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.
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 |
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 |
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 |