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

GIPPING PROJECTS LIMITED

THE OLD POLICE HOUSE LOWER STREET, BAYLHAM, IPSWICH, SUFFOLK, IP6 8JP,
Company Registration Number
06855720
Private Limited Company
Active

Company Overview

About Gipping Projects Ltd
GIPPING PROJECTS LIMITED was founded on 2009-03-23 and has its registered office in Ipswich. The organisation's status is listed as "Active". Gipping Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GIPPING PROJECTS LIMITED
 
Legal Registered Office
THE OLD POLICE HOUSE LOWER STREET
BAYLHAM
IPSWICH
SUFFOLK
IP6 8JP
Other companies in IP6
 
Filing Information
Company Number 06855720
Company ID Number 06855720
Date formed 2009-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974379566  
Last Datalog update: 2024-04-06 15:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIPPING PROJECTS 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 GIPPING PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHRISTOPHER ORRISS
Company Secretary 2009-03-23
ANDREW JASON LAFLIN
Director 2013-10-01
CHRISTOPHER ANGUS MCEWEN
Director 2009-03-23
PAUL CHRISTOPHER ORRISS
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BLEMINGS
Director 2009-03-23 2013-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTOPHER ORRISS GIPPING CONSTRUCTION LIMITED Company Secretary 2004-10-21 CURRENT 2004-10-21 Active
ANDREW JASON LAFLIN NATIONAL FEDERATION OF BUILDERS LIMITED Director 2016-11-23 CURRENT 2001-05-09 Active
ANDREW JASON LAFLIN GIPPING CONSTRUCTION LIMITED Director 2013-10-01 CURRENT 2004-10-21 Active
CHRISTOPHER ANGUS MCEWEN IPSWICH HOUSING ACTION GROUP LIMITED Director 2017-12-06 CURRENT 2004-10-25 Active
CHRISTOPHER ANGUS MCEWEN GIPPING CONSTRUCTION LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
PAUL CHRISTOPHER ORRISS GIPPING HOMES (BARTLET) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Liquidation
PAUL CHRISTOPHER ORRISS GIPPING HOMES LIMITED Director 2008-06-26 CURRENT 2001-07-24 Liquidation
PAUL CHRISTOPHER ORRISS GIPPING CONSTRUCTION LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
PAUL CHRISTOPHER ORRISS APEX BSJ LIMITED Director 2002-08-19 CURRENT 1987-03-13 In Administration
PAUL CHRISTOPHER ORRISS THE GIPPING VALLEY PROPERTY COMPANY LIMITED Director 1993-01-01 CURRENT 1981-08-13 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
2024-04-03CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-02-1230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-01Memorandum articles filed
2023-08-25CESSATION OF PAUL CHRISTOPHER ORRISS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25CESSATION OF ANDREW JASON LAFLIN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25Notification of Gipping Trustees Limited as a person with significant control on 2023-08-24
2023-06-26Purchase of own shares
2023-06-06Cancellation of shares. Statement of capital on 2023-05-22 GBP 32,333.415
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-02-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30Director's details changed for Mr Paul Christopher Orriss on 2023-01-30
2023-01-30SECRETARY'S DETAILS CHNAGED FOR MR PAUL CHRISTOPHER ORRISS on 2023-01-30
2023-01-30Change of details for Mr Paul Christopher Orriss as a person with significant control on 2023-01-30
2022-04-07SH03Purchase of own shares
2022-03-31SH06Cancellation of shares. Statement of capital on 2022-02-25 GBP 35,313.415
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31RES01ADOPT ARTICLES 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-02-0730/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25RES01ADOPT ARTICLES 25/02/21
2021-02-15AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-04-02PSC04Change of details for Mr Paul Christopher Orriss as a person with significant control on 2020-02-14
2020-03-03SH06Cancellation of shares. Statement of capital on 2020-02-14 GBP 48,163.42
2020-03-03SH03Purchase of own shares
2020-02-27PSC07CESSATION OF CHRIS ANGUS MCEWEN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANGUS MCEWEN
2020-02-12AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-02-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 74763.464
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 74763.464
2016-05-17SH06Cancellation of shares. Statement of capital on 2016-03-30 GBP 74,763.4640
2016-05-17SH03Purchase of own shares
2016-04-08AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 82713.464
2015-04-07AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-04AUDAUDITOR'S RESIGNATION
2015-03-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06RES01ADOPT ARTICLES 06/05/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 82713.37
2014-04-16AR0123/03/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-06SH19Statement of capital on 2013-11-06 GBP 82,714.0
2013-11-06SH20Statement by directors
2013-11-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Capital redemption reserve reduced 11/10/2013
2013-11-06CAP-SSSolvency statement dated 11/10/13
2013-11-06RES13CAPITAL REDEMPTION RESERVE REDUCED 11/10/2013
2013-10-22RES13SUB DIVSION AND RE CLASSIFICATION 01/10/2013
2013-10-22RES01ADOPT ARTICLES 22/10/13
2013-10-22SH02CONSOLIDATION 01/10/13
2013-10-22SH02SUB-DIVISION 01/10/13
2013-10-22SH08Change of share class name or designation
2013-10-22SH10Particulars of variation of rights attached to shares
2013-10-22SH0101/10/13 STATEMENT OF CAPITAL GBP 81713
2013-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-09AP01DIRECTOR APPOINTED ANDREW JASON LAFLIN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLEMINGS
2013-05-08SH0108/05/13 STATEMENT OF CAPITAL GBP 113350
2013-03-28AR0123/03/13 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-06-25SH0119/06/12 STATEMENT OF CAPITAL GBP 111360
2012-04-23AR0123/03/12 FULL LIST
2012-04-23SH0131/05/11 STATEMENT OF CAPITAL GBP 111360
2012-02-13AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANGUS MCEWEN / 26/05/2011
2011-03-25AR0123/03/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-07-02SH0121/06/10 STATEMENT OF CAPITAL GBP 110620
2010-04-16AR0123/03/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-23AA01PREVSHO FROM 31/03/2010 TO 30/11/2009
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies



Licences & Regulatory approval
We could not find any licences issued to GIPPING PROJECTS 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 GIPPING PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-12 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 GIPPING PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of GIPPING PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIPPING PROJECTS LIMITED
Trademarks
We have not found any records of GIPPING PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIPPING PROJECTS 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 (41100 - Development of building projects) as GIPPING PROJECTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GIPPING PROJECTS 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 GIPPING PROJECTS 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 GIPPING PROJECTS 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.