Company NameCTIP Gp Limited
DirectorsCliff Maylor and Michael John Kenyon
Company StatusActive
Company Number06593378
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cliff Maylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 Wilderspool Causeway 98 Wilderspool Causeway
Warrington
WA4 6PU
Director NameMr Michael John Kenyon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address98 Wilderspool Causeway
Warrington
WA4 6PU
Director NameMr Jonathan Bryers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address415a Chadwick House
Birchwood Park
Warrington
WA3 6AE
Director NameMr Adam Craig Workman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address415a Chadwick House
Birchwood Park
Warrington
WA3 6AE
Director NameMr Peter John Nicholas Linthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address415a Chadwick House
Birchwood Park
Warrington
WA3 6AE

Contact

Website350ip.co.uk
Email address[email protected]
Telephone07 894095733
Telephone regionMobile

Location

Registered Address98 Wilderspool Causeway
Warrington
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1350 Investment Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,179,654
Cash£615
Current Liabilities£584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

15 December 2010Delivered on: 21 December 2010
Persons entitled: European Investment Bank

Classification: Charge over accounts
Secured details: All monies due or to become due from the borrower or the company (acting in its capacity as general partner for nwf (energy & environmental technologies) LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights interests and assets from time to time subject to the security interests or any document entered into pursuant or supplemental to the charge being all current deposit and other accounts see image for full details.
Outstanding

Filing History

23 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
22 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Register inspection address has been changed from Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England to 98 Wilderspool Causeway Warrington WA4 6PU (1 page)
25 May 2017Register inspection address has been changed from Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England to 98 Wilderspool Causeway Warrington WA4 6PU (1 page)
1 December 2016Appointment of Mr Michael John Kenyon as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Michael John Kenyon as a director on 1 December 2016 (2 pages)
25 November 2016Termination of appointment of Peter John Nicholas Linthwaite as a director on 15 October 2016 (1 page)
25 November 2016Registered office address changed from 415a Chadwick House Birchwood Park Warrington WA3 6AE to 98 Wilderspool Causeway Warrington WA4 6PU on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Jonathan Bryers as a director on 15 October 2016 (1 page)
25 November 2016Termination of appointment of Peter John Nicholas Linthwaite as a director on 15 October 2016 (1 page)
25 November 2016Registered office address changed from 415a Chadwick House Birchwood Park Warrington WA3 6AE to 98 Wilderspool Causeway Warrington WA4 6PU on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Jonathan Bryers as a director on 15 October 2016 (1 page)
25 November 2016Appointment of Mr Cliff Maylor as a director on 15 October 2016 (2 pages)
25 November 2016Appointment of Mr Cliff Maylor as a director on 15 October 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 October 2016Termination of appointment of Adam Workman as a director on 30 September 2016 (1 page)
1 October 2016Termination of appointment of Adam Workman as a director on 30 September 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Register inspection address has been changed from C/O 350 Investment Partners Llp Dorset House 4th Floor 27-45 Stamford Street London SE1 9NT England to Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE (1 page)
20 May 2015Register inspection address has been changed from C/O 350 Investment Partners Llp Dorset House 4th Floor 27-45 Stamford Street London SE1 9NT England to Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Appointment of Mr Peter John Nicholas Linthwaite as a director (2 pages)
8 July 2014Appointment of Mr Peter John Nicholas Linthwaite as a director (2 pages)
21 May 2014Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom (1 page)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Director's details changed for Mr Jonathan Bryers on 14 May 2013 (2 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Jonathan Bryers on 14 May 2013 (2 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 13 February 2012 (1 page)
10 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
23 May 2011Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page)
23 May 2011Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Appointment of Mr Adam Workman as a director (2 pages)
26 October 2010Appointment of Mr Adam Workman as a director (2 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Director's details changed for Mr Jonathan Bryers on 1 May 2010 (2 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Director's details changed for Mr Jonathan Bryers on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Jonathan Bryers on 1 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from 8TH floor 3 clements inn london WC2A 2AZ (1 page)
26 January 2009Registered office changed on 26/01/2009 from 8TH floor 3 clements inn london WC2A 2AZ (1 page)
12 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
12 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
14 May 2008Incorporation (18 pages)
14 May 2008Incorporation (18 pages)