Company NameManchester Tippers Limited
DirectorSean Walsh
Company StatusActive
Company Number04039781
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Previous NamesManchester Tippers Services Limited and J Walsh & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Walsh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(8 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 49-51 Chorley New Road
Bolton
BL1 4QR
Director NameJohn Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gardeners Lodge Cavendish Road
Eccles
Manchester
M30 9JF
Secretary NameZafar Khan
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Leighton Road
Old Trafford
Manchester
M16 9WU
Secretary NameEdward Walsh
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 April 2009)
RoleCompany Director
Correspondence AddressRosewood
Dam Head Lane Glazebrook
Warrington
Cheshire
WA3 5DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Contact

Websitemanchester-tippers.co.uk
Email address[email protected]
Telephone0161 7430000
Telephone regionManchester

Location

Registered AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26 at £1Clare Macauley
26.00%
Ordinary
25 at £1Andrew Murray
25.00%
Ordinary
25 at £1Sean Walsh
25.00%
Ordinary
24 at £1Michelle Walsh
24.00%
Ordinary

Financials

Year2014
Net Worth-£173,680
Cash£25,302
Current Liabilities£1,460,735

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

22 December 2014Delivered on: 24 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
25 July 2017Notification of Clare Macauley as a person with significant control on 6 April 2016 (2 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 December 2014Registration of charge 040397810001, created on 22 December 2014 (21 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 October 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Director's details changed for Sean Walsh on 22 November 2010 (2 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
26 June 2009Appointment terminated director john walsh (1 page)
5 May 2009Director appointed sean walsh (1 page)
1 May 2009Appointment terminated secretary edward walsh (1 page)
25 April 2009Company name changed j walsh & company LIMITED\certificate issued on 27/04/09 (2 pages)
22 August 2008Return made up to 30/06/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
23 October 2007Director's particulars changed (1 page)
5 September 2007Return made up to 30/06/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 April 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
15 September 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
1 September 2005Registered office changed on 01/09/05 from: upper wharf street salford lancashire M5 4TY (1 page)
8 July 2005Return made up to 30/06/05; full list of members (6 pages)
4 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
4 February 2005Company name changed manchester tippers services limi ted\certificate issued on 04/02/05 (2 pages)
30 October 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 August 2003Return made up to 19/07/03; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 August 2002Return made up to 19/07/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
31 July 2001Return made up to 19/07/01; full list of members (6 pages)
27 July 2000Director resigned (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
19 July 2000Incorporation (10 pages)