Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTER TIPPER,LIMITED
Company Information for

WALTER TIPPER,LIMITED

WALTER TIPPER LIMITED, EUROPA WAY, LICHFIELD, STAFFS, WS14 9TZ,
Company Registration Number
00425545
Private Limited Company
Active

Company Overview

About Walter Tipper,limited
WALTER TIPPER,LIMITED was founded on 1946-12-11 and has its registered office in Lichfield. The organisation's status is listed as "Active". Walter Tipper,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALTER TIPPER,LIMITED
 
Legal Registered Office
WALTER TIPPER LIMITED
EUROPA WAY
LICHFIELD
STAFFS
WS14 9TZ
Other companies in WS14
 
Filing Information
Company Number 00425545
Company ID Number 00425545
Date formed 1946-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB109302993  
Last Datalog update: 2025-02-05 05:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTER TIPPER,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALTER TIPPER,LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN TIPPER
Company Secretary 2009-10-05
PETER LEONARD SAMPSON
Director 2003-11-25
AMY JANE TIPPER
Director 2010-06-14
ANDREW WALTER TIPPER
Director 1991-12-31
JOSEPH WALTER TIPPER
Director 2010-06-14
WILLIAM ANDREW TIPPER
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN TUNSTALL
Director 2003-11-25 2016-03-15
ANDREW WALTER TIPPER
Company Secretary 1991-12-31 2009-10-05
JOHN NIGEL TIPPER
Director 1991-12-31 2008-04-01
BARRY MICHAEL GOWING
Director 1992-09-01 1997-12-10
ROBERT CLAUDE NIXON
Director 1991-12-31 1992-04-19
RAYMOND BERTRAM TURNER
Director 1991-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY JANE TIPPER W T LICHFIELD LIMITED Director 2010-06-16 CURRENT 2010-06-14 Active
ANDREW WALTER TIPPER C B A 2013 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
ANDREW WALTER TIPPER T F LICHFIELD LIMITED Director 2011-02-10 CURRENT 2011-02-02 Active
ANDREW WALTER TIPPER CBA EURO-MAT LIMITED Director 2010-05-19 CURRENT 1992-07-21 Active - Proposal to Strike off
ANDREW WALTER TIPPER J GOUGH NOAKE LIMITED Director 1991-12-31 CURRENT 1924-09-24 Dissolved 2017-09-12
ANDREW WALTER TIPPER TDS (DISTRIBUTION) LIMITED Director 1990-12-31 CURRENT 1980-12-12 Dissolved 2017-07-25
JOSEPH WALTER TIPPER T F LICHFIELD LIMITED Director 2011-02-08 CURRENT 2011-02-02 Active
JOSEPH WALTER TIPPER W T LICHFIELD LIMITED Director 2010-06-16 CURRENT 2010-06-14 Active
WILLIAM ANDREW TIPPER T F LICHFIELD LIMITED Director 2011-02-10 CURRENT 2011-02-02 Active
WILLIAM ANDREW TIPPER W T LICHFIELD LIMITED Director 2010-06-16 CURRENT 2010-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-24CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2025-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-30AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-06CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 525000
2018-08-07SH06Cancellation of shares. Statement of capital on 2018-06-30 GBP 525,000
2018-08-07SH03Purchase of own shares
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 542800
2018-07-03SH06Cancellation of shares. Statement of capital on 2017-12-31 GBP 542,800
2018-07-03SH03Purchase of own shares
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 542800
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 560600
2017-09-06SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 560,600
2017-09-06SH03Purchase of own shares
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-24SH06Cancellation of shares. Statement of capital on 2016-12-31 GBP 578,400
2017-01-24SH03Purchase of own shares
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22SH06Cancellation of shares. Statement of capital on 2016-06-30 GBP 596,200
2016-08-31SH03Purchase of own shares
2016-07-12AUDAUDITOR'S RESIGNATION
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN TUNSTALL
2016-03-09SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 614,000
2016-03-09SH03Purchase of own shares
2016-02-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004255450013
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 649600
2015-08-11SH06Cancellation of shares. Statement of capital on 2015-06-30 GBP 649,600
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-24MEM/ARTSARTICLES OF ASSOCIATION
2015-02-24RES12VARYING SHARE RIGHTS AND NAMES
2015-02-24RES01ALTER ARTICLES 24/12/2014
2015-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 649600
2015-02-10SH0631/12/14 STATEMENT OF CAPITAL GBP 649600
2015-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-22AR0131/12/14 FULL LIST
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 685200
2014-02-18SH0618/02/14 STATEMENT OF CAPITAL GBP 685200
2014-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-28AR0118/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19SH0619/08/13 STATEMENT OF CAPITAL GBP 703000
2013-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-05SH0605/02/13 STATEMENT OF CAPITAL GBP 720800
2013-02-04AR0118/12/12 FULL LIST
2013-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TUNSTALL / 01/11/2012
2013-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TIPPER / 01/12/2012
2013-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALTER TIPPER / 01/12/2012
2013-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD SAMPSON / 01/12/2012
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24SH0624/07/12 STATEMENT OF CAPITAL GBP 774200
2012-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-17SH0617/02/12 STATEMENT OF CAPITAL GBP 774200
2011-12-28AR0118/12/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22SH0622/07/11 STATEMENT OF CAPITAL GBP 774200
2011-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-28AR0118/12/10 FULL LIST
2011-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16MEM/ARTSARTICLES OF ASSOCIATION
2010-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-05RES01ALTER ARTICLES 18/06/2010
2010-06-16AP01DIRECTOR APPOINTED MR JOSEPH WALTER TIPPER
2010-06-16AP01DIRECTOR APPOINTED MISS AMY JANE TIPPER
2010-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-23AR0118/12/09 FULL LIST
2009-12-23AP03SECRETARY APPOINTED MRS JENNIFER ANN TIPPER
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TUNSTALL / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TIPPER / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD SAMPSON / 17/12/2009
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TIPPER
2009-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-02RES01ALTER ARTICLES
2009-11-02RES12VARYING SHARE RIGHTS AND NAMES
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24288aDIRECTOR APPOINTED MR WILLIAM ANDREW TIPPER
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-19353LOCATION OF REGISTER OF MEMBERS
2008-12-19190LOCATION OF DEBENTURE REGISTER
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM EUROPA WAY LICHFIELD STAFFS WS14 9TZ
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-18169GBP IC 1000000/845400 01/04/08 GBP SR 154600@1=154600
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN TIPPER
2008-04-08RES01ADOPT MEM AND ARTS 01/04/2008
2008-03-07RES04GBP NC 50000/1200000 12/07/2005
2008-03-07123GBP NC 1200000/2350000 12/07/05
2008-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-05RES01ADOPT ARTICLES 12/07/2005
2008-01-25363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to WALTER TIPPER,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALTER TIPPER,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-18 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-12-07 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1999-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-03 Satisfied MIDLAND OAK ESTATES LIMITED.
LEGAL MORTGAGE 1986-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-08 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALTER TIPPER,LIMITED

Intangible Assets
Patents
We have not found any records of WALTER TIPPER,LIMITED registering or being granted any patents
Domain Names

WALTER TIPPER,LIMITED owns 10 domain names.

bathroomplace.co.uk   cleverduckbathrooms.co.uk   diyplace.co.uk   plumbingplace.co.uk   insulationplace.co.uk   attheplace.co.uk   applianceplace.co.uk   sustainableplace.co.uk   cleverducktiles.co.uk   tileplace.co.uk  

Trademarks
We have not found any records of WALTER TIPPER,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WALTER TIPPER,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2015-02-13 GBP £527 Highways
Coventry City Council 2014-10-28 GBP £865 Building Construction Materials
Coventry City Council 2014-10-28 GBP £2,335 Building Construction Materials
Tamworth Borough Council 2014-04-10 GBP £5,602 Account Transactions
Rugby Borough Council 2014-01-16 GBP £597 Highways
Coventry City Council 2013-09-23 GBP £503 Direct Materials
Coventry City Council 2013-09-16 GBP £581 Direct Materials
Coventry City Council 2013-07-26 GBP £1,671 Equipment Purchases
Coventry City Council 2013-06-07 GBP £970 Equipment Purchases
Coventry City Council 2013-05-20 GBP £2,432 Direct Materials
East Staffordshire Borough Council 2012-06-20 GBP £873 Leisure Centres

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WALTER TIPPER,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTER TIPPER,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALTER TIPPER,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.