TIPTREE JAM COMPANY
COLCHESTER

Hellopages » Essex » Colchester » CO5 0RF
Company number 00084221
Status Active
Incorporation Date 10 April 1905
Company Type Private Unlimited Company
Address TREWLANDS FARM, TIPTREE, COLCHESTER, ESSEX, CO5 0RF
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Peter John Wilkin as a director on 20 May 2016; Appointment of Mrs Roseanne Georgina Offord as a director on 20 May 2016. The most likely internet sites of TIPTREE JAM COMPANY are www.tiptreejam.co.uk, and www.tiptree-jam.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and ten months. Tiptree Jam Company is a Private Unlimited Company. The company registration number is 00084221. Tiptree Jam Company has been working since 10 April 1905. The present status of the company is Active. The registered address of Tiptree Jam Company is Trewlands Farm Tiptree Colchester Essex Co5 0rf. The company`s financial liabilities are £0.61k. It is £0k against last year. And the total assets are £0.61k, which is £0k against last year. OFFORD, Roseanne Georgina is a Secretary of the company. GOODFELLOW, Scott Prain is a Director of the company. NEWENHAM, Christopher Worth is a Director of the company. OFFORD, Roseanne Georgina is a Director of the company. Secretary HOLMES, Philip has been resigned. Secretary JAMES, Stuart Allan has been resigned. Director COOK, Peter Robert has been resigned. Director HOLMES, Philip has been resigned. Director SCOTT, Walter William has been resigned. Director STADDON, John Alan has been resigned. Director THURGOOD, Ian Kenneth has been resigned. Director THURGOOD, Ian Kenneth has been resigned. Director WILKIN, John Swinborne has been resigned. Director WILKIN, Peter John has been resigned. Director WORSP, John has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


tiptree jam Key Finiance

LIABILITIES £0.61k
CASH n/a
TOTAL ASSETS £0.61k
All Financial Figures

Current Directors

Secretary
OFFORD, Roseanne Georgina
Appointed Date: 16 May 2016

Director
GOODFELLOW, Scott Prain
Appointed Date: 20 May 2016
57 years old

Director
NEWENHAM, Christopher Worth
Appointed Date: 01 October 2012
55 years old

Director
OFFORD, Roseanne Georgina
Appointed Date: 20 May 2016
47 years old

Resigned Directors

Secretary
HOLMES, Philip
Resigned: 01 January 1998

Secretary
JAMES, Stuart Allan
Resigned: 16 May 2016
Appointed Date: 01 January 1998

Director
COOK, Peter Robert
Resigned: 01 October 2012
86 years old

Director
HOLMES, Philip
Resigned: 14 June 2002
98 years old

Director
SCOTT, Walter William
Resigned: 02 December 2002
Appointed Date: 30 June 1995
75 years old

Director
STADDON, John Alan
Resigned: 12 July 1996
105 years old

Director
THURGOOD, Ian Kenneth
Resigned: 30 April 2016
Appointed Date: 01 October 2012
69 years old

Director
THURGOOD, Ian Kenneth
Resigned: 02 December 2002
Appointed Date: 30 June 1995
69 years old

Director
WILKIN, John Swinborne
Resigned: 15 June 2001
114 years old

Director
WILKIN, Peter John
Resigned: 20 May 2016
85 years old

Director
WORSP, John
Resigned: 02 December 2002
83 years old

Persons With Significant Control

Mrs Roseanne Georgina Offord
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Scott Prain Goodfellow
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Christopher Worth Newenham
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Wilkin & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIPTREE JAM COMPANY Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
20 May 2016
Termination of appointment of Peter John Wilkin as a director on 20 May 2016
20 May 2016
Appointment of Mrs Roseanne Georgina Offord as a director on 20 May 2016
20 May 2016
Appointment of Mr Scott Prain Goodfellow as a director on 20 May 2016
20 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 83 more events
20 Oct 1988
Return made up to 13/08/88; full list of members

15 Sep 1987
Full accounts made up to 31 December 1986

15 Sep 1987
Return made up to 17/07/87; full list of members

30 Jan 1987
Full accounts made up to 31 December 1985

22 Oct 1986
Return made up to 08/08/86; full list of members