CLEWS TIPCO UK LIMITED

Register to unlock more data on OkredoRegister

CLEWS TIPCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152732

Incorporation date

02/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20 Maybrook Industrial, Estate Maybrook Road Brownhills, Walsall, West Midlands WS8 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2001)
dot icon20/04/2026
Micro company accounts made up to 2025-12-31
dot icon06/06/2025
Micro company accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon05/07/2022
Director's details changed for Neil Ian Whittingham on 2022-07-05
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon12/04/2018
Appointment of Mr Christopher John Gilbert as a director on 2017-06-01
dot icon11/04/2018
Termination of appointment of Nicola Cagna as a director on 2017-06-01
dot icon11/04/2018
Termination of appointment of Nick Cagna as a secretary on 2017-06-01
dot icon09/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Director's details changed for Mrs Nicola Cagna on 2013-06-25
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Appointment of Mr Nick Cagna as a secretary on 2016-03-09
dot icon09/03/2016
Termination of appointment of Gianni Ferrone as a secretary on 2016-03-09
dot icon04/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon17/01/2014
Appointment of Mrs Nicola Cagna as a director
dot icon17/01/2014
Termination of appointment of Gianni Ferrone as a director
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon08/04/2010
Director's details changed for Gianni Ferrone on 2010-01-01
dot icon08/04/2010
Director's details changed for Jack Tickins on 2010-01-01
dot icon08/04/2010
Director's details changed for Neil Ian Whittingham on 2010-01-01
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 02/02/09; full list of members
dot icon18/03/2009
Director's change of particulars / neil whittingham / 01/02/2009
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 02/02/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon12/03/2007
Return made up to 02/02/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Registered office changed on 28/02/06 from: unit 20 maybrook ind est maybrook road brownhills walsall WS8 7DG
dot icon28/02/2006
Return made up to 02/02/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 02/02/05; full list of members
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/03/2004
Return made up to 02/02/04; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-12-31
dot icon03/07/2003
Director resigned
dot icon17/03/2003
Return made up to 02/02/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/02/2002
Return made up to 02/02/02; full list of members
dot icon22/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon22/11/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/06/2001
Location of register of members
dot icon11/05/2001
Registered office changed on 11/05/01 from: 1 park row leeds LS1 5AB
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon26/03/2001
Certificate of change of name
dot icon20/02/2001
Secretary's particulars changed
dot icon20/02/2001
Director's particulars changed
dot icon02/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
379.29K
-
0.00
-
-
2022
7
400.64K
-
0.00
-
-
2023
7
357.19K
-
0.00
-
-
2023
7
357.19K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

357.19K £Descended-10.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tickins, Jack
Director
26/03/2001 - Present
-
Gilbert, Christopher John
Director
01/06/2017 - Present
-
Whittingham, Neil Ian
Director
02/07/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEWS TIPCO UK LIMITED

CLEWS TIPCO UK LIMITED is an(a) Active company incorporated on 02/02/2001 with the registered office located at Unit 20 Maybrook Industrial, Estate Maybrook Road Brownhills, Walsall, West Midlands WS8 7DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEWS TIPCO UK LIMITED?

toggle

CLEWS TIPCO UK LIMITED is currently Active. It was registered on 02/02/2001 .

Where is CLEWS TIPCO UK LIMITED located?

toggle

CLEWS TIPCO UK LIMITED is registered at Unit 20 Maybrook Industrial, Estate Maybrook Road Brownhills, Walsall, West Midlands WS8 7DG.

What does CLEWS TIPCO UK LIMITED do?

toggle

CLEWS TIPCO UK LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CLEWS TIPCO UK LIMITED have?

toggle

CLEWS TIPCO UK LIMITED had 7 employees in 2023.

What is the latest filing for CLEWS TIPCO UK LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-12-31.