Company NameH.O. Rawcliffe Limited
DirectorJames Barclay Tipping
Company StatusActive
Company Number03675948
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Barclay Tipping
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Phoenix Court Hammond
Avenue Whitehill Industrial
Estate Stockport
Cheshire
SK4 1PQ
Secretary NameSamantha Tipping
NationalityBritish
StatusCurrent
Appointed31 March 2004(5 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressUnit 5 Phoenix Court Hammond
Avenue Whitehill Industrial
Estate Stockport
Cheshire
SK4 1PQ
Director NameMrs Margaret Irene Tipping
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
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
Appointed30 November 1998(same day as company formation)
RoleManaging Director
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Secretary NameMrs Margaret Irene Tipping
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleSecretary
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Director NameAnita Joanne Tipping
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2004)
RoleManaging Director
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelrtipping.co.uk
Telephone01706 902009
Telephone regionRochdale

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

2 at £1Leslie R Tipping LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£247,306
Cash£15,267
Current Liabilities£73,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

16 December 2008Delivered on: 24 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 November 2022Change of details for Mr James Barclay Tipping as a person with significant control on 30 November 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 November 2022Director's details changed for Mr James Barclay Tipping on 30 November 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 December 2017Change of details for Mr James Barclay Tipping as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Director's details changed for James Barclay Tipping on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Secretary's details changed for Samantha Tipping on 14 December 2017 (1 page)
14 December 2017Director's details changed for James Barclay Tipping on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr James Barclay Tipping as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Secretary's details changed for Samantha Tipping on 14 December 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for James Barclay Tipping on 23 November 2009 (2 pages)
14 May 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for James Barclay Tipping on 23 November 2009 (2 pages)
21 January 2010Annual return made up to 30 November 2008 (4 pages)
21 January 2010Annual return made up to 30 November 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 30/11/07; no change of members (4 pages)
16 February 2009Return made up to 30/11/07; no change of members (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport cheshire SL1 2ND (1 page)
22 September 2005Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport cheshire SL1 2ND (1 page)
14 February 2005Return made up to 30/11/04; full list of members (6 pages)
14 February 2005Return made up to 30/11/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
23 December 2003Return made up to 30/11/03; full list of members (8 pages)
23 December 2003Return made up to 30/11/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 December 2002Return made up to 30/11/02; full list of members (8 pages)
20 December 2002Return made up to 30/11/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2001Return made up to 30/11/01; full list of members (7 pages)
18 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 November 2000Return made up to 30/11/00; full list of members (7 pages)
24 November 2000Return made up to 30/11/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
23 March 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
23 March 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Incorporation (17 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Incorporation (17 pages)