Company number 00623750
Status Active
Incorporation Date 20 March 1959
Company Type Private Limited Company
Address UNIT 5 PHOENIX COURT HAMMOND, AVENUE WHITEHILL INDUSTRIAL, ESTATE STOCKPORT, CHESHIRE, SK4 1PQ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LESLIE R. TIPPING LIMITED are www.lesliertipping.co.uk, and www.leslie-r-tipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Leslie R Tipping Limited is a Private Limited Company.
The company registration number is 00623750. Leslie R Tipping Limited has been working since 20 March 1959.
The present status of the company is Active. The registered address of Leslie R Tipping Limited is Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire Sk4 1pq. . TIPPING, Samantha is a Secretary of the company. TIPPING, James Barclay is a Director of the company. Secretary TIPPING, Margaret Irene has been resigned. Director SOUTHERN, Anita Joanne has been resigned. Director TIPPING, Margaret Irene has been resigned. Director TIPPING, Peter David has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Persons With Significant Control
Leslie R Tipping Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LESLIE R. TIPPING LIMITED Events
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 11 July 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
27 Oct 1987
Accounting reference date shortened from 31/12 to 31/03
02 Oct 1987
Accounts made up to 31 March 1987
02 Oct 1987
Return made up to 04/09/87; full list of members
13 Sep 1986
Full accounts made up to 31 March 1986
13 Sep 1986
Return made up to 23/07/86; full list of members
24 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 6 whitehill industrial estate hammond avenue stockport…
31 May 1991
Memorandum of charge
Delivered: 5 June 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 3, newbridge lane, stockport including all fixtures &…
13 January 1984
Debenture
Delivered: 25 January 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1970
Legal charge
Delivered: 19 March 1970
Status: Satisfied
on 20 July 1991
Persons entitled: Yorkshire Bank LTD
Description: 352A, lurncroft lane, offerton, stockport cheshire.