Coldstream Road
Caterham
Surrey
CR3 5QX
Director Name | Ms Marilyn Kelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | C/O Parkes & Swan Limited The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr Clifford Howard Reddick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Tree Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Paigles Pisley Farm Road Ockley Dorking Surrey RH5 5PD |
Director Name | Mr Daniel Reddick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Barnett Close Wonersh Surrey GU5 0SB |
Director Name | Ms Daisy Belle Miles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkes And Swan The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Mr David Austin Miles |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 17 March 1997) |
Role | Manager |
Correspondence Address | 34 Foxhurst Road Ash Vale Aldershot Hampshire GU12 5DY |
Director Name | Mrs Betty Valerie Reddick |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 09 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Overford Drive Cranleigh Surrey GU6 8BR |
Director Name | Mr Cyril Victor Reddick |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 1995) |
Role | Tree Surgeon |
Correspondence Address | Foxbury Epsom Road West Horsley Leatherhead Surrey KT24 6AR |
Secretary Name | Mrs Betty Valerie Reddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxbury Epsom Road West Horsley Leatherhead Surrey KT24 6AR |
Director Name | Stuart Reddick |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(30 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 25 Evelyn Cottages Abinger Lane Abinger Common Dorking Surrey RH5 6JE |
Director Name | Mr Stuart Reddick |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(48 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 February 2016) |
Role | Tree Surgeon |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Telephone | 01483 284256 |
---|---|
Telephone region | Guildford |
Registered Address | C/O Parkes & Swan Limited The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
36 at £1 | Mr C. Reddick 7.20% Ordinary |
---|---|
36 at £1 | Mr D. Reddick 7.20% Ordinary |
36 at £1 | Mrs M. Kelly 7.20% Ordinary |
36 at £1 | Mrs Pauline Valerie Downes 7.20% Ordinary |
220 at £1 | Executors Of Betty Valerie T.w.m Reddick 44.00% Ordinary |
136 at £1 | S. Reddick 27.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513,953 |
Cash | £188,744 |
Current Liabilities | £36,731 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
23 November 1993 | Delivered on: 25 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being or k/a west horsley garden centre epsom road west horsley surrey together with all buildings and fixtures thereon and by way of a floating charge over all moveable plant machinery implements utensils furniture goods and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
5 September 1991 | Delivered on: 9 September 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 November 1977 | Delivered on: 28 November 1977 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lady piece nursery epsom road west horsley surrey. Outstanding |
16 July 1973 | Delivered on: 26 July 1973 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital. Fixed & floating charges (see doc 24 for details). Outstanding |
5 January 2021 | Director's details changed for Ms Daisy Belle Miles on 18 November 2020 (2 pages) |
---|---|
5 January 2021 | Secretary's details changed for Mrs Daisy Belle Miles on 18 November 2020 (1 page) |
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
2 October 2018 | Secretary's details changed for Mrs Pauline Valerie Downes on 4 June 2018 (1 page) |
2 October 2018 | Director's details changed for Ms Pauline Valerie Downes on 4 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 22 March 2018 with updates (6 pages) |
25 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
3 August 2017 | Director's details changed for Mr Daniel Reddick on 13 April 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Daniel Reddick on 13 April 2017 (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
4 April 2017 | Director's details changed for Ms Marilyn Kelly on 29 January 2014 (2 pages) |
4 April 2017 | Director's details changed for Ms Marilyn Kelly on 29 January 2014 (2 pages) |
7 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 March 2016 | Termination of appointment of Stuart Reddick as a director on 26 February 2016 (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Stuart Reddick as a director on 26 February 2016 (1 page) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 June 2015 | Director's details changed for Mr Clifford Reddick on 14 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Clifford Reddick on 14 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 May 2015 | Appointment of Mr Clifford Reddick as a director on 9 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Daniel Reddick as a director on 9 March 2015 (2 pages) |
28 May 2015 | Registered office address changed from , Sycamore House 40 High Street, Cranleigh, Surrey, GU6 8AT to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Ms Pauline Valerie Downes as a director on 9 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Daniel Reddick as a director on 9 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Daniel Reddick as a director on 9 March 2015 (2 pages) |
28 May 2015 | Registered office address changed from , Sycamore House 40 High Street, Cranleigh, Surrey, GU6 8AT to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Ms Pauline Valerie Downes as a director on 9 March 2015 (2 pages) |
28 May 2015 | Registered office address changed from Sycamore House 40 High Street Cranleigh Surrey GU6 8AT to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Clifford Reddick as a director on 9 March 2015 (2 pages) |
28 May 2015 | Appointment of Ms Pauline Valerie Downes as a director on 9 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Clifford Reddick as a director on 9 March 2015 (2 pages) |
23 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Betty Reddick as a director (1 page) |
23 April 2014 | Termination of appointment of Betty Reddick as a director (1 page) |
23 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 January 2014 | Appointment of Ms Marilyn Kelly as a director (2 pages) |
29 January 2014 | Appointment of Ms Marilyn Kelly as a director (2 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Appointment of Mr Stuart Reddick as a director (2 pages) |
6 March 2013 | Appointment of Mr Stuart Reddick as a director (2 pages) |
19 February 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
19 February 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
29 May 2012 | Registered office address changed from , 11 Goldfinch Gardens, Guildford, Surrey, GU4 7DN on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 11 Goldfinch Gardens Guildford Surrey GU4 7DN on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from , 11 Goldfinch Gardens, Guildford, Surrey, GU4 7DN on 29 May 2012 (1 page) |
11 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
11 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mrs Betty Valerie Reddick on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mrs Betty Valerie Reddick on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mrs Betty Valerie Reddick on 1 April 2011 (2 pages) |
3 February 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
3 February 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
15 March 2010 | Secretary's details changed for Pauline Valerie Downes on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mrs Betty Valerie Reddick on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Pauline Valerie Downes on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mrs Betty Valerie Reddick on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
23 October 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 16 March 2008 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 16 March 2008 with a full list of shareholders (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from, beechey house, 87 church street, crowthorne, RG45 7AW (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from beechey house 87 church street crowthorne RG45 7AW (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, beechey house, 87 church street, crowthorne, RG45 7AW (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
30 January 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
12 March 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
12 March 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
19 June 2007 | Return made up to 16/03/07; no change of members (6 pages) |
19 June 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
19 June 2007 | Return made up to 16/03/07; no change of members (6 pages) |
19 June 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
5 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 May 2002 | Return made up to 16/03/02; full list of members
|
3 May 2002 | Return made up to 16/03/02; full list of members
|
30 April 2002 | Registered office changed on 30/04/02 from: west horsley nursery, epsom road, west horsley, surrey KT24 6AR (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: west horsley nursery epsom road west horsley surrey KT24 6AR (1 page) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 March 2001 | Return made up to 16/03/01; no change of members (6 pages) |
20 March 2001 | Return made up to 16/03/01; no change of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 April 2000 | Return made up to 16/03/00; no change of members (6 pages) |
4 April 2000 | Return made up to 16/03/00; no change of members (6 pages) |
29 June 1999 | Full accounts made up to 31 October 1998 (14 pages) |
29 June 1999 | Full accounts made up to 31 October 1998 (14 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
27 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
27 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
26 February 1998 | Company name changed B.C.R. tree surgeons LIMITED\certificate issued on 27/02/98 (2 pages) |
26 February 1998 | Company name changed B.C.R. tree surgeons LIMITED\certificate issued on 27/02/98 (2 pages) |
10 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
15 April 1996 | Amended accounts made up to 31 October 1995 (6 pages) |
15 April 1996 | Amended accounts made up to 31 October 1995 (6 pages) |
26 March 1996 | Return made up to 16/03/96; full list of members
|
26 March 1996 | Return made up to 16/03/96; full list of members
|
27 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
24 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
25 November 1993 | Particulars of mortgage/charge (3 pages) |
25 November 1993 | Particulars of mortgage/charge (3 pages) |
9 September 1991 | Particulars of mortgage/charge (5 pages) |
9 September 1991 | Particulars of mortgage/charge (5 pages) |
25 November 1977 | Particulars of mortgage/charge (3 pages) |
25 November 1977 | Particulars of mortgage/charge (3 pages) |
26 July 1973 | Particulars of debentures (4 pages) |
26 July 1973 | Particulars of debentures (4 pages) |
29 October 1964 | Incorporation (12 pages) |
29 October 1964 | Incorporation (12 pages) |