Bedminster
Bristol
BS3 2BX
Director Name | Mr Joseph Luke Fay |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(22 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Monarch House 1-7 Smyth Road Bedminster Bristol BS3 2BX |
Secretary Name | Mr Neville Roy Fay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(22 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Monarch House 1-7 Smyth Road Bedminster Bristol BS3 2BX |
Director Name | Mr John David Emery |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1982(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 February 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Townsend East Harptree Bristol Avon BS40 6BH |
Director Name | Ms Heather Catherine Bryden |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 December 2000) |
Role | Co Director |
Correspondence Address | Old Rectory Pilgrims Way Chew Stoke Bristol North Somerset BS40 8TT |
Secretary Name | Mr John David Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Townsend East Harptree Bristol Avon BS40 6BH |
Website | treeworks-seminars.co.uk |
---|
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £374,365 |
Gross Profit | £290,562 |
Net Worth | £36,313 |
Cash | £294 |
Current Liabilities | £85,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 October 1997 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 May 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
3 April 2018 | Director's details changed for Mr Neville Roy Fay on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Joseph Luke Fay on 3 April 2018 (2 pages) |
3 April 2018 | Secretary's details changed for Mr Neville Roy Fay on 3 April 2018 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
25 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
25 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 September 2017 | Satisfaction of charge 4 in full (4 pages) |
5 September 2017 | Satisfaction of charge 4 in full (4 pages) |
9 August 2017 | Satisfaction of charge 3 in full (4 pages) |
9 August 2017 | Satisfaction of charge 3 in full (4 pages) |
9 August 2017 | Satisfaction of charge 2 in full (4 pages) |
9 August 2017 | Satisfaction of charge 2 in full (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
5 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 January 2015 | Director's details changed for Mr Joseph Luke Fay on 1 November 2014 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Joseph Luke Fay on 1 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Joseph Luke Fay on 1 November 2014 (2 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 September 2014 | Statement of company's objects (2 pages) |
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Statement of company's objects (2 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2014 | Registered office address changed from the Old Rectory Pilgrims Way Chew Stoke North Somerset BS40 8TT on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from the Old Rectory Pilgrims Way Chew Stoke North Somerset BS40 8TT on 25 March 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Joseph Luke Fay on 1 September 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Joseph Luke Fay on 1 September 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Joseph Luke Fay on 1 September 2012 (2 pages) |
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 February 2011 | Director's details changed for Joseph Luke Fay on 1 June 2010 (3 pages) |
10 February 2011 | Director's details changed for Joseph Luke Fay on 1 June 2010 (3 pages) |
10 February 2011 | Director's details changed for Joseph Luke Fay on 1 June 2010 (3 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
28 January 2010 | Director's details changed for Joseph Luke Fay on 2 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Joseph Luke Fay on 2 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Joseph Luke Fay on 2 October 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (14 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (14 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
18 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 March 2008 | Return made up to 31/12/07; full list of members (14 pages) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Return made up to 31/12/07; full list of members (14 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the old rectory chew stoke north somerset BS40 8TT (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the old rectory chew stoke north somerset BS40 8TT (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Location of register of members (1 page) |
5 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 October 2007 | Return made up to 31/12/06; no change of members (7 pages) |
24 October 2007 | Return made up to 31/12/06; no change of members (7 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
3 February 2006 | Return made up to 31/12/05; no change of members
|
3 February 2006 | Return made up to 31/12/05; no change of members
|
23 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
23 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2002 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2002 (15 pages) |
3 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
3 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (15 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (15 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 March 2002 | Return made up to 31/12/01; change of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; change of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 February 2001 | Return made up to 31/12/00; no change of members
|
5 February 2001 | Return made up to 31/12/00; no change of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members
|
21 February 2000 | Return made up to 31/12/99; full list of members
|
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Return made up to 31/12/98; full list of members
|
9 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members
|
20 February 1998 | Return made up to 31/12/97; no change of members
|
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members
|
25 February 1997 | Return made up to 31/12/96; no change of members
|
29 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members
|
21 February 1996 | Return made up to 31/12/95; full list of members
|
30 December 1995 | Particulars of mortgage/charge (3 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
5 April 1990 | Memorandum and Articles of Association (23 pages) |
5 April 1990 | Resolutions
|
5 April 1990 | Memorandum and Articles of Association (23 pages) |
5 April 1990 | Resolutions
|