Company NameThe Burnham Mustard Co. Limited
Company StatusActive
Company Number02455189
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months ago)

Business Activity

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

Directors

Secretary NameRoseanne Georgina Offord
StatusCurrent
Appointed16 May 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressWilkin & Sons Ltd.
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Scott Prain Goodfellow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilkin & Sons Ltd.
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Christopher Worth Newenham
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWilkin & Sons Ltd.
Tiptree
Colchester
Essex
CO5 0RF
Director NameMrs Roseanne Georgina Offord
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilkin & Sons Ltd.
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Peter Robert Cook
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration19 years (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Cherry Chase
Tiptree
Colchester
Essex
CO5 0AE
Director NameMr Philip Holmes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration19 years (resigned 23 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDamon House Tiptree Hall Lane
Tiptree
Colchester
Essex
CO5 0PJ
Secretary NameMr Philip Holmes
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamon House Tiptree Hall Lane
Tiptree
Colchester
Essex
CO5 0PJ
Secretary NameStuart Allan James
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years after company formation)
Appointment Duration18 years, 4 months (resigned 16 May 2016)
RoleCompany Director
Correspondence AddressWilkin & Sons Ltd.
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Walter William Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWilkin & Sons Ltd.
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Ian Kenneth Thurgood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilkin & Sons Ltd.
Tiptree
Colchester
Essex
CO5 0RF

Contact

Websitetiptree.com
Telephone01621 815407
Telephone regionMaldon

Location

Registered AddressWilkin & Sons Ltd.
Tiptree
Colchester
Essex
CO5 0RF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree

Shareholders

2 at £1Wilkin & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Filing History

14 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
20 May 2016Appointment of Mrs Roseanne Georgina Offord as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Christopherw Worth Newenham 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 2016Appointment of Mr Scott Prain Goodfellow as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Christopherw Worth Newenham as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Walter William Scott 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 2016Termination of appointment of Walter William Scott as a director on 20 May 2016 (1 page)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 May 2016Appointment of Roseanne Georgina Offord as a secretary on 16 May 2016 (2 pages)
17 May 2016Appointment of Roseanne Georgina Offord as a secretary on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
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 Stuart Allan James as a secretary on 16 May 2016 (1 page)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Secretary's details changed for Stuart Allan James on 22 December 2014 (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Secretary's details changed for Stuart Allan James on 22 December 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Secretary's details changed for Stuart Allan James on 1 January 2013 (1 page)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Secretary's details changed for Stuart Allan James on 1 January 2013 (1 page)
7 January 2014Secretary's details changed for Stuart Allan James on 1 January 2013 (1 page)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(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)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 December 2010Appointment of Mr Ian Kenneth Thurgood as a director (2 pages)
31 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Peter Cook as a director (1 page)
31 December 2010Appointment of Mr Walter William Scott as a director (2 pages)
31 December 2010Appointment of Mr Walter William Scott as a director (2 pages)
31 December 2010Termination of appointment of Peter Cook as a director (1 page)
31 December 2010Termination of appointment of Philip Holmes as a director (1 page)
31 December 2010Termination of appointment of Philip Holmes as a director (1 page)
31 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
31 December 2010Appointment of Mr Ian Kenneth Thurgood as a director (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 22 December 2009 (15 pages)
18 January 2010Annual return made up to 22 December 2009 (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)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
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)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Return made up to 22/12/06; 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)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 January 2006Return made up to 22/12/05; 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)
12 January 2005Return made up to 22/12/04; change of members (5 pages)
12 January 2005Return made up to 22/12/04; change of members (5 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 December 2003Return made up to 22/12/03; full list of members (5 pages)
16 December 2003Return made up to 22/12/03; full list of members (5 pages)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 22/12/02; full list of members (7 pages)
16 January 2003Return made up to 22/12/02; full list of members (7 pages)
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)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (8 pages)
10 July 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
29 June 1999Full accounts made up to 31 December 1998 (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
22 January 1998Return made up to 22/12/97; no change of members (4 pages)
22 January 1998Return made up to 22/12/97; no change of members (4 pages)
8 January 1997Return made up to 22/12/96; full list of members (6 pages)
8 January 1997Return made up to 22/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 31 December 1996 (6 pages)
8 January 1997Full accounts made up to 31 December 1996 (6 pages)
23 April 1990Memorandum and Articles of Association (7 pages)
23 April 1990Memorandum and Articles of Association (7 pages)