ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mike Wakefield Tippers Limited

Mike Wakefield Tippers Limited is an active company incorporated on 30 June 2003 with the registered office located in York, East Riding of Yorkshire. Mike Wakefield Tippers Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04815679
Private limited company
Age
22 years
Incorporated 30 June 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Ashcourt Group
Halifax Way
Pocklington
YO42 1NR
England
Address changed on 2 Jan 2025 (8 months ago)
Previous address was Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT
Telephone
01482712684
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in Dec 1983
Ashcourt Quarries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashcourt Construction Limited
Kurt James Nicholas Bousfield and Leigh Jon Churchill are mutual people.
Active
Thompsons Of Prudhoe Holding Ltd
Kurt James Nicholas Bousfield and Leigh Jon Churchill are mutual people.
Active
Stonegrave Aggregates Limited
Kurt James Nicholas Bousfield and Leigh Jon Churchill are mutual people.
Active
Thompsons Of Prudhoe Limited
Kurt James Nicholas Bousfield and Leigh Jon Churchill are mutual people.
Active
W. & M. Thompson (Quarries) Limited
Kurt James Nicholas Bousfield and Leigh Jon Churchill are mutual people.
Active
Ashcourt (Durham & Tees Valley) Limited
Kurt James Nicholas Bousfield and Leigh Jon Churchill are mutual people.
Active
Ashcourt (Lincolnshire) Limited
Kurt James Nicholas Bousfield and Leigh Jon Churchill are mutual people.
Active
Tyneside Minimix (Concrete) Limited
Kurt James Nicholas Bousfield and Leigh Jon Churchill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1.36K
Increased by £509 (+60%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£3.52M
Increased by £1.14M (+48%)
Total Liabilities
-£3.01M
Increased by £1.14M (+61%)
Net Assets
£511.11K
Increased by £2.62K (+1%)
Debt Ratio (%)
85%
Increased by 6.89% (+9%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Jul 2025
New Charge Registered
4 Months Ago on 16 Apr 2025
Subsidiary Accounts Submitted
5 Months Ago on 3 Apr 2025
Registered Address Changed
8 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 1 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 27 Jun 2024
Charge Satisfied
1 Year 2 Months Ago on 27 Jun 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 1 May 2024
New Charge Registered
1 Year 11 Months Ago on 19 Sep 2023
New Charge Registered
1 Year 11 Months Ago on 19 Sep 2023
Get Credit Report
Discover Mike Wakefield Tippers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 1 Jul 2025
Registration of charge 048156790008, created on 16 April 2025
Submitted on 24 Apr 2025
Audit exemption subsidiary accounts made up to 31 July 2024
Submitted on 3 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 3 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 3 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
Submitted on 3 Apr 2025
Registered office address changed from Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2 January 2025
Submitted on 2 Jan 2025
Confirmation statement made on 30 June 2024 with no updates
Submitted on 1 Aug 2024
Satisfaction of charge 048156790006 in full
Submitted on 27 Jun 2024
Satisfaction of charge 048156790007 in full
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year