Background WavePink WaveYellow Wave

WILCOX TIPPERS LIMITED (04324459)

WILCOX TIPPERS LIMITED (04324459) is an active UK company. incorporated on 19 November 2001. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. WILCOX TIPPERS LIMITED has been registered for 24 years. Current directors include ALLAN, Susan, BARTLETT, Christopher John, DUCKER, Andrew James and 1 others.

Company Number
04324459
Status
active
Type
ltd
Incorporated
19 November 2001
Age
24 years
Address
Blenheim Way, Peterborough, PE6 8LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLAN, Susan, BARTLETT, Christopher John, DUCKER, Andrew James, HARRIS, Craig Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCOX TIPPERS LIMITED

WILCOX TIPPERS LIMITED is an active company incorporated on 19 November 2001 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. WILCOX TIPPERS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04324459

LTD Company

Age

24 Years

Incorporated 19 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

WILCOX GROUP LIMITED
From: 19 November 2001To: 4 May 2016
Contact
Address

Blenheim Way Market Deeping Peterborough, PE6 8LD,

Previous Addresses

C/O Wilcox Commercial Vehicles Blenheim Way Market Deeping Peterborough Cambridgeshire PE6 8LD
From: 19 November 2001To: 17 May 2021
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 10
Loan Cleared
Aug 13
Loan Secured
Jun 16
Loan Cleared
Mar 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALLAN, Susan

Active
Enterprise Way, WisbechPE14 0SB
Born January 1971
Director
Appointed 02 Jan 2025

BARTLETT, Christopher John

Active
Market Deeping, PeterboroughPE6 8LD
Born June 1963
Director
Appointed 19 Nov 2001

DUCKER, Andrew James

Active
Market Deeping, PeterboroughPE6 8LD
Born February 1963
Director
Appointed 07 Jun 2021

HARRIS, Craig Andrew

Active
Market Deeping, PeterboroughPE6 8LD
Born December 1969
Director
Appointed 16 Aug 2021

RONZANO, Vito

Resigned
Market Deeping, PeterboroughPE6 8LD
Secretary
Appointed 19 Nov 2001
Resigned 07 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Nov 2001
Resigned 19 Nov 2001

BURDOCK, Kevin Michael

Resigned
18 Osbourne Way, PeterboroughPE6 8SU
Born August 1964
Director
Appointed 01 Jun 2007
Resigned 26 Nov 2010

MCQUEEN, David Stuart

Resigned
Market Deeping, PeterboroughPE6 8LD
Born October 1969
Director
Appointed 07 Jun 2021
Resigned 06 Jul 2021

RAWLINGS, Jonathan Geoffrey

Resigned
Market Deeping, PeterboroughPE6 8LD
Born May 1982
Director
Appointed 07 Feb 2022
Resigned 25 Jan 2024

RICE, Michael

Resigned
Market Deeping, PeterboroughPE6 8LD
Born September 1982
Director
Appointed 07 Jun 2021
Resigned 28 Feb 2022

RONZANO, Vito

Resigned
Market Deeping, PeterboroughPE6 8LD
Born December 1959
Director
Appointed 19 Nov 2001
Resigned 28 Oct 2022

SIME, Alan

Resigned
Market Deeping, PeterboroughPE6 8LD
Born January 1963
Director
Appointed 07 Feb 2022
Resigned 31 Jan 2025

Persons with significant control

1

Market Deeping, PeterboroughPE6 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Resolution
23 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Auditors Resignation Company
19 March 2018
AUDAUD
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Resolution
4 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
4 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
15 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
23 October 2009
MG02MG02
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
5 December 2001
88(2)R88(2)R
Legacy
21 November 2001
288bResignation of Director or Secretary
Incorporation Company
19 November 2001
NEWINCIncorporation