Warning: file_put_contents(c/eb11d6e5887495921be0c4a99b7a1e89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Trees Please Limited, TD15 1DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TREES PLEASE LIMITED

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

This company is commonly known as Trees Please Limited. The company was founded 21 years ago and was given the registration number 04712010. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:TREES PLEASE LIMITED
Company Number:04712010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dilston Haugh Farm, Corbridge, United Kingdom, NE45 5QY

Secretary31 May 2019Active
Swallowship House Fellside, Hexham, NE46 1RJ

Director06 May 2003Active
Dilston Haugh Farm, Corbridge, United Kingdom, NE45 5QY

Director25 March 2014Active
59 Castle Hills, Castleside, Consett, DH8 9RL

Secretary06 May 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary26 March 2003Active
59, Castle Hills, Castleside, Consett, Co. Durham, United Kingdom, DH8 9RL

Director30 April 2015Active
3, Dilston High Town, Corbridge, United Kingdom, NE45 5RQ

Director09 August 2011Active
Dilston Haugh Farm, Corbridge, England, NE45 5QY

Director10 October 2011Active
Dilston Haugh Farm, Corbridge, United Kingdom, NE45 5QY

Director19 May 2021Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director26 March 2003Active

People with Significant Control

Honourable Charles Richard Beaumont
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Swallowship House, Fellside, Hexham, United Kingdom, NE46 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-12Address

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

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person secretary company with change date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person secretary company with name date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Change account reference date company previous extended.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination secretary company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.