Company NameCharles Tipton Limited
DirectorCharles Jonathan Tipton
Company StatusActive
Company Number04526081
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Jonathan Tipton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Secretary NameSarah Louise Tipton
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Sarah Louise Tipton
85.00%
Ordinary A
14 at £1Mr Charles Jonathan Tipton
14.00%
Ordinary A
1 at £1Mrs Sarah Louise Tipton
1.00%
Ordinary B

Financials

Year2014
Net Worth-£93,405
Cash£1,986
Current Liabilities£198,922

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

30 September 2005Delivered on: 7 October 2005
Persons entitled: Hsbc 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: F/H property 163/165 leeds road glasshoughton castleford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 September 2005Delivered on: 16 September 2005
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

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
12 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
10 October 2018Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with updates (3 pages)
29 June 2018Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
20 December 2017Change of details for Mrs Sarah Tipton as a person with significant control on 17 March 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Notification of Charles Tipton as a person with significant control on 17 March 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Charles Tipton as a person with significant control on 17 March 2017 (2 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 July 2013Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2 July 2013 (1 page)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Director's details changed for Charles Jonathan Tipton on 6 May 2011 (2 pages)
9 May 2011Director's details changed for Charles Jonathan Tipton on 6 May 2011 (2 pages)
9 May 2011Director's details changed for Charles Jonathan Tipton on 6 May 2011 (2 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 January 2010Director's details changed for Charles Jonathan Tipton on 1 November 2009 (2 pages)
26 January 2010Secretary's details changed for Sarah Louise Tipton on 1 November 2009 (1 page)
26 January 2010Secretary's details changed for Sarah Louise Tipton on 1 November 2009 (1 page)
26 January 2010Director's details changed for Charles Jonathan Tipton on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Charles Jonathan Tipton on 1 November 2009 (2 pages)
26 January 2010Secretary's details changed for Sarah Louise Tipton on 1 November 2009 (1 page)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 October 2008Return made up to 04/09/08; full list of members (3 pages)
21 October 2008Return made up to 04/09/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
13 May 2008Registered office changed on 13/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 November 2007Return made up to 04/09/07; no change of members (6 pages)
22 November 2007Return made up to 04/09/07; no change of members (6 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Return made up to 04/09/05; full list of members (6 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Return made up to 04/09/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 04/09/04; full list of members (6 pages)
19 October 2004Return made up to 04/09/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 September 2003Return made up to 04/09/03; full list of members (6 pages)
9 September 2003Return made up to 04/09/03; full list of members (6 pages)
29 October 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002£ nc 1000/100000 05/09/02 (1 page)
13 September 2002£ nc 1000/100000 05/09/02 (1 page)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002New secretary appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
4 September 2002Incorporation (12 pages)
4 September 2002Incorporation (12 pages)