Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Norman Kincaid |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 11 Southlands North Shields Tyne & Wear NE30 2QS |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Mr James Bruce Cusworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Secretary Name | Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Secretary Name | Peter Wylie Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH |
Director Name | Peter Wylie Dowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dudley Lane Cramlington Northumberland NE23 7RH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH |
Website | www.tommeetippee.co.uk/ |
---|---|
Telephone | 0191 2501727 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 May 2019 | Change of details for Jackel International (U.K.) Limited as a person with significant control on 28 September 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 September 2018 | Registered office address changed from Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
19 December 2013 | Director's details changed for Stephen Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 July 2012 | Director's details changed for Peter Wylie Dowson on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Stephen Parkin on 22 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Peter Wylie Dowson on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Stephen Parkin on 22 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Peter Wylie Dowson on 22 June 2012 (1 page) |
12 July 2012 | Director's details changed for Mark Stanworth on 22 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Peter Wylie Dowson on 22 June 2012 (1 page) |
12 July 2012 | Director's details changed for Mark Stanworth on 22 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Stphen Parkin on 24 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Stphen Parkin on 24 June 2010 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 August 2002 | Return made up to 25/06/02; full list of members
|
1 August 2002 | Return made up to 25/06/02; full list of members
|
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 July 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 July 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
23 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
23 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
29 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
10 July 1995 | Return made up to 28/06/95; full list of members
|
10 July 1995 | Return made up to 28/06/95; full list of members
|
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 September 1992 | Return made up to 28/06/92; full list of members (5 pages) |
3 September 1992 | Return made up to 28/06/92; full list of members (5 pages) |
22 August 1989 | Return made up to 28/06/89; full list of members (4 pages) |
22 August 1989 | Return made up to 28/06/89; full list of members (4 pages) |
9 February 1987 | Return made up to 01/10/86; full list of members (4 pages) |
9 February 1987 | Return made up to 01/10/86; full list of members (4 pages) |
9 February 1987 | Full accounts made up to 31 December 1985 (4 pages) |
9 February 1987 | Full accounts made up to 31 December 1985 (4 pages) |
7 June 1986 | Director's particulars changed (1 page) |
7 June 1986 | Director's particulars changed (1 page) |
19 December 1985 | Annual return made up to 03/07/85 (4 pages) |
19 December 1985 | Annual return made up to 03/07/85 (4 pages) |
18 May 1985 | Annual return made up to 31/12/84 (3 pages) |
18 May 1985 | Annual return made up to 31/12/84 (3 pages) |
26 January 1985 | New secretary appointed (1 page) |
26 January 1985 | New secretary appointed (1 page) |
30 November 1984 | Annual return made up to 31/12/83 (3 pages) |
30 November 1984 | Annual return made up to 31/12/83 (3 pages) |
26 September 1983 | New secretary appointed (1 page) |
26 September 1983 | New secretary appointed (1 page) |
25 September 1983 | New secretary appointed (1 page) |
25 September 1983 | New secretary appointed (1 page) |
24 September 1983 | Dir / sec appoint / resign (1 page) |
24 September 1983 | Dir / sec appoint / resign (1 page) |
17 February 1982 | New secretary appointed (3 pages) |
17 February 1982 | Dir / sec appoint / resign (3 pages) |
17 February 1982 | Dir / sec appoint / resign (3 pages) |
17 February 1982 | New secretary appointed (3 pages) |
11 February 1982 | Incorporation (13 pages) |
11 February 1982 | Incorporation (13 pages) |