TREES PLEASE LIMITED - CORBRIDGE
Company Profile | Company Filings |
Overview
TREES PLEASE LIMITED is a Private Limited Company from CORBRIDGE UNITED KINGDOM and has the status: Active.
TREES PLEASE LIMITED was incorporated 21 years ago on 26/03/2003 and has the registered number: 04712010. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
TREES PLEASE LIMITED was incorporated 21 years ago on 26/03/2003 and has the registered number: 04712010. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
TREES PLEASE LIMITED - CORBRIDGE
This company is listed in the following categories:
02100 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
DILSTON HAUGH FARM
CORBRIDGE
NORTHUMBERLAND
NE45 5QY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD CHARLES BEAUMONT | Secretary | 2019-05-31 | CURRENT | ||
MR EDWARD CHARLES BEAUMONT | Apr 1983 | British | Director | 2014-03-25 | CURRENT |
MR CHARLES RICHARD BEAUMONT | Mar 1954 | British | Director | 2003-05-06 | CURRENT |
CREDITREFORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 2003-03-26 UNTIL 2003-05-06 | RESIGNED | ||
CREDITREFORM LIMITED | Corporate Nominee Director | 2003-03-26 UNTIL 2003-05-06 | RESIGNED | ||
IMAM ABDUL AZIZ HARUN RASHID SAYYED | Mar 1983 | British | Director | 2021-05-19 UNTIL 2023-12-31 | RESIGNED |
RICHARD NEIL MCCONCHIE | Jul 1950 | British | Director | 2011-10-10 UNTIL 2019-07-31 | RESIGNED |
MRS JANICE CAIN | Sep 1961 | British | Director | 2015-04-30 UNTIL 2019-05-31 | RESIGNED |
EDWARD ROBERT HOLMES | Jul 1978 | British | Director | 2011-08-09 UNTIL 2014-04-21 | RESIGNED |
JANICE CAIN | British | Secretary | 2003-05-06 UNTIL 2019-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Honourable Charles Richard Beaumont | 2016-04-06 | 3/1954 | Hexham Northumberland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TREES_PLEASE_LIMITED - Accounts | 2023-11-23 | 31-07-2023 | £2,235,393 Cash £5,161,341 equity |
TREES_PLEASE_LIMITED - Accounts | 2022-11-04 | 31-07-2022 | £1,427,536 Cash £4,250,189 equity |
TREES_PLEASE_LIMITED - Accounts | 2022-04-13 | 31-07-2021 | £1,778,325 Cash £3,809,037 equity |
TREES_PLEASE_LIMITED - Accounts | 2021-03-10 | 31-07-2020 | £1,381,827 Cash £3,148,445 equity |
TREES_PLEASE_LIMITED - Accounts | 2020-02-05 | 31-07-2019 | £765,902 Cash £2,556,058 equity |
TREES_PLEASE_LIMITED - Accounts | 2018-10-17 | 31-05-2018 | £471,832 Cash £2,058,459 equity |
TREES_PLEASE_LIMITED - Accounts | 2017-09-12 | 31-05-2017 | £352,769 Cash |
TREES_PLEASE_LIMITED - Accounts | 2016-08-27 | 31-05-2016 | £527,205 Cash £1,575,838 equity |
TREES_PLEASE_LIMITED - Accounts | 2015-08-29 | 31-05-2015 | £129,234 Cash £1,262,937 equity |
TREES_PLEASE_LIMITED - Accounts | 2014-09-13 | 31-05-2014 | £214,102 Cash £928,901 equity |