Tiptree
Colchester
Essex
CO5 0HQ
Director Name | Simon John Clark |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | New Road Tiptree Colchester Essex CO5 0HQ |
Director Name | Mr Christopher Barton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2023(37 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | New Road Tiptree Colchester Essex CO5 0HQ |
Director Name | Mr Alan Michael Evers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(37 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Road Tiptree Colchester Essex CO5 0HQ |
Director Name | Keith John Adams |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Ash House Mersea Road, Peldon Colchester Essex CO5 7QE |
Director Name | Joseph Miller Earley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Rolls Farm Peldon Colchester Essex CO5 7RA |
Director Name | Michael Thomas Evers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 5 Beach Road West Mersea Essex CO5 8AA |
Director Name | Christopher James Wilding |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 5 Oliver Place The Grove Witham Essex CM8 2UD |
Secretary Name | Keith John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Harveys Farm Peldon Colchester Essex CO5 7RA |
Director Name | Mr Robert Stephen Gladwin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 July 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | New Road Tiptree Colchester Essex CO5 0HQ |
Director Name | Anthony John Howe Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 10d Lancaster Drive Martlesham Heath Ipswich Suffolk IP5 3TJ |
Secretary Name | Anthony John Howe Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 10d Lancaster Drive Martlesham Heath Ipswich Suffolk IP5 3TJ |
Director Name | Mr Kevin Peter Browning |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | New Road Tiptree Colchester Essex CO5 0HQ |
Director Name | Mr Mervyn John Denney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2023) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Road Tiptree Colchester Essex CO5 0HQ |
Website | tiptreebuildingsupplies.com |
---|---|
Email address | [email protected] |
Telephone | 01621 819220 |
Telephone region | Maldon |
Registered Address | New Road Tiptree Colchester Essex CO5 0HQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,102,227 |
Gross Profit | £903,789 |
Net Worth | £683,690 |
Cash | £407,425 |
Current Liabilities | £641,121 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
12 February 1996 | Delivered on: 20 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 April 2020 | Full accounts made up to 31 October 2019 (24 pages) |
---|---|
30 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 31 October 2018 (23 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Kevin Peter Browning as a director on 31 October 2018 (1 page) |
9 April 2018 | Accounts for a small company made up to 31 October 2017 (23 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
5 January 2018 | Notification of Trevester Limited as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of Trevester Limited as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Accounts for a small company made up to 31 October 2016 (23 pages) |
16 May 2017 | Accounts for a small company made up to 31 October 2016 (23 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
17 October 2016 | Auditor's resignation (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
12 April 2016 | Full accounts made up to 31 October 2015 (12 pages) |
12 April 2016 | Full accounts made up to 31 October 2015 (12 pages) |
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 April 2015 | Full accounts made up to 31 October 2014 (12 pages) |
8 April 2015 | Full accounts made up to 31 October 2014 (12 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 March 2014 | Full accounts made up to 31 October 2013 (14 pages) |
17 March 2014 | Full accounts made up to 31 October 2013 (14 pages) |
30 July 2013 | Termination of appointment of Robert Gladwin as a director (1 page) |
30 July 2013 | Termination of appointment of Robert Gladwin as a director (1 page) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Full accounts made up to 31 October 2012 (14 pages) |
15 March 2013 | Full accounts made up to 31 October 2012 (14 pages) |
9 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
9 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
19 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Simon John Clark on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Robert Stephen Gladwin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Mervyn John Denney on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Mervyn John Denney on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Marie Paveley on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Kevin Peter Browning on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Marie Paveley on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Robert Stephen Gladwin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Kevin Peter Browning on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon John Clark on 23 March 2010 (2 pages) |
19 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
19 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
5 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
5 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
26 August 2009 | Director appointed kevin peter browning (2 pages) |
26 August 2009 | Director appointed mervyn john denney (2 pages) |
26 August 2009 | Director appointed kevin peter browning (2 pages) |
26 August 2009 | Director appointed mervyn john denney (2 pages) |
18 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
18 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 February 2009 | Appointment terminated director michael evers (1 page) |
16 February 2009 | Appointment terminated director michael evers (1 page) |
6 October 2008 | Ad 01/10/08\gbp si 50@1=50\gbp ic 1720/1770\ (2 pages) |
6 October 2008 | Ad 01/10/08\gbp si 50@1=50\gbp ic 1720/1770\ (2 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (15 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (15 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 February 2008 | £ ic 2500/1720 30/01/08 £ sr 780@1=780 (1 page) |
19 February 2008 | £ ic 2500/1720 30/01/08 £ sr 780@1=780 (1 page) |
2 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
2 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Return made up to 18/03/07; full list of members
|
4 May 2007 | Return made up to 18/03/07; full list of members
|
4 September 2006 | Registered office changed on 04/09/06 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
18 August 2006 | Auditor's resignation (1 page) |
18 August 2006 | Auditor's resignation (1 page) |
19 May 2006 | Full accounts made up to 31 January 2006 (15 pages) |
19 May 2006 | Full accounts made up to 31 January 2006 (15 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 31 January 2005 (15 pages) |
12 May 2005 | Full accounts made up to 31 January 2005 (15 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
15 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
13 April 2004 | Return made up to 18/03/04; full list of members
|
13 April 2004 | Return made up to 18/03/04; full list of members
|
26 August 2003 | Full accounts made up to 31 January 2003 (16 pages) |
26 August 2003 | Full accounts made up to 31 January 2003 (16 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members
|
10 April 2003 | Return made up to 18/03/03; full list of members
|
19 September 2002 | Full accounts made up to 31 January 2002 (16 pages) |
19 September 2002 | Full accounts made up to 31 January 2002 (16 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
5 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
23 May 2000 | Full accounts made up to 31 January 2000 (16 pages) |
23 May 2000 | Full accounts made up to 31 January 2000 (16 pages) |
24 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
24 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
7 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
7 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
7 May 1999 | Director's particulars changed (1 page) |
7 May 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 18/03/99; no change of members
|
23 March 1999 | Return made up to 18/03/99; no change of members
|
9 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
19 March 1998 | Return made up to 18/03/98; no change of members (6 pages) |
19 March 1998 | Return made up to 18/03/98; no change of members (6 pages) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
9 June 1997 | Full accounts made up to 31 January 1997 (14 pages) |
9 June 1997 | Full accounts made up to 31 January 1997 (14 pages) |
26 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
26 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
27 March 1996 | Return made up to 18/03/96; no change of members (6 pages) |
27 March 1996 | Return made up to 18/03/96; no change of members (6 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
27 July 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
20 March 1995 | Return made up to 18/03/95; change of members (8 pages) |
20 March 1995 | Return made up to 18/03/95; change of members (8 pages) |
16 August 1994 | Ad 14/07/94--------- £ si 1750@1=1750 £ ic 750/2500 (2 pages) |
16 August 1994 | Ad 14/07/94--------- £ si 1750@1=1750 £ ic 750/2500 (2 pages) |
5 May 1994 | £ ic 1000/750 21/03/94 £ sr 250@1=250 (1 page) |
5 May 1994 | £ ic 1000/750 21/03/94 £ sr 250@1=250 (1 page) |
10 March 1994 | Resolutions
|
10 March 1994 | Resolutions
|
10 June 1987 | Company name changed tiptree hire centre LIMITED\certificate issued on 09/06/87 (2 pages) |
10 June 1987 | Company name changed tiptree hire centre LIMITED\certificate issued on 09/06/87 (2 pages) |
27 March 1986 | Incorporation (18 pages) |
27 March 1986 | Incorporation (18 pages) |