Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIPTREE BUILDING SUPPLIES LIMITED
Company Information for

TIPTREE BUILDING SUPPLIES LIMITED

NEW ROAD, TIPTREE, COLCHESTER, ESSEX, CO5 0HQ,
Company Registration Number
02004847
Private Limited Company
Active

Company Overview

About Tiptree Building Supplies Ltd
TIPTREE BUILDING SUPPLIES LIMITED was founded on 1986-03-27 and has its registered office in Colchester. The organisation's status is listed as "Active". Tiptree Building Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TIPTREE BUILDING SUPPLIES LIMITED
 
Legal Registered Office
NEW ROAD
TIPTREE
COLCHESTER
ESSEX
CO5 0HQ
Other companies in CO5
 
Filing Information
Company Number 02004847
Company ID Number 02004847
Date formed 1986-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB434823550  
Last Datalog update: 2024-04-06 21:33:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIPTREE BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MARIE PAVELEY
Company Secretary 2007-06-01
KEVIN PETER BROWNING
Director 2009-08-12
SIMON JOHN CLARK
Director 2007-09-01
MERVYN JOHN DENNEY
Director 2009-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN GLADWIN
Director 1994-08-30 2013-07-04
MICHAEL THOMAS EVERS
Director 1991-03-27 2009-01-31
ANTHONY JOHN HOWE SMITH
Company Secretary 1997-08-12 2007-06-01
ANTHONY JOHN HOWE SMITH
Director 1994-08-30 2007-06-01
CHRISTOPHER JAMES WILDING
Director 1991-03-27 2000-02-11
KEITH JOHN ADAMS
Director 1991-03-27 1999-08-31
KEITH JOHN ADAMS
Company Secretary 1991-03-27 1997-08-22
JOSEPH MILLER EARLEY
Director 1991-03-27 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE PAVELEY T.J.EVERS LIMITED Company Secretary 2007-05-01 CURRENT 1943-10-26 Active
KEVIN PETER BROWNING TREVESTER LIMITED Director 2008-10-08 CURRENT 2008-10-08 Active
KEVIN PETER BROWNING T.J.EVERS LIMITED Director 1999-08-01 CURRENT 1943-10-26 Active
SIMON JOHN CLARK CHIGBOROUGH CARP SYNDICATE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
MERVYN JOHN DENNEY TREVESTER LIMITED Director 2008-10-08 CURRENT 2008-10-08 Active
MERVYN JOHN DENNEY T.J.EVERS LIMITED Director 1997-08-01 CURRENT 1943-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-12-03APPOINTMENT TERMINATED, DIRECTOR MERVYN JOHN DENNEY
2023-11-24DIRECTOR APPOINTED MR ALAN MICHAEL EVERS
2023-09-23DIRECTOR APPOINTED MR CHRISTOPHER BARTON
2023-07-24FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-28CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER BROWNING
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2018-01-05PSC02Notification of Trevester Limited as a person with significant control on 2016-04-06
2017-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1770
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-17AUDAUDITOR'S RESIGNATION
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1770
2016-04-05AR0118/03/16 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1770
2015-03-30AR0118/03/15 ANNUAL RETURN FULL LIST
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1770
2014-04-11AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLADWIN
2013-04-08AR0118/03/13 ANNUAL RETURN FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-11AR0118/03/12 ANNUAL RETURN FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-23AR0118/03/11 ANNUAL RETURN FULL LIST
2010-03-23AR0118/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN GLADWIN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JOHN DENNEY / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CLARK / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER BROWNING / 23/03/2010
2010-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MARIE PAVELEY on 2010-03-23
2010-03-19AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-05225CURRSHO FROM 31/01/2010 TO 31/10/2009
2009-08-26288aDIRECTOR APPOINTED KEVIN PETER BROWNING
2009-08-26288aDIRECTOR APPOINTED MERVYN JOHN DENNEY
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-27363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EVERS
2008-10-0688(2)AD 01/10/08 GBP SI 50@1=50 GBP IC 1720/1770
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-27363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-02-19169£ IC 2500/1720 30/01/08 £ SR 780@1=780
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-18288aNEW SECRETARY APPOINTED
2007-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-04363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL
2006-08-18AUDAUDITOR'S RESIGNATION
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-24363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-31363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-04-15363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-05363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-24363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-03-21288bDIRECTOR RESIGNED
1999-09-16288cDIRECTOR'S PARTICULARS CHANGED
1999-09-13288bDIRECTOR RESIGNED
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-05-07288cDIRECTOR'S PARTICULARS CHANGED
1999-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-23363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-19363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-09-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-26288aNEW SECRETARY APPOINTED
1997-08-26288bSECRETARY RESIGNED
1997-06-09AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-03-17363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-05-26AAFULL ACCOUNTS MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials



Licences & Regulatory approval
We could not find any licences issued to TIPTREE BUILDING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIPTREE BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-02-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIPTREE BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of TIPTREE BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIPTREE BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of TIPTREE BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIPTREE BUILDING SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as TIPTREE BUILDING SUPPLIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TIPTREE BUILDING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIPTREE BUILDING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIPTREE BUILDING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO5 0HQ