Company NameWeston Tree Limited
DirectorsJohn Charles Weir and Aleksi Kustaa Ehtee
Company StatusActive
Company Number07859221
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr John Charles Weir
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed23 May 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameMr Aleksi Kustaa Ehtee
Date of BirthNovember 1985 (Born 38 years ago)
NationalityFinnish
StatusCurrent
Appointed09 February 2023(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameMark Daniel Dawson Chaloner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameRobert Louis Carroll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameMr Christopher Paul West
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameMr Tom Joy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Secretary NameRobert Louis Carroll
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ
Director NameMr Joseph William Cannon
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 2012(5 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 23 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 27 Great Smith Street
London
SW1P 3AZ

Location

Registered AddressChurch House
27 Great Smith Street
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1C.c. Licensing
100.00%
Ordinary

Financials

Year2014
Turnover£31,440
Net Worth£105,358
Current Liabilities£25,933

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
28 May 2019Appointment of Mr John Charles Weir as a director on 23 May 2019 (2 pages)
24 May 2019Termination of appointment of Joseph William Cannon as a director on 23 May 2019 (1 page)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Robert Louis Carroll as a director on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Robert Louis Carroll as a secretary on 24 July 2018 (1 page)
19 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 May 2017Second filing of Confirmation Statement dated 24/11/2016 (5 pages)
22 May 2017Second filing of Confirmation Statement dated 24/11/2016 (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/05/2017.
(6 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/05/2017.
(6 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
5 December 2014Full accounts made up to 31 December 2013 (11 pages)
5 December 2014Full accounts made up to 31 December 2013 (11 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (10 pages)
28 August 2013Full accounts made up to 31 December 2012 (10 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
18 May 2012Appointment of Joseph William Cannon as a director (3 pages)
18 May 2012Appointment of Joseph William Cannon as a director (3 pages)
16 May 2012Termination of appointment of Mark Chaloner as a director (2 pages)
16 May 2012Termination of appointment of Mark Chaloner as a director (2 pages)
29 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
29 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 November 2011Incorporation (21 pages)
24 November 2011Incorporation (21 pages)