Tipworx Limited NEW MILLS


Founded in 2014, Tipworx, classified under reg no. 09247762 is an active company. Currently registered at Unit 3, Marsh Lane Trading Estate SK22 4PP, New Mills the company has been in the business for ten years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 4 directors, namely Paul F., Kerry K. and Joanne C. and others. Of them, Darren B. has been with the company the longest, being appointed on 10 April 2018 and Paul F. and Kerry K. have been with the company for the least time - from 14 November 2023. As of 15 May 2024, there was 1 ex director - Rebecca S.. There were no ex secretaries.

This company operates within the SK23 6BU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1137429 . It is located at Heap Transport Chiswick Limited, The Haulage Yard, High Peak with a total of 6 carsand 2 trailers. It has two locations in the UK.

Tipworx Limited Address / Contact

Office Address Unit 3, Marsh Lane Trading Estate
Office Address2 Marsh Lane
Town New Mills
Post code SK22 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09247762
Date of Incorporation Fri, 3rd Oct 2014
Industry Freight transport by road
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Paul F.

Position: Director

Appointed: 14 November 2023

Kerry K.

Position: Director

Appointed: 14 November 2023

Joanne C.

Position: Director

Appointed: 25 November 2021

Darren B.

Position: Director

Appointed: 10 April 2018

Rebecca S.

Position: Director

Appointed: 03 October 2014

Resigned: 29 September 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Fox Brothers Property Investments Ltd from Blackpool, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Paul F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Darren B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fox Brothers Property Investments Ltd

11 Hallam Way, Blackpool, FY4 5LZ, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11425331
Notified on 7 December 2023
Nature of control: 75,01-100% shares

Paul F.

Notified on 14 November 2023
Ceased on 7 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren B.

Notified on 23 December 2021
Ceased on 14 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca S.

Notified on 3 October 2016
Ceased on 29 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Balance Sheet
Cash Bank On Hand12 98934 51119 03540 593
Current Assets34 90866 545112 545181 390
Debtors21 91932 03493 510140 797
Net Assets Liabilities8 63656 535125 303204 936
Property Plant Equipment92 524160 434175 203256 134
Cash Bank In Hand12 989   
Net Assets Liabilities Including Pension Asset Liability8 636   
Tangible Fixed Assets92 524   
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve8 635   
Other
Accumulated Depreciation Impairment Property Plant Equipment18 03043 76963 727103 529
Additions Other Than Through Business Combinations Property Plant Equipment 93 649120 427148 190
Administrative Expenses30 50260 801  
Average Number Employees During Period 125
Corporation Tax Payable911 4 757 
Cost Sales77 14797 630  
Creditors118 796170 44460 70695 052
Finance Lease Liabilities Present Value Total87 205133 41434 15551 643
Gain Loss On Disposals Property Plant Equipment3 000   
Gross Profit Loss37 048111 717  
Increase From Depreciation Charge For Year Property Plant Equipment 25 73931 07445 382
Interest Payable Similar Charges Finance Costs 3 015  
Net Current Assets Liabilities-83 888-103 89951 83986 338
Operating Profit Loss6 54650 916  
Other Creditors43 62828 17519 4253 248
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 1165 580
Other Disposals Property Plant Equipment  85 70027 457
Other Taxation Social Security Payable-18 5838 8552 004 
Profit Loss8 63547 899  
Profit Loss On Ordinary Activities Before Tax9 54647 901  
Property Plant Equipment Gross Cost110 554204 203238 930359 663
Taxation Social Security Payable  6 77840 019
Tax Tax Credit On Profit Or Loss On Ordinary Activities9112  
Total Assets Less Current Liabilities 56 535227 042342 472
Trade Creditors Trade Payables5 635 348142
Trade Debtors Trade Receivables21 91932 03493 510140 797
Turnover Revenue114 195209 347  
Capital Employed8 636   
Creditors Due Within One Year118 796   
Number Shares Allotted1   
Number Shares Allotted Increase Decrease During Period1   
Par Value Share1   
Share Capital Allotted Called Up Paid1   
Tangible Fixed Assets Additions116 554   
Tangible Fixed Assets Cost Or Valuation110 554   
Tangible Fixed Assets Depreciation18 030   
Tangible Fixed Assets Depreciation Charged In Period18 030   
Tangible Fixed Assets Disposals6 000   
Value Shares Allotted Increase Decrease During Period1   

Transport Operator Data

Heap Transport Chiswick Limited
Address The Haulage Yard , Buxton Road , Furness Vale
City High Peak
Post code SK23 7NZ
Vehicles 2
Trailers 2
Unit 3
Address Marsh Lane Trading Estate , Marsh Lane
City New Mills
Post code SK22 4PP
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Thursday 7th December 2023
filed on: 27th, February 2024
Free Download (1 page)

Company search