Tipman Group Ltd DROITWICH


Tipman Group Ltd is a private limited company registered at The Oakley, Kidderminster Road, Droitwich WR9 9AY. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-07-24, this 6-year-old company is run by 3 directors.
Director Ben B., appointed on 27 September 2023. Director Peter C., appointed on 10 December 2019. Director Fraser B., appointed on 10 December 2019.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990). According to official information there was a name change on 2021-04-07 and their previous name was Your Free Bet Ltd.
The last confirmation statement was sent on 2022-11-09 and the date for the subsequent filing is 2023-11-23. What is more, the accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Tipman Group Ltd Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10880839
Date of Incorporation Mon, 24th Jul 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Ben B.

Position: Director

Appointed: 27 September 2023

Peter C.

Position: Director

Appointed: 10 December 2019

Fraser B.

Position: Director

Appointed: 10 December 2019

Melissa G.

Position: Director

Appointed: 10 December 2019

Resigned: 12 August 2021

Theresa P.

Position: Director

Appointed: 10 December 2019

Resigned: 27 September 2023

Gary P.

Position: Director

Appointed: 10 December 2019

Resigned: 27 September 2023

Nickey G.

Position: Director

Appointed: 24 July 2017

Resigned: 12 August 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Fraser B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nickey G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Fraser B.

Notified on 12 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 10 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nickey G.

Notified on 24 July 2017
Ceased on 22 June 2018
Nature of control: 75,01-100% shares

Company previous names

Your Free Bet April 7, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 0904051 45751 88338 84652 266
Current Assets24 16868 86935 46585 127238 113253 215
Debtors22 07868 46434 00833 244199 267200 949
Net Assets Liabilities  -129 429-115 308-89 347-99 967
Other Debtors4 89657 2981 411231148 200135 613
Property Plant Equipment1 9844 3542 5541 049375281
Other
Accumulated Amortisation Impairment Intangible Assets4 28910 90227 66645 41563 60481 493
Accumulated Depreciation Impairment Property Plant Equipment8181 7323 5325 0375 7105 805
Additions Other Than Through Business Combinations Property Plant Equipment2 8023 284    
Amounts Owed By Related Parties    230243
Average Number Employees During Period 22775
Bank Borrowings Overdrafts4 124  30 00022 90616 886
Bank Overdrafts4 124     
Corporation Tax Recoverable 9 315    
Creditors97 585254 148307 41930 00022 90616 886
Deferred Tax Asset Debtors7 68211 16626 200 27 05325 470
Dividends Paid On Shares38 596121 333139 971   
Fixed Assets40 580125 687142 525133 121118 65999 676
Increase From Amortisation Charge For Year Intangible Assets4 2896 61316 76417 74918 18918 089
Increase From Depreciation Charge For Year Property Plant Equipment8189141 8001 50567495
Intangible Assets38 596121 333139 971132 072118 28399 394
Intangible Assets Gross Cost42 885132 235167 637177 487181 887180 887
Investments Fixed Assets    11
Net Current Assets Liabilities-73 417-185 279-271 954-217 801-185 100-182 757
Number Shares Issued Fully Paid 130303030
Other Creditors64 964196 619295 923289 315394 596391 068
Other Disposals Decrease In Amortisation Impairment Intangible Assets     200
Other Disposals Intangible Assets     1 000
Other Taxation Social Security Payable 10 2591 4476 7303 39213 289
Par Value Share 11111
Property Plant Equipment Gross Cost2 8026 0866 0866 0866 086 
Provisions For Liabilities Balance Sheet Subtotal   628  
Taxation Including Deferred Taxation Balance Sheet Subtotal   628  
Total Assets Less Current Liabilities-32 837-59 592-129 429-84 680-66 441-83 081
Trade Creditors Trade Payables28 49747 27010 0496 88319 12925 501
Trade Debtors Trade Receivables9 500 6 39733 01323 78439 623

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search