Company NameHedges N Trees Limited
DirectorsLawrence Alan King and William John Scanlon
Company StatusActive
Company Number08762108
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Previous NameHedges And Trees Limited

Business Activity

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

Directors

Director NameMr Lawrence Alan King
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleGardener And Landscaper
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMr William John Scanlon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleGardener And Landscaper
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lawrence Alan King
50.00%
Ordinary
1 at £1William John Scanlon
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,808
Cash£25,885
Current Liabilities£78,204

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

19 October 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
26 June 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
16 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
24 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
19 October 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
22 June 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
11 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
22 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
22 June 2018Notification of Lawrence Alan King as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Notification of William John Scanlon as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
16 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
25 April 2014Company name changed hedges and trees LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed hedges and trees LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Director's details changed for William John Scanlon on 14 April 2014 (2 pages)
16 April 2014Director's details changed for Lawrence Alan King on 14 April 2014 (2 pages)
16 April 2014Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England on 16 April 2014 (1 page)
16 April 2014Director's details changed for William John Scanlon on 14 April 2014 (2 pages)
16 April 2014Director's details changed for Lawrence Alan King on 14 April 2014 (2 pages)
15 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
15 April 2014Registered office address changed from 18 Church Road Bookham Leatherhead Surrey KT23 3PW on 15 April 2014 (1 page)
15 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
15 April 2014Registered office address changed from 18 Church Road Bookham Leatherhead Surrey KT23 3PW on 15 April 2014 (1 page)
15 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
14 April 2014Director's details changed for William John Scanlon on 14 April 2014 (2 pages)
14 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
14 April 2014Director's details changed for Lawrence Alan King on 14 April 2014 (2 pages)
14 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
14 April 2014Director's details changed for Lawrence Alan King on 14 April 2014 (2 pages)
14 April 2014Director's details changed for William John Scanlon on 14 April 2014 (2 pages)
14 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
9 April 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 9 April 2014 (2 pages)
9 April 2014Appointment of Lawrence Alan King as a director (2 pages)
9 April 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Ceri John as a director (2 pages)
9 April 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Ceri John as a director (2 pages)
9 April 2014Appointment of Lawrence Alan King as a director (2 pages)
9 April 2014Appointment of William John Scanlon as a director (2 pages)
9 April 2014Appointment of William John Scanlon as a director (2 pages)
5 November 2013Incorporation (26 pages)
5 November 2013Incorporation (26 pages)