Tiptree
Colchester
Essex
CO5 0RF
Secretary Name | Mrs Roseanne Georgina Offord |
---|---|
Status | Current |
Appointed | 16 May 2016(111 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Trewlands Farm Tiptree Colchester Essex CO5 0RF |
Director Name | Mr Scott Prain Goodfellow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 May 2016(111 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Colchester Essex CO5 0RF |
Director Name | Mrs Roseanne Georgina Offord |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(111 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Colchester 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(86 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewlands Farm Tiptree Colchester 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(86 years, 6 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(86 years, 6 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 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(86 years, 6 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(86 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Cottage Wivenhoe Colchester Essex CO7 9BY |
Director Name | Mr Peter John Wilkin |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(86 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Colchester Essex CO5 0RF |
Secretary Name | Mr Philip Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(86 years, 6 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 Walter William Scott |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(90 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quinces 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 | 30 June 1995(90 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Cherry Chase Tiptree Colchester CO5 0AE |
Secretary Name | Mr Stuart Allan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(92 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trewlands Farm Tiptree Colchester Essex CO5 0RF |
Website | www.redmoped.com |
---|---|
Telephone | 01621 815407 |
Telephone region | Maldon |
Registered Address | Trewlands Farm Tiptree Colchester 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 |
Year | 2013 |
---|---|
Net Worth | £607 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (3 weeks, 1 day from now) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Appointment of Mrs Roseanne Georgina Offord as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Peter John Wilkin as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Scott Prain Goodfellow as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Scott Prain Goodfellow as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Roseanne Georgina Offord as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Peter John Wilkin as a director on 20 May 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Termination of appointment of Stuart Allan James as a secretary on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page) |
16 May 2016 | Appointment of Mrs Roseanne Georgina Offord as a secretary on 16 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Stuart Allan James as a secretary on 16 May 2016 (1 page) |
16 May 2016 | Appointment of Mrs Roseanne Georgina Offord as a secretary on 16 May 2016 (2 pages) |
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
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
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Appointment of Mr Ian Kenneth Thurgood as a director (2 pages) |
15 October 2012 | Termination of appointment of Peter Cook as a director (1 page) |
15 October 2012 | Appointment of Mr Christopher Worth Newenham as a director (2 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Appointment of Mr Ian Kenneth Thurgood as a director (2 pages) |
15 October 2012 | Termination of appointment of Peter Cook as a director (1 page) |
15 October 2012 | Appointment of Mr Christopher Worth Newenham as a director (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 October 2010 | Secretary's details changed for Mr Stuart Allan James on 11 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Peter John Wilkin on 11 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Mr Peter Robert Cook on 11 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Mr Peter Robert Cook on 11 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Stuart Allan James on 11 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Peter John Wilkin on 11 October 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (15 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (15 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 October 2008 | Secretary's change of particulars / stuart james / 10/10/2008 (1 page) |
17 October 2008 | Secretary's change of particulars / stuart james / 10/10/2008 (1 page) |
15 October 2008 | 12/10/08 no member list (3 pages) |
15 October 2008 | 12/10/08 no member list (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
29 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 January 2003 | Re-registration of Memorandum and Articles (13 pages) |
27 January 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
27 January 2003 | Members' assent for rereg from LTD to UNLTD (3 pages) |
27 January 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
27 January 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
27 January 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
27 January 2003 | Members' assent for rereg from LTD to UNLTD (3 pages) |
27 January 2003 | Re-registration of Memorandum and Articles (13 pages) |
27 January 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
27 January 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members
|
25 October 2001 | Return made up to 12/10/01; full list of members
|
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (10 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (10 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 December 1999 | Notice of aud res (1 page) |
30 December 1999 | Notice of aud res (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
2 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
2 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1998 | Return made up to 12/10/98; no change of members
|
27 October 1998 | Return made up to 12/10/98; no change of members
|
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
11 November 1996 | Return made up to 12/10/96; full list of members (8 pages) |
11 November 1996 | Return made up to 12/10/96; full list of members (8 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |