CITY TIPPERS (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

CITY TIPPERS (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06817968

Incorporation date

12/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Oxford Street, Bury BL9 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon28/04/2026
Resolutions
dot icon28/04/2026
Statement of affairs
dot icon28/04/2026
Appointment of a voluntary liquidator
dot icon18/03/2026
Registered office address changed from 4 Rowden Road Oldham OL4 5NR England to 39 Oxford Street Bury BL9 7EL on 2026-03-18
dot icon18/03/2026
Appointment of Mr Shuna Miah as a director on 2026-03-18
dot icon18/03/2026
Notification of Shuna Miah as a person with significant control on 2026-03-18
dot icon17/03/2026
Termination of appointment of Brian Hawkes as a director on 2026-03-17
dot icon17/03/2026
Cessation of Brian Hawkes as a person with significant control on 2026-03-17
dot icon09/03/2026
Registered office address changed from 128 Sandy Road Liverpool L21 1AG England to 4 Rowden Road Oldham OL4 5NR on 2026-03-09
dot icon12/02/2026
Termination of appointment of Craig Wilson as a director on 2026-02-12
dot icon12/02/2026
Cessation of Craig Wilson as a person with significant control on 2026-02-12
dot icon12/02/2026
Change of details for Mr Brian Hawkes as a person with significant control on 2026-02-12
dot icon12/02/2026
Registered office address changed from 128 Sandy Lane Liverpool Liverpool L21 1AG United Kingdom to 128 Sandy Road Liverpool L21 1AG on 2026-02-12
dot icon26/01/2026
Registered office address changed from 128 Sandy Road Liverpool L21 1AG England to 128 Sandy Lane Liverpool Liverpool L21 1AG on 2026-01-26
dot icon19/01/2026
Registered office address changed from 10-12 Acorn Way Hawthorne Road Bootle Merseyside L20 6QA England to 128 Sandy Road Liverpool L21 1AG on 2026-01-19
dot icon14/01/2026
Notification of Brian Hawkes as a person with significant control on 2026-01-01
dot icon14/01/2026
Appointment of Mr Brian Hawkes as a director on 2026-01-01
dot icon14/01/2026
Change of details for Mr Craig Wilson as a person with significant control on 2026-01-01
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Termination of appointment of Dean John Tiplady as a director on 2024-11-01
dot icon21/11/2024
Cessation of Dean John Tiplady as a person with significant control on 2024-11-01
dot icon21/11/2024
Notification of Craig Wilson as a person with significant control on 2024-11-01
dot icon21/11/2024
Appointment of Mr Craig Wilson as a director on 2024-11-01
dot icon21/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon23/10/2024
Amended total exemption full accounts made up to 2022-11-30
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/03/2022
Confirmation statement made on 2022-02-12 with updates
dot icon15/02/2022
Change of details for Mr Dean John Tiplady as a person with significant control on 2022-02-15
dot icon01/12/2021
Registered office address changed from 9 Acorn Way Bootle Liverpool Merseyside L20 6QA England to 10-12 Acorn Way Hawthorne Road Bootle Merseyside L20 6QA on 2021-12-01
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/04/2021
Confirmation statement made on 2021-02-12 with updates
dot icon29/03/2021
Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to 9 Acorn Way Bootle Liverpool Merseyside L20 6QA on 2021-03-29
dot icon22/01/2021
Satisfaction of charge 068179680001 in full
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/03/2017
Resolutions
dot icon08/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon31/03/2016
Current accounting period extended from 2016-06-30 to 2016-11-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/03/2015
Registration of charge 068179680001, created on 2015-02-17
dot icon02/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Linda Bernadette Tiplady as a director on 2015-01-12
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon05/02/2013
Director's details changed for Dean John Tiplady on 2012-07-01
dot icon05/02/2013
Director's details changed for Mrs Linda Bernadette Tiplady on 2012-03-15
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon28/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/05/2010
Current accounting period extended from 2010-02-28 to 2010-06-30
dot icon17/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/08/2009
Director appointed linda bernadette tiplady
dot icon12/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

25
2022
change arrow icon-16.29 % *

* during past year

Cash in Bank

£160,284.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
406.32K
-
0.00
191.47K
-
2022
25
747.00K
-
0.00
160.28K
-
2022
25
747.00K
-
0.00
160.28K
-

Employees

2022

Employees

25 Ascended32 % *

Net Assets(GBP)

747.00K £Ascended83.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.28K £Descended-16.29 % *

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 Shuna Miah
Director
18/03/2026 - Present
4
Tiplady, Dean John
Director
12/02/2009 - 01/11/2024
18
Mr Brian Hawkes
Director
01/01/2026 - 17/03/2026
6
Mr Craig Wilson
Director
01/11/2024 - 12/02/2026
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CITY TIPPERS (NORTH WEST) LIMITED

CITY TIPPERS (NORTH WEST) LIMITED is an(a) Liquidation company incorporated on 12/02/2009 with the registered office located at 39 Oxford Street, Bury BL9 7EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY TIPPERS (NORTH WEST) LIMITED?

toggle

CITY TIPPERS (NORTH WEST) LIMITED is currently Liquidation. It was registered on 12/02/2009 .

Where is CITY TIPPERS (NORTH WEST) LIMITED located?

toggle

CITY TIPPERS (NORTH WEST) LIMITED is registered at 39 Oxford Street, Bury BL9 7EL.

What does CITY TIPPERS (NORTH WEST) LIMITED do?

toggle

CITY TIPPERS (NORTH WEST) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CITY TIPPERS (NORTH WEST) LIMITED have?

toggle

CITY TIPPERS (NORTH WEST) LIMITED had 25 employees in 2022.

What is the latest filing for CITY TIPPERS (NORTH WEST) LIMITED?

toggle

The latest filing was on 28/04/2026: Resolutions.