Company NameRuskins Tree Surgery Limited
Company StatusActive
Company Number02820084
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter John Crowe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(same day as company formation)
RoleArboricultural Officer
Country of ResidenceEngland
Correspondence Address7 Hospital Field
Black Notley
Braintree
Essex
CM7 8FB
Secretary NameMr Christopher Langdown
StatusCurrent
Appointed01 September 2017(24 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressUnit D6 Brentwood Road
Bulphan
Upminster
RM14 3TL
Director NameMrs Christine Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address7 Hospital Field
Black Notley
Braintree
CM77 8FB
Director NameMr Michael Crowe
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address7 Hospital Field
Black Notley
Braintree
CM77 8FB
Director NameMr James Thomas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gardens
Trueloves Lane
Ingatestone
Essex
CM4 0NQ
Director NameMr Keith Morley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address68 Main Road
Romford
Essex
RM1 3DB
Secretary NameMr Keith Morley
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address68 Main Road
Romford
Essex
RM1 3DB
Secretary NameMr Peter John Crowe
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hospital Field
Black Notley
Braintree
Essex
CM7 8FB
Secretary NameMr Christopher Langdown
NationalityBritish
StatusResigned
Appointed01 December 2003(10 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Ambleside Avenue
Elm Park
Hornchurch
Essex
RM12 5EU
Director NameMiss Rachell Louise Crowe
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hospital Field
Black Notley
Braintree
Essex
CM77 8FB
Director NameMr Christopher Langdown
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(23 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 September 2017)
RoleArboricultural Officer
Country of ResidenceEngland
Correspondence Address61 Ambleside Avenue
Hornchurch
RM12 5EU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ruskins.co.uk
Telephone01436 545758
Telephone regionHelensburgh

Location

Registered AddressUnit D6 Brentwood Road
Bulphan
Upminster
RM14 3TL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Financials

Year2013
Net Worth£7,880
Current Liabilities£55,761

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

20 December 1993Delivered on: 29 December 1993
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.
Outstanding

Filing History

17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
31 October 2022Registered office address changed from Unit 7 Wick Place Farm Brentwood Road Bulphan Upminster Essex RM14 3TL to Unit D6 Brentwood Road Bulphan Upminster RM14 3TL on 31 October 2022 (1 page)
21 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
22 September 2021Appointment of Mr Michael Crowe as a director on 22 September 2021 (2 pages)
9 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
5 July 2020Appointment of Mrs Christine Crowe as a director on 1 July 2020 (2 pages)
13 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
1 September 2017Appointment of Mr Christopher Langdown as a secretary on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Christopher Langdown as a secretary on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Christopher Langdown as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Christopher Langdown as a director on 1 September 2017 (1 page)
12 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
4 April 2017Appointment of Mr Christopher Langdown as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Langdown as a director on 1 April 2017 (2 pages)
9 January 2017Termination of appointment of Rachell Louise Crowe as a director on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Rachell Louise Crowe as a director on 1 January 2017 (1 page)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 99
(4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 99
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(4 pages)
2 May 2015Appointment of Miss Rachell Louise Crowe as a director on 2 May 2015 (2 pages)
2 May 2015Appointment of Miss Rachell Louise Crowe as a director on 2 May 2015 (2 pages)
2 May 2015Appointment of Miss Rachell Louise Crowe as a director on 2 May 2015 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 99
(3 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 99
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 June 2013Director's details changed for Mr Peter John Crowe on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Peter John Crowe on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
11 May 2013Termination of appointment of Christopher Langdown as a secretary (1 page)
11 May 2013Termination of appointment of Christopher Langdown as a secretary (1 page)
19 June 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
19 June 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
27 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
27 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
8 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
8 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
28 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
2 September 2009Director's change of particulars / peter crowe / 28/08/2009 (1 page)
2 September 2009Director's change of particulars / peter crowe / 28/08/2009 (1 page)
26 August 2009Secretary's change of particulars / christopher langdown / 25/08/2009 (1 page)
26 August 2009Secretary's change of particulars / christopher langdown / 25/08/2009 (1 page)
25 June 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
25 June 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
7 June 2009Return made up to 20/05/09; full list of members (6 pages)
7 June 2009Return made up to 20/05/09; full list of members (6 pages)
20 November 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
15 May 2008Return made up to 20/05/08; no change of members
  • 363(287) ‐ Registered office changed on 15/05/08
(6 pages)
15 May 2008Return made up to 20/05/08; no change of members
  • 363(287) ‐ Registered office changed on 15/05/08
(6 pages)
23 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
5 June 2007Return made up to 20/05/07; no change of members (6 pages)
5 June 2007Return made up to 20/05/07; no change of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
2 July 2005Return made up to 20/05/05; full list of members (6 pages)
2 July 2005Return made up to 20/05/05; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
27 July 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
12 July 2004Return made up to 20/05/04; full list of members (6 pages)
12 July 2004Return made up to 20/05/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
22 January 2004£ ic 99/52 06/11/03 £ sr 47@1=47 (1 page)
22 January 2004£ ic 99/52 06/11/03 £ sr 47@1=47 (1 page)
30 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
6 June 2003Return made up to 20/05/03; full list of members (7 pages)
6 June 2003Return made up to 20/05/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 June 2002Return made up to 20/05/02; full list of members (7 pages)
2 June 2002Return made up to 20/05/02; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
20 February 2002Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
18 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
18 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
25 July 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
25 July 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
23 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (8 pages)
4 April 2000Full accounts made up to 31 May 1999 (8 pages)
21 June 1999Return made up to 20/05/99; no change of members (4 pages)
21 June 1999Return made up to 20/05/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
2 July 1998Full accounts made up to 31 May 1997 (12 pages)
2 July 1998Full accounts made up to 31 May 1997 (12 pages)
23 June 1998Return made up to 20/05/98; full list of members (6 pages)
23 June 1998Return made up to 20/05/98; full list of members (6 pages)
6 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
9 June 1996Return made up to 20/05/96; no change of members (4 pages)
9 June 1996Return made up to 20/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (10 pages)
3 April 1996Full accounts made up to 31 May 1995 (10 pages)
5 October 1995Return made up to 20/05/95; full list of members (6 pages)
5 October 1995Return made up to 20/05/95; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 31 May 1994 (11 pages)
19 May 1995Accounts for a small company made up to 31 May 1994 (11 pages)
16 May 1995Ad 02/07/93--------- £ si 97@1 (2 pages)
16 May 1995Ad 02/07/93--------- £ si 97@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)