Background WavePink WaveYellow Wave

TIPTREE BUILDING SUPPLIES LIMITED (02004847)

TIPTREE BUILDING SUPPLIES LIMITED (02004847) is an active UK company. incorporated on 27 March 1986. with registered office in Colchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. TIPTREE BUILDING SUPPLIES LIMITED has been registered for 40 years. Current directors include BARTON, Christopher, EVERS, Alan Michael.

Company Number
02004847
Status
active
Type
ltd
Incorporated
27 March 1986
Age
40 years
Address
New Road, Colchester, CO5 0HQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARTON, Christopher, EVERS, Alan Michael
SIC Codes
43999, 46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIPTREE BUILDING SUPPLIES LIMITED

TIPTREE BUILDING SUPPLIES LIMITED is an active company incorporated on 27 March 1986 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. TIPTREE BUILDING SUPPLIES LIMITED was registered 40 years ago.(SIC: 43999, 46130)

Status

active

Active since 40 years ago

Company No

02004847

LTD Company

Age

40 Years

Incorporated 27 March 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

TIPTREE HIRE CENTRE LIMITED
From: 27 March 1986To: 9 June 1987
Contact
Address

New Road Tiptree Colchester, CO5 0HQ,

Timeline

9 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jul 13
Director Left
Nov 18
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Oct 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PAVELEY, Marie

Active
New Road, ColchesterCO5 0HQ
Secretary
Appointed 01 Jun 2007

BARTON, Christopher

Active
New Road, ColchesterCO5 0HQ
Born April 1965
Director
Appointed 10 Sept 2023

EVERS, Alan Michael

Active
New Road, ColchesterCO5 0HQ
Born September 1969
Director
Appointed 24 Nov 2023

ADAMS, Keith John

Resigned
Harveys Farm, ColchesterCO5 7RA
Secretary
Appointed N/A
Resigned 22 Aug 1997

HOWE SMITH, Anthony John

Resigned
10d Lancaster Drive, IpswichIP5 3TJ
Secretary
Appointed 12 Aug 1997
Resigned 01 Jun 2007

ADAMS, Keith John

Resigned
Ash House, ColchesterCO5 7QE
Born July 1947
Director
Appointed N/A
Resigned 31 Aug 1999

BROWNING, Kevin Peter

Resigned
New Road, ColchesterCO5 0HQ
Born April 1957
Director
Appointed 12 Aug 2009
Resigned 31 Oct 2018

CLARK, Simon John

Resigned
New Road, ColchesterCO5 0HQ
Born October 1966
Director
Appointed 01 Sept 2007
Resigned 30 Sept 2025

DENNEY, Mervyn John

Resigned
New Road, ColchesterCO5 0HQ
Born April 1961
Director
Appointed 12 Aug 2009
Resigned 30 Nov 2023

EARLEY, Joseph Miller

Resigned
Rolls Farm, ColchesterCO5 7RA
Born April 1945
Director
Appointed N/A
Resigned 17 Nov 1993

EVERS, Michael Thomas

Resigned
5 Beach Road, West MerseaCO5 8AA
Born February 1940
Director
Appointed N/A
Resigned 31 Jan 2009

GLADWIN, Robert Stephen

Resigned
New Road, ColchesterCO5 0HQ
Born June 1953
Director
Appointed 30 Aug 1994
Resigned 04 Jul 2013

HOWE SMITH, Anthony John

Resigned
10d Lancaster Drive, IpswichIP5 3TJ
Born April 1949
Director
Appointed 30 Aug 1994
Resigned 01 Jun 2007

WILDING, Christopher James

Resigned
5 Oliver Place, WithamCM8 2UD
Born December 1956
Director
Appointed N/A
Resigned 11 Feb 2000

Persons with significant control

1

New Road, ColchesterCO5 0HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
4 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
5 September 2009
225Change of Accounting Reference Date
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
19 February 2008
169169
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
287Change of Registered Office
Auditors Resignation Company
18 August 2006
AUDAUD
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
16 September 1999
288cChange of Particulars
Legacy
13 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
7 May 1999
288cChange of Particulars
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288cChange of Particulars
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
16 August 1994
88(2)R88(2)R
Legacy
5 May 1994
169169
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Resolution
10 March 1994
RESOLUTIONSResolutions
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
26 October 1989
225(1)225(1)
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Certificate Change Of Name Company
10 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 March 1986
NEWINCIncorporation