Lea Bridge Road
Leyton
E10 7QN
Director Name | Mrs Jean Iris Terry |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(23 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton E10 7QN |
Director Name | Mr Simon Harry Terry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(23 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton E10 7QN |
Director Name | Mr Matthew Eric Terry |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(25 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton E10 7QN |
Director Name | Mr Benjamin Terry |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(37 years, 12 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton E10 7QN |
Secretary Name | Mr Grahame Francis Ellis |
---|---|
Status | Current |
Appointed | 17 May 2021(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton E10 7QN |
Secretary Name | Mrs Jean Iris Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(23 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton E10 7QN |
Website | tipmaster.co.uk |
---|---|
Telephone | 020 85390611 |
Telephone region | London |
Registered Address | Rigg Approach Lea Bridge Road Leyton E10 7QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Crownfield Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £363,584 |
Cash | £12,493 |
Current Liabilities | £688,880 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
25 June 2004 | Delivered on: 26 June 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
3 August 1984 | Delivered on: 10 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H leaway, lea bridge road leyton london E10 title no egl 110843. Outstanding |
5 October 1978 | Delivered on: 10 October 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south west of rigg approach, lea bridge road, layton, london borough of watlham forest title no ngl 57894. Outstanding |
25 January 2002 | Delivered on: 14 February 2002 Satisfied on: 23 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: The property k/a 15 rigg approach, leyton, london E10. Fully Satisfied |
24 June 1993 | Delivered on: 7 July 1993 Satisfied on: 27 September 1999 Persons entitled: Barclays 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. Fully Satisfied |
23 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
8 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
22 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
8 May 2019 | Satisfaction of charge 2 in full (1 page) |
8 May 2019 | Satisfaction of charge 1 in full (1 page) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
17 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
17 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
8 June 2016 | Accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Audited abridged accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Audited abridged accounts made up to 31 December 2015 (15 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Matthew Eric Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Benjamin Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Matthew Eric Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Benjamin Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 April 2010 | Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page) |
19 April 2010 | Director's details changed for Benjamin Terry on 28 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Benjamin Terry on 28 October 2009 (2 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / matthew terry / 12/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / simon terry / 12/03/2008 (1 page) |
28 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / matthew terry / 12/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / simon terry / 12/03/2008 (1 page) |
28 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
16 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
21 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
15 May 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
15 May 2000 | Return made up to 12/03/00; full list of members (8 pages) |
15 May 2000 | Return made up to 12/03/00; full list of members (8 pages) |
15 May 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
20 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
20 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
21 March 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
21 March 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
20 April 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
20 April 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
18 July 1979 | Company name changed\certificate issued on 18/07/79 (2 pages) |
18 July 1979 | Company name changed\certificate issued on 18/07/79 (2 pages) |
2 April 1968 | Company name changed\certificate issued on 02/04/68 (2 pages) |
2 April 1968 | Company name changed\certificate issued on 02/04/68 (2 pages) |
3 April 1967 | Incorporation (16 pages) |
3 April 1967 | Incorporation (16 pages) |