Company NameTiptree Building Supplies Limited
Company StatusActive
Company Number02004847
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years ago)
Previous NameTiptree Hire Centre Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameMarie Paveley
NationalityBritish
StatusCurrent
Appointed01 June 2007(21 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Correspondence AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ
Director NameSimon John Clark
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(21 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Christopher Barton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(37 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Alan Michael Evers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(37 years, 8 months after company formation)
Appointment Duration4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ
Director NameKeith John Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressAsh House
Mersea Road, Peldon
Colchester
Essex
CO5 7QE
Director NameJoseph Miller Earley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressRolls Farm
Peldon
Colchester
Essex
CO5 7RA
Director NameMichael Thomas Evers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years after company formation)
Appointment Duration17 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address5 Beach Road
West Mersea
Essex
CO5 8AA
Director NameChristopher James Wilding
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years after company formation)
Appointment Duration8 years, 10 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address5 Oliver Place
The Grove
Witham
Essex
CM8 2UD
Secretary NameKeith John Adams
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressHarveys Farm
Peldon
Colchester
Essex
CO5 7RA
Director NameMr Robert Stephen Gladwin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(8 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 July 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ
Director NameAnthony John Howe Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(8 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address10d Lancaster Drive
Martlesham Heath
Ipswich
Suffolk
IP5 3TJ
Secretary NameAnthony John Howe Smith
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address10d Lancaster Drive
Martlesham Heath
Ipswich
Suffolk
IP5 3TJ
Director NameMr Kevin Peter Browning
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(23 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Mervyn John Denney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(23 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2023)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ

Contact

Websitetiptreebuildingsupplies.com
Email address[email protected]
Telephone01621 819220
Telephone regionMaldon

Location

Registered AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,102,227
Gross Profit£903,789
Net Worth£683,690
Cash£407,425
Current Liabilities£641,121

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

12 February 1996Delivered 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

Filing History

8 April 2020Full accounts made up to 31 October 2019 (24 pages)
30 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 October 2018 (23 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
6 November 2018Termination of appointment of Kevin Peter Browning as a director on 31 October 2018 (1 page)
9 April 2018Accounts for a small company made up to 31 October 2017 (23 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
5 January 2018Notification of Trevester Limited as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Trevester Limited as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Accounts for a small company made up to 31 October 2016 (23 pages)
16 May 2017Accounts for a small company made up to 31 October 2016 (23 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
17 October 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 31 October 2015 (12 pages)
12 April 2016Full accounts made up to 31 October 2015 (12 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,770
(4 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,770
(4 pages)
8 April 2015Full accounts made up to 31 October 2014 (12 pages)
8 April 2015Full accounts made up to 31 October 2014 (12 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,770
(4 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,770
(4 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,770
(4 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,770
(4 pages)
17 March 2014Full accounts made up to 31 October 2013 (14 pages)
17 March 2014Full accounts made up to 31 October 2013 (14 pages)
30 July 2013Termination of appointment of Robert Gladwin as a director (1 page)
30 July 2013Termination of appointment of Robert Gladwin as a director (1 page)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
15 March 2013Full accounts made up to 31 October 2012 (14 pages)
15 March 2013Full accounts made up to 31 October 2012 (14 pages)
9 May 2012Full accounts made up to 31 October 2011 (14 pages)
9 May 2012Full accounts made up to 31 October 2011 (14 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 April 2011Full accounts made up to 31 October 2010 (14 pages)
19 April 2011Full accounts made up to 31 October 2010 (14 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Simon John Clark on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Robert Stephen Gladwin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Mervyn John Denney on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Mervyn John Denney on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Marie Paveley on 23 March 2010 (1 page)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Kevin Peter Browning on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Marie Paveley on 23 March 2010 (1 page)
23 March 2010Director's details changed for Mr Robert Stephen Gladwin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Kevin Peter Browning on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Simon John Clark on 23 March 2010 (2 pages)
19 March 2010Full accounts made up to 31 October 2009 (14 pages)
19 March 2010Full accounts made up to 31 October 2009 (14 pages)
5 September 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
5 September 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
26 August 2009Director appointed kevin peter browning (2 pages)
26 August 2009Director appointed mervyn john denney (2 pages)
26 August 2009Director appointed kevin peter browning (2 pages)
26 August 2009Director appointed mervyn john denney (2 pages)
18 June 2009Full accounts made up to 31 January 2009 (15 pages)
18 June 2009Full accounts made up to 31 January 2009 (15 pages)
27 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 March 2009Return made up to 18/03/09; full list of members (4 pages)
16 February 2009Appointment terminated director michael evers (1 page)
16 February 2009Appointment terminated director michael evers (1 page)
6 October 2008Ad 01/10/08\gbp si 50@1=50\gbp ic 1720/1770\ (2 pages)
6 October 2008Ad 01/10/08\gbp si 50@1=50\gbp ic 1720/1770\ (2 pages)
26 June 2008Full accounts made up to 31 January 2008 (15 pages)
26 June 2008Full accounts made up to 31 January 2008 (15 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Return 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 2007Full accounts made up to 31 January 2007 (13 pages)
2 November 2007Full accounts made up to 31 January 2007 (13 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned;director resigned (1 page)
4 May 2007Return made up to 18/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2007Return made up to 18/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2006Registered office changed on 04/09/06 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
4 September 2006Registered office changed on 04/09/06 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
18 August 2006Auditor's resignation (1 page)
18 August 2006Auditor's resignation (1 page)
19 May 2006Full accounts made up to 31 January 2006 (15 pages)
19 May 2006Full accounts made up to 31 January 2006 (15 pages)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
12 May 2005Full accounts made up to 31 January 2005 (15 pages)
12 May 2005Full accounts made up to 31 January 2005 (15 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
15 July 2004Full accounts made up to 31 January 2004 (17 pages)
15 July 2004Full accounts made up to 31 January 2004 (17 pages)
13 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Full accounts made up to 31 January 2003 (16 pages)
26 August 2003Full accounts made up to 31 January 2003 (16 pages)
10 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Full accounts made up to 31 January 2002 (16 pages)
19 September 2002Full accounts made up to 31 January 2002 (16 pages)
15 April 2002Return made up to 18/03/02; full list of members (8 pages)
15 April 2002Return made up to 18/03/02; full list of members (8 pages)
24 September 2001Full accounts made up to 31 January 2001 (16 pages)
24 September 2001Full accounts made up to 31 January 2001 (16 pages)
5 April 2001Return made up to 18/03/01; full list of members (8 pages)
5 April 2001Return made up to 18/03/01; full list of members (8 pages)
23 May 2000Full accounts made up to 31 January 2000 (16 pages)
23 May 2000Full accounts made up to 31 January 2000 (16 pages)
24 March 2000Return made up to 18/03/00; full list of members (8 pages)
24 March 2000Return made up to 18/03/00; full list of members (8 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
7 June 1999Full accounts made up to 31 January 1999 (15 pages)
7 June 1999Full accounts made up to 31 January 1999 (15 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
23 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Full accounts made up to 31 January 1998 (15 pages)
9 June 1998Full accounts made up to 31 January 1998 (15 pages)
19 March 1998Return made up to 18/03/98; no change of members (6 pages)
19 March 1998Return made up to 18/03/98; no change of members (6 pages)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
9 June 1997Full accounts made up to 31 January 1997 (14 pages)
9 June 1997Full accounts made up to 31 January 1997 (14 pages)
26 May 1996Full accounts made up to 31 January 1996 (12 pages)
26 May 1996Full accounts made up to 31 January 1996 (12 pages)
27 March 1996Return made up to 18/03/96; no change of members (6 pages)
27 March 1996Return made up to 18/03/96; no change of members (6 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
27 July 1995Accounts for a small company made up to 31 January 1995 (14 pages)
27 July 1995Accounts for a small company made up to 31 January 1995 (14 pages)
20 March 1995Return made up to 18/03/95; change of members (8 pages)
20 March 1995Return made up to 18/03/95; change of members (8 pages)
16 August 1994Ad 14/07/94--------- £ si 1750@1=1750 £ ic 750/2500 (2 pages)
16 August 1994Ad 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 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1987Company name changed tiptree hire centre LIMITED\certificate issued on 09/06/87 (2 pages)
10 June 1987Company name changed tiptree hire centre LIMITED\certificate issued on 09/06/87 (2 pages)
27 March 1986Incorporation (18 pages)
27 March 1986Incorporation (18 pages)