CHRIS GILL TREE SURGERY LTD

Register to unlock more data on OkredoRegister

CHRIS GILL TREE SURGERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06835145

Incorporation date

03/03/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bermuda House, 1a Dinsdale Place, Newcastle Upon Tyne NE2 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2009)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon09/06/2025
Elect to keep the directors' residential address register information on the public register
dot icon09/06/2025
Director's details changed for Christopher Paul Gill on 2025-06-03
dot icon09/06/2025
Withdrawal of the directors' residential address register information from the public register
dot icon09/06/2025
Registered office address changed from Unit 20C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 2025-06-09
dot icon09/06/2025
Registered office address changed from Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD United Kingdom to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 2025-06-09
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon16/08/2024
Registered office address changed from 17 Chapel Grange Westerhope Newcastle upon Tyne NE5 5NF United Kingdom to Unit 20C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 2024-08-16
dot icon05/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Registered office address changed from Town Farm Cottage Newton Stocksfield Northumberland NE43 7UL United Kingdom to 17 Chapel Grange Westerhope Newcastle upon Tyne NE5 5NF on 2022-10-11
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/04/2019
Registered office address changed from Newton Town Cottage Newton Stocksfield Northumberland NE43 7UL United Kingdom to Town Farm Cottage Newton Stocksfield Northumberland NE43 7UL on 2019-04-15
dot icon03/04/2019
Registered office address changed from Deneholme Lucy Street Blaydon-on-Tyne NE21 5PU United Kingdom to Newton Town Cottage Newton Stocksfield Northumberland NE43 7UL on 2019-04-03
dot icon27/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Registered office address changed from Office 4 Unit 19 Gibson House Brunswick Industrial Estate Newcastle upon Tyne NE13 7GB United Kingdom to Deneholme Lucy Street Blaydon-on-Tyne NE21 5PU on 2017-12-12
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/01/2017
Registered office address changed from Elmsfield Lodge Station Road Wylam Northumberland NE41 8JA to Office 4 Unit 19 Gibson House Brunswick Industrial Estate Newcastle upon Tyne NE13 7GB on 2017-01-17
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon26/03/2015
Director's details changed for Christopher Paul Gill on 2015-03-26
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Registered office address changed from Sod Hall Bywell Stocksfield Northumberland NE43 7TS to Elmsfield Lodge Station Road Wylam Northumberland NE41 8JA on 2014-10-07
dot icon25/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/03/2014
Registered office address changed from the Old School Towngate Heddon-on-the-Wall Newcastle upon Tyne NE15 0DR on 2014-03-25
dot icon24/03/2014
Director's details changed for Christopher Paul Gill on 2014-03-24
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Susanne Miller as a secretary
dot icon08/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon02/04/2012
Registered office address changed from Chris Gill House 56 Netherby Drive Fenham Newcastle upon Tyne NE5 2RT on 2012-04-02
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon09/02/2010
Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 2010-02-09
dot icon03/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
61.58K
-
0.00
9.09K
-
2022
3
30.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Christopher Paul
Director
03/03/2009 - Present
3

Persons with Significant Control

1
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 CHRIS GILL TREE SURGERY LTD

CHRIS GILL TREE SURGERY LTD is an(a) Active company incorporated on 03/03/2009 with the registered office located at Bermuda House, 1a Dinsdale Place, Newcastle Upon Tyne NE2 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS GILL TREE SURGERY LTD?

toggle

CHRIS GILL TREE SURGERY LTD is currently Active. It was registered on 03/03/2009 .

Where is CHRIS GILL TREE SURGERY LTD located?

toggle

CHRIS GILL TREE SURGERY LTD is registered at Bermuda House, 1a Dinsdale Place, Newcastle Upon Tyne NE2 1BD.

What does CHRIS GILL TREE SURGERY LTD do?

toggle

CHRIS GILL TREE SURGERY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHRIS GILL TREE SURGERY LTD?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.