Active
Company Information for TOMMEE TIPPEE LIMITED
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, NE12 8EW,
|
Company Registration Number
01612962
Private Limited Company
Active |
Company Name | |
---|---|
TOMMEE TIPPEE LIMITED | |
Legal Registered Office | |
Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW Other companies in NE23 | |
Company Number | 01612962 | |
---|---|---|
Company ID Number | 01612962 | |
Date formed | 1982-02-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-11 | |
Return next due | 2025-05-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-13 11:06:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WYLIE DOWSON |
Company Secretary | ||
PETER WYLIE DOWSON |
Director | ||
MARK ALAN STANLEY HALL |
Director | ||
MARK STANWORTH |
Director | ||
IAN MICHAEL HARTLEY |
Director | ||
MICHAEL JOHN SAMUEL |
Director | ||
EDWARD CHAPMAN |
Company Secretary | ||
JAMES BRUCE CUSWORTH |
Company Secretary | ||
JAMES BRUCE CUSWORTH |
Director | ||
NORMAN KINCAID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRO-GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2003-09-29 | Active | |
GRO-GROUP INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-13 | Active | |
GRO-GROUP UK LIMITED | Director | 2017-12-19 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
BUMP TO 3 LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
GROBAG LIMITED | Director | 2017-12-19 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FOSSE MANAGEMENT LIMITED | Director | 2017-12-19 | CURRENT | 2012-01-09 | Active - Proposal to Strike off | |
GRO-GROUP HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2012-11-21 | Active | |
JAKE NOMINEES LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
SUCCESS BIDCO 2 LIMITED | Director | 2017-03-14 | CURRENT | 2016-04-07 | Active | |
G.E. ROMNEY (BAMA) LIMITED | Director | 2014-05-06 | CURRENT | 1977-06-17 | Active - Proposal to Strike off | |
BROOKLINE DELTA LIMITED | Director | 2014-05-06 | CURRENT | 1975-02-10 | Active - Proposal to Strike off | |
LORD SHERATON LIMITED | Director | 2014-05-01 | CURRENT | 1980-07-09 | Active - Proposal to Strike off | |
EDIZOL LIMITED | Director | 2011-09-02 | CURRENT | 1957-09-10 | Active - Proposal to Strike off | |
STERI-BOTTLE UK LIMITED | Director | 2011-09-02 | CURRENT | 1999-12-08 | Active | |
ACACIA CHEMICALS LIMITED | Director | 2011-09-02 | CURRENT | 1982-03-17 | Active - Proposal to Strike off | |
KINDERTEC LIMITED | Director | 2011-09-02 | CURRENT | 1994-03-08 | Active | |
TECHNOMOULD LIMITED | Director | 2011-09-02 | CURRENT | 1961-04-11 | Active - Proposal to Strike off | |
MAYBORN GROUP LIMITED | Director | 2011-09-02 | CURRENT | 1946-09-19 | Active | |
MAYBORN FLORISTS SUNDRIES LIMITED | Director | 2011-09-02 | CURRENT | 1983-09-12 | Active - Proposal to Strike off | |
MAYBORN LIMITED | Director | 2011-09-02 | CURRENT | 1984-02-27 | Active - Proposal to Strike off | |
JETSPAR LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-17 | Dissolved 2015-11-10 | |
JAKE HOLDINGS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE ACQUISITIONS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE INVESTMENT LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
PROCESS IMPROVEMENTS (1989) LIMITED | Director | 2006-09-08 | CURRENT | 1989-09-06 | Active - Proposal to Strike off | |
JACKEL & CO. (IRELAND) LIMITED | Director | 2006-09-01 | CURRENT | 1965-11-15 | Active - Proposal to Strike off | |
THE MAWS GROUP LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
NICHE PLASTICS LIMITED | Director | 2006-09-01 | CURRENT | 1994-10-21 | Active - Proposal to Strike off | |
JACKEL INTERNATIONAL (U.K.) LIMITED | Director | 2006-09-01 | CURRENT | 1908-07-02 | Active - Proposal to Strike off | |
MAWS SUNCARE LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
RAVINA LIMITED | Director | 2006-09-01 | CURRENT | 1972-02-07 | Active - Proposal to Strike off | |
HADITOS LIMITED | Director | 2006-09-01 | CURRENT | 1981-10-06 | Active - Proposal to Strike off | |
COTTON BOTTOMS LIMITED | Director | 2006-09-01 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
SANGENIC INTERNATIONAL LTD. | Director | 2003-04-01 | CURRENT | 1977-04-15 | Active | |
MAYBORN (UK) LIMITED | Director | 2001-01-01 | CURRENT | 1985-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PSC05 | Change of details for Jackel International (U.K.) Limited as a person with significant control on 2018-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WYLIE DOWSON | |
TM02 | Termination of appointment of Peter Wylie Dowson on 2017-11-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM Dudley Lane Cramlington Northumberland NE23 7RH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH | |
CH01 | Director's details changed for Stephen Parkin on 2013-11-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 22/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARKIN / 22/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 22/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 22/06/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 25/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STPHEN PARKIN / 24/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363b | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/07/95 | |
363s | RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 TOMMEE TIPPEE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TOMMEE TIPPEE LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |