WYCHNOR TREES LIMITED

Register to unlock more data on OkredoRegister

WYCHNOR TREES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488063

Incorporation date

17/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets, Ventura Park Road, Tamworth B78 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon22/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon12/11/2024
Micro company accounts made up to 2024-07-31
dot icon25/07/2024
Change of details for Mr Kenneth Stanley Deacon as a person with significant control on 2023-01-23
dot icon18/07/2024
Change of details for Mr Kenneth Stanley Deacon as a person with significant control on 2024-07-17
dot icon18/07/2024
Secretary's details changed for Kenneth Stanley Deacon on 2024-07-17
dot icon18/07/2024
Director's details changed for Mr Kenneth Stanley Deacon on 2024-07-17
dot icon18/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon18/07/2024
Cessation of Meryl Deacon as a person with significant control on 2023-10-30
dot icon19/01/2024
Micro company accounts made up to 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon03/07/2023
Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2023-07-03
dot icon03/03/2023
Micro company accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon04/04/2022
Registered office address changed from Harance House Rumer Hill Road Cannock Staffs WS11 0ET to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 2022-04-04
dot icon17/02/2022
Appointment of Mr Peter Deacon as a director on 2022-02-17
dot icon31/01/2022
Micro company accounts made up to 2021-07-31
dot icon09/11/2021
Termination of appointment of Meryl Deacon as a director on 2021-10-30
dot icon09/11/2021
Appointment of Mr Kenneth Stanley Deacon as a director on 2021-10-30
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon04/08/2010
Director's details changed for Meryl Deacon on 2010-07-14
dot icon04/08/2010
Registered office address changed from Bank House Mill Street Cannock Staffordshire WS11 0DW on 2010-08-04
dot icon23/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 14/07/09; full list of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from bank house mill street cannock staffordshire WS11 3DW
dot icon04/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 14/07/08; no change of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 14/07/07; no change of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/08/2006
Return made up to 14/07/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon26/07/2005
Return made up to 14/07/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2004
Return made up to 14/07/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 17/07/03; full list of members
dot icon30/09/2002
Ad 13/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Registered office changed on 08/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
Director resigned
dot icon08/08/2002
New director appointed
dot icon17/07/2002
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
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.43K
-
0.00
-
-
2022
1
29.81K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Meryl
Director
16/07/2002 - 29/10/2021
-
Deacon, Peter
Director
17/02/2022 - Present
2
Ashburton Registrars Limited
Nominee Secretary
16/07/2002 - 16/07/2002
4896
Ar Nominees Limited
Nominee Director
16/07/2002 - 16/07/2002
4784
Deacon, Kenneth Stanley
Director
30/10/2021 - Present
-

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+
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 WYCHNOR TREES LIMITED

WYCHNOR TREES LIMITED is an(a) Active company incorporated on 17/07/2002 with the registered office located at C/O Azets, Ventura Park Road, Tamworth B78 3HL. There are currently 3 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 WYCHNOR TREES LIMITED?

toggle

WYCHNOR TREES LIMITED is currently Active. It was registered on 17/07/2002 .

Where is WYCHNOR TREES LIMITED located?

toggle

WYCHNOR TREES LIMITED is registered at C/O Azets, Ventura Park Road, Tamworth B78 3HL.

What does WYCHNOR TREES LIMITED do?

toggle

WYCHNOR TREES LIMITED operates in the Support services to forestry (02.40 - SIC 2007) sector.

What is the latest filing for WYCHNOR TREES LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-14 with no updates.