TIPPLE ROWE (HOLDINGS) LIMITED
WEDNESBURY

Hellopages » West Midlands » Walsall » WS10 8JG

Company number 02330147
Status Active
Incorporation Date 20 December 1988
Company Type Private Limited Company
Address C/O BARNFATHER HOLDINGS LIMITED, WILLENHALL ROAD, WEDNESBURY, WEST MIDLANDS, WS10 8JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Audited abridged accounts made up to 31 December 2015; Satisfaction of charge 023301470007 in full. The most likely internet sites of TIPPLE ROWE (HOLDINGS) LIMITED are www.tippleroweholdings.co.uk, and www.tipple-rowe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Cradley Heath Rail Station is 7.9 miles; to Birmingham Snow Hill Rail Station is 8.7 miles; to Birmingham New Street Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tipple Rowe Holdings Limited is a Private Limited Company. The company registration number is 02330147. Tipple Rowe Holdings Limited has been working since 20 December 1988. The present status of the company is Active. The registered address of Tipple Rowe Holdings Limited is C O Barnfather Holdings Limited Willenhall Road Wednesbury West Midlands Ws10 8jg. . BARNFATHER, James Richard Gibson is a Director of the company. Secretary MURPHY, Bryan Kevin has been resigned. Director LEARMOND, Nigel James Alexander has been resigned. Director MURPHY, Bryan Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARNFATHER, James Richard Gibson
Appointed Date: 09 July 2013
61 years old

Resigned Directors

Secretary
MURPHY, Bryan Kevin
Resigned: 09 July 2013

Director
LEARMOND, Nigel James Alexander
Resigned: 09 July 2013
78 years old

Director
MURPHY, Bryan Kevin
Resigned: 09 July 2013
81 years old

Persons With Significant Control

Barnfather Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIPPLE ROWE (HOLDINGS) LIMITED Events

05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
06 Oct 2016
Audited abridged accounts made up to 31 December 2015
13 Sep 2016
Satisfaction of charge 023301470007 in full
09 Jun 2016
Registration of charge 023301470008, created on 3 June 2016
02 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 61,215

...
... and 82 more events
20 Feb 1989
Particulars of mortgage/charge

04 Feb 1989
Registered office changed on 04/02/89 from: wessex house 9 station parade balham high road london SW12 9AZ

04 Feb 1989
Accounting reference date notified as 31/01

27 Jan 1989
Company name changed tipple rowe (1988) LIMITED\certificate issued on 30/01/89

20 Dec 1988
Incorporation

TIPPLE ROWE (HOLDINGS) LIMITED Charges

3 June 2016
Charge code 0233 0147 0008
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the freehold and/or leasehold property now or at any…
19 July 2013
Charge code 0233 0147 0007
Delivered: 1 August 2013
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 August 1994
Charge
Delivered: 23 August 1994
Status: Satisfied on 22 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
21 April 1994
Charge
Delivered: 11 May 1994
Status: Satisfied on 22 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
4 September 1991
Legal charge
Delivered: 5 September 1991
Status: Satisfied on 2 November 1994
Persons entitled: Midland Bank PLC
Description: (1) land and buildings on the south east side of hallsville…
4 September 1991
Legal charge
Delivered: 5 September 1991
Status: Satisfied on 2 November 1994
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the north west side of willenhall…
5 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 2 November 1994
Persons entitled: Norwich General Trust Limited
Description: F/H - the former coroners court 194/196 sheepcote lane…
30 January 1989
Fixed and floating charge
Delivered: 20 February 1989
Status: Satisfied on 22 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…