Company NameLeslie R Tipping Holdings Limited
DirectorJames Barclay Tipping
Company StatusActive
Company Number04851393
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Barclay Tipping
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Phoenix Court
Hammond Avenue Whitehill
Industrial Estate Stockport
Cheshire
SK4 1PQ
Secretary NameSamantha Tipping
NationalityBritish
StatusCurrent
Appointed24 September 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressUnit 5 Phoenix Court
Hammond Avenue Whitehill
Industrial Estate Stockport
Cheshire
SK4 1PQ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

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

Shareholders

300k at £1Peter Tipping
99.97%
Preference
100 at £1James Tipping
0.03%
Ordinary

Financials

Year2014
Net Worth£920,541
Current Liabilities£688,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
31 July 2023Director's details changed for Mr James Barclay Tipping on 31 July 2023 (2 pages)
22 February 2023Statement of capital on 31 October 2022
  • GBP 100
(4 pages)
22 February 2023Resolutions
  • RES13 ‐ That the date fixed for the redemption of shares is to be 31 october 2022 31/08/2022
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 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)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Director's details changed for James Barclay Tipping on 30 July 2016 (2 pages)
10 August 2016Secretary's details changed for Samantha Tipping on 30 July 2016 (1 page)
10 August 2016Secretary's details changed for Samantha Tipping on 30 July 2016 (1 page)
10 August 2016Director's details changed for James Barclay Tipping on 30 July 2016 (2 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 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)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300,100
(5 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300,100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300,100
(5 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300,100
(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)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 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)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (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)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
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)
6 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 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)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
6 August 2008Return made up to 30/07/08; full list of members (3 pages)
6 August 2008Return made up to 30/07/08; full list of members (3 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)
13 August 2007Return made up to 30/07/07; no change of members (6 pages)
13 August 2007Return made up to 30/07/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Return made up to 30/07/06; full list of members (6 pages)
3 November 2006Return made up to 30/07/06; full list of members (6 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 SK1 2ND (1 page)
22 September 2005Registered office changed on 22/09/05 from: unit 3 newbridge lane portwood stockport SK1 2ND (1 page)
14 September 2005Return made up to 30/07/05; full list of members (6 pages)
14 September 2005Return made up to 30/07/05; full list of members (6 pages)
18 November 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
18 November 2004£ ic 600500/300100 03/11/04 £ sr 300400@1=300400 (2 pages)
18 November 2004£ ic 600500/300100 03/11/04 £ sr 300400@1=300400 (2 pages)
18 November 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
9 November 2004Return made up to 30/07/04; full list of members (7 pages)
9 November 2004Return made up to 30/07/04; full list of members (7 pages)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
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)
13 May 2004Statement of affairs (6 pages)
13 May 2004Ad 10/10/03--------- £ si 600499@1=600499 £ ic 1/600500 (2 pages)
13 May 2004Ad 10/10/03--------- £ si 600499@1=600499 £ ic 1/600500 (2 pages)
13 May 2004Statement of affairs (6 pages)
4 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 November 2003Company name changed dashwood LIMITED\certificate issued on 11/11/03 (5 pages)
11 November 2003Company name changed dashwood LIMITED\certificate issued on 11/11/03 (5 pages)
3 November 2003Nc inc already adjusted 10/10/03 (1 page)
3 November 2003Nc inc already adjusted 10/10/03 (1 page)
3 November 2003Memorandum and Articles of Association (5 pages)
3 November 2003Memorandum and Articles of Association (5 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2003Registered office changed on 02/10/03 from: 134 percival rd enfield EN1 1QU (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 134 percival rd enfield EN1 1QU (1 page)
2 October 2003New secretary appointed (2 pages)
30 July 2003Incorporation (11 pages)
30 July 2003Incorporation (11 pages)