Company NameTulip Holdings Limited
Company StatusActive
Company Number06046342
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Previous NameBb Shelfco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Keith Thomas Donovan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Simon Bruce Howden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMrs Louise Anne Dawson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr John Murphy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Birchwood Avenue
London
N10 3BE
Director NameConnel James Torley
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2007(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 April 2008)
RoleCompany Director
Correspondence Address8 Brewery Square
London
EC1V 4LE
Director NameAndrew Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleys
5 Boxgrove Road
Guildford
Surrey
GU1 2LX
Director NameMr Michael Francis Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashley Court Providence Hill
Bursledon
Southampton
SO31 8AT
Director NameJulian Conway Mancell Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Victoria Road
Teddington
Middlesex
TW11 0BB
Director NameMr Ian Thomas Davidson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224/232 St John Street
London
EC1V 4QR
Director NameMr Graham Neil Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(11 years after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224/232 St John Street
London
EC1V 4QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitetracegroup.com
Telephone020 78251000
Telephone regionLondon

Location

Registered Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at £0.01Richard Wolfe
25.00%
Ordinary D
98.5k at £0.01Richard Wolfe
24.63%
Ordinary B
93.5k at £0.01Richard Wolfe
23.38%
Ordinary C
83.8k at £0.01Richard Wolfe
20.94%
Ordinary A
6k at £0.01Pete Baker
1.50%
Ordinary A
2.6k at £0.01Leighton Mcandrew
0.65%
Ordinary C
2.5k at £0.01Andrew Booth
0.63%
Ordinary A
2.5k at £0.01Roger Taylor
0.63%
Ordinary A
1.8k at £0.01Axel Gimsing
0.44%
Ordinary A
1.6k at £0.01Dan Davey
0.40%
Ordinary C
1.6k at £0.01Dirk Weise
0.40%
Ordinary C
1.5k at £0.01Adam Mackay
0.38%
Ordinary A
1.5k at £0.01Balraj Phanda
0.38%
Ordinary A
1.5k at £0.01Peter Murray
0.38%
Ordinary B
700 at £0.01Courtney Rager
0.18%
Ordinary C
500 at £0.01Dominic Bryan
0.13%
Ordinary A

Financials

Year2014
Turnover£15,978,767
Gross Profit£3,749,233
Net Worth-£5,739,326
Cash£811
Current Liabilities£7,948,810

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

3 March 2023Group of companies' accounts made up to 31 May 2022 (39 pages)
20 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
30 November 2022Registered office address changed from 224/232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page)
4 May 2022Group of companies' accounts made up to 31 May 2021 (39 pages)
18 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
7 June 2021Appointment of Mrs Louise Anne Dawson as a director on 1 February 2021 (2 pages)
21 April 2021Group of companies' accounts made up to 31 May 2020 (40 pages)
19 March 2021Termination of appointment of Graham Neil Davies as a director on 31 January 2021 (1 page)
21 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 April 2020Group of companies' accounts made up to 31 May 2019 (37 pages)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Ian Thomas Davidson as a director on 15 January 2020 (1 page)
16 May 2019Termination of appointment of Julian Conway Mancell Smith as a director on 30 November 2018 (1 page)
1 May 2019Termination of appointment of John Murphy as a director on 30 April 2019 (1 page)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 January 2019Group of companies' accounts made up to 31 May 2018 (36 pages)
22 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
22 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
19 January 2018Appointment of Mr Graham Neil Davies as a director on 19 January 2018 (2 pages)
19 January 2018Appointment of Mr Ian Thomas Davidson as a director on 19 January 2018 (2 pages)
19 January 2018Appointment of Mr Graham Neil Davies as a director on 19 January 2018 (2 pages)
19 January 2018Appointment of Mr Ian Thomas Davidson as a director on 19 January 2018 (2 pages)
9 January 2018Group of companies' accounts made up to 31 May 2017 (38 pages)
9 January 2018Group of companies' accounts made up to 31 May 2017 (38 pages)
6 September 2017Appointment of Mr Simon Bruce Howden as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Keith Thomas Donovan as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Keith Thomas Donovan as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Simon Bruce Howden as a director on 6 September 2017 (2 pages)
31 May 2017Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page)
2 March 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
24 February 2017Termination of appointment of Andrew Bell as a director on 31 August 2016 (1 page)
24 February 2017Termination of appointment of Andrew Bell as a director on 31 August 2016 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,000
(13 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,000
(13 pages)
4 January 2016Group of companies' accounts made up to 31 May 2015 (33 pages)
4 January 2016Group of companies' accounts made up to 31 May 2015 (33 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,000
(13 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,000
(13 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,000
(13 pages)
3 January 2015Group of companies' accounts made up to 31 May 2014 (36 pages)
3 January 2015Group of companies' accounts made up to 31 May 2014 (36 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,000
(13 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,000
(13 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,000
(13 pages)
23 December 2013Group of companies' accounts made up to 31 May 2013 (36 pages)
23 December 2013Group of companies' accounts made up to 31 May 2013 (36 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (13 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (13 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (13 pages)
3 January 2013Group of companies' accounts made up to 31 May 2012 (35 pages)
3 January 2013Group of companies' accounts made up to 31 May 2012 (35 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (13 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (13 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (13 pages)
9 January 2012Group of companies' accounts made up to 31 May 2011 (35 pages)
9 January 2012Group of companies' accounts made up to 31 May 2011 (35 pages)
10 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (13 pages)
10 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (13 pages)
10 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (13 pages)
12 January 2011Group of companies' accounts made up to 31 May 2010 (39 pages)
12 January 2011Group of companies' accounts made up to 31 May 2010 (39 pages)
2 July 2010Director's details changed for Andrew Bell on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr John Murphy on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Julian Conway Mancell Smith on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Andrew Bell on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Mr John Murphy on 18 March 2010 (2 pages)
2 July 2010Director's details changed for Julian Conway Mancell Smith on 18 March 2010 (2 pages)
27 May 2010Particulars of variation of rights attached to shares (2 pages)
27 May 2010Particulars of variation of rights attached to shares (2 pages)
26 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 4,000.00
(8 pages)
26 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
26 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
26 May 2010Sub-division of shares on 30 April 2010 (5 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 4,000.00
(8 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Sub-division of shares on 30 April 2010 (5 pages)
15 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
15 April 2010Group of companies' accounts made up to 31 May 2009 (38 pages)
15 April 2010Director's details changed for Andrew Bell on 9 January 2010 (2 pages)
15 April 2010Director's details changed for Mr John Murphy on 9 January 2010 (2 pages)
15 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Andrew Bell on 9 January 2010 (2 pages)
15 April 2010Group of companies' accounts made up to 31 May 2009 (38 pages)
15 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Mr John Murphy on 9 January 2010 (2 pages)
15 April 2010Director's details changed for Mr John Murphy on 9 January 2010 (2 pages)
15 April 2010Director's details changed for Andrew Bell on 9 January 2010 (2 pages)
19 March 2009Group of companies' accounts made up to 31 May 2008 (35 pages)
19 March 2009Group of companies' accounts made up to 31 May 2008 (35 pages)
27 January 2009Return made up to 09/01/09; full list of members (5 pages)
27 January 2009Return made up to 09/01/09; full list of members (5 pages)
16 June 2008Director appointed julian conway mancell smith (2 pages)
16 June 2008Director appointed julian conway mancell smith (2 pages)
11 June 2008Appointment terminated director connel torley (1 page)
11 June 2008Appointment terminated director connel torley (1 page)
6 March 2008Return made up to 09/01/08; full list of members (5 pages)
6 March 2008Return made up to 09/01/08; full list of members (5 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
19 September 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
19 September 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
24 April 2007Memorandum and Articles of Association (9 pages)
24 April 2007Memorandum and Articles of Association (9 pages)
16 April 2007Company name changed bb shelfco LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed bb shelfco LIMITED\certificate issued on 16/04/07 (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (1 page)
17 January 2007Registered office changed on 17/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 January 2007Registered office changed on 17/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 January 2007New director appointed (1 page)
9 January 2007Incorporation (13 pages)
9 January 2007Incorporation (13 pages)