Tiptree Patisserie Limited ESSEX


Founded in 2005, Tiptree Patisserie, classified under reg no. 05544329 is an active company. Currently registered at Trewlands Farm, Tiptree CO5 0RF, Essex the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 5th August 2010 Tiptree Patisserie Limited is no longer carrying the name Raven Patisserie.

At the moment there are 5 directors in the the firm, namely Roseanne O., Christopher N. and Scott G. and others. In addition one secretary - Thomas D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CO5 0RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1145815 . It is located at The Olympic Building, Crittall Road, Witham with a total of 3 carsand 1 trailers.

Tiptree Patisserie Limited Address / Contact

Office Address Trewlands Farm, Tiptree
Office Address2 Colchester
Town Essex
Post code CO5 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05544329
Date of Incorporation Tue, 23rd Aug 2005
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Thomas D.

Position: Secretary

Appointed: 19 March 2021

Roseanne O.

Position: Director

Appointed: 19 March 2021

Christopher N.

Position: Director

Appointed: 19 March 2021

Scott G.

Position: Director

Appointed: 01 June 2012

Daren M.

Position: Director

Appointed: 14 September 2009

Walter S.

Position: Director

Appointed: 11 November 2008

Roseanne O.

Position: Secretary

Appointed: 01 February 2013

Resigned: 19 March 2021

Anthony M.

Position: Director

Appointed: 01 September 2011

Resigned: 14 March 2018

Ian T.

Position: Director

Appointed: 20 April 2010

Resigned: 30 April 2016

Timothy C.

Position: Director

Appointed: 02 January 2007

Resigned: 11 November 2008

Stuart J.

Position: Secretary

Appointed: 23 August 2005

Resigned: 01 February 2013

Franciscus M.

Position: Director

Appointed: 23 August 2005

Resigned: 01 April 2010

Rebecca M.

Position: Director

Appointed: 23 August 2005

Resigned: 31 July 2012

Ian T.

Position: Director

Appointed: 23 August 2005

Resigned: 02 January 2007

Stuart J.

Position: Director

Appointed: 23 August 2005

Resigned: 14 September 2009

People with significant control

The list of PSCs who own or control the company includes 7 names. As BizStats established, there is Wilkin & Sons Limited from Colchester, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christopher N. This PSC has significiant influence or control over the company,. The third one is Scott G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Wilkin & Sons Limited

Wilkin & Sons Limited Factory Hill, Tiptree, Colchester, CO5 0RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 26233
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Christopher N.

Notified on 19 March 2021
Nature of control: significiant influence or control

Scott G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roseanne O.

Notified on 19 March 2021
Nature of control: significiant influence or control

Walter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daren M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony M.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: significiant influence or control

Company previous names

Raven Patisserie August 5, 2010

Transport Operator Data

The Olympic Building
Address Crittall Road
City Witham
Post code CM8 3DR
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, August 2023
Free Download (1 page)

Company search

Advertisements