About

Registered Number: 01700196
Date of Incorporation: 17/02/1983 (42 years and 1 month ago)
Company Status: Active
Registered Address: Chatterton House Bankhall Park Industrial Estate, Wharf Street, Warrington, Cheshire, WA1 2DG,

 

Established in 1983, Brit-tipp Ltd are based in Warrington in Cheshire, it's status at Companies House is "Active". We do not know the number of employees at this company. This organisation has 4 directors listed as Mathews, Brian, Miller, Ann, Miller, Ian George, Miller, Lindy Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEWS, Brian 09 May 2018 - 1
MILLER, Ann N/A - 1
MILLER, Ian George N/A - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Lindy Ann 01 January 1999 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 January 2019
TM01 - Termination of appointment of director 10 August 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 25 January 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 January 2015
MR01 - N/A 11 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 07 February 2013
MG01 - Particulars of a mortgage or charge 22 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 08 January 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 01 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 03 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 05 September 2000
395 - Particulars of a mortgage or charge 15 June 2000
363s - Annual Return 28 February 2000
395 - Particulars of a mortgage or charge 30 November 1999
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 22 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 05 January 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
AA - Annual Accounts 01 August 1997
395 - Particulars of a mortgage or charge 29 January 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 05 August 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 20 December 1995
287 - Change in situation or address of Registered Office 23 May 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 19 February 1993
363b - Annual Return 23 January 1992
363(287) - N/A 23 January 1992
AA - Annual Accounts 23 January 1992
287 - Change in situation or address of Registered Office 06 December 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
287 - Change in situation or address of Registered Office 30 November 1988
RESOLUTIONS - N/A 30 June 1988
PUC 2 - N/A 30 June 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 07 February 1988
288 - N/A 28 September 1987
288 - N/A 30 December 1986
AA - Annual Accounts 05 December 1986
287 - Change in situation or address of Registered Office 25 September 1986
MISC - Miscellaneous document 17 February 1983
NEWINC - New incorporation documents 17 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2015 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

Mortgage deed 21 September 2012 Outstanding

N/A

Mortgage 29 June 2005 Outstanding

N/A

Mortgage 09 June 2000 Outstanding

N/A

Mortgage 10 November 1999 Outstanding

N/A

Mortgage 11 December 1998 Outstanding

N/A

Mortgage deed 24 January 1997 Outstanding

N/A

Debenture 11 April 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.