BRIT-TIPP LIMITED

Register to unlock more data on OkredoRegister

BRIT-TIPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01700196

Incorporation date

17/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chatterton House Bankhall Park Industrial Estate, Wharf Street, Warrington, Cheshire WA1 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1983)
dot icon06/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/01/2025
Change of details for Mr Gary Miller as a person with significant control on 2024-05-01
dot icon09/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon07/01/2025
Resolutions
dot icon06/01/2025
Change of share class name or designation
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/01/2023
Change of details for Mr Gary Miller as a person with significant control on 2022-12-21
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon28/07/2022
Registration of charge 017001960010, created on 2022-07-28
dot icon25/07/2022
Satisfaction of charge 1 in full
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Particulars of variation of rights attached to shares
dot icon15/06/2022
Change of share class name or designation
dot icon02/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon30/10/2021
Second filing of Confirmation Statement dated 2020-12-21
dot icon30/04/2021
Memorandum and Articles of Association
dot icon30/04/2021
Resolutions
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/02/2021
Confirmation statement made on 2020-12-21 with updates
dot icon17/02/2021
Second filing of Confirmation Statement dated 2019-12-21
dot icon17/02/2021
Second filing of Confirmation Statement dated 2018-12-21
dot icon04/01/2021
Appointment of Mr Wayne Peter Kirsners as a director on 2021-01-04
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon05/06/2019
Appointment of Mr Peter Dugdale as a director on 2019-06-05
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon10/08/2018
Termination of appointment of Paul Price as a director on 2018-08-10
dot icon09/05/2018
Appointment of Mr Brian Mathews as a director on 2018-05-09
dot icon08/05/2018
Termination of appointment of Joanne Elizabeth Price as a director on 2018-05-08
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon10/02/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon25/01/2016
Registered office address changed from , 9 Trimble House, Bold Street, Warrington, WA1 1DN, United Kingdom to Chatterton House Bankhall Park Industrial Estate Wharf Street Warrington Cheshire WA1 2DG on 2016-01-25
dot icon25/01/2016
Registered office address changed from , Chatterton House, Bankhall Park Industrial Estate, Wharf Street, Warrington Cheshire, WA1 2DG to Chatterton House Bankhall Park Industrial Estate Wharf Street Warrington Cheshire WA1 2DG on 2016-01-25
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Registration of charge 017001960009, created on 2015-05-01
dot icon02/02/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/07/2014
Registration of charge 017001960008, created on 2014-07-04
dot icon13/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/02/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon28/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Ian George Miller on 2012-01-01
dot icon04/01/2012
Director's details changed for Mrs Ann Miller on 2012-01-01
dot icon04/01/2012
Director's details changed for Mr Gary Miller on 2012-01-01
dot icon03/11/2011
Director's details changed for Mr Ian George Miller on 2011-11-03
dot icon03/11/2011
Director's details changed for Mrs Ann Miller on 2011-11-03
dot icon03/11/2011
Director's details changed for Mr Gary Miller on 2011-11-03
dot icon03/11/2011
Secretary's details changed for Mrs Ann Miller on 2011-11-03
dot icon25/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon08/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Ian George Miller on 2009-12-27
dot icon08/01/2010
Director's details changed for Joanne Elizabeth Price on 2009-12-27
dot icon08/01/2010
Director's details changed for Paul Price on 2009-12-27
dot icon08/01/2010
Director's details changed for Gary Miller on 2009-12-27
dot icon08/01/2010
Director's details changed for Mrs Ann Miller on 2009-12-27
dot icon08/01/2010
Director's details changed for Lee Chadwick on 2009-12-27
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/09/2009
Director appointed lee chadwick
dot icon28/09/2009
Director appointed paul david price
dot icon09/01/2009
Return made up to 27/12/08; full list of members
dot icon02/10/2008
Appointment terminated secretary lindy miller
dot icon26/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/02/2008
Return made up to 27/12/07; full list of members
dot icon21/08/2007
Accounts for a small company made up to 2007-04-30
dot icon13/02/2007
Return made up to 27/12/06; full list of members
dot icon11/08/2006
Accounts for a small company made up to 2006-04-30
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon05/01/2006
Return made up to 27/12/05; full list of members
dot icon01/07/2005
Particulars of mortgage/charge
dot icon17/03/2005
Return made up to 27/12/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2004-04-30
dot icon02/03/2004
Return made up to 27/12/03; full list of members
dot icon29/10/2003
Accounts for a medium company made up to 2003-04-30
dot icon28/02/2003
Accounts for a small company made up to 2002-04-30
dot icon03/01/2003
Return made up to 27/12/02; full list of members
dot icon06/02/2002
Return made up to 27/12/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-04-30
dot icon06/03/2001
Return made up to 27/12/00; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-04-30
dot icon15/06/2000
Particulars of mortgage/charge
dot icon28/02/2000
Return made up to 27/12/99; full list of members
dot icon30/11/1999
Particulars of mortgage/charge
dot icon08/09/1999
Accounts for a small company made up to 1999-04-30
dot icon04/06/1999
New director appointed
dot icon25/05/1999
New secretary appointed
dot icon22/12/1998
Return made up to 27/12/98; full list of members
dot icon16/12/1998
Particulars of mortgage/charge
dot icon24/08/1998
Accounts for a small company made up to 1998-04-30
dot icon05/01/1998
Return made up to 27/12/97; no change of members
dot icon23/09/1997
New director appointed
dot icon01/08/1997
Accounts for a small company made up to 1997-04-30
dot icon29/01/1997
Particulars of mortgage/charge
dot icon17/01/1997
Return made up to 27/12/96; no change of members
dot icon05/08/1996
Accounts for a small company made up to 1996-04-30
dot icon02/01/1996
Accounts for a small company made up to 1995-04-30
dot icon20/12/1995
Return made up to 27/12/95; full list of members
dot icon23/05/1995
Registered office changed on 23/05/95 from:\unit 4,parkdale industrial est, wharf street, howley,warrington, cheshire.WA1 2HT
dot icon20/12/1994
Return made up to 27/12/94; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1994-04-30
dot icon12/01/1994
Return made up to 27/12/93; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1993-04-30
dot icon02/08/1993
Return made up to 27/12/92; full list of members
dot icon19/02/1993
Full accounts made up to 1992-04-30
dot icon23/01/1992
Return made up to 27/12/91; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92
dot icon23/01/1992
Full accounts made up to 1991-04-30
dot icon06/12/1991
Registered office changed on 06/12/91 from:\rough hey road, grimsargh, preston PR2 5AR
dot icon21/01/1991
Full accounts made up to 1990-04-30
dot icon21/01/1991
Return made up to 27/12/90; full list of members
dot icon30/01/1990
Full accounts made up to 1989-04-30
dot icon30/01/1990
Return made up to 01/12/89; no change of members
dot icon14/02/1989
Accounts for a small company made up to 1988-04-30
dot icon14/02/1989
Return made up to 24/12/88; full list of members
dot icon30/11/1988
Registered office changed on 30/11/88 from:\33 roman way employment centre, longridge road preston lancs, PR2 5BD
dot icon30/06/1988
Wd 20/05/88 ad 29/04/88--------- £ si 8500@1=8500 £ ic 100/8600
dot icon30/06/1988
Resolutions
dot icon25/05/1988
Accounts for a small company made up to 1987-04-30
dot icon07/02/1988
Return made up to 14/11/87; full list of members
dot icon28/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
New director appointed
dot icon05/12/1986
Accounts for a small company made up to 1986-04-30
dot icon25/09/1986
Registered office changed on 25/09/86 from:\unit 3, eastham street, off plunginton road, preston lancs
dot icon17/02/1983
Miscellaneous
dot icon17/02/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

102
2023
change arrow icon-34.97 % *

* during past year

Cash in Bank

£259,258.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
87
1.47M
-
0.00
144.12K
-
2022
102
1.61M
-
0.00
398.67K
-
2023
102
2.19M
-
0.00
259.26K
-
2023
102
2.19M
-
0.00
259.26K
-

Employees

2023

Employees

102 Ascended0 % *

Net Assets(GBP)

2.19M £Ascended35.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.26K £Descended-34.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Gary
Director
11/09/1997 - Present
6
Price, Paul
Director
07/09/2009 - 10/08/2018
1
Price, Joanne Elizabeth
Director
01/01/1999 - 08/05/2018
5
Dugdale, Peter
Director
05/06/2019 - Present
5
Chadwick, Lee
Director
07/09/2009 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRIT-TIPP LIMITED

BRIT-TIPP LIMITED is an(a) Active company incorporated on 17/02/1983 with the registered office located at Chatterton House Bankhall Park Industrial Estate, Wharf Street, Warrington, Cheshire WA1 2DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 102 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIT-TIPP LIMITED?

toggle

BRIT-TIPP LIMITED is currently Active. It was registered on 17/02/1983 .

Where is BRIT-TIPP LIMITED located?

toggle

BRIT-TIPP LIMITED is registered at Chatterton House Bankhall Park Industrial Estate, Wharf Street, Warrington, Cheshire WA1 2DG.

What does BRIT-TIPP LIMITED do?

toggle

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

How many employees does BRIT-TIPP LIMITED have?

toggle

BRIT-TIPP LIMITED had 102 employees in 2023.

What is the latest filing for BRIT-TIPP LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-21 with no updates.