Company NameTipmaster Limited
Company StatusActive
Company Number00902520
CategoryPrivate Limited Company
Incorporation Date3 April 1967(57 years, 1 month ago)
Previous NameGowing Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ian Harry Terry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(23 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
E10 7QN
Director NameMrs Jean Iris Terry
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(23 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
E10 7QN
Director NameMr Simon Harry Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(23 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
E10 7QN
Director NameMr Matthew Eric Terry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(25 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
E10 7QN
Director NameMr Benjamin Terry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(37 years, 12 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
E10 7QN
Secretary NameMr Grahame Francis Ellis
StatusCurrent
Appointed17 May 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
E10 7QN
Secretary NameMrs Jean Iris Terry
NationalityBritish
StatusResigned
Appointed12 March 1991(23 years, 11 months after company formation)
Appointment Duration30 years, 2 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
E10 7QN

Contact

Websitetipmaster.co.uk
Telephone020 85390611
Telephone regionLondon

Location

Registered AddressRigg Approach
Lea Bridge Road
Leyton
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Crownfield Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£363,584
Cash£12,493
Current Liabilities£688,880

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

25 June 2004Delivered 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 1984Delivered 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 1978Delivered 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 2002Delivered 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 1993Delivered 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

Filing History

23 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
8 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
22 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 May 2019Satisfaction of charge 2 in full (1 page)
8 May 2019Satisfaction of charge 1 in full (1 page)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
8 June 2016Accounts made up to 31 December 2015 (15 pages)
8 June 2016Audited abridged accounts made up to 31 December 2015 (15 pages)
8 June 2016Audited abridged accounts made up to 31 December 2015 (15 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(5 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(5 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(5 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Matthew Eric Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Benjamin Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Matthew Eric Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Benjamin Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 April 2010Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page)
26 April 2010Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page)
19 April 2010Director's details changed for Benjamin Terry on 28 October 2009 (2 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Benjamin Terry on 28 October 2009 (2 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
28 April 2008Director's change of particulars / matthew terry / 12/03/2008 (1 page)
28 April 2008Director's change of particulars / simon terry / 12/03/2008 (1 page)
28 April 2008Return made up to 12/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / matthew terry / 12/03/2008 (1 page)
28 April 2008Director's change of particulars / simon terry / 12/03/2008 (1 page)
28 April 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 April 2006Return made up to 12/03/06; full list of members (3 pages)
3 April 2006Return made up to 12/03/06; full list of members (3 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
5 April 2005Return made up to 12/03/05; full list of members (3 pages)
5 April 2005Return made up to 12/03/05; full list of members (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
1 April 2004Return made up to 12/03/04; full list of members (8 pages)
1 April 2004Return made up to 12/03/04; full list of members (8 pages)
16 April 2003Return made up to 12/03/03; full list of members (8 pages)
16 April 2003Return made up to 12/03/03; full list of members (8 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 May 2001Return made up to 12/03/01; full list of members (7 pages)
21 May 2001Return made up to 12/03/01; full list of members (7 pages)
15 May 2000Full group accounts made up to 31 December 1999 (15 pages)
15 May 2000Return made up to 12/03/00; full list of members (8 pages)
15 May 2000Return made up to 12/03/00; full list of members (8 pages)
15 May 2000Full group accounts made up to 31 December 1999 (15 pages)
29 October 1999Full group accounts made up to 31 December 1998 (15 pages)
29 October 1999Full group accounts made up to 31 December 1998 (15 pages)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Return made up to 12/03/99; full list of members (6 pages)
29 March 1999Return made up to 12/03/99; full list of members (6 pages)
30 October 1998Full group accounts made up to 31 December 1997 (15 pages)
30 October 1998Full group accounts made up to 31 December 1997 (15 pages)
20 March 1998Return made up to 12/03/98; no change of members (4 pages)
20 March 1998Return made up to 12/03/98; no change of members (4 pages)
27 October 1997Full group accounts made up to 31 December 1996 (15 pages)
27 October 1997Full group accounts made up to 31 December 1996 (15 pages)
20 March 1997Return made up to 12/03/97; no change of members (4 pages)
20 March 1997Return made up to 12/03/97; no change of members (4 pages)
21 March 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
21 March 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
18 March 1996Return made up to 12/03/96; full list of members (6 pages)
18 March 1996Return made up to 12/03/96; full list of members (6 pages)
20 April 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
20 April 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
18 July 1979Company name changed\certificate issued on 18/07/79 (2 pages)
18 July 1979Company name changed\certificate issued on 18/07/79 (2 pages)
2 April 1968Company name changed\certificate issued on 02/04/68 (2 pages)
2 April 1968Company name changed\certificate issued on 02/04/68 (2 pages)
3 April 1967Incorporation (16 pages)
3 April 1967Incorporation (16 pages)