TAYLOR TRIPP LTD.
WINCHESTER NICHOLAS TRIPP ASSOCIATES LIMITED HODGSON TRIPP LIMITED

Hellopages » Hampshire » Winchester » SO23 9HJ
Company number 03104289
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9HJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 20 September 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of TAYLOR TRIPP LTD. are www.taylortripp.co.uk, and www.taylor-tripp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Tripp Ltd is a Private Limited Company. The company registration number is 03104289. Taylor Tripp Ltd has been working since 20 September 1995. The present status of the company is Active. The registered address of Taylor Tripp Ltd is 25 St Thomas Street Winchester Hampshire So23 9hj. The company`s financial liabilities are £21.75k. It is £8.84k against last year. And the total assets are £98.07k, which is £-5.12k against last year. TRIPP, Gillian is a Secretary of the company. TAYLOR, Richard John Palmer is a Director of the company. TRIPP, Nicholas Eric Raymond is a Director of the company. Secretary HODGSON, Simon Bernard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOUGLAS, Christian John has been resigned. Director HODGSON, Simon Bernard has been resigned. Director MACKINNON, Veronica Jane has been resigned. Director MCKAIG, Heather Violet has been resigned. Director ROWE, John Julian Brodie has been resigned. Director TAYLOR, Peter Michael Miles has been resigned. The company operates in "specialised design activities".


taylor tripp Key Finiance

LIABILITIES £21.75k
+68%
CASH n/a
TOTAL ASSETS £98.07k
-5%
All Financial Figures

Current Directors

Secretary
TRIPP, Gillian
Appointed Date: 28 February 1998

Director
TAYLOR, Richard John Palmer
Appointed Date: 28 February 1998
53 years old

Director
TRIPP, Nicholas Eric Raymond
Appointed Date: 20 September 1995
56 years old

Resigned Directors

Secretary
HODGSON, Simon Bernard
Resigned: 28 February 1998
Appointed Date: 20 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Director
DOUGLAS, Christian John
Resigned: 09 August 2005
Appointed Date: 31 August 2000
51 years old

Director
HODGSON, Simon Bernard
Resigned: 28 February 1998
Appointed Date: 20 September 1995
79 years old

Director
MACKINNON, Veronica Jane
Resigned: 21 November 2004
Appointed Date: 01 April 1998
64 years old

Director
MCKAIG, Heather Violet
Resigned: 21 November 2004
Appointed Date: 01 April 1998
71 years old

Director
ROWE, John Julian Brodie
Resigned: 21 November 2004
Appointed Date: 01 April 1998
87 years old

Director
TAYLOR, Peter Michael Miles
Resigned: 21 November 2004
Appointed Date: 01 April 1998
85 years old

Persons With Significant Control

Mr Nicholas Eric Raymond Tripp
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Palmer Taylor
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR TRIPP LTD. Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 20 September 2016 with updates
29 Feb 2016
Micro company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
01 Oct 1996
Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed

27 Nov 1995
Ad 06/11/95--------- £ si 98@1=98 £ ic 2/100
27 Nov 1995
Accounting reference date notified as 31/12
22 Sep 1995
Secretary resigned
20 Sep 1995
Incorporation

TAYLOR TRIPP LTD. Charges

1 July 2009
Rent deposit deed
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Nigel Paul Cooper and Mary Ann Cooper
Description: £500.
28 November 2000
Debenture
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…