Company NameD.A.K. Tipper Hire Limited
DirectorKevin Reid
Company StatusActive
Company Number04825437
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 - Adams House
Wesley Drive Benton Sq Ind Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9UP
Secretary NameMrs Karen Reid
StatusCurrent
Appointed14 July 2014(11 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4 Adams House Wesley Drive
Benton Sq Ind Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9UP
Director NameDonald Reid
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 09 December 2011)
RoleHaulier
Country of ResidenceEngland
Correspondence Address1 Compton Grove
Bishop Auckland
County Durham
DL14 6LX
Secretary NameKathleen Reid
NationalityBritish
StatusResigned
Appointed10 July 2003(2 days after company formation)
Appointment Duration11 years (resigned 14 July 2014)
RoleCompany Director
Correspondence Address1 Compton Grove
Bishop Auckland
County Durham
DL14 6LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedaktipperhire.co.uk
Telephone0191 4477951
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 Adams House Wesley Drive
Benton Sq Ind Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

80 at £1Kevin Reid
80.00%
Ordinary
20 at £1Mrs Kathleen Reid
20.00%
Ordinary

Financials

Year2014
Net Worth£274,395
Cash£76,701
Current Liabilities£272,389

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

21 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
23 July 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 July 2020Director's details changed for Mr. Kevin Reid on 9 September 2019 (2 pages)
15 July 2020Change of details for Mr. Kevin Reid as a person with significant control on 9 September 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
20 May 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
16 May 2019Particulars of variation of rights attached to shares (2 pages)
16 May 2019Change of share class name or designation (2 pages)
26 February 2019Change of details for Mr. Kevin Reid as a person with significant control on 26 February 2019 (2 pages)
12 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 July 2014Termination of appointment of Kathleen Reid as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Kathleen Reid as a secretary on 14 July 2014 (1 page)
14 July 2014Appointment of Mrs Karen Reid as a secretary on 14 July 2014 (2 pages)
14 July 2014Appointment of Mrs Karen Reid as a secretary on 14 July 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
12 April 2012Termination of appointment of Donald Reid as a director (1 page)
12 April 2012Termination of appointment of Donald Reid as a director (1 page)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Kevin Reid on 21 February 2011 (3 pages)
28 February 2011Registered office address changed from 99 Coxlodge Road Gosforth Newcastle upon Tyne NE3 3XW on 28 February 2011 (1 page)
28 February 2011Director's details changed for Kevin Reid on 21 February 2011 (3 pages)
28 February 2011Registered office address changed from 99 Coxlodge Road Gosforth Newcastle upon Tyne NE3 3XW on 28 February 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 July 2010Director's details changed for Kevin Reid on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Donald Reid on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Donald Reid on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Kevin Reid on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Donald Reid on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Kevin Reid on 8 July 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 July 2009Return made up to 08/07/09; full list of members (5 pages)
9 July 2009Return made up to 08/07/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 August 2008Return made up to 08/07/08; no change of members (7 pages)
4 August 2008Return made up to 08/07/08; no change of members (7 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 August 2007Return made up to 08/07/07; no change of members (7 pages)
21 August 2007Return made up to 08/07/07; no change of members (7 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2006Return made up to 08/07/06; full list of members (7 pages)
18 July 2006Return made up to 08/07/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
2 August 2004Return made up to 08/07/04; full list of members (7 pages)
2 August 2004Return made up to 08/07/04; full list of members (7 pages)
10 May 2004Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
10 May 2004Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 99 coxlodge road gosforth newcastle upon tyne NE3 3XW (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 99 coxlodge road gosforth newcastle upon tyne NE3 3XW (1 page)
16 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003New director appointed (2 pages)
23 July 2003Company name changed colebank LTD\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed colebank LTD\certificate issued on 23/07/03 (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
11 July 2003Registered office changed on 11/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
8 July 2003Incorporation (9 pages)
8 July 2003Incorporation (9 pages)