Company NameAdvanced Tree Services Limited
DirectorDaron Gilliatt Mitchell
Company StatusActive
Company Number03358569
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Previous NameGatesign Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 02200Logging

Directors

Director NameMr Daron Gilliatt Mitchell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleArboriculture Marketing Dir
Country of ResidenceEngland
Correspondence AddressLakewood
Briar Road, Send
Woking
Surrey
GU23 7AN
Secretary NameMrs Yvonne Louise Mitchell
NationalityBritish
StatusCurrent
Appointed06 March 2003(5 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakewood
Briar Road Send
Woking
Surrey
GU23 7AN
Director NameAlastair Duncan Bissett Cormack
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 2003)
RoleArboriculturalist
Correspondence Address2 South Road
Bisley
Woking
Surrey
GU24 9ES
Secretary NameYvonne Louise White
NationalityBritish
StatusResigned
Appointed16 May 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address3 Bonners Close
Westfield
Woking
Surrey
GU22 9RA
Secretary NameAlastair Duncan Bissett Cormack
NationalityBritish
StatusResigned
Appointed06 April 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2003)
RoleArborist
Correspondence Address2 South Road
Bisley
Woking
Surrey
GU24 9ES
Director NameDale Edwards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2007)
RoleTree Surgeon
Correspondence Address67 Northside
The Cardinals
Tongham
Surrey
GU10 1ED
Director NameMrs Yvonne Louise Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLakewood
Briar Road Send
Woking
Surrey
GU23 7AN
Director NameRobert Sawyer
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2007)
RoleTree Surgeon
Correspondence Address9 Wingfield Close
New Haw
Addlestone
Surrey
KT15 3BX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.advancedtreeservices.co.uk

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mr D.g. Mitchell
99.94%
Ordinary
1 at £1Daron Gilliatt Mitchell
0.02%
Ordinary A
1 at £1Daron Gilliatt Mitchell
0.02%
Ordinary B
1 at £1Daron Gilliatt Mitchell
0.02%
Ordinary C

Financials

Year2014
Turnover£1,572,628
Gross Profit£226,054
Net Worth£199,955
Cash£5,766
Current Liabilities£512,465

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

15 February 2007Delivered on: 17 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation P20962746400001 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
12 August 1997Delivered on: 19 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
9 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
28 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
6 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,003
(5 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,003
(5 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,003
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,003
(5 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
3 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 5,003
(5 pages)
3 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 5,003
(5 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
4 December 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
28 September 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
1 September 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Daron Gilliatt Mitchell on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Daron Gilliatt Mitchell on 23 April 2010 (2 pages)
15 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
15 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
7 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
7 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
21 November 2008Return made up to 23/04/08; full list of members (4 pages)
21 November 2008Return made up to 23/04/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from lakewood briar road, send woking surrey GU23 7AN (1 page)
13 August 2008Registered office changed on 13/08/2008 from lakewood briar road, send woking surrey GU23 7AN (1 page)
21 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 August 2007Return made up to 23/04/07; no change of members (6 pages)
3 August 2007Return made up to 23/04/07; no change of members (6 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
1 August 2006Return made up to 23/04/06; no change of members (8 pages)
1 August 2006Return made up to 23/04/06; no change of members (8 pages)
20 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
10 May 2005Return made up to 23/04/05; full list of members (8 pages)
10 May 2005Return made up to 23/04/05; full list of members (8 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 July 2004Return made up to 23/04/04; full list of members (6 pages)
14 July 2004Return made up to 23/04/04; full list of members (6 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
14 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 May 2004Ad 31/01/04--------- £ si 3@1=3 £ ic 5000/5003 (2 pages)
14 May 2004Ad 31/01/04--------- £ si 3@1=3 £ ic 5000/5003 (2 pages)
14 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
7 July 2003Return made up to 23/04/03; full list of members (7 pages)
7 July 2003Return made up to 23/04/03; full list of members (7 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: potters market garden send hill send woking surrey GU23 7HT (1 page)
27 June 2003Registered office changed on 27/06/03 from: potters market garden send hill send woking surrey GU23 7HT (1 page)
2 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
2 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 3 bonners close westfield woking surrey GU22 9RA (1 page)
16 January 2003Registered office changed on 16/01/03 from: 3 bonners close westfield woking surrey GU22 9RA (1 page)
28 May 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Secretary resigned (1 page)
5 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
20 February 2001Full accounts made up to 30 April 2000 (14 pages)
20 February 2001Full accounts made up to 30 April 2000 (14 pages)
4 August 2000Return made up to 23/04/00; full list of members (6 pages)
4 August 2000Return made up to 23/04/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
17 February 2000Return made up to 23/04/99; no change of members (4 pages)
17 February 2000Return made up to 23/04/99; no change of members (4 pages)
25 February 1999Ad 01/08/97--------- £ si 5998@1 (2 pages)
25 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
25 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 February 1999Ad 01/08/97--------- £ si 5998@1 (2 pages)
25 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
25 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
20 May 1998Return made up to 23/04/98; full list of members (6 pages)
20 May 1998Return made up to 23/04/98; full list of members (6 pages)
24 October 1997Accounting reference date extended from 31/07/97 to 30/04/98 (1 page)
24 October 1997Accounting reference date extended from 31/07/97 to 30/04/98 (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
9 July 1997Accounting reference date shortened from 30/04/98 to 31/07/97 (1 page)
9 July 1997Accounting reference date shortened from 30/04/98 to 31/07/97 (1 page)
27 June 1997Ad 20/06/97--------- £ si 5500@1=5500 £ ic 2/5502 (2 pages)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1997£ nc 1000/6500 19/06/97 (1 page)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1997Ad 20/06/97--------- £ si 5500@1=5500 £ ic 2/5502 (2 pages)
27 June 1997£ nc 1000/6500 19/06/97 (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
11 June 1997Registered office changed on 11/06/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
15 May 1997Company name changed gatesign LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed gatesign LIMITED\certificate issued on 16/05/97 (2 pages)
23 April 1997Incorporation (15 pages)
23 April 1997Incorporation (15 pages)