Company NameTiptree Jam Company
Company StatusActive
Company Number00084221
CategoryPrivate Unlimited Company
Incorporation Date10 April 1905(119 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Christopher Worth Newenham
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2012(107 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Secretary NameMrs Roseanne Georgina Offord
StatusCurrent
Appointed16 May 2016(111 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Scott Prain Goodfellow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 2016(111 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMrs Roseanne Georgina Offord
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(111 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Peter Robert Cook
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(86 years, 6 months after company formation)
Appointment Duration20 years, 12 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Philip Holmes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(86 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 June 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDamon House Tiptree Hall Lane
Tiptree
Colchester
Essex
CO5 0PJ
Director NameMr John Alan Staddon
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(86 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressBrook Hall
Tiptree
Colchester
Essex
Director NameMr John Swinborne Wilkin
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(86 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressBoundless
Goldhanger
Maldon
Essex
Director NameMr John Worsp
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(86 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Cottage
Wivenhoe
Colchester
Essex
CO7 9BY
Director NameMr Peter John Wilkin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(86 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Secretary NameMr Philip Holmes
NationalityBritish
StatusResigned
Appointed12 October 1991(86 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamon House Tiptree Hall Lane
Tiptree
Colchester
Essex
CO5 0PJ
Director NameMr Walter William Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(90 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuinces
Tiptree Hall Lane Tiptree
Colchester
Essex
CO5 0PJ
Director NameMr Ian Kenneth Thurgood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(90 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Cherry Chase
Tiptree
Colchester
CO5 0AE
Secretary NameMr Stuart Allan James
NationalityBritish
StatusResigned
Appointed01 January 1998(92 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF

Contact

Websitewww.redmoped.com
Telephone01621 815407
Telephone regionMaldon

Location

Registered AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Appointment of Mrs Roseanne Georgina Offord as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Peter John Wilkin as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Scott Prain Goodfellow as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Scott Prain Goodfellow as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mrs Roseanne Georgina Offord as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Peter John Wilkin as a director on 20 May 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Termination of appointment of Stuart Allan James as a secretary on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
16 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
16 May 2016Appointment of Mrs Roseanne Georgina Offord as a secretary on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Stuart Allan James as a secretary on 16 May 2016 (1 page)
16 May 2016Appointment of Mrs Roseanne Georgina Offord as a secretary on 16 May 2016 (2 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Appointment of Mr Ian Kenneth Thurgood as a director (2 pages)
15 October 2012Termination of appointment of Peter Cook as a director (1 page)
15 October 2012Appointment of Mr Christopher Worth Newenham as a director (2 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Appointment of Mr Ian Kenneth Thurgood as a director (2 pages)
15 October 2012Termination of appointment of Peter Cook as a director (1 page)
15 October 2012Appointment of Mr Christopher Worth Newenham as a director (2 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 October 2010Secretary's details changed for Mr Stuart Allan James on 11 October 2010 (1 page)
27 October 2010Director's details changed for Mr Peter John Wilkin on 11 October 2010 (2 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Mr Peter Robert Cook on 11 October 2010 (2 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Mr Peter Robert Cook on 11 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Stuart Allan James on 11 October 2010 (1 page)
27 October 2010Director's details changed for Mr Peter John Wilkin on 11 October 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (15 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (15 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2008Secretary's change of particulars / stuart james / 10/10/2008 (1 page)
17 October 2008Secretary's change of particulars / stuart james / 10/10/2008 (1 page)
15 October 200812/10/08 no member list (3 pages)
15 October 200812/10/08 no member list (3 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 October 2007Return made up to 12/10/07; full list of members (2 pages)
25 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 October 2006Return made up to 12/10/06; full list of members (2 pages)
13 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2005Return made up to 12/10/05; full list of members (2 pages)
17 October 2005Return made up to 12/10/05; full list of members (2 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2003Return made up to 12/10/03; full list of members (5 pages)
29 October 2003Return made up to 12/10/03; full list of members (5 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 January 2003Re-registration of Memorandum and Articles (13 pages)
27 January 2003Application for reregistration from LTD to UNLTD (3 pages)
27 January 2003Members' assent for rereg from LTD to UNLTD (3 pages)
27 January 2003Certificate of re-registration from Limited to Unlimited (2 pages)
27 January 2003Declaration of assent for reregistration to UNLTD (1 page)
27 January 2003Declaration of assent for reregistration to UNLTD (1 page)
27 January 2003Members' assent for rereg from LTD to UNLTD (3 pages)
27 January 2003Re-registration of Memorandum and Articles (13 pages)
27 January 2003Application for reregistration from LTD to UNLTD (3 pages)
27 January 2003Certificate of re-registration from Limited to Unlimited (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
21 October 2002Return made up to 12/10/02; full list of members (9 pages)
21 October 2002Return made up to 12/10/02; full list of members (9 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
27 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
8 November 2000Return made up to 12/10/00; full list of members (10 pages)
8 November 2000Return made up to 12/10/00; full list of members (10 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 December 1999Notice of aud res (1 page)
30 December 1999Notice of aud res (1 page)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
2 November 1999Return made up to 12/10/99; full list of members (10 pages)
2 November 1999Return made up to 12/10/99; full list of members (10 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 October 1997Return made up to 12/10/97; no change of members (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 October 1997Return made up to 12/10/97; no change of members (6 pages)
11 November 1996Return made up to 12/10/96; full list of members (8 pages)
11 November 1996Return made up to 12/10/96; full list of members (8 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
4 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)