Tiptree
Essex
CO5 0RF
Director Name | Mr Walter William Scott |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Director Name | Mr Christopher Worth Newenham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Director Name | Mr Scott Prain Goodfellow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Secretary Name | Mrs Roseanne Georgina Offord |
---|---|
Status | Current |
Appointed | 01 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Director Name | Mrs Roseanne Georgina Offord |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(114 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Director Name | Mr Peter Robert Cook |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Director Name | Mr Philip Holmes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 June 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Damon House Tiptree Hall Lane Tiptree Colchester Essex CO5 0PJ |
Director Name | Mr John Alan Staddon |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | Brook Hall Tiptree Colchester Essex |
Director Name | Mr John Swinborne Wilkin |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Boundless Goldhanger Maldon Essex |
Director Name | Mr John Worsp |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Cottage Wivenhoe Colchester Essex CO7 9BY |
Secretary Name | Mr Philip Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Damon House Tiptree Hall Lane Tiptree Colchester Essex CO5 0PJ |
Director Name | Mr Ian Kenneth Thurgood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Secretary Name | Mr Stuart Allan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Director Name | Mr Stuart Allan James |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trewlands Farm Tiptree Essex CO5 0RF |
Website | wilkinsonplus.com |
---|---|
Telephone | 0800 0329329 |
Telephone region | Freephone |
Registered Address | Trewlands Farm Tiptree Essex CO5 0RF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | 3 other UK companies use this postal address |
70.6k at £1 | Peter J. Wilkin 7.06% Non Cumulative Preference B |
---|---|
59.7k at £1 | Margaret Wilkin 5.97% Ordinary A |
59.7k at £1 | Mary M. Saviz 5.97% Ordinary A |
50.8k at £1 | Colin Bennett 5.08% Non Cumulative Preference B |
49k at £1 | Wilkin & Sons LTD Share Incentive Plan 4.90% Ordinary A |
48.5k at £1 | Dorothy Cook 4.85% Non Cumulative Preference B |
43k at £1 | Margaret Wilkin 4.30% Non Cumulative Preference B |
43k at £1 | Mary M. Saviz 4.30% Non Cumulative Preference B |
24k at £1 | Barbara Holmes 2.40% Non Cumulative Preference B |
23.7k at £1 | Fay Scott 2.37% Non Cumulative Preference B |
135.4k at £1 | Trustees Of Employee Benefit Trust 13.54% Ordinary Cumulative |
16.4k at £1 | Frau Aellig 1.64% Ordinary A |
14.2k at £1 | Cynthia Ethel Mead 1.42% Non Cumulative Preference B |
13.2k at £1 | Peter J. Wilkin 1.32% Ordinary A |
13.1k at £1 | Trustees Of Employee Benefit Trust 1.31% Ordinary A |
12.7k at £1 | Barbara James 1.27% Non Cumulative Preference B |
12.3k at £1 | Timothy P.r Came 1.23% Non Cumulative Preference B |
11.8k at £1 | Frau Aellig 1.18% Non Cumulative Preference B |
11k at £1 | Jenny Wright 1.10% Non Cumulative Preference B |
11k at £1 | Margaret Pillinger 1.10% Non Cumulative Preference B |
10.1k at £1 | Timothy P.r Came 1.01% Cumulative Preference |
10k at £1 | Julia E.s Haxworth 1.00% Ordinary A |
8.4k at £1 | Mary Blain Sparks 0.84% Non Cumulative Preference B |
7.7k at £1 | Julia Bradley 0.77% Non Cumulative Preference B |
6.7k at £1 | Annabel Came 0.67% Non Cumulative Preference B |
6.3k at £1 | Daphne V. Wilkin 0.63% Non Cumulative Preference B |
6k at £1 | Christopher W. Newenham 0.60% Non Cumulative Preference B |
5.4k at £1 | Sheila Cicely Nichols 0.54% Non Cumulative Preference B |
4.9k at £1 | Dorothy Cook 0.49% Cumulative Preference |
4.7k at £1 | Christopher W. Newenham 0.47% Cumulative Preference |
4.6k at £1 | Annabel J. Came 0.46% Cumulative Preference |
4.5k at £1 | Christopher W. Newenham 0.45% Ordinary A |
4.3k at £1 | John Worsp 0.43% Non Cumulative Preference B |
4.2k at £1 | Anne L. St Clair White 0.42% Ordinary A |
4.2k at £1 | Robert J. Wilkin 0.42% Ordinary A |
4.1k at £1 | Julia E.s Haxworth 0.41% Ordinary Cumulative |
4.1k at £1 | Mandy Cook 0.41% Non Cumulative Preference B |
4k at £1 | Barbara Holmes 0.40% Cumulative Preference |
4k at £1 | Heather Freeman 0.40% Non Cumulative Preference B |
3.9k at £1 | Julia E.s Haxworth 0.39% Non Cumulative Preference B |
3.5k at £1 | Cynthia Ethel Mead 0.35% Cumulative Preference |
3k at £1 | Annabel Came 0.30% Ordinary Cumulative |
3k at £1 | Anne Lene Thorsdatter Orvedal Aase 0.30% Non Cumulative Preference B |
3k at £1 | Gro Reiersen Orvedal Aase 0.30% Non Cumulative Preference B |
3k at £1 | Stine Maria Thorsdatter Orvedal Aase 0.30% Non Cumulative Preference B |
3k at £1 | Thor Jan Olsen 0.30% Non Cumulative Preference B |
2.9k at £1 | Anthony N. Shelley 0.29% Non Cumulative Preference B |
2.9k at £1 | D. Cook 0.29% Non Cumulative Preference B |
2.9k at £1 | David Thomas Mead 0.29% Non Cumulative Preference B |
2.8k at £1 | F.l. Bateman & Richard M. Porter 0.28% Non Cumulative Preference B |
2.7k at £1 | Gillian Susan Mindham-walker 0.27% Non Cumulative Preference B |
2.7k at £1 | Jenny Wright 0.27% Cumulative Preference |
2.7k at £1 | Margaret Pillinger 0.27% Cumulative Preference |
2.7k at £1 | Sarah J. Mindham 0.27% Non Cumulative Preference B |
2.6k at £1 | Louise Nagle 0.26% Non Cumulative Preference B |
2.6k at £1 | Roy Cottee 0.26% Non Cumulative Preference B |
2.5k at £1 | Barbara Ann James 0.25% Ordinary A |
2.5k at £1 | Fay Scott 0.25% Ordinary A |
2.5k at £1 | Scott Prain Goodfellow 0.25% Ordinary A |
2.4k at £1 | Anne L. St Clair White 0.24% Non Cumulative Preference B |
2.4k at £1 | Julia Bradley 0.24% Ordinary A |
2.4k at £1 | Peter J. Wilkin 0.24% Ordinary Cumulative |
2.4k at £1 | Robert J. Wilkin 0.24% Non Cumulative Preference B |
2.3k at £1 | John Worsp 0.23% Ordinary A |
2.3k at £1 | Julia E.s Haxworth 0.23% Cumulative Preference |
2.2k at £1 | A. Langton 0.22% Non Cumulative Preference B |
2.2k at £1 | Mary Cottee 0.22% Non Cumulative Preference B |
2.2k at £1 | Nigel Briggs 0.22% Non Cumulative Preference B |
2.2k at £1 | Richard Holman 0.22% Non Cumulative Preference B |
2.2k at £1 | Stephanie Buttler 0.22% Non Cumulative Preference B |
2.1k at £1 | Janet Smith 0.21% Non Cumulative Preference B |
2.1k at £1 | Margaret Wilkin 0.21% Ordinary Cumulative |
2.1k at £1 | Mary Blain Sparks 0.21% Cumulative Preference |
2.1k at £1 | Mary M. Saviz 0.21% Ordinary Cumulative |
2.1k at £1 | Rodney Royce 0.21% Non Cumulative Preference B |
2k at £1 | Dorothy A. Cook 0.20% Ordinary A |
2k at £1 | Executors Of Francis W.w Wright 0.20% Non Cumulative Preference B |
2k at £1 | Gillian Catherine Holmes 0.20% Non Cumulative Preference B |
1.8k at £1 | Gwyrie W.e Mossop 0.18% Non Cumulative Preference B |
1.8k at £1 | Ian K. Thurgood 0.18% Non Cumulative Preference B |
1.7k at £1 | Daphne V. Wilkin 0.17% Ordinary A |
1.7k at £1 | Julia Bradley 0.17% Cumulative Preference |
1.7k at £1 | Rose Reader 0.17% Cumulative Preference |
1.5k at £1 | Christopher N. Reichardt 0.15% Non Cumulative Preference B |
1.5k at £1 | Louise Nagle 0.15% Ordinary A |
1.5k at £1 | Stephen R. Cook 0.15% Ordinary A |
1.4k at £1 | A.j. Roots 0.14% Non Cumulative Preference B |
1.4k at £1 | Barbara Holmes 0.14% Ordinary A |
1.4k at £1 | Gillian Susan Mindham-walker 0.14% Ordinary A |
1.4k at £1 | Roy Cottee 0.14% Ordinary A |
1.4k at £1 | Sarah J. Mindham 0.14% Ordinary A |
1.3k at £1 | Peter J. Wilkin 0.13% Cumulative Preference |
1.3k at £1 | Sheila Cicely Nichols 0.13% Cumulative Preference |
1.2k at £1 | Christopher Holmes 0.12% Non Cumulative Preference B |
1.2k at £1 | David Holmes 0.12% Non Cumulative Preference B |
1.2k at £1 | Gillian A. Whittlle 0.12% Non Cumulative Preference B |
1.1k at £1 | Nigel Briggs 0.11% Cumulative Preference |
1k at £1 | Amanda Cook 0.10% Cumulative Preference |
1000 at £1 | Amanda Courtauld 0.10% Ordinary A |
1000 at £1 | Angela M. Marris 0.10% Non Cumulative Preference B |
980 at £1 | Daphne V. Wilkin 0.10% Cumulative Preference |
978 at £1 | Heather Freeman 0.10% Cumulative Preference |
1k at £1 | Joyce Keeble 0.10% Non Cumulative Preference B |
1000 at £1 | Nigel G. Smith 0.10% Non Cumulative Preference B |
1k at £1 | Peter Cook 0.10% Non Cumulative Preference B |
1000 at £1 | Walter W. Scott 0.10% Non Cumulative Preference B |
870 at £1 | Janet Smith 0.09% Cumulative Preference |
840 at £1 | Derek Sorrell 0.08% Cumulative Preference |
772 at £1 | Robert Herbert 0.08% Non Cumulative Preference B |
650 at £1 | David Lewis 0.07% Non Cumulative Preference B |
720 at £1 | David Thomas Mead 0.07% Cumulative Preference |
714 at £1 | Desina Morrall 0.07% Non Cumulative Preference B |
650 at £1 | Edward Michael Sunderland Lewis & Marion Jane Lewis 0.07% Non Cumulative Preference B |
694 at £1 | Frances Edmonds 0.07% Ordinary A |
714 at £1 | J. Roots 0.07% Non Cumulative Preference B |
700 at £1 | Richard M. Porter & F.l. Bateman 0.07% Cumulative Preference |
709 at £1 | Stephen Cook 0.07% Non Cumulative Preference B |
580 at £1 | A.j. Roots 0.06% Cumulative Preference |
555 at £1 | Ada Pamela Robinson 0.06% Non Cumulative Preference B |
630 at £1 | Caroline Holmes 0.06% Non Cumulative Preference B |
630 at £1 | Colin D. Wright 0.06% Cumulative Preference |
609 at £1 | E.m. Pudsey 0.06% Non Cumulative Preference B |
640 at £1 | Executors Of Francis W.w Wright 0.06% Cumulative Preference |
555 at £1 | Executors Of P.d. Trask 0.06% Non Cumulative Preference B |
550 at £1 | Geoffrey Holman 0.06% Cumulative Preference |
555 at £1 | Rachel Crowther 0.06% Non Cumulative Preference B |
580 at £1 | Rodney Royce 0.06% Cumulative Preference |
555 at £1 | Sarah Phipps 0.06% Non Cumulative Preference B |
550 at £1 | Stephanie Buttler 0.06% Cumulative Preference |
540 at £1 | A. Langton 0.05% Cumulative Preference |
500 at £1 | Anne Lene Thorsdatter Orvedal Aase 0.05% Cumulative Preference |
500 at £1 | Caroline Lucie Ratcliff 0.05% Non Cumulative Preference B |
500 at £1 | Gro Reiersen Orvedal Aase 0.05% Cumulative Preference |
500 at £1 | Louise Alexandra Ratcliff 0.05% Non Cumulative Preference B |
540 at £1 | Louise Nagle 0.05% Cumulative Preference |
540 at £1 | Mary Cottee 0.05% Cumulative Preference |
540 at £1 | Stephen Cook 0.05% Cumulative Preference |
500 at £1 | Stine Maria Thorsdatter Orvedal Aase 0.05% Cumulative Preference |
500 at £1 | Thor Jan Olsen 0.05% Cumulative Preference |
470 at £1 | William Holmes 0.05% Cumulative Preference |
352 at £1 | Anne Clayton 0.04% Non Cumulative Preference B |
360 at £1 | Christopher N. Reichardt 0.04% Cumulative Preference |
406 at £1 | Colin D. Wright 0.04% Non Cumulative Preference B |
406 at £1 | David R.g Williams 0.04% Non Cumulative Preference B |
350 at £1 | Desina Morrall 0.04% Cumulative Preference |
410 at £1 | Edward Cottee 0.04% Cumulative Preference |
406 at £1 | Frances Edmonds 0.04% Non Cumulative Preference B |
360 at £1 | Gillian Catherine Holmes 0.04% Cumulative Preference |
360 at £1 | Gillian Susan Mindham-walker 0.04% Cumulative Preference |
406 at £1 | Joan Butt 0.04% Non Cumulative Preference B |
355 at £1 | Luna Nominees LTD A/c 2144200 0.04% Non Cumulative Preference B |
400 at £1 | Margaret Wilkin 0.04% Cumulative Preference |
400 at £1 | Mary M. Saviz 0.04% Cumulative Preference |
406 at £1 | Michael Harvey 0.04% Non Cumulative Preference B |
406 at £1 | Nigel Theyer & Sylvia Gilpin-brown 0.04% Non Cumulative Preference B |
377 at £1 | Peter Cook 0.04% Ordinary Cumulative |
420 at £1 | Roy Cottee 0.04% Cumulative Preference |
410 at £1 | Samuel Cottee 0.04% Cumulative Preference |
360 at £1 | Sarah J. Mindham 0.04% Cumulative Preference |
290 at £1 | John Worsp 0.03% Cumulative Preference |
314 at £1 | John Worsp 0.03% Ordinary Cumulative |
250 at £1 | Joyce Keeble 0.03% Cumulative Preference |
349 at £1 | Rosamund Ness-walker 0.03% Non Cumulative Preference B |
200 at £1 | Colin Bennett 0.02% Cumulative Preference |
203 at £1 | David Hemming 0.02% Non Cumulative Preference B |
160 at £1 | David Lewis 0.02% Cumulative Preference |
150 at £1 | E.m. Pudsey 0.02% Cumulative Preference |
160 at £1 | Edward Michael Sunderland Lewis & Marion Jane Lewis 0.02% Cumulative Preference |
203 at £1 | Ian K. Thurgood 0.02% Cumulative Preference |
203 at £1 | Kenneth J. Southam 0.02% Non Cumulative Preference B |
180 at £1 | Philip Holmes 0.02% Ordinary Cumulative |
203 at £1 | Philip W.w Saunders 0.02% Non Cumulative Preference B |
190 at £1 | Robert Herbert 0.02% Cumulative Preference |
244 at £1 | Rock Nominees 0.02% Non Cumulative Preference B |
135 at £1 | A-c Buns Giltspur Nominees Limited 0.01% Non Cumulative Preference B |
100 at £1 | A.a. Agnew 0.01% Non Cumulative Preference B |
137 at £1 | Ada Pamela Robinson 0.01% Cumulative Preference |
87 at £1 | Anne Clayton 0.01% Cumulative Preference |
103 at £1 | Anthony Agnew 0.01% Non Cumulative Preference B |
51 at £1 | Barbara James 0.01% Cumulative Preference |
50 at £1 | David Hemming 0.01% Cumulative Preference |
100 at £1 | David R.g Williams 0.01% Cumulative Preference |
137 at £1 | Executors Of P.d. Trask 0.01% Cumulative Preference |
100 at £1 | Joan Butt 0.01% Cumulative Preference |
50 at £1 | Kenneth J. Southam 0.01% Cumulative Preference |
87 at £1 | Luna Nominees LTD A/c 2144200 0.01% Cumulative Preference |
100 at £1 | Michael Harvey 0.01% Cumulative Preference |
50 at £1 | Philip W.w Saunders 0.01% Cumulative Preference |
136 at £1 | Rachel Crowther 0.01% Cumulative Preference |
60 at £1 | Rock Nominees LTD 0.01% Cumulative Preference |
86 at £1 | Rosamund Ness-walker 0.01% Cumulative Preference |
137 at £1 | Sarah Phipps 0.01% Cumulative Preference |
100 at £1 | Sylvia Gilpin-brown & Nigel Theyer 0.01% Cumulative Preference |
33 at £1 | A-c Buns Giltspur Nominees Limited 0.00% Cumulative Preference |
25 at £1 | Anthony Agnew 0.00% Cumulative Preference |
25 at £1 | Anthony John Agnew 0.00% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £36,719,000 |
Gross Profit | £7,764,000 |
Net Worth | £16,771,000 |
Cash | £1,989,000 |
Current Liabilities | £4,643,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (10 months, 3 weeks from now) |
8 March 2021 | Delivered on: 10 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2017 | Delivered on: 14 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 1-19 cherry chase, tiptree, essex CO5 0AE more particularly being shown edged red on the plan attached to the legal charge and being part of land registry title number EX778114. Outstanding |
16 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The land and buildings edged red on the plan annexed hereto being part of the tiptree jam factory on the south side of station road tiptree title EX778114. Outstanding |
4 December 2015 | Delivered on: 9 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 1 beckingham business park, tolleshunt major, title number: EX444766. Outstanding |
9 November 2010 | Delivered on: 16 November 2010 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 property k/a 1 & 3 oxley cottages tolleshunt knights essex (part ex 778040,109 church road tiptree (part EX778114),flats 2A 2B 2C and 2D chapel road tiptree (part EX778114) (for further details of property charged please refer to form MG01). Outstanding |
21 May 2009 | Delivered on: 22 May 2009 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 property k/a 1 and 2 brook cottages, tiptree, essex plus agricultural land to the north and south of factory hill, tiptree, essex t/no EX778113. Outstanding |
21 May 2009 | Delivered on: 22 May 2009 Satisfied on: 23 November 2010 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 property k/a 5, 7, 9, 11, 13, 15, 17, 19, 21, 23 damson gardens, chapel road, tiptree, essex t/no EX778114(part). Fully Satisfied |
21 October 2020 | Confirmation statement made on 12 October 2020 with updates (23 pages) |
---|---|
21 August 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with updates (24 pages) |
15 May 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (23 pages) |
16 April 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
12 October 2017 | Notification of Nichola Johan Goldsack as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (23 pages) |
12 October 2017 | Cessation of Donna Jayne Smith as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (23 pages) |
12 October 2017 | Cessation of Donna Jayne Smith as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Notification of Nichola Johan Goldsack as a person with significant control on 12 October 2017 (2 pages) |
14 August 2017 | Registration of charge 000262330007, created on 14 August 2017 (12 pages) |
14 August 2017 | Registration of charge 000262330007, created on 14 August 2017 (12 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (35 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (35 pages) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
3 May 2016 | Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page) |
4 April 2016 | Appointment of Mrs Roseanne Georgina Offord as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Roseanne Georgina Offord as a director on 31 March 2016 (2 pages) |
23 December 2015 | Registration of charge 000262330006, created on 16 December 2015
|
23 December 2015 | Registration of charge 000262330006, created on 16 December 2015
|
9 December 2015 | Registration of charge 000262330005, created on 4 December 2015 (11 pages) |
9 December 2015 | Registration of charge 000262330005, created on 4 December 2015 (11 pages) |
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
1 July 2014 | Appointment of Mrs Roseanne Georgina Offord as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Stuart James as a secretary (1 page) |
1 July 2014 | Appointment of Mrs Roseanne Georgina Offord as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Stuart James as a secretary (1 page) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2013 | Resolutions
|
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (24 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (24 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (23 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (23 pages) |
20 May 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
20 May 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
31 December 2010 | Termination of appointment of Peter Cook as a director (1 page) |
31 December 2010 | Termination of appointment of Peter Cook as a director (1 page) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2010 | Director's details changed for Mr Peter John Wilkin on 11 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (24 pages) |
28 October 2010 | Director's details changed for Mr Peter Robert Cook on 11 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Stuart Allan James on 11 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Stuart Allan James on 11 October 2010 (1 page) |
28 October 2010 | Secretary's details changed for Mr Stuart Allan James on 11 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Stuart Allan James on 11 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Walter William Scott on 11 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Peter John Wilkin on 11 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Peter Robert Cook on 11 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Christopher Worth Newenham on 11 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Walter William Scott on 11 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Christopher Worth Newenham on 11 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (24 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
28 June 2010 | Termination of appointment of John Worsp as a director (1 page) |
28 June 2010 | Termination of appointment of John Worsp as a director (1 page) |
28 June 2010 | Appointment of Mr Scott Prain Goodfellow as a director (2 pages) |
28 June 2010 | Appointment of Mr Scott Prain Goodfellow as a director (2 pages) |
1 June 2010 | Director's details changed for Mr Ian Kenneth Thurgood on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ian Kenneth Thurgood on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ian Kenneth Thurgood on 1 June 2010 (2 pages) |
3 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (43 pages) |
3 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (43 pages) |
28 November 2009 | Auditor's resignation (1 page) |
28 November 2009 | Auditor's resignation (1 page) |
10 July 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
10 July 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 February 2009 | Director's change of particulars / christopher newenham / 01/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / christopher newenham / 01/01/2009 (1 page) |
21 October 2008 | Return made up to 12/10/08; full list of members (38 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (38 pages) |
17 October 2008 | Director and secretary's change of particulars / stuart james / 10/10/2008 (1 page) |
17 October 2008 | Director and secretary's change of particulars / stuart james / 10/10/2008 (1 page) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
13 June 2008 | Director appointed christopher worth newenham (1 page) |
13 June 2008 | Director appointed christopher worth newenham (1 page) |
24 October 2007 | Return made up to 12/10/07; change of members (17 pages) |
24 October 2007 | Return made up to 12/10/07; change of members (17 pages) |
20 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
20 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
4 December 2006 | Return made up to 12/10/06; bulk list available separately (8 pages) |
4 December 2006 | Return made up to 12/10/06; bulk list available separately (8 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (90 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (90 pages) |
7 September 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
7 September 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
3 November 2004 | Return made up to 12/10/04; bulk list available separately (8 pages) |
3 November 2004 | Return made up to 12/10/04; bulk list available separately (8 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (17 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (17 pages) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
21 October 2002 | Return made up to 12/10/02; bulk list available separately (8 pages) |
21 October 2002 | Return made up to 12/10/02; bulk list available separately (8 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
17 August 2002 | Memorandum and Articles of Association (38 pages) |
17 August 2002 | Memorandum and Articles of Association (38 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 July 2002 | Resolutions
|
16 July 2002 | Resolutions
|
17 October 2001 | Return made up to 12/10/01; change of members (13 pages) |
17 October 2001 | Return made up to 12/10/01; change of members (13 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
29 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
29 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
8 November 2000 | Return made up to 12/10/00; change of members (29 pages) |
8 November 2000 | Return made up to 12/10/00; change of members (29 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
2 November 1999 | Return made up to 12/10/99; full list of members (58 pages) |
2 November 1999 | Return made up to 12/10/99; full list of members (58 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 November 1998 | Memorandum and Articles of Association (30 pages) |
20 November 1998 | Memorandum and Articles of Association (30 pages) |
27 October 1998 | Return made up to 12/10/98; change of members
|
27 October 1998 | Return made up to 12/10/98; change of members
|
18 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
23 October 1997 | Return made up to 12/10/97; change of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
23 October 1997 | Return made up to 12/10/97; change of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
11 November 1996 | Return made up to 12/10/96; full list of members (14 pages) |
11 November 1996 | Return made up to 12/10/96; full list of members (14 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
25 October 1995 | Return made up to 12/10/95; change of members (8 pages) |
25 October 1995 | Return made up to 12/10/95; change of members (8 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (17 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (17 pages) |
22 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
22 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
27 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
27 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
14 October 1988 | Accounts made up to 31 December 1987 (18 pages) |
14 October 1988 | Accounts made up to 31 December 1987 (18 pages) |
11 September 1987 | Accounts made up to 31 December 1986 (14 pages) |
11 September 1987 | Accounts made up to 31 December 1986 (14 pages) |
30 January 1987 | Full accounts made up to 31 December 1985 (18 pages) |
30 January 1987 | Full accounts made up to 31 December 1985 (18 pages) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Incorporation (8 pages) |