UKBizDB.co.uk

CHEW VALLEY TREES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chew Valley Trees Limited. The company was founded 24 years ago and was given the registration number 03821456. The firm's registered office is in BRISTOL. You can find them at Glebe House, Harford Square, Chew Magna, Bristol, Avon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHEW VALLEY TREES LIMITED
Company Number:03821456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Glebe House, Harford Square, Chew Magna, Bristol, Avon, BS40 8RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chew Valley Trees Ltd, Winford Road, Chew Magna, Bristol, United Kingdom, BS40 8HJ

Secretary06 August 1999Active
Ground Floor, The Old Barn, Lady Farm, Chelwood, Bristol, United Kingdom, BS39 4NN

Director06 August 1999Active
Ground Floor, The Old Barn, Lady Farm, Chelwood, Bristol, United Kingdom, BS39 4NN

Director06 August 1999Active
Ground Floor, The Old Barn, Lady Farm, Chelwood, Bristol, United Kingdom, BS39 4NN

Director01 September 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 August 1999Active
High Leys, The Wrangle Compton Martin, Bristol, BS40 6LB

Director01 September 1999Active

People with Significant Control

David Scarth
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Chesham House, Milton Lane, Wookey Hole, Wells, England, BA5 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julia Jane Scarth
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Chesham House, Wookey Hole, Wells, England, BA5 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Scarth
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:9 Stanbury Road, Bristol, United Kingdom, BS3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.