TIPTREE PATISSERIE LIMITED
ESSEX RAVEN PATISSERIE LIMITED

Hellopages » Essex » Colchester » CO5 0RF

Company number 05544329
Status Active
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address TREWLANDS FARM, TIPTREE, COLCHESTER, ESSEX, CO5 0RF
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of TIPTREE PATISSERIE LIMITED are www.tiptreepatisserie.co.uk, and www.tiptree-patisserie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Tiptree Patisserie Limited is a Private Limited Company. The company registration number is 05544329. Tiptree Patisserie Limited has been working since 23 August 2005. The present status of the company is Active. The registered address of Tiptree Patisserie Limited is Trewlands Farm Tiptree Colchester Essex Co5 0rf. . OFFORD, Roseanne Georgina is a Secretary of the company. GOODFELLOW, Scott Prain is a Director of the company. MCGRATH, Daren is a Director of the company. MOORE, Anthony George is a Director of the company. SCOTT, Walter William is a Director of the company. Secretary JAMES, Stuart Allan has been resigned. Director CAME, Timothy Patrick Rennie has been resigned. Director JAMES, Stuart Allan has been resigned. Director MESSERSCHMIDT, Franciscus Johannes Maria has been resigned. Director MESSERSCHMIDT, Rebecca Louise has been resigned. Director THURGOOD, Ian Kenneth has been resigned. Director THURGOOD, Ian Kenneth has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
OFFORD, Roseanne Georgina
Appointed Date: 01 February 2013

Director
GOODFELLOW, Scott Prain
Appointed Date: 01 June 2012
57 years old

Director
MCGRATH, Daren
Appointed Date: 14 September 2009
55 years old

Director
MOORE, Anthony George
Appointed Date: 01 September 2011
54 years old

Director
SCOTT, Walter William
Appointed Date: 11 November 2008
75 years old

Resigned Directors

Secretary
JAMES, Stuart Allan
Resigned: 01 February 2013
Appointed Date: 23 August 2005

Director
CAME, Timothy Patrick Rennie
Resigned: 11 November 2008
Appointed Date: 02 January 2007
59 years old

Director
JAMES, Stuart Allan
Resigned: 14 September 2009
Appointed Date: 23 August 2005
67 years old

Director
MESSERSCHMIDT, Franciscus Johannes Maria
Resigned: 01 April 2010
Appointed Date: 23 August 2005
70 years old

Director
MESSERSCHMIDT, Rebecca Louise
Resigned: 31 July 2012
Appointed Date: 23 August 2005
59 years old

Director
THURGOOD, Ian Kenneth
Resigned: 30 April 2016
Appointed Date: 20 April 2010
69 years old

Director
THURGOOD, Ian Kenneth
Resigned: 02 January 2007
Appointed Date: 23 August 2005
69 years old

Persons With Significant Control

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

Mr Anthony George Moore
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Walter William Scott Bsc Cdip Af
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Daren Mcgrath
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 PATISSERIE LIMITED Events

24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
05 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
24 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
20 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 51 more events
12 Oct 2006
Total exemption small company accounts made up to 31 December 2005
25 Sep 2006
Accounting reference date shortened from 31/08/06 to 31/12/05
13 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Sep 2006
Return made up to 23/08/06; full list of members
23 Aug 2005
Incorporation