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(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilkin & Sons Ltd. Tiptree Colchester Essex CO5 0RF |
Director Name | Mr Christopher Worth Newenham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2016(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wilkin & Sons Ltd. 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(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wilkin & Sons Ltd. 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 | 22 December 1991(2 years after company formation) |
Appointment Duration | 19 years (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Cherry Chase Tiptree Colchester Essex CO5 0AE |
Director Name | Mr Philip Holmes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 19 years (resigned 23 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Damon House Tiptree Hall Lane Tiptree Colchester Essex CO5 0PJ |
Secretary Name | Mr Philip Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Damon House Tiptree Hall Lane Tiptree Colchester Essex CO5 0PJ |
Secretary Name | Stuart Allan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | Wilkin & Sons Ltd. Tiptree Colchester Essex CO5 0RF |
Director Name | Mr Walter William Scott |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(21 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wilkin & Sons Ltd. Tiptree Colchester Essex CO5 0RF |
Director Name | Mr Ian Kenneth Thurgood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(21 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilkin & Sons Ltd. Tiptree Colchester Essex CO5 0RF |
Website | tiptree.com |
---|---|
Telephone | 01621 815407 |
Telephone region | Maldon |
Registered Address | Wilkin & Sons Ltd. Tiptree Colchester Essex CO5 0RF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
2 at £1 | Wilkin & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 3 weeks from now) |
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
20 May 2016 | Appointment of Mrs Roseanne Georgina Offord as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Christopherw Worth Newenham 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 | Appointment of Mr Scott Prain Goodfellow as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Christopherw Worth Newenham as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Walter William Scott 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 | Termination of appointment of Walter William Scott as a director on 20 May 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 May 2016 | Appointment of Roseanne Georgina Offord as a secretary on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Roseanne Georgina Offord as a secretary on 16 May 2016 (2 pages) |
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 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 Stuart Allan James as a secretary on 16 May 2016 (1 page) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Secretary's details changed for Stuart Allan James on 22 December 2014 (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Secretary's details changed for Stuart Allan James on 22 December 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Secretary's details changed for Stuart Allan James on 1 January 2013 (1 page) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Secretary's details changed for Stuart Allan James on 1 January 2013 (1 page) |
7 January 2014 | Secretary's details changed for Stuart Allan James on 1 January 2013 (1 page) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
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) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 December 2010 | Appointment of Mr Ian Kenneth Thurgood as a director (2 pages) |
31 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Termination of appointment of Peter Cook as a director (1 page) |
31 December 2010 | Appointment of Mr Walter William Scott as a director (2 pages) |
31 December 2010 | Appointment of Mr Walter William Scott as a director (2 pages) |
31 December 2010 | Termination of appointment of Peter Cook as a director (1 page) |
31 December 2010 | Termination of appointment of Philip Holmes as a director (1 page) |
31 December 2010 | Termination of appointment of Philip Holmes as a director (1 page) |
31 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Appointment of Mr Ian Kenneth Thurgood as a director (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 January 2010 | Annual return made up to 22 December 2009 (15 pages) |
18 January 2010 | Annual return made up to 22 December 2009 (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) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
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) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 22/12/06; 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) |
5 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 22/12/05; 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) |
12 January 2005 | Return made up to 22/12/04; change of members (5 pages) |
12 January 2005 | Return made up to 22/12/04; change of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 December 2003 | Return made up to 22/12/03; full list of members (5 pages) |
16 December 2003 | Return made up to 22/12/03; full list of members (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
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) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
29 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 January 1999 | Return made up to 22/12/98; no change of members
|
11 January 1999 | Return made up to 22/12/98; no change of members
|
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
8 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 January 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 April 1990 | Memorandum and Articles of Association (7 pages) |
23 April 1990 | Memorandum and Articles of Association (7 pages) |