BILLINGLEY CHRISTMAS TREES LIMITED

Register to unlock more data on OkredoRegister

BILLINGLEY CHRISTMAS TREES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05223722

Incorporation date

07/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon11/11/2025
Appointment of Mr Charles Michael Stenton as a director on 2025-10-28
dot icon11/11/2025
Appointment of Mrs Kathleen Anne Stenton as a director on 2025-10-28
dot icon06/11/2025
Termination of appointment of Kathleen Anne Stenton as a director on 2025-10-28
dot icon06/11/2025
Termination of appointment of Charles Michael Stenton as a director on 2025-10-28
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon26/07/2024
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon13/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/03/2024
Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-03-05
dot icon20/12/2023
Confirmation statement made on 2023-11-02 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/05/2023
Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 2023-05-03
dot icon23/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon12/07/2022
Appointment of Mrs Sally Elizabeth Stenton as a secretary on 2022-07-04
dot icon06/07/2022
Termination of appointment of Kathleen Anne Stenton as a secretary on 2022-07-04
dot icon27/06/2022
Change of share class name or designation
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-08-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon20/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon25/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-08-31
dot icon28/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon07/07/2017
Notification of Sally Elizabeth Stenton as a person with significant control on 2017-04-27
dot icon07/07/2017
Notification of Andrew Michael Stenton as a person with significant control on 2017-04-27
dot icon07/07/2017
Withdrawal of a person with significant control statement on 2017-07-07
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon04/08/2014
Current accounting period shortened from 2014-10-31 to 2014-08-31
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon30/09/2010
Director's details changed for Charles Michael Stenton on 2010-09-07
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon19/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/04/2009
Director's change of particulars / andrew stenton / 27/04/2009
dot icon27/04/2009
Director's change of particulars / sally stenton / 27/04/2009
dot icon08/12/2008
Return made up to 07/09/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/09/2007
Return made up to 07/09/07; no change of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 07/09/06; full list of members
dot icon28/09/2005
Return made up to 07/09/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New secretary appointed
dot icon24/09/2004
Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/09/2004
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon07/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
129.86K
-
0.00
-
-
2022
0
192.49K
-
0.00
-
-
2023
0
4.47K
-
0.00
-
-
2023
0
4.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.47K £Descended-97.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/09/2004 - 06/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/09/2004 - 06/09/2004
67500
Mr Andrew Michael Stenton
Director
07/09/2004 - Present
2
Stenton, Sally Elizabeth
Director
07/09/2004 - Present
3
Stenton, Kathleen Anne
Director
09/09/2004 - 28/10/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLINGLEY CHRISTMAS TREES LIMITED

BILLINGLEY CHRISTMAS TREES LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGLEY CHRISTMAS TREES LIMITED?

toggle

BILLINGLEY CHRISTMAS TREES LIMITED is currently Active. It was registered on 07/09/2004 .

Where is BILLINGLEY CHRISTMAS TREES LIMITED located?

toggle

BILLINGLEY CHRISTMAS TREES LIMITED is registered at C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NU.

What does BILLINGLEY CHRISTMAS TREES LIMITED do?

toggle

BILLINGLEY CHRISTMAS TREES LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for BILLINGLEY CHRISTMAS TREES LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.