Tipadel Limited BOURNEMOUTH


Tipadel started in year 1987 as Private Limited Company with registration number 02149148. The Tipadel company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bournemouth at 45-47 Ashley Road. Postal code: BH1 4LG.

Currently there are 3 directors in the the firm, namely Jeremy C., James S. and Charles S.. In addition one secretary - Brandon C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith P. who worked with the the firm until 3 April 2018.

This company operates within the BA11 4RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0201629 . It is located at 14 Handlemaker Road, Frome with a total of 3 cars.

Tipadel Limited Address / Contact

Office Address 45-47 Ashley Road
Office Address2 Boscombe
Town Bournemouth
Post code BH1 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149148
Date of Incorporation Wed, 22nd Jul 1987
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Jeremy C.

Position: Director

Appointed: 06 July 2022

Brandon C.

Position: Secretary

Appointed: 01 August 2020

James S.

Position: Director

Appointed: 03 April 2018

Charles S.

Position: Director

Appointed: 03 April 2018

Timothy P.

Position: Director

Resigned: 03 April 2018

Judith P.

Position: Secretary

Resigned: 03 April 2018

Raymond P.

Position: Director

Appointed: 03 April 2018

Resigned: 31 July 2020

Ian B.

Position: Director

Appointed: 03 April 2018

Resigned: 03 August 2019

Christopher C.

Position: Director

Appointed: 03 April 2018

Resigned: 03 August 2019

Lee W.

Position: Director

Appointed: 03 April 2018

Resigned: 03 August 2019

Raymond P.

Position: Secretary

Appointed: 03 April 2018

Resigned: 31 July 2020

Natalie F.

Position: Director

Appointed: 21 June 1996

Resigned: 28 December 2017

Philip J.

Position: Director

Appointed: 07 March 1991

Resigned: 01 July 1997

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Sydenhams Ltd from Bournemouth, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Judith P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sydenhams Ltd

45-47 Ashley Road, Boscombe, Bournemouth, Dorset, BH1 4LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 00168966
Notified on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy P.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Judith P.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312018-03-312021-03-312022-03-312023-03-31
Net Worth617 191660 382713 866827 908930 150     
Balance Sheet
Cash Bank On Hand    260 551415 625517 018   
Current Assets587 151813 568780 242894 724951 5451 076 8331 405 696   
Debtors174 518194 327203 004368 647395 503372 337599 562200200200
Net Assets Liabilities    930 1501 034 0011 193 169   
Property Plant Equipment    277 115285 97678 215   
Total Inventories    295 491288 871289 116   
Cash Bank In Hand141 577340 426286 678226 312260 551     
Net Assets Liabilities Including Pension Asset Liability617 191660 382713 866827 908930 150     
Stocks Inventory271 056278 815290 560299 765295 491     
Tangible Fixed Assets351 643238 630236 493231 756277 115     
Reserves/Capital
Called Up Share Capital180180180180180     
Profit Loss Account Reserve616 991660 181713 666827 708929 950     
Shareholder Funds617 191660 382713 866827 908930 150     
Other
Accumulated Depreciation Impairment Property Plant Equipment    305 133329 041279 261   
Additions Other Than Through Business Combinations Property Plant Equipment     61 984258   
Amounts Owed By Related Parties       200200200
Average Number Employees During Period    181818223
Creditors    283 341317 863279 848   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 215116 133   
Disposals Property Plant Equipment     29 215257 799   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    134 163     
Increase From Depreciation Charge For Year Property Plant Equipment     53 12366 353   
Net Current Assets Liabilities278 099431 604492 346613 022668 204758 9701 125 848200200200
Property Plant Equipment Gross Cost    582 248615 017357 476   
Taxation Including Deferred Taxation Balance Sheet Subtotal    15 16910 94510 894   
Total Assets Less Current Liabilities629 742670 234728 839844 778945 3191 044 9461 204 063   
Advances Credits Directors    58 50866 539125 000   
Advances Credits Repaid In Period Directors     8 031    
Creditors Due Within One Year309 052381 964287 896281 702283 341     
Fixed Assets351 643238 630236 493231 756277 115     
Number Shares Allotted 180180180180     
Other Aggregate Reserves2020202020     
Par Value Share 1111     
Provisions For Liabilities Charges12 5519 72914 97316 87015 169     
Secured Debts110 216 32 222       
Share Capital Allotted Called Up Paid180180180180180     
Tangible Fixed Assets Additions 91545 27024 74985 079     
Tangible Fixed Assets Cost Or Valuation606 031518 744544 700489 549582 248     
Tangible Fixed Assets Depreciation254 388280 114308 207257 793305 133     
Tangible Fixed Assets Depreciation Charged In Period 25 72628 09329 48639 720     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   79 90032 330     
Tangible Fixed Assets Disposals 88 20219 31479 90032 330     

Transport Operator Data

14 Handlemaker Road
City Frome
Post code BA11 4RW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 25th, August 2023
Free Download (7 pages)

Company search