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

TIPPERHURST LIMITED

C/O FRP ADVISORY LLP KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
04290586
Private Limited Company
Liquidation

Company Overview

About Tipperhurst Ltd
TIPPERHURST LIMITED was founded on 2001-09-20 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Tipperhurst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TIPPERHURST LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in EC2Y
 
Filing Information
Company Number 04290586
Company ID Number 04290586
Date formed 2001-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:10:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIPPERHURST 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 TIPPERHURST LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BARRIE SMITH
Company Secretary 2008-02-06
RICHARD ABEL
Director 2010-10-20
STEVE BARTH
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRENT
Director 2010-02-02 2018-02-01
LEIGH PETER HARRISON
Director 2010-05-20 2010-10-21
BRUNO ANGLES
Director 2009-04-20 2010-10-12
ANNABELLE PENNEY HELPS
Company Secretary 2002-10-03 2010-06-10
COLIN DAVID CHANTER
Director 2008-02-06 2010-05-19
RICHARD JOHN HUGHES
Director 2008-12-22 2010-02-02
MARK ADRIAN VORBACH
Director 2009-01-05 2009-04-16
DAVID STEPHEN HARRISON
Director 2005-08-09 2008-12-31
SEAN GERARD MACDONALD
Director 2008-02-06 2008-12-22
JOHN CHARLES BOYLE
Director 2001-12-22 2008-02-06
SIMON JOHN MACPHERSON BROOKER
Director 2003-01-13 2005-03-18
MATTHEW MAXIMILLIAN FISKE
Director 2001-12-21 2003-01-13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-09-20 2002-10-03
MATTHEW ROBERT LAYTON
Nominated Director 2001-09-20 2001-12-21
MARTIN EDGAR RICHARDS
Nominated Director 2001-09-20 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BARRIE SMITH POTAMUS INFRASTRUCTURE (UK) LIMITED Company Secretary 2007-12-14 CURRENT 1981-01-23 Dissolved 2014-05-27
STEVEN BARRIE SMITH WMTH NO.1 LIMITED Company Secretary 2007-12-14 CURRENT 2000-06-02 Dissolved 2016-03-08
STEVEN BARRIE SMITH EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED Company Secretary 2007-12-14 CURRENT 2000-05-19 Active
STEVEN BARRIE SMITH TOLLWAY HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 1999-03-02 Liquidation
STEVEN BARRIE SMITH YBR FEEDER GP LIMITED Company Secretary 2007-07-16 CURRENT 2005-08-10 Dissolved 2016-03-29
RICHARD ABEL LIGHTSOURCE INDIA LIMITED Director 2017-11-06 CURRENT 2016-11-24 Active
RICHARD ABEL UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-08-17 CURRENT 2015-04-29 Active
RICHARD ABEL UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
RICHARD ABEL UK CLIMATE INVESTMENTS VC LIMITED Director 2017-08-17 CURRENT 2016-02-12 Active
RICHARD ABEL UK CLIMATE INVESTMENTS INDIGO LIMITED Director 2017-08-17 CURRENT 2016-03-30 Active
RICHARD ABEL UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
RICHARD ABEL CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
RICHARD ABEL UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
RICHARD ABEL OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
RICHARD ABEL OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL NEW GREEN INTERIM HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-12-29 Active
RICHARD ABEL GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED Director 2016-02-19 CURRENT 2007-03-07 Liquidation
RICHARD ABEL MEIF SHIPPING (HOLDINGS) LIMITED Director 2014-06-05 CURRENT 2005-06-14 Dissolved 2017-06-08
RICHARD ABEL GREENFINCH MOTORWAYS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Liquidation
RICHARD ABEL EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED Director 2010-10-21 CURRENT 2000-05-19 Active
RICHARD ABEL POTAMUS INFRASTRUCTURE (UK) LIMITED Director 2010-10-20 CURRENT 1981-01-23 Dissolved 2014-05-27
RICHARD ABEL WMTH NO.1 LIMITED Director 2010-10-20 CURRENT 2000-06-02 Dissolved 2016-03-08
RICHARD ABEL TOLLWAY HOLDINGS LIMITED Director 2010-10-20 CURRENT 1999-03-02 Liquidation
STEVE BARTH GREENFINCH MOTORWAYS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Liquidation
STEVE BARTH POTAMUS INFRASTRUCTURE (UK) LIMITED Director 2011-02-21 CURRENT 1981-01-23 Dissolved 2014-05-27
STEVE BARTH WMTH NO.1 LIMITED Director 2011-02-21 CURRENT 2000-06-02 Dissolved 2016-03-08
STEVE BARTH TOLLWAY HOLDINGS LIMITED Director 2011-02-21 CURRENT 1999-03-02 Liquidation
STEVE BARTH EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED Director 2011-02-21 CURRENT 2000-05-19 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
2023-09-12Final Gazette dissolved via compulsory strike-off
2023-06-12Voluntary liquidation Statement of receipts and payments to 2022-12-02
2023-06-12Voluntary liquidation. Notice of members return of final meeting
2022-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2021-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-02
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
2019-12-24LIQ01Voluntary liquidation declaration of solvency
2019-12-24600Appointment of a voluntary liquidator
2019-12-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-03
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CH01Director's details changed for Steve Barth on 2019-01-01
2019-03-04Annotation
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRENT
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;EUR 1;GBP 488525969
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-01-16CH01Director's details changed for Peter Trent on 2017-01-10
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 48.852596;EUR 1
2015-10-07AR0120/09/15 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15CH01Director's details changed for Peter Trent on 2014-10-01
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;EUR 1;GBP 48.852596
2014-10-16AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 48.852596;EUR 1
2013-10-21AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Steve Barth on 2013-05-20
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0120/09/12 ANNUAL RETURN FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0120/09/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE BARTH / 04/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ABEL / 04/04/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 04/04/2011
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH HARRISON
2011-02-21AP01DIRECTOR APPOINTED STEVE BARTH
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ABEL / 21/10/2010
2010-10-20AP01DIRECTOR APPOINTED RICHARD ABEL
2010-10-15AR0120/09/10 FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ANGLES
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 01/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO ANGLES / 01/07/2010
2010-06-30AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY ANNABELLE HELPS
2010-05-21AP01DIRECTOR APPOINTED LEIGH PETER HARRISON
2010-05-21TM01TERMINATE DIR APPOINTMENT COLIN DAVID CHANTER
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18AP01DIRECTOR APPOINTED PETER TRENT
2010-02-16TM01TERMINATE DIR APPOINTMENT RICHARD JOHN HUGHES
2009-12-17SH20STATEMENT BY DIRECTORS
2009-12-17SH1917/12/09 STATEMENT OF CAPITAL EUR 1 17/12/09 STATEMENT OF CAPITAL GBP 48.852596
2009-12-17CAP-SSSOLVENCY STATEMENT DATED 17/12/09
2009-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17RES06REDUCE ISSUED CAPITAL 17/12/2009
2009-10-15AR0120/09/09 FULL LIST
2009-04-29288aDIRECTOR APPOINTED BRUNO ANGLES
2009-04-20SASHARE AGREEMENT OTC
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MARK VORBACH
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-2088(2)AD 18/03/09 GBP SI 488525969@1=488525969 GBP IC 0/488525969
2009-04-03123GBP NC 0/500000000 18/03/09
2009-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-24RES04NC INC ALREADY ADJUSTED 18/03/2009
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 18/03/2009
2009-01-16288aDIRECTOR APPOINTED MARK ADRIAN VORBACH
2009-01-06288aDIRECTOR APPOINTED RICHARD JOHN HUGHES
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARRISON
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR SEAN MACDONALD
2008-10-08RES13SECTION 175 26/09/2008
2008-09-30363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW SECRETARY APPOINTED
2007-10-19363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: LEVEL 30 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2007-05-16RES13TRU&FAIR BAL SHEET 30/06/06
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-30288cSECRETARY'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-05-16RES13COMPANY BUSINESS 30/06/05
2005-11-24363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TIPPERHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-18
Notices to2019-12-18
Resolution2019-12-18
Fines / Sanctions
No fines or sanctions have been issued against TIPPERHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIPPERHURST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TIPPERHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIPPERHURST LIMITED
Trademarks
We have not found any records of TIPPERHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIPPERHURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TIPPERHURST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TIPPERHURST 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTIPPERHURST LIMITEDEvent Date2019-12-18
Name of Company: TIPPERHURST LIMITED Company Number: 04290586 Nature of Business: Activities of head offices Registered office: C/O FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Ty…
 
Initiating party Event TypeNotices to
Defending partyTIPPERHURST LIMITEDEvent Date2019-12-18
 
Initiating party Event TypeResolution
Defending partyTIPPERHURST LIMITEDEvent Date2019-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIPPERHURST 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 TIPPERHURST 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.