CAMBRIDGE DIRECT TREE SEEDING LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE DIRECT TREE SEEDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04990081

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hilton House, 37 Hilton Street Over, Cambridge, Cambridgeshire CB4 5PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon10/02/2026
Director's details changed for Mrs Nicola Jane Thomson on 2025-12-01
dot icon10/02/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon11/12/2025
Director's details changed for Nikki Thomson on 2025-12-01
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon10/01/2025
Cessation of James Dalgleish Thomson as a person with significant control on 2025-01-10
dot icon10/01/2025
Termination of appointment of James Dalgleish Thomson as a director on 2025-01-10
dot icon10/01/2025
Notification of James Dalgleish Thomson as a person with significant control on 2025-01-10
dot icon10/01/2025
Appointment of Mr James Dalgleish Thomson as a director on 2025-01-10
dot icon06/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon17/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon20/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon27/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon23/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon05/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon27/10/2018
Satisfaction of charge 1 in full
dot icon17/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon14/02/2010
Director's details changed for James Dalgleish Thomson on 2009-10-01
dot icon14/02/2010
Director's details changed for Nikki Thomson on 2009-10-01
dot icon14/02/2010
Director's details changed for Iain Douglas Christison on 2009-10-01
dot icon14/02/2010
Director's details changed for Christine Anne Christison on 2009-10-01
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/03/2009
Return made up to 09/12/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 09/12/07; no change of members
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/01/2007
Return made up to 09/12/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/03/2006
Registered office changed on 20/03/06 from: unit 1A braebank farm elsworth road conington cambridge cambridgeshire CB3 8LW
dot icon28/02/2006
Particulars of mortgage/charge
dot icon28/12/2005
Return made up to 09/12/05; full list of members
dot icon21/02/2005
Return made up to 09/12/04; full list of members
dot icon31/10/2004
Ad 09/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon13/10/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon13/10/2004
Registered office changed on 13/10/04 from: 19 spinney way needingworth huntingdon cambridgeshire PE27 4SR
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon07/01/2004
New secretary appointed;new director appointed
dot icon07/01/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Registered office changed on 19/12/03 from: 16 saint john street london EC1M 4NT
dot icon09/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon-67.61 % *

* during past year

Cash in Bank

£29,701.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
142.99K
-
0.00
97.72K
-
2022
12
32.70K
-
0.00
91.71K
-
2023
-
25.92K
-
0.00
29.70K
-
2023
-
25.92K
-
0.00
29.70K
-

Employees

2023

Employees

-

Net Assets(GBP)

25.92K £Descended-20.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.70K £Descended-67.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
09/12/2003 - 09/12/2003
5145
Christison, Iain Douglas
Director
09/12/2003 - Present
5
Thomson, James Dalgleish
Director
10/01/2025 - Present
6
Thomas, Howard
Nominee Secretary
09/12/2003 - 09/12/2003
3129
Thomson, James Dalgleish
Director
09/12/2003 - 10/01/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE DIRECT TREE SEEDING LIMITED

CAMBRIDGE DIRECT TREE SEEDING LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at Hilton House, 37 Hilton Street Over, Cambridge, Cambridgeshire CB4 5PU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE DIRECT TREE SEEDING LIMITED?

toggle

CAMBRIDGE DIRECT TREE SEEDING LIMITED is currently Active. It was registered on 09/12/2003 .

Where is CAMBRIDGE DIRECT TREE SEEDING LIMITED located?

toggle

CAMBRIDGE DIRECT TREE SEEDING LIMITED is registered at Hilton House, 37 Hilton Street Over, Cambridge, Cambridgeshire CB4 5PU.

What does CAMBRIDGE DIRECT TREE SEEDING LIMITED do?

toggle

CAMBRIDGE DIRECT TREE SEEDING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE DIRECT TREE SEEDING LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mrs Nicola Jane Thomson on 2025-12-01.