Tupperware United Kingdom & Ireland Limited GAINSBOROUGH


Founded in 1911, Tupperware United Kingdom & Ireland, classified under reg no. 00117739 is an active company. Currently registered at 22 Market Place DN21 2BZ, Gainsborough the company has been in the business for 113 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 10th November 1997 Tupperware United Kingdom & Ireland Limited is no longer carrying the name Dart Industries.

At the moment there are 2 directors in the the firm, namely Gail D. and Roque T.. In addition one secretary - Steven H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tupperware United Kingdom & Ireland Limited Address / Contact

Office Address 22 Market Place
Town Gainsborough
Post code DN21 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00117739
Date of Incorporation Wed, 20th Sep 1911
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Gail D.

Position: Director

Appointed: 12 July 2022

Roque T.

Position: Director

Appointed: 12 July 2022

Steven H.

Position: Secretary

Appointed: 11 January 2002

Camille T.

Position: Director

Appointed: 15 March 2021

Resigned: 01 October 2022

Nitin B.

Position: Director

Appointed: 15 March 2021

Resigned: 12 July 2022

Sally A.

Position: Director

Appointed: 28 August 2019

Resigned: 15 March 2021

Andrew N.

Position: Director

Appointed: 09 April 2011

Resigned: 15 June 2011

Thomas P.

Position: Director

Appointed: 14 June 2010

Resigned: 15 March 2021

Anne S.

Position: Director

Appointed: 13 November 2008

Resigned: 28 August 2019

Taylor R.

Position: Director

Appointed: 31 January 2007

Resigned: 14 June 2010

Maureen M.

Position: Director

Appointed: 30 January 2002

Resigned: 31 January 2007

Glenn S.

Position: Director

Appointed: 25 September 2000

Resigned: 02 July 2002

Benjamin J.

Position: Secretary

Appointed: 02 February 2000

Resigned: 11 January 2002

Benjamin J.

Position: Director

Appointed: 02 February 2000

Resigned: 11 January 2002

Elizabeth G.

Position: Director

Appointed: 01 October 1998

Resigned: 17 November 2008

Jacobus B.

Position: Director

Appointed: 01 November 1997

Resigned: 31 December 1998

Rik C.

Position: Director

Appointed: 01 November 1997

Resigned: 04 November 1999

Rik C.

Position: Secretary

Appointed: 01 November 1997

Resigned: 04 November 1999

Greta S.

Position: Director

Appointed: 18 February 1997

Resigned: 31 December 1998

John T.

Position: Director

Appointed: 14 August 1995

Resigned: 18 February 1997

John H.

Position: Secretary

Appointed: 06 October 1994

Resigned: 01 September 1997

John H.

Position: Director

Appointed: 06 October 1994

Resigned: 01 September 1997

Abel M.

Position: Director

Appointed: 01 July 1994

Resigned: 07 August 1995

Andrew B.

Position: Director

Appointed: 07 May 1993

Resigned: 01 July 1994

Raymond J.

Position: Secretary

Appointed: 16 September 1992

Resigned: 05 October 1994

Raymond J.

Position: Director

Appointed: 16 September 1992

Resigned: 05 October 1994

Robert W.

Position: Director

Appointed: 21 December 1991

Resigned: 16 September 1992

Charles D.

Position: Director

Appointed: 21 December 1991

Resigned: 04 February 2002

Patrick W.

Position: Director

Appointed: 21 December 1991

Resigned: 16 September 1992

Company previous names

Dart Industries November 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand104 07023 34317 85611 8509 3179 1129 043
Other
Accrued Liabilities4 3863 7554 0014 0818 1604 0804 080
Amounts Owed To Group Undertakings623 394558 144563 945570 529576 728579 603592 489
Creditors627 780561 899567 946574 610584 888591 843608 809
Net Current Assets Liabilities-523 710-538 556-550 090-562 760-575 571-582 731-599 766
Other Creditors     8 16012 240
Total Assets Less Current Liabilities-523 710-538 556-550 090-562 760-575 571-582 731-599 766

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements