Halifax
West Yorkshire
HX1 2JL
Secretary Name | Mrs Barbara Tippey |
---|---|
Status | Current |
Appointed | 20 July 2011(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Director Name | Mr Joel Matthew Tippey |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(19 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Director Name | Mrs Katharine Tippey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Director Name | Mr Anthony Cochrane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2001) |
Role | Thermal Insulation Engineer |
Country of Residence | England |
Correspondence Address | 1 Bracken Hill Pellon Halifax West Yorkshire HX2 0JQ |
Secretary Name | Richard Mark Tippey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 2001) |
Role | Thermal Insulation Engineer |
Correspondence Address | Poachers Cottage 5 Pether Hill, Stainland Halifax West Yorkshire HX4 9GA |
Secretary Name | Michael Tippey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | 15 Lyndhurst Grove Road Brighouse West Yorkshire HD6 3SD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rtcinsulation.com |
---|---|
Telephone | 01422 382224 |
Telephone region | Halifax |
Registered Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Richard Mark Tippey 69.31% Ordinary A |
---|---|
30 at £1 | Barbara Tippey 29.70% Ordinary A |
1 at £1 | Richard Mark Tippey 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,569 |
Cash | £44,807 |
Current Liabilities | £197,316 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
17 November 1999 | Delivered on: 20 November 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 November 2023 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
14 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
17 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 May 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
25 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
22 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with updates (3 pages) |
2 January 2018 | Appointment of Mrs Katharine Tippey as a director on 30 September 2017 (2 pages) |
2 January 2018 | Appointment of Mrs Katharine Tippey as a director on 30 September 2017 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 December 2017 | Notification of Richard Mark Tippey as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Barbara Tippey as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Richard Mark Tippey as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Barbara Tippey as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2014 | Appointment of Mr Joel Matthew Tippey as a director (2 pages) |
28 April 2014 | Appointment of Mr Joel Matthew Tippey as a director (2 pages) |
20 February 2014 | Secretary's details changed for Mrs Barbra Tippey on 1 January 2014 (1 page) |
20 February 2014 | Secretary's details changed for Mrs Barbra Tippey on 1 January 2014 (1 page) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Mrs Barbra Tippey on 1 January 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 February 2013 | Director's details changed for Richard Mark Tippey on 7 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Richard Mark Tippey on 7 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Richard Mark Tippey on 7 February 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 July 2011 | Appointment of Mrs Barbra Tippey as a secretary (1 page) |
29 July 2011 | Termination of appointment of Michael Tippey as a secretary (1 page) |
29 July 2011 | Termination of appointment of Michael Tippey as a secretary (1 page) |
29 July 2011 | Appointment of Mrs Barbra Tippey as a secretary (1 page) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 March 2010 | Director's details changed for Richard Mark Tippey on 7 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard Mark Tippey on 7 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Richard Mark Tippey on 7 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Change of share class name or designation (2 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
22 February 2010 | Resolutions
|
22 February 2010 | Change of share class name or designation (2 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
28 October 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
29 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
1 March 2005 | Return made up to 02/02/05; full list of members
|
1 March 2005 | Return made up to 02/02/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members
|
2 March 2004 | Return made up to 02/02/04; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 February 2003 | Return made up to 02/02/03; full list of members
|
25 February 2003 | Return made up to 02/02/03; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
9 May 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
8 February 1999 | Return made up to 02/02/99; full list of members
|
8 February 1999 | Return made up to 02/02/99; full list of members
|
8 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 May 1997 | Company name changed woodfield projects LIMITED\certificate issued on 08/05/97 (3 pages) |
7 May 1997 | Company name changed woodfield projects LIMITED\certificate issued on 08/05/97 (3 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: woodfield house rishworth road barkisland halifax HX4 0DE (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: woodfield house rishworth road barkisland halifax HX4 0DE (1 page) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 March 1996 | Return made up to 08/02/96; full list of members
|
1 March 1996 | Return made up to 08/02/96; full list of members
|
20 April 1995 | Accounting reference date notified as 30/09 (1 page) |
20 April 1995 | Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 1995 | Accounting reference date notified as 30/09 (1 page) |
20 April 1995 | Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 1995 | New secretary appointed;new director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | New secretary appointed;new director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
17 March 1995 | Company name changed boldcalc LIMITED\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Company name changed boldcalc LIMITED\certificate issued on 20/03/95 (4 pages) |