Avenue Whitehill Industrial
Estate Stockport
Cheshire
SK4 1PQ
Secretary Name | Samantha Tipping |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Director Name | Mrs Margaret Irene Tipping |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Secretary |
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 | 30 November 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Barclay House Homestead Road, Disley Stockport Cheshire SK12 2JN |
Secretary Name | Mrs Margaret Irene Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Barclay House Homestead Road, Disley Stockport Cheshire SK12 2JN |
Director Name | Anita Joanne Tipping |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | Barclay House Homestead Road, Disley Stockport Cheshire SK12 2JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Leslie R Tipping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,306 |
Cash | £15,267 |
Current Liabilities | £73,788 |
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 | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
16 December 2008 | Delivered 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 |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 November 2022 | Change of details for Mr James Barclay Tipping as a person with significant control on 30 November 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 November 2022 | Director's details changed for Mr James Barclay Tipping on 30 November 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
14 December 2017 | Change of details for Mr James Barclay Tipping as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for James Barclay Tipping on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Secretary's details changed for Samantha Tipping on 14 December 2017 (1 page) |
14 December 2017 | Director's details changed for James Barclay Tipping on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr James Barclay Tipping as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Secretary's details changed for Samantha Tipping on 14 December 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for James Barclay Tipping on 23 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for James Barclay Tipping on 23 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 30 November 2008 (4 pages) |
21 January 2010 | Annual return made up to 30 November 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 30/11/07; no change of members (4 pages) |
16 February 2009 | Return made up to 30/11/07; no change of members (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members
|
2 January 2007 | Return made up to 30/11/06; full list of members
|
12 December 2006 | Return made up to 30/11/05; full list of members
|
12 December 2006 | Return made up to 30/11/05; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport cheshire SL1 2ND (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport cheshire SL1 2ND (1 page) |
14 February 2005 | Return made up to 30/11/04; full list of members (6 pages) |
14 February 2005 | Return made up to 30/11/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
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 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members
|
14 December 1999 | Return made up to 30/11/99; full list of members
|
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
23 March 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
23 March 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Incorporation (17 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Incorporation (17 pages) |