Company NameTreework Services Limited
DirectorsNeville Roy Fay and Joseph Luke Fay
Company StatusActive
Company Number01621606
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month ago)
Previous NameGrindthrush Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Neville Roy Fay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1982(1 month, 2 weeks after company formation)
Appointment Duration42 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House 1-7 Smyth Road
Bedminster
Bristol
BS3 2BX
Director NameMr Joseph Luke Fay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(22 years, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House 1-7 Smyth Road
Bedminster
Bristol
BS3 2BX
Secretary NameMr Neville Roy Fay
NationalityBritish
StatusCurrent
Appointed01 March 2005(22 years, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House 1-7 Smyth Road
Bedminster
Bristol
BS3 2BX
Director NameMr John David Emery
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1982(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 28 February 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Townsend
East Harptree
Bristol
Avon
BS40 6BH
Director NameMs Heather Catherine Bryden
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 December 2000)
RoleCo Director
Correspondence AddressOld Rectory Pilgrims Way
Chew Stoke
Bristol
North Somerset
BS40 8TT
Secretary NameMr John David Emery
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Townsend
East Harptree
Bristol
Avon
BS40 6BH

Contact

Websitetreeworks-seminars.co.uk

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£374,365
Gross Profit£290,562
Net Worth£36,313
Cash£294
Current Liabilities£85,223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 October 1997Delivered on: 24 October 1997
Persons entitled: Barclays Bank PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding
19 December 1995Delivered on: 30 December 1995
Persons entitled: Avon and Bristol Co-Operative Finance Limited

Classification: Fixed and floating second charge
Secured details: £50,000 due from the company to the chargee under the terms of this charge.
Particulars: All present and future estate and interests in all buildings fixtures machinery vehicles plant. See the mortgage charge document for full details.
Outstanding
15 October 1991Delivered on: 24 October 1991
Persons entitled: Avon and Bristol Co-Operative Finance Limited

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Second floating charge over all undertaking and all property present & future including uncalled capital.
Outstanding
12 October 1984Delivered on: 19 October 1984
Persons entitled: The County Council of Avon

Classification: Floating charge
Secured details: £20,000.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
17 August 1984Delivered on: 21 August 1984
Satisfied on: 21 September 1989
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Debenture
Secured details: £10,000.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 October 2023Registered office address changed from Monarch House 1-7 Smyth Road Bedminster Bristol BS3 2BX to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 3 October 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 February 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 May 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
3 April 2018Director's details changed for Mr Neville Roy Fay on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Joseph Luke Fay on 3 April 2018 (2 pages)
3 April 2018Secretary's details changed for Mr Neville Roy Fay on 3 April 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
25 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
25 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 September 2017Satisfaction of charge 4 in full (4 pages)
5 September 2017Satisfaction of charge 4 in full (4 pages)
9 August 2017Satisfaction of charge 3 in full (4 pages)
9 August 2017Satisfaction of charge 3 in full (4 pages)
9 August 2017Satisfaction of charge 2 in full (4 pages)
9 August 2017Satisfaction of charge 2 in full (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40,080
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40,080
(7 pages)
5 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 January 2015Director's details changed for Mr Joseph Luke Fay on 1 November 2014 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 40,080
(7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 40,080
(7 pages)
28 January 2015Director's details changed for Mr Joseph Luke Fay on 1 November 2014 (2 pages)
28 January 2015Director's details changed for Mr Joseph Luke Fay on 1 November 2014 (2 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 September 2014Statement of company's objects (2 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Statement of company's objects (2 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
1 September 2014Resolutions
  • RES13 ‐ Sect 175 conflict of interest 31/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 September 2014Resolutions
  • RES13 ‐ Sect 175 conflict of interest 31/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
25 March 2014Registered office address changed from the Old Rectory Pilgrims Way Chew Stoke North Somerset BS40 8TT on 25 March 2014 (1 page)
25 March 2014Registered office address changed from the Old Rectory Pilgrims Way Chew Stoke North Somerset BS40 8TT on 25 March 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,076
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,076
(6 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr Joseph Luke Fay on 1 September 2012 (2 pages)
8 January 2013Director's details changed for Mr Joseph Luke Fay on 1 September 2012 (2 pages)
8 January 2013Director's details changed for Mr Joseph Luke Fay on 1 September 2012 (2 pages)
14 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 February 2011Director's details changed for Joseph Luke Fay on 1 June 2010 (3 pages)
10 February 2011Director's details changed for Joseph Luke Fay on 1 June 2010 (3 pages)
10 February 2011Director's details changed for Joseph Luke Fay on 1 June 2010 (3 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
28 January 2010Director's details changed for Joseph Luke Fay on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Joseph Luke Fay on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Joseph Luke Fay on 2 October 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 31/12/08; full list of members (14 pages)
16 February 2009Return made up to 31/12/08; full list of members (14 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
18 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 March 2008Return made up to 31/12/07; full list of members (14 pages)
11 March 2008Location of debenture register (1 page)
11 March 2008Return made up to 31/12/07; full list of members (14 pages)
11 March 2008Registered office changed on 11/03/2008 from the old rectory chew stoke north somerset BS40 8TT (1 page)
11 March 2008Registered office changed on 11/03/2008 from the old rectory chew stoke north somerset BS40 8TT (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Location of debenture register (1 page)
11 March 2008Location of register of members (1 page)
5 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
24 October 2007Return made up to 31/12/06; no change of members (7 pages)
24 October 2007Return made up to 31/12/06; no change of members (7 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
3 February 2006Return made up to 31/12/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2006Return made up to 31/12/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2002 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2002 (15 pages)
3 February 2004Return made up to 31/12/03; no change of members (7 pages)
3 February 2004Return made up to 31/12/03; no change of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (15 pages)
27 February 2003Return made up to 31/12/02; full list of members (15 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
1 March 2002Return made up to 31/12/01; change of members (6 pages)
1 March 2002Return made up to 31/12/01; change of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
5 February 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
5 February 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Full accounts made up to 30 June 1997 (13 pages)
9 March 1998Full accounts made up to 30 June 1997 (13 pages)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 30 June 1996 (14 pages)
28 April 1997Full accounts made up to 30 June 1996 (14 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1996Full accounts made up to 30 June 1995 (13 pages)
29 April 1996Full accounts made up to 30 June 1995 (13 pages)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
5 April 1990Memorandum and Articles of Association (23 pages)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1990Memorandum and Articles of Association (23 pages)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)