. Tipping Limited
DirectorJames Barclay Tipping
Company StatusActive
Company Number00623750
CategoryPrivate Limited Company
Incorporation Date20 March 1959(65 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr James Barclay Tipping
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(39 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House
36b Barlow Moor Road
Didsbury
Manchester
M20 2GJ
Secretary NameSamantha Tipping
NationalityBritish
StatusCurrent
Appointed10 October 2003(44 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address36b Barlow Moor Road
Didsbury
Manchester
M20 2GJ
Director NameMrs Margaret Irene Tipping
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(32 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 October 2003)
RoleSecretary
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Director NameMr Peter David Tipping
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(32 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Secretary NameMrs Margaret Irene Tipping
NationalityBritish
StatusResigned
Appointed03 August 1991(32 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Director NameAnita Joanne Southern
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2003)
RoleManaging Director
Correspondence Address49 Thornway
High Lane
Stockport
Cheshire
SK6 8ER

Contact

Websitelrtipping.co.uk
Email address[email protected]
Telephone0161 4801629
Telephone regionManchester

Location

Registered AddressUnit 5 Phoenix Court Hammond
Avenue Whitehill Industrial
Estate Stockport
Cheshire
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Leslie R Tipping Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£476,525
Cash£10,277
Current Liabilities£1,067,646

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

24 June 2005Delivered on: 25 June 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 whitehill industrial estate hammond avenue stockport greater manchester part of t/no GM64754. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 May 1991Delivered on: 5 June 1991
Persons entitled: Yorkshire Bank PLC

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company and funeral fabrics limited to the chargee.
Particulars: Unit 3, newbridge lane, stockport including all fixtures & fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
13 January 1984Delivered on: 25 January 1984
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 1970Delivered on: 19 March 1970
Satisfied on: 20 July 1991
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 352A, lurncroft lane, offerton, stockport cheshire.
Fully Satisfied

Filing History

17 July 2023Director's details changed for Mr James Barclay Tipping on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mr James Barclay Tipping on 17 July 2023 (2 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
(4 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(4 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Return made up to 11/07/09; full list of members (3 pages)
5 August 2009Return made up to 11/07/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 11/07/07; no change of members (6 pages)
25 July 2007Return made up to 11/07/07; no change of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 11/07/06; full list of members (6 pages)
15 August 2006Return made up to 11/07/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport SK1 2ND (1 page)
22 September 2005Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport SK1 2ND (1 page)
5 August 2005Return made up to 11/07/05; full list of members (6 pages)
5 August 2005Return made up to 11/07/05; full list of members (6 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
14 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 July 2002Return made up to 11/07/02; full list of members (8 pages)
16 July 2002Return made up to 11/07/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 September 2001Return made up to 11/07/01; full list of members (7 pages)
6 September 2001Return made up to 11/07/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 1999Return made up to 11/07/99; full list of members (6 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Return made up to 11/07/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1998New director appointed (1 page)
24 November 1998New director appointed (1 page)
26 July 1998Return made up to 11/07/98; full list of members (4 pages)
26 July 1998Return made up to 11/07/98; full list of members (4 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1997Amended accounts made up to 31 March 1997 (6 pages)
6 August 1997Amended accounts made up to 31 March 1997 (6 pages)
18 July 1997Return made up to 11/07/97; no change of members (4 pages)
18 July 1997Return made up to 11/07/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 August 1996Return made up to 20/07/96; full list of members (6 pages)
9 August 1996Return made up to 20/07/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1995Return made up to 20/07/95; no change of members (4 pages)
9 August 1995Return made up to 20/07/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)