WALTER TIPPER,LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9TZ

Company number 00425545
Status Active
Incorporation Date 11 December 1946
Company Type Private Limited Company
Address WALTER TIPPER LIMITED, EUROPA WAY, LICHFIELD, STAFFS, WS14 9TZ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Cancellation of shares. Statement of capital on 31 December 2016 GBP 578,400 ; Purchase of own shares.. The most likely internet sites of WALTER TIPPER,LIMITED are www.walter.co.uk, and www.walter.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. The distance to to Lichfield City Rail Station is 1.2 miles; to Blake Street Rail Station is 5.9 miles; to Butlers Lane Rail Station is 6.6 miles; to Four Oaks Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Tipper Limited is a Private Limited Company. The company registration number is 00425545. Walter Tipper Limited has been working since 11 December 1946. The present status of the company is Active. The registered address of Walter Tipper Limited is Walter Tipper Limited Europa Way Lichfield Staffs Ws14 9tz. . TIPPER, Jennifer Ann is a Secretary of the company. SAMPSON, Peter Leonard is a Director of the company. TIPPER, Amy Jane is a Director of the company. TIPPER, Andrew Walter is a Director of the company. TIPPER, Joseph Walter is a Director of the company. TIPPER, William Andrew is a Director of the company. Secretary TIPPER, Andrew Walter has been resigned. Director GOWING, Barry Michael has been resigned. Director NIXON, Robert Claude has been resigned. Director TIPPER, John Nigel has been resigned. Director TUNSTALL, Anthony John has been resigned. Director TURNER, Raymond Bertram has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
TIPPER, Jennifer Ann
Appointed Date: 05 October 2009

Director
SAMPSON, Peter Leonard
Appointed Date: 25 November 2003
67 years old

Director
TIPPER, Amy Jane
Appointed Date: 14 June 2010
48 years old

Director

Director
TIPPER, Joseph Walter
Appointed Date: 14 June 2010
43 years old

Director
TIPPER, William Andrew
Appointed Date: 22 December 2008
45 years old

Resigned Directors

Secretary
TIPPER, Andrew Walter
Resigned: 05 October 2009

Director
GOWING, Barry Michael
Resigned: 10 December 1997
Appointed Date: 01 September 1992
82 years old

Director
NIXON, Robert Claude
Resigned: 19 April 1992
104 years old

Director
TIPPER, John Nigel
Resigned: 01 April 2008
83 years old

Director
TUNSTALL, Anthony John
Resigned: 15 March 2016
Appointed Date: 25 November 2003
65 years old

Director
TURNER, Raymond Bertram
Resigned: 31 March 1992
94 years old

Persons With Significant Control

Mr Andrew Walter Tipper
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Jennifer Ann Tipper
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Hugh Michael Peter Reynolds
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

WALTER TIPPER,LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Jan 2017
Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 578,400

24 Jan 2017
Purchase of own shares.
12 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 596,200

...
... and 148 more events
25 Feb 1987
Full accounts made up to 30 September 1984

25 Feb 1987
Return made up to 20/10/86; full list of members

02 Sep 1986
Particulars of mortgage/charge

31 May 1984
Accounts made up to 30 September 1982
11 Dec 1946
Incorporation

WALTER TIPPER,LIMITED Charges

18 February 2016
Charge code 0042 5545 0013
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H europa way lichfield staffordshire. T/nos SF247261 &…
18 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 4 brent tame valley industrial estate tamworth…
28 May 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as lower walsall street and moore…
28 May 1999
Legal mortgage
Delivered: 7 June 1999
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property at europa way lichfield staffordshire; t/no…
28 May 1999
Legal mortgage
Delivered: 4 June 1999
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land & warehouse at dove fields…
26 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on the south side of lower walsall…
26 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on south west side of…
26 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at stourport rd,kidderminster…
28 February 1989
Legal mortgage
Delivered: 1 March 1989
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land at europa way, lichfield, staffordshire and/or the…
3 December 1987
Legal mortgage
Delivered: 16 December 1987
Status: Satisfied on 20 March 1990
Persons entitled: Midland Oak Estates Limited.
Description: All that piece or parcel of land having an area of 5.9…
13 August 1986
Legal mortgage
Delivered: 2 September 1986
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property having a frontage to lower walsall street and…
30 August 1980
Legal mortgage
Delivered: 8 September 1980
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank LTD
Description: F/Hold property - dover fields, uttoxeter staffordshire.…