Company NameREMA Tip Top Automotive UK Limited
DirectorMark Brian Insley
Company StatusActive
Company Number00756475
CategoryPrivate Limited Company
Incorporation Date4 April 1963(61 years, 1 month ago)
Previous NamesTip Top Vulcanising Products Limited and REMA Tip Top U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(42 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameMiss Victoria Rayment
StatusCurrent
Appointed28 March 2022(59 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5XS
Director NameTerence Michael Brooks
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(29 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address23 Clough Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JJ
Director NameBrunold Goller
Date of BirthOctober 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed13 October 1992(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleExport Manager
Correspondence AddressMarienwerderstrasse 14
8000 Munich 81
Foreign
Director NameEddy Arnold Van Hemmen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed13 October 1992(29 years, 6 months after company formation)
Appointment Duration7 years (resigned 15 October 1999)
RoleInternation Subsidiary Manager
Correspondence AddressC/O Duran Xaus Ii Casa 5
Alella
Barcelona
Foreign
Secretary NameBruce Edwin Wood
NationalityBritish
StatusResigned
Appointed13 October 1992(29 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address49 Meadow Vale
Outwood
Wakefield
West Yorkshire
WF1 3TD
Director NameReinhard Heinz Reichle
Date of BirthMay 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed31 October 1994(31 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 1999)
RoleFinancial Controller
Correspondence AddressRiemenschneider Strasse 8
82002 Unterhaching
Germany
82008
Director NameDavid Martin Geoghegan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1996(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 October 1999)
RoleChartered Accountant
Correspondence AddressGrinzing Putland Road
Bray
Wicklow
Irish
Secretary NameDavid Martin Geoghegan
NationalityIrish
StatusResigned
Appointed28 May 1999(36 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 1999)
RoleAccountant
Correspondence AddressGrinzing Putland Road
Bray
Wicklow
Irish
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(36 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence AddressKings Faun
58 Kings Road
Ilkley
West Yorkshire
LS29 9AT
Secretary NameIan John Philpott
NationalityBritish
StatusResigned
Appointed10 November 1999(36 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressThe Briars Crimple Court
Church Lane Spofforth
Harrogate
North Yorkshire
HG3 1AF
Secretary NameRachael Hird
NationalityBritish
StatusResigned
Appointed22 May 2002(39 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2006)
RoleCompany Director
Correspondence Address81 Dragon Road
Harrogate
North Yorkshire
HG1 5DB
Director NameAnnerose Schenk
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2002(39 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 November 2023)
RoleManagement Of Financial Depart
Country of ResidenceGermany
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Denis Stanley Kaye
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodside Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PD
Secretary NameMr Garry Mangham
NationalityBritish
StatusResigned
Appointed06 July 2006(43 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Clifford Bryn Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(45 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5XS

Contact

Websiterema-tiptop.com

Location

Registered AddressWestland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Rema Tip Top Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,575,550
Gross Profit£3,785,026
Net Worth£9,933,433
Cash£1,208,727
Current Liabilities£2,111,403

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

5 October 1993Delivered on: 11 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property land and buildings lying on the north side of westland square leeds west yorkshire t/n WYK172374 and proceeds of sale thereof together with a by way of assignment the goodwill and connection of the business and the full benefit of all licences held.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1993Delivered on: 11 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 December 1986Delivered on: 30 December 1986
Satisfied on: 1 April 1992
Persons entitled: Bayerische Laudesbank Girozentrale

Classification: Legal mortgage
Secured details: £400,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H land & buildings on north side of westland sq. Leeds. Now known as trigentine westland sq. Leeds. T/n wyk 172374.
Fully Satisfied

Filing History

29 November 2023Termination of appointment of Annerose Schenk as a director on 20 November 2023 (1 page)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
2 September 2023Full accounts made up to 31 December 2022 (22 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (23 pages)
28 March 2022Termination of appointment of Garry Mangham as a secretary on 28 March 2022 (1 page)
28 March 2022Appointment of Miss Victoria Rayment as a secretary on 28 March 2022 (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (23 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Clifford Bryn Jones as a director on 31 August 2020 (1 page)
21 August 2020Full accounts made up to 31 December 2019 (22 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (22 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (22 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (22 pages)
11 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000,000
(6 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000,000
(6 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(6 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,000
(6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,000
(6 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 March 2013Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages)
25 March 2013Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages)
25 March 2013Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages)
13 March 2013Director's details changed for Mr Clifford Bryn Jones on 1 March 2013 (3 pages)
13 March 2013Director's details changed for Mr Clifford Bryn Jones on 1 March 2013 (3 pages)
13 March 2013Director's details changed for Annerose Schenk on 1 March 2013 (3 pages)
13 March 2013Director's details changed for Annerose Schenk on 1 March 2013 (3 pages)
13 March 2013Director's details changed for Mr Clifford Bryn Jones on 1 March 2013 (3 pages)
13 March 2013Secretary's details changed for Mr Garry Mangham on 1 March 2013 (3 pages)
13 March 2013Secretary's details changed for Mr Garry Mangham on 1 March 2013 (3 pages)
13 March 2013Director's details changed for Annerose Schenk on 1 March 2013 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
24 October 2011Director's details changed for Annerose Schenk on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Annerose Schenk on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Clifford Bryn Jones on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Clifford Bryn Jones on 24 October 2011 (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (15 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (15 pages)
17 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (15 pages)
21 August 2009Director appointed clifford bryn jones (2 pages)
21 August 2009Director appointed clifford bryn jones (2 pages)
18 May 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
18 May 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
31 December 2008Company name changed rema tip top U.K. LIMITED\certificate issued on 31/12/08 (2 pages)
31 December 2008Company name changed rema tip top U.K. LIMITED\certificate issued on 31/12/08 (2 pages)
6 November 2008Return made up to 13/10/08; no change of members (6 pages)
6 November 2008Return made up to 13/10/08; no change of members (6 pages)
23 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
23 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
18 October 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
25 October 2006Return made up to 13/10/06; full list of members (7 pages)
25 October 2006Return made up to 13/10/06; full list of members (7 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (22 pages)
3 November 2005Full accounts made up to 31 December 2004 (22 pages)
25 October 2005Return made up to 13/10/05; full list of members (2 pages)
25 October 2005Return made up to 13/10/05; full list of members (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2004Return made up to 13/10/04; full list of members (7 pages)
28 October 2004Return made up to 13/10/04; full list of members (7 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
2 December 2003Return made up to 13/10/03; full list of members (7 pages)
2 December 2003Return made up to 13/10/03; full list of members (7 pages)
26 August 2003Full accounts made up to 31 December 2002 (20 pages)
26 August 2003Full accounts made up to 31 December 2002 (20 pages)
23 October 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2002Return made up to 13/10/02; full list of members (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
11 April 2002Full accounts made up to 31 December 2001 (20 pages)
11 April 2002Full accounts made up to 31 December 2001 (20 pages)
29 October 2001Return made up to 13/10/01; full list of members (6 pages)
29 October 2001Return made up to 13/10/01; full list of members (6 pages)
5 June 2001Full group accounts made up to 31 December 2000 (24 pages)
5 June 2001Full group accounts made up to 31 December 2000 (24 pages)
19 October 2000Return made up to 13/10/00; full list of members (6 pages)
19 October 2000Return made up to 13/10/00; full list of members (6 pages)
6 October 2000Auditor's resignation (1 page)
6 October 2000Auditor's resignation (1 page)
27 April 2000Full group accounts made up to 31 December 1999 (25 pages)
27 April 2000Full group accounts made up to 31 December 1999 (25 pages)
2 December 1999Return made up to 13/10/99; full list of members (7 pages)
2 December 1999Return made up to 13/10/99; full list of members (7 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
2 June 1999Full group accounts made up to 31 December 1998 (24 pages)
2 June 1999Full group accounts made up to 31 December 1998 (24 pages)
12 November 1998Return made up to 13/10/98; full list of members (6 pages)
12 November 1998Return made up to 13/10/98; full list of members (6 pages)
22 July 1998Full group accounts made up to 31 December 1997 (25 pages)
22 July 1998Full group accounts made up to 31 December 1997 (25 pages)
10 November 1997Return made up to 13/10/97; no change of members (4 pages)
10 November 1997Return made up to 13/10/97; no change of members (4 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
28 January 1997Accounts for a medium company made up to 31 December 1995 (17 pages)
28 January 1997Accounts for a medium company made up to 31 December 1995 (17 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
4 September 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
4 September 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 December 1994Director resigned;new director appointed (3 pages)
1 December 1994Director resigned;new director appointed (3 pages)
11 October 1993Particulars of mortgage/charge (3 pages)
11 October 1993Particulars of mortgage/charge (3 pages)
11 October 1993Particulars of mortgage/charge (3 pages)
11 October 1993Particulars of mortgage/charge (3 pages)
10 January 1990Memorandum and Articles of Association (5 pages)
10 January 1990Memorandum and Articles of Association (5 pages)
2 January 1990Company name changed tip top vulcanising products lim ited\certificate issued on 01/01/90 (2 pages)
2 January 1990Company name changed tip top vulcanising products lim ited\certificate issued on 01/01/90 (2 pages)
26 October 1989Accounts for a medium company made up to 31 December 1988 (11 pages)
4 April 1963Certificate of incorporation (1 page)
4 April 1963Certificate of incorporation (1 page)
4 April 1963Incorporation (15 pages)
4 April 1963Incorporation (15 pages)