Colchester
Essex
CO5 0RF
Director Name | Mr Daren McGrath |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(4 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Trewlands Farm, 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 | 01 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trewlands Farm, 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 | 19 March 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Trewlands Farm, 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 | 19 March 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trewlands Farm, Tiptree Colchester Essex CO5 0RF |
Secretary Name | Mr Thomas Dollimore |
---|---|
Status | Current |
Appointed | 19 March 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Trewlands Farm, Tiptree Colchester Essex CO5 0RF |
Director Name | Mr Stuart Allan James |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Highfield Road Chelmsford Essex CM1 2NF |
Director Name | Franciscus Johannes Maria Messerschmidt |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 248 Felmongers Harlow Essex CM20 3DR |
Director Name | Rebecca Louise Messerschmidt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewlands Farm, 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 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Cherry Chase Tiptree Colchester CO5 0AE |
Secretary Name | Mr Stuart Allan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewlands Farm, Tiptree Colchester Essex CO5 0RF |
Director Name | Mr Timothy Patrick Rennie Came |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2008) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Gate Cottage Boons Farm Goldhanger Essex CM9 8AX |
Director Name | Mr Anthony George Moore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 2018) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trewlands Farm, Tiptree Colchester Essex CO5 0RF |
Secretary Name | Mrs Roseanne Georgina Offord |
---|---|
Status | Resigned |
Appointed | 01 February 2013(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | Trewlands Farm, Tiptree Colchester Essex CO5 0RF |
Website | www.tiptree-patisserie.com |
---|
Registered Address | Trewlands Farm, Tiptree Colchester Essex CO5 0RF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Year | 2012 |
---|---|
Net Worth | £101,083 |
Current Liabilities | £161,596 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
8 March 2021 | Delivered on: 10 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
23 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
26 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
26 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page) |
8 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 March 2018 | Cessation of Anthony George Moore as a person with significant control on 14 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Anthony George Moore as a director on 14 March 2018 (1 page) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
26 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
26 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
5 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
5 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
5 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
5 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
24 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
24 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
20 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 May 2016 | Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
17 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
17 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
17 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
17 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (6 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (6 pages) |
1 September 2014 | Document removal (1 page) |
1 September 2014 | Document removal (1 page) |
12 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
12 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
30 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages) |
30 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 June 2013 | Resolutions
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
20 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages) |
20 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages) |
20 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
5 February 2013 | Appointment of Mrs Roseanne Georgina Offord as a secretary (1 page) |
5 February 2013 | Termination of appointment of Stuart Allan James as a secretary on 1 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Stuart Allan James as a secretary on 1 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Stuart James as a secretary (1 page) |
5 February 2013 | Appointment of Mrs Roseanne Georgina Offord as a secretary on 1 February 2013 (1 page) |
5 February 2013 | Appointment of Mrs Roseanne Georgina Offord as a secretary on 1 February 2013 (1 page) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Termination of appointment of Rebecca Messerschmidt as a director (1 page) |
3 August 2012 | Termination of appointment of Rebecca Louise Messerschmidt as a director on 31 July 2012 (1 page) |
3 August 2012 | Termination of appointment of Rebecca Louise Messerschmidt as a director on 31 July 2012 (1 page) |
29 June 2012 | Appointment of Mr Scott Prain Goodfellow as a director on 1 June 2012 (2 pages) |
29 June 2012 | Appointment of Mr Scott Prain Goodfellow as a director (2 pages) |
29 June 2012 | Appointment of Mr Scott Prain Goodfellow as a director on 1 June 2012 (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 September 2011 | Appointment of Mr Anthony George Moore as a director on 1 September 2011 (2 pages) |
23 September 2011 | Appointment of Mr Anthony George Moore as a director (2 pages) |
23 September 2011 | Appointment of Mr Anthony George Moore as a director on 1 September 2011 (2 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 September 2010 | Director's details changed for Daren Mcgrath on 23 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Rebecca Louise Messerschmidt on 23 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Stuart Allan James on 23 August 2010 (1 page) |
6 September 2010 | Director's details changed for Walter William Scott on 23 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Walter William Scott on 23 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Daren Mcgrath on 23 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Stuart Allan James on 23 August 2010 (1 page) |
6 September 2010 | Director's details changed for Rebecca Louise Messerschmidt on 23 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Company name changed raven patisserie LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Company name changed raven patisserie LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Company name changed raven patisserie LIMITED\certificate issued on 05/08/10
|
1 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 June 2010 | Appointment of Mr Ian Kenneth Thurgood as a director (2 pages) |
1 June 2010 | Appointment of Mr Ian Kenneth Thurgood as a director (2 pages) |
19 April 2010 | Termination of appointment of Franciscus Messerschmidt as a director (2 pages) |
19 April 2010 | Termination of appointment of Franciscus Messerschmidt as a director (2 pages) |
28 November 2009 | Auditor's resignation (1 page) |
28 November 2009 | Auditor's resignation (1 page) |
14 September 2009 | Director appointed daren mcgrath (1 page) |
14 September 2009 | Appointment terminated director stuart james (1 page) |
14 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
14 September 2009 | Director appointed daren mcgrath (1 page) |
14 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
14 September 2009 | Appointment terminated director stuart james (1 page) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 November 2008 | Director appointed walter william scott (1 page) |
18 November 2008 | Director appointed walter william scott (1 page) |
17 November 2008 | Appointment terminated director timothy came (1 page) |
17 November 2008 | Appointment terminated director timothy came (1 page) |
17 October 2008 | Director and secretary's change of particulars / stuart james / 10/10/2008 (1 page) |
17 October 2008 | Director and secretary's change of particulars / stuart james / 10/10/2008 (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 September 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
25 September 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
12 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
23 August 2005 | Incorporation (32 pages) |
23 August 2005 | Incorporation (32 pages) |