36b Barlow Moor Road
Didsbury
Manchester
M20 2GJ
Secretary Name | Samantha Tipping |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 36b Barlow Moor Road Didsbury Manchester M20 2GJ |
Director Name | Mrs Margaret Irene Tipping |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Barclay House Homestead Road, Disley Stockport Cheshire SK12 2JN |
Director Name | Mr Peter David Tipping |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Barclay House Homestead Road, Disley Stockport Cheshire SK12 2JN |
Secretary Name | Mrs Margaret Irene Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Barclay House Homestead Road, Disley Stockport Cheshire SK12 2JN |
Director Name | John Arthur Brigham |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1996) |
Role | Company Director |
Correspondence Address | 30 Main Street Cranswick Driffield North Humberside YO25 9QN |
Director Name | Anita Joanne Southern |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2003) |
Role | Managing Director |
Correspondence Address | 49 Thornway High Lane Stockport Cheshire SK6 8ER |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | lrtipping.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Leslie R. Tipping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £633,549 |
Cash | £1,715 |
Current Liabilities | £583,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
22 July 1996 | Delivered on: 6 August 1996 Persons entitled: Yorkshire 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: 30 tokenspire business park, hull road, woodmansey, beverley, hull. .. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
10 July 1996 | Delivered on: 15 July 1996 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Return made up to 24/05/07; full list of members (6 pages) |
25 July 2007 | Return made up to 24/05/07; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: unit 3,newbridge lane stockport SK1 2ND (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: unit 3,newbridge lane stockport SK1 2ND (1 page) |
4 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members
|
10 June 2004 | Return made up to 24/05/04; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 June 2003 | Return made up to 24/05/03; full list of members
|
15 June 2003 | Return made up to 24/05/03; full list of members
|
24 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
24 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 24/05/00; full list of members
|
13 July 2000 | Return made up to 24/05/00; full list of members
|
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
25 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
25 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 June 1996 | Company name changed funeral fabrics LIMITED\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Company name changed funeral fabrics LIMITED\certificate issued on 25/06/96 (2 pages) |
31 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
24 May 1991 | Incorporation (15 pages) |
24 May 1991 | Incorporation (15 pages) |