UKBizDB.co.uk

TREEWOOD HARVESTING LTD

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

This company is commonly known as Treewood Harvesting Ltd. The company was founded 13 years ago and was given the registration number 07286238. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 02200 - Logging.

Company Information

Name:TREEWOOD HARVESTING LTD
Company Number:07286238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2010
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02200 - Logging

Office Address & Contact

Registered Address:10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Brett's Villas, Marks Hall Lane, White Roding, England, CM6 1RS

Director06 April 2024Active
6 Brett's Villas, Marks Hall Lane, White Roding, England, CM6 1RS

Director20 April 2011Active
Greenways Farm, Horns And Horseshoes Lane, Foster Street, Harlow, England, CM17 9HX

Director20 April 2011Active
Mill End, Camp Farm Mill Lane, Hatfield Heath, Bishops Stortford, England, CM22 7AA

Director20 April 2011Active
Greenways Farm, Horns And Horseshoes Lane, Foster Street, Harlow, England, CM17 9HX

Director16 June 2010Active

People with Significant Control

Mr Lewis Bullen
Notified on:06 April 2024
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:6 Brett's Villas, Marks Hall Lane, White Roding, England, CM6 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob John William Towning Fish
Notified on:25 November 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Greenways Farm, Horns And Horseshoes Lane, Harlow, England, CM17 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jessica May Fish
Notified on:25 November 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:6 Brett's Villas, Marks Hall Lane, White Roding, England, CM6 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Towning Fish
Notified on:06 April 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Greenways Farm, Horns And Horseshoes Lane, Harlow, England, CM17 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Frances Fish
Notified on:06 April 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Mill End, Camp Farm Mill Lane, Bishops Stortford, England, CM22 7AA
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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Officers

Change person director company with change date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Capital

Capital cancellation shares.

Download
2022-11-14Capital

Capital return purchase own shares.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.