Company NameD A T Tinstamp Limited
DirectorAnthony Philpot
Company StatusActive
Company Number01352231
CategoryPrivate Limited Company
Incorporation Date9 February 1978(46 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnthony Philpot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(13 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleWork Manager
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Secretary NameMrs Gillian Philpot
NationalityBritish
StatusCurrent
Appointed28 March 1991(13 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH

Contact

Websitedattinstamp.com
Email address[email protected]
Telephone020 85906667
Telephone regionLondon

Location

Registered Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Anthony Philpot
51.00%
Ordinary
49 at £1Mrs Gillian Philpot
49.00%
Ordinary

Financials

Year2014
Net Worth£292,257
Cash£229,763
Current Liabilities£110,186

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

20 January 2017Delivered on: 26 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 1983Delivered on: 4 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. unit 13 chadwell industrial estate, kemp rd. Dagenham london borough of barking and dagenham.
Outstanding

Filing History

12 April 2024Confirmation statement made on 28 March 2024 with updates (4 pages)
19 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
11 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
8 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
30 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 January 2017Registration of charge 013522310002, created on 20 January 2017 (18 pages)
26 January 2017Registration of charge 013522310002, created on 20 January 2017 (18 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 19 February 2013 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 April 2010Secretary's details changed for Mrs Gillian Philpot on 28 March 2010 (1 page)
13 April 2010Secretary's details changed for Mrs Gillian Philpot on 28 March 2010 (1 page)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Anthony Philpot on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Anthony Philpot on 28 March 2010 (2 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 2008Return made up to 28/03/08; full list of members (3 pages)
1 May 2008Return made up to 28/03/08; full list of members (3 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 May 2007Return made up to 28/03/07; full list of members (2 pages)
3 May 2007Return made up to 28/03/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
1 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 28/03/06; full list of members (2 pages)
18 April 2006Return made up to 28/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
16 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
4 April 2005Return made up to 28/03/05; full list of members (2 pages)
4 April 2005Return made up to 28/03/05; full list of members (2 pages)
22 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
22 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
7 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
23 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
8 April 2003Return made up to 28/03/03; full list of members (6 pages)
8 April 2003Return made up to 28/03/03; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
1 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
30 August 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
1 September 2000Full accounts made up to 30 June 2000 (11 pages)
1 September 2000Full accounts made up to 30 June 2000 (11 pages)
20 April 2000Return made up to 28/03/00; full list of members (6 pages)
20 April 2000Return made up to 28/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 December 1999Registered office changed on 23/12/99 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
23 December 1999Registered office changed on 23/12/99 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
2 April 1999Return made up to 28/03/99; full list of members (6 pages)
2 April 1999Return made up to 28/03/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1998Return made up to 28/03/98; full list of members (6 pages)
17 April 1998Return made up to 28/03/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 July 1997Registered office changed on 18/07/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page)
18 July 1997Registered office changed on 18/07/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page)
9 April 1997Return made up to 28/03/97; no change of members (4 pages)
9 April 1997Return made up to 28/03/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 April 1996Return made up to 28/03/96; full list of members (6 pages)
22 April 1996Return made up to 28/03/96; full list of members (6 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
23 April 1995Return made up to 28/03/95; no change of members (4 pages)
23 April 1995Return made up to 28/03/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)