BOULTER TIPPERS LIMITED

Register to unlock more data on OkredoRegister

BOULTER TIPPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01772491

Incorporation date

24/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

45 Bartholomew Street, Newbury RG14 5QACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon26/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/06/2024
Termination of appointment of Ian Phillip Boulter as a director on 2024-06-01
dot icon07/06/2024
Notification of Jeffrey Woolford as a person with significant control on 2024-06-01
dot icon07/06/2024
Cessation of Ian Phillip Boulter as a person with significant control on 2024-06-01
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon09/02/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon08/02/2024
Termination of appointment of John Michael Woolford as a director on 2024-01-25
dot icon08/02/2024
Micro company accounts made up to 2023-04-30
dot icon11/12/2023
Appointment of Mr Jeffrey Woolford as a director on 2023-12-01
dot icon11/12/2023
Appointment of Mr John Michael Woolford as a director on 2023-12-11
dot icon11/12/2023
Registered office address changed from 3 Great Severals Kintbury Hungerford Berkshire RG17 9SN to 45 Bartholomew Street Newbury RG14 5QA on 2023-12-11
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/01/2023
Termination of appointment of Barry Guy Marshall as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of Judith Elizabeth Boulter as a secretary on 2023-01-30
dot icon29/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon30/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon25/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-04-30
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon25/02/2018
Confirmation statement made on 2017-12-27 with updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/01/2018
Cessation of Bernard Colin Boulter as a person with significant control on 2017-06-27
dot icon29/01/2018
Termination of appointment of Bernard Colin Boulter as a director on 2017-06-27
dot icon06/02/2017
Micro company accounts made up to 2016-04-30
dot icon31/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon28/12/2011
Director's details changed for Ian Phillip Boulter on 2011-12-01
dot icon28/12/2011
Registered office address changed from 29 Burtons Hill Kintbury Hungerford Berkshire RG17 9XJ United Kingdom on 2011-12-28
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon30/01/2010
Director's details changed for Barry Guy Marshall on 2009-12-27
dot icon30/01/2010
Director's details changed for Bernard Colin Boulter on 2009-12-27
dot icon30/01/2010
Director's details changed for Ian Phillip Boulter on 2009-12-27
dot icon05/01/2009
Return made up to 27/12/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/05/2008
Registered office changed on 21/05/2008 from 29 burtons hill kintbury hungerford berkshire RG17 9XJ united kingdom
dot icon21/05/2008
Registered office changed on 21/05/2008 from daniels cottage salisbury road stype hungerford berkshire RG17 0RL
dot icon31/12/2007
Return made up to 27/12/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/01/2007
Return made up to 27/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon10/08/2006
Certificate of change of name
dot icon15/06/2006
Registered office changed on 15/06/06 from: 130 high street hungerford berkshire RG17 0DL
dot icon23/01/2006
Return made up to 27/12/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/01/2005
Return made up to 27/12/04; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/05/2004
Registered office changed on 07/05/04 from: 50 high street hungerford berkshire RG17 one
dot icon07/05/2004
Accounting reference date extended from 07/04/04 to 30/04/04
dot icon24/02/2004
Total exemption small company accounts made up to 2003-04-07
dot icon17/02/2004
Return made up to 27/12/03; full list of members
dot icon28/01/2003
Return made up to 27/12/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-04-07
dot icon26/01/2002
Return made up to 27/12/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-07
dot icon10/01/2001
Return made up to 27/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-04-07
dot icon14/01/2000
Return made up to 27/12/99; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1999-04-07
dot icon19/01/1999
Return made up to 27/12/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1998-04-07
dot icon22/12/1997
Return made up to 27/12/97; no change of members
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon20/08/1997
Accounts for a small company made up to 1997-04-07
dot icon07/01/1997
Return made up to 27/12/96; full list of members
dot icon18/08/1996
Accounts for a small company made up to 1996-04-07
dot icon02/01/1996
Return made up to 27/12/95; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1995-04-07
dot icon03/01/1995
Return made up to 27/12/94; no change of members
dot icon19/10/1994
Accounts for a small company made up to 1994-04-07
dot icon26/01/1994
Accounts for a small company made up to 1993-04-07
dot icon22/12/1993
Return made up to 27/12/93; full list of members
dot icon03/03/1993
Return made up to 27/12/92; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-04-07
dot icon16/12/1991
Return made up to 27/12/91; full list of members
dot icon01/11/1991
Accounts for a small company made up to 1991-04-07
dot icon11/04/1991
Return made up to 28/12/90; no change of members
dot icon19/06/1990
Accounts for a small company made up to 1990-04-07
dot icon15/02/1990
Return made up to 27/12/89; full list of members
dot icon14/06/1989
Accounts for a small company made up to 1989-04-07
dot icon31/01/1989
Return made up to 09/12/88; full list of members
dot icon20/07/1988
Accounts for a small company made up to 1988-04-07
dot icon30/11/1987
Registered office changed on 30/11/87 from: 39 london road newbury berks
dot icon18/11/1987
Return made up to 06/10/87; full list of members
dot icon06/11/1987
Accounts for a small company made up to 1987-04-07
dot icon11/09/1986
Accounts for a small company made up to 1986-04-07
dot icon11/09/1986
Annual return made up to 22/05/86
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
41.72K
-
0.00
-
-
2022
6
24.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeffrey Woolford
Director
01/12/2023 - Present
-
Woolford, John Michael
Director
11/12/2023 - 25/01/2024
-
Boulter, Ian Phillip
Director
01/11/1997 - 01/06/2024
1
Marshall, Barry Guy
Director
01/11/1997 - 30/01/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOULTER TIPPERS LIMITED

BOULTER TIPPERS LIMITED is an(a) Active company incorporated on 24/11/1983 with the registered office located at 45 Bartholomew Street, Newbury RG14 5QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOULTER TIPPERS LIMITED?

toggle

BOULTER TIPPERS LIMITED is currently Active. It was registered on 24/11/1983 .

Where is BOULTER TIPPERS LIMITED located?

toggle

BOULTER TIPPERS LIMITED is registered at 45 Bartholomew Street, Newbury RG14 5QA.

What does BOULTER TIPPERS LIMITED do?

toggle

BOULTER TIPPERS LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for BOULTER TIPPERS LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.