Company NameTiptree Patisserie Limited
Company StatusActive
Company Number05544329
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 7 months ago)
Previous NameRaven Patisserie Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Walter William Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Daren McGrath
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(4 years after company formation)
Appointment Duration14 years, 6 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Scott Prain Goodfellow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Christopher Worth Newenham
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed19 March 2021(15 years, 7 months after company formation)
Appointment Duration3 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Director NameMrs Roseanne Georgina Offord
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(15 years, 7 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Secretary NameMr Thomas Dollimore
StatusCurrent
Appointed19 March 2021(15 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Stuart Allan James
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Highfield Road
Chelmsford
Essex
CM1 2NF
Director NameFranciscus Johannes Maria Messerschmidt
Date of BirthMay 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Felmongers
Harlow
Essex
CM20 3DR
Director NameRebecca Louise Messerschmidt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Ian Kenneth Thurgood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Cherry Chase
Tiptree
Colchester
CO5 0AE
Secretary NameMr Stuart Allan James
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Timothy Patrick Rennie Came
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2008)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressGate Cottage
Boons Farm
Goldhanger
Essex
CM9 8AX
Director NameMr Anthony George Moore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2018)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
Secretary NameMrs Roseanne Georgina Offord
StatusResigned
Appointed01 February 2013(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2021)
RoleCompany Director
Correspondence AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF

Contact

Websitewww.tiptree-patisserie.com

Location

Registered AddressTrewlands Farm, Tiptree
Colchester
Essex
CO5 0RF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree

Financials

Year2012
Net Worth£101,083
Current Liabilities£161,596

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

8 March 2021Delivered on: 10 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
23 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
26 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
26 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
26 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
8 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 March 2018Cessation of Anthony George Moore as a person with significant control on 14 March 2018 (1 page)
20 March 2018Termination of appointment of Anthony George Moore as a director on 14 March 2018 (1 page)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
26 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
5 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
5 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
5 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
5 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
24 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
24 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
20 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
17 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
17 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
17 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
17 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
17 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
17 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (6 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (6 pages)
1 September 2014Document removal (1 page)
1 September 2014Document removal (1 page)
12 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
12 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
30 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
30 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
3 June 2013Resolutions
  • RES13 ‐ Audit exemption 20/03/2013
(1 page)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Resolutions
  • RES13 ‐ Audit exemption 20/03/2013
(1 page)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
20 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
20 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
20 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
5 February 2013Appointment of Mrs Roseanne Georgina Offord as a secretary (1 page)
5 February 2013Termination of appointment of Stuart Allan James as a secretary on 1 February 2013 (1 page)
5 February 2013Termination of appointment of Stuart Allan James as a secretary on 1 February 2013 (1 page)
5 February 2013Termination of appointment of Stuart James as a secretary (1 page)
5 February 2013Appointment of Mrs Roseanne Georgina Offord as a secretary on 1 February 2013 (1 page)
5 February 2013Appointment of Mrs Roseanne Georgina Offord as a secretary on 1 February 2013 (1 page)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
3 August 2012Termination of appointment of Rebecca Messerschmidt as a director (1 page)
3 August 2012Termination of appointment of Rebecca Louise Messerschmidt as a director on 31 July 2012 (1 page)
3 August 2012Termination of appointment of Rebecca Louise Messerschmidt as a director on 31 July 2012 (1 page)
29 June 2012Appointment of Mr Scott Prain Goodfellow as a director on 1 June 2012 (2 pages)
29 June 2012Appointment of Mr Scott Prain Goodfellow as a director (2 pages)
29 June 2012Appointment of Mr Scott Prain Goodfellow as a director on 1 June 2012 (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (18 pages)
17 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 September 2011Appointment of Mr Anthony George Moore as a director on 1 September 2011 (2 pages)
23 September 2011Appointment of Mr Anthony George Moore as a director (2 pages)
23 September 2011Appointment of Mr Anthony George Moore as a director on 1 September 2011 (2 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
20 May 2011Full accounts made up to 31 December 2010 (14 pages)
20 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2010Director's details changed for Daren Mcgrath on 23 August 2010 (2 pages)
6 September 2010Director's details changed for Rebecca Louise Messerschmidt on 23 August 2010 (2 pages)
6 September 2010Secretary's details changed for Stuart Allan James on 23 August 2010 (1 page)
6 September 2010Director's details changed for Walter William Scott on 23 August 2010 (2 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Walter William Scott on 23 August 2010 (2 pages)
6 September 2010Director's details changed for Daren Mcgrath on 23 August 2010 (2 pages)
6 September 2010Secretary's details changed for Stuart Allan James on 23 August 2010 (1 page)
6 September 2010Director's details changed for Rebecca Louise Messerschmidt on 23 August 2010 (2 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
5 August 2010Company name changed raven patisserie LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
5 August 2010Change of name notice (2 pages)
5 August 2010Change of name notice (2 pages)
5 August 2010Company name changed raven patisserie LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
5 August 2010Company name changed raven patisserie LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(1 page)
1 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 June 2010Appointment of Mr Ian Kenneth Thurgood as a director (2 pages)
1 June 2010Appointment of Mr Ian Kenneth Thurgood as a director (2 pages)
19 April 2010Termination of appointment of Franciscus Messerschmidt as a director (2 pages)
19 April 2010Termination of appointment of Franciscus Messerschmidt as a director (2 pages)
28 November 2009Auditor's resignation (1 page)
28 November 2009Auditor's resignation (1 page)
14 September 2009Director appointed daren mcgrath (1 page)
14 September 2009Appointment terminated director stuart james (1 page)
14 September 2009Return made up to 23/08/09; full list of members (5 pages)
14 September 2009Director appointed daren mcgrath (1 page)
14 September 2009Return made up to 23/08/09; full list of members (5 pages)
14 September 2009Appointment terminated director stuart james (1 page)
10 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 November 2008Director appointed walter william scott (1 page)
18 November 2008Director appointed walter william scott (1 page)
17 November 2008Appointment terminated director timothy came (1 page)
17 November 2008Appointment terminated director timothy came (1 page)
17 October 2008Director and secretary's change of particulars / stuart james / 10/10/2008 (1 page)
17 October 2008Director and secretary's change of particulars / stuart james / 10/10/2008 (1 page)
26 August 2008Return made up to 23/08/08; full list of members (5 pages)
26 August 2008Return made up to 23/08/08; full list of members (5 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 August 2007Return made up to 23/08/07; full list of members (3 pages)
31 August 2007Return made up to 23/08/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
25 September 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 September 2006Return made up to 23/08/06; full list of members (3 pages)
12 September 2006Return made up to 23/08/06; full list of members (3 pages)
23 August 2005Incorporation (32 pages)
23 August 2005Incorporation (32 pages)