T. TULIP AND SONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE15 0DR

Company number 00885063
Status Active
Incorporation Date 8 August 1966
Company Type Private Limited Company
Address ROMANBY HOUSE, HEDDON ON THE WALL, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE15 0DR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 14 February 2017 with updates; Registered office address changed from Garden House Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0DR to Romanby House Heddon on the Wall Newcastle upon Tyne Tyne & Wear NE15 0DR on 18 August 2016. The most likely internet sites of T. TULIP AND SONS LIMITED are www.ttulipandsons.co.uk, and www.t-tulip-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Prudhoe Rail Station is 3.6 miles; to Blaydon Rail Station is 3.8 miles; to Metrocentre Rail Station is 5.6 miles; to Dunston Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Tulip and Sons Limited is a Private Limited Company. The company registration number is 00885063. T Tulip and Sons Limited has been working since 08 August 1966. The present status of the company is Active. The registered address of T Tulip and Sons Limited is Romanby House Heddon On The Wall Newcastle Upon Tyne Tyne Wear England Ne15 0dr. The company`s financial liabilities are £1.52k. It is £-17.78k against last year. And the total assets are £63.49k, which is £-23.22k against last year. TULIP, John Edward Malcolm is a Director of the company. Secretary WILLIAMSON, Irene has been resigned. Director TULIP, Thomas has been resigned. The company operates in "Freight transport by road".


t. tulip and sons Key Finiance

LIABILITIES £1.52k
-93%
CASH n/a
TOTAL ASSETS £63.49k
-27%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
WILLIAMSON, Irene
Resigned: 21 May 2012

Director
TULIP, Thomas
Resigned: 04 October 2014
86 years old

Persons With Significant Control

Mr John Edward Malcolm Tulip
Notified on: 12 February 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. TULIP AND SONS LIMITED Events

12 Apr 2017
Micro company accounts made up to 31 August 2016
27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
18 Aug 2016
Registered office address changed from Garden House Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0DR to Romanby House Heddon on the Wall Newcastle upon Tyne Tyne & Wear NE15 0DR on 18 August 2016
22 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000

...
... and 71 more events
25 Mar 1988
Return made up to 22/01/88; full list of members

20 Jul 1987
Full accounts made up to 31 August 1986

20 Jul 1987
Return made up to 03/06/87; full list of members

10 Jul 1986
Accounts for a small company made up to 31 August 1985

10 Jul 1986
Return made up to 15/04/86; full list of members

T. TULIP AND SONS LIMITED Charges

31 March 2003
Legal charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Elaine Tulip Johnson
Description: All that freehold land being walbottle service station…
27 September 2000
Legal charge
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Keepers cottage heddon on the wall newcastle upon tyne NE15…
27 September 2000
Debenture
Delivered: 18 October 2000
Status: Satisfied on 1 September 2012
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 1995
Legal charge
Delivered: 20 May 1995
Status: Outstanding
Persons entitled: Burmah Petroleum Fuels LTD
Description: Walbottle service station, george street, walbottle, tyne &…
20 May 1988
Single debenture
Delivered: 27 May 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1979
Mortgage
Delivered: 4 May 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Keepers cottage, tank house and tank field, heddon on the…