Company NameSuffolk Tree Services Limited
DirectorsAndrew Craig Gentle and Julie Gentle
Company StatusActive
Company Number04497220
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameAndrew Craig Gentle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleTree Surgeon
Correspondence Address39 Sampson Drive
Long Melford
Suffolk
CO10 9TF
Director NameJulie Gentle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleSales & Marketing
Correspondence Address39 Sampson Drive
Long Melford
Suffolk
CO10 9TF
Secretary NameJulie Gentle
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleSales & Marketing
Correspondence Address39 Sampson Drive
Long Melford
Suffolk
CO10 9TF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesuffolktreeservices.co.uk
Email address[email protected]
Telephone01787 319200
Telephone regionSudbury

Location

Registered AddressThe Woodyard Brent Eleigh Road
Lavenham
Sudbury
Suffolk
CO10 9PE
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham

Shareholders

5 at £1Mr Andrew Craig Gentle
50.00%
Ordinary
5 at £1Mrs Julie Gentle
50.00%
Ordinary

Financials

Year2014
Net Worth£33,086
Cash£5,738
Current Liabilities£89,099

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

15 November 2006Delivered on: 23 November 2006
Satisfied on: 26 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Arable land adjacent to the woodyard, brent eleigh road, lavenham, sudbury, suffolk. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
6 April 2023Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to The Woodyard Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PE on 6 April 2023 (1 page)
10 February 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
7 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
5 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
9 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 July 2017Notification of Andrew Craig Gentle as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Julie Gentle as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Julie Gentle as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
5 July 2017Notification of Andrew Craig Gentle as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
5 July 2017Notification of Julie Gentle as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Craig Gentle as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(4 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 March 2014Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 12 March 2014 (1 page)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
(5 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
20 April 2012Registered office address changed from C/O Paul Donno & Co Ltd Unit 2, Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 20 April 2012 (1 page)
20 April 2012Registered office address changed from C/O Paul Donno & Co Ltd Unit 2, Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 20 April 2012 (1 page)
21 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Return made up to 29/07/09; full list of members (4 pages)
13 August 2009Return made up to 29/07/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 August 2008Return made up to 29/07/08; full list of members (4 pages)
5 August 2008Return made up to 29/07/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 August 2007Return made up to 29/07/07; full list of members (3 pages)
16 August 2007Return made up to 29/07/07; full list of members (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
14 September 2006Return made up to 29/07/06; full list of members (3 pages)
14 September 2006Return made up to 29/07/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
2 August 2005Location of debenture register (1 page)
2 August 2005Return made up to 29/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Registered office changed on 02/08/05 from: c/o paul donno & co LIMITED unit 2 clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ (1 page)
2 August 2005Return made up to 29/07/05; full list of members (3 pages)
2 August 2005Location of debenture register (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Registered office changed on 02/08/05 from: c/o paul donno & co LIMITED unit 2 clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ (1 page)
19 August 2004Return made up to 29/07/04; full list of members (7 pages)
19 August 2004Return made up to 29/07/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 September 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
29 September 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
6 August 2003Return made up to 29/07/03; full list of members (7 pages)
6 August 2003Return made up to 29/07/03; full list of members (7 pages)
18 June 2003Ad 29/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 June 2003Ad 29/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
29 July 2002Incorporation (20 pages)
29 July 2002Incorporation (20 pages)