WORKSOP INDUSTRIAL TIPPERS LIMITED

Register to unlock more data on OkredoRegister

WORKSOP INDUSTRIAL TIPPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01474782

Incorporation date

23/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Coach Crescent, Shireoaks Triangle, Worksop, Nottinghamshire S81 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon28/02/2021
Confirmation statement made on 2020-12-28 with updates
dot icon28/02/2021
Cessation of Philip Stuart Brown as a person with significant control on 2020-08-25
dot icon03/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/09/2020
Registration of charge 014747820004, created on 2020-08-25
dot icon03/09/2020
Registration of charge 014747820005, created on 2020-08-25
dot icon28/08/2020
Registration of charge 014747820003, created on 2020-08-25
dot icon27/08/2020
Notification of Worksop Industrial Transport Limited as a person with significant control on 2020-08-25
dot icon27/08/2020
Termination of appointment of Jane Alison Brown as a director on 2020-08-25
dot icon27/08/2020
Termination of appointment of Philip Stuart Brown as a director on 2020-08-25
dot icon27/08/2020
Termination of appointment of Philip Stuart Brown as a secretary on 2020-08-25
dot icon27/08/2020
Appointment of Mr Glyn Patrick Curtis as a director on 2020-08-25
dot icon27/08/2020
Appointment of Mr Rupert Nicholas Charles Matthews as a director on 2020-08-25
dot icon26/08/2020
Registration of charge 014747820002, created on 2020-08-25
dot icon27/07/2020
Satisfaction of charge 1 in full
dot icon07/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon27/01/2017
Full accounts made up to 2016-04-30
dot icon05/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon05/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon09/02/2015
Full accounts made up to 2014-04-30
dot icon22/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Philip Stuart Brown on 2014-04-09
dot icon10/04/2014
Director's details changed for Mrs Jane Alison Brown on 2014-04-09
dot icon10/04/2014
Secretary's details changed for Mr Philip Stuart Brown on 2014-04-09
dot icon21/01/2014
Full accounts made up to 2013-04-30
dot icon16/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon21/01/2013
Accounts for a small company made up to 2012-04-30
dot icon21/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon19/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-04-30
dot icon24/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon13/01/2011
Accounts for a small company made up to 2010-04-30
dot icon21/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Philip Stuart Brown on 2010-01-21
dot icon21/01/2010
Director's details changed for Jane Alison Brown on 2010-01-21
dot icon04/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon31/01/2009
Accounts for a small company made up to 2008-04-30
dot icon16/01/2009
Return made up to 28/12/08; full list of members
dot icon22/01/2008
Return made up to 28/12/07; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/01/2007
Return made up to 28/12/06; full list of members
dot icon12/01/2006
Return made up to 28/12/05; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/12/2005
Registered office changed on 16/12/05 from:\scotland farm, carburton, worksop, notts S80 3BL
dot icon05/01/2005
Return made up to 28/12/04; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/01/2004
Return made up to 28/12/03; full list of members
dot icon12/12/2003
Accounts for a small company made up to 2003-04-30
dot icon20/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon16/12/2002
Return made up to 28/12/02; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-04-30
dot icon06/03/2002
Return made up to 28/12/01; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-04-30
dot icon16/01/2001
Accounts for a small company made up to 2000-04-30
dot icon10/01/2001
Return made up to 28/12/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon19/01/2000
Return made up to 28/12/99; full list of members
dot icon09/03/1999
Return made up to 28/12/98; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon27/01/1998
Return made up to 28/12/97; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-04-30
dot icon17/04/1997
Particulars of mortgage/charge
dot icon25/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/01/1997
Return made up to 28/12/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon20/02/1996
Return made up to 28/12/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon17/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Accounts for a small company made up to 1993-04-30
dot icon17/02/1994
Return made up to 28/12/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon01/02/1993
Return made up to 28/12/92; full list of members
dot icon15/05/1992
Accounts for a small company made up to 1991-04-30
dot icon15/05/1992
Return made up to 28/12/91; no change of members
dot icon01/07/1991
Accounts for a small company made up to 1990-04-30
dot icon25/04/1991
Return made up to 28/12/90; no change of members
dot icon16/02/1990
Accounts for a small company made up to 1989-04-30
dot icon16/02/1990
Return made up to 28/12/89; full list of members
dot icon02/03/1989
Accounts for a small company made up to 1988-04-30
dot icon02/03/1989
Return made up to 29/12/88; full list of members
dot icon25/04/1988
Return made up to 30/12/87; full list of members
dot icon25/04/1988
Accounts for a small company made up to 1987-04-30
dot icon05/06/1987
Return made up to 16/12/86; full list of members
dot icon05/06/1987
Accounts for a small company made up to 1986-04-30
dot icon05/06/1986
Accounts for a small company made up to 1985-04-30
dot icon05/06/1986
Return made up to 18/12/85; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

54
2021
change arrow icon0 % *

* during past year

Cash in Bank

£408,171.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
54
1.56M
-
0.00
408.17K
-
2021
54
1.56M
-
0.00
408.17K
-

Employees

2021

Employees

54 Ascended- *

Net Assets(GBP)

1.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

408.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About WORKSOP INDUSTRIAL TIPPERS LIMITED

WORKSOP INDUSTRIAL TIPPERS LIMITED is an(a) Active company incorporated on 23/01/1980 with the registered office located at 2a Coach Crescent, Shireoaks Triangle, Worksop, Nottinghamshire S81 8AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of WORKSOP INDUSTRIAL TIPPERS LIMITED?

toggle

WORKSOP INDUSTRIAL TIPPERS LIMITED is currently Active. It was registered on 23/01/1980 .

Where is WORKSOP INDUSTRIAL TIPPERS LIMITED located?

toggle

WORKSOP INDUSTRIAL TIPPERS LIMITED is registered at 2a Coach Crescent, Shireoaks Triangle, Worksop, Nottinghamshire S81 8AD.

What does WORKSOP INDUSTRIAL TIPPERS LIMITED do?

toggle

WORKSOP INDUSTRIAL TIPPERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does WORKSOP INDUSTRIAL TIPPERS LIMITED have?

toggle

WORKSOP INDUSTRIAL TIPPERS LIMITED had 54 employees in 2021.

What is the latest filing for WORKSOP INDUSTRIAL TIPPERS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.