About

Registered Number: 02376227
Date of Incorporation: 26/04/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 6 Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LW

 

Established in 1989, Tipografic Ltd are based in Wirral, it's status is listed as "Active". The company has 12 directors listed in the Companies House registry. We don't know the number of employees at Tipografic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMWELL, Peter Benjamin 08 December 2017 - 1
COLE, Jillian Ruth 02 September 2013 - 1
CORNELL, Jeffrey Raymond N/A - 1
CORNELL, Valerie Ann 02 September 2013 - 1
DAVEY, Gary 08 December 2017 - 1
CORNELL, Katherine Anne 02 September 2013 08 December 2017 1
DAVIDSON, Barry 10 January 2006 30 September 2008 1
HEWITT, Derek N/A 30 May 2000 1
SPOWART, William Inglis 01 June 2010 02 September 2013 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Lesley 01 June 2010 - 1
COLE, Stephen John 30 April 2002 01 June 2010 1
THOMAS, Les 15 November 2001 30 April 2002 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 10 September 2020
MA - Memorandum and Articles 01 September 2020
RESOLUTIONS - N/A 22 August 2020
RESOLUTIONS - N/A 22 August 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 23 March 2020
MR04 - N/A 07 February 2020
MR01 - N/A 20 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 February 2016
MR04 - N/A 17 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 10 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 19 February 2014
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 13 September 2013
MR04 - N/A 06 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 05 May 2011
RESOLUTIONS - N/A 03 February 2011
RESOLUTIONS - N/A 06 August 2010
RESOLUTIONS - N/A 06 August 2010
AA - Annual Accounts 23 July 2010
AP01 - Appointment of director 02 June 2010
AP03 - Appointment of secretary 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 16 July 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 25 April 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 12 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 20 May 2003
AA - Annual Accounts 31 December 2002
128(4) - Notice of assignment of name or new name to any class of shares 01 November 2002
128(3) - Statement of particulars of variation of rights attached to shares 01 November 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AUD - Auditor's letter of resignation 18 September 2001
AUD - Auditor's letter of resignation 21 August 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 21 June 2001
395 - Particulars of a mortgage or charge 06 February 2001
288b - Notice of resignation of directors or secretaries 09 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 02 May 2000
363s - Annual Return 09 August 1999
395 - Particulars of a mortgage or charge 10 April 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 16 June 1998
395 - Particulars of a mortgage or charge 04 November 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 12 April 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 16 March 1994
288 - N/A 11 May 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 11 March 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 27 July 1991
363 - Annual Return 19 February 1991
395 - Particulars of a mortgage or charge 23 May 1990
RESOLUTIONS - N/A 26 April 1990
288 - N/A 26 April 1990
287 - Change in situation or address of Registered Office 26 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1990
395 - Particulars of a mortgage or charge 19 February 1990
287 - Change in situation or address of Registered Office 25 May 1989
288 - N/A 25 May 1989
NEWINC - New incorporation documents 26 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Fully Satisfied

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

All assets debenture 23 January 2001 Outstanding

N/A

Fixed charge over book debts 06 April 1999 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 03 November 1997 Fully Satisfied

N/A

Single debenture 21 May 1990 Outstanding

N/A

Single debenture 14 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.