Company NameTreedown Limited
Company StatusActive
Company Number07176413
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Christopher Hirst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St John's Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr Graham Pickles
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St John's Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr Bhopinder Singh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St John's Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMrs Susan Linda Singh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St John's Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr Andrew James Swallow
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St John's Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleChartererd Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitetreedown.co.uk

Location

Registered Address52 St John's Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

550 at £1Bhopinder Singh
55.00%
Ordinary
250 at £1Susan Linda Singh
25.00%
Ordinary
100 at £1Graham Pickles
10.00%
Ordinary
100 at £1Robert Christopher Hirst
10.00%
Ordinary

Financials

Year2014
Net Worth£66,978
Cash£14,815
Current Liabilities£543,448

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

9 November 2010Delivered on: 12 November 2010
Persons entitled: Mr Bhopinder Singh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets of the company both present and future.
Outstanding
1 October 2010Delivered on: 6 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dyson works south lane elland t/no:WYK774305 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2023Cancellation of shares. Statement of capital on 23 June 2023
  • GBP 900
(4 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
15 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 May 2023Resolutions
  • RES13 ‐ Contract proposed to be made and the company the purchase 28/03/2023
(1 page)
9 May 2023Resolutions
  • RES13 ‐ Contract proposed company or the purchase 28/03/2023
(1 page)
2 May 2023Cancellation of shares. Statement of capital on 28 March 2023
  • GBP 950
(6 pages)
13 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 November 2016Appointment of Mr Andrew James Swallow as a director on 18 November 2016 (2 pages)
22 November 2016Appointment of Mr Andrew James Swallow as a director on 18 November 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (19 pages)
21 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (19 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2016
(9 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2016
(9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(7 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(7 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Mrs Susan Linda Marshall on 1 January 2012 (2 pages)
7 June 2012Director's details changed for Mrs Susan Linda Marshall on 1 January 2012 (2 pages)
7 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Mrs Susan Linda Marshall on 1 January 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,000
(4 pages)
25 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 March 2010Appointment of Graham Pickles as a director (2 pages)
11 March 2010Appointment of Graham Pickles as a director (2 pages)
9 March 2010Appointment of Mr Robert Christopher Hirst as a director (2 pages)
9 March 2010Appointment of Mr Robert Christopher Hirst as a director (2 pages)
8 March 2010Termination of appointment of Jonathon Round as a director (1 page)
8 March 2010Appointment of Mr Bhopinder Singh as a director (2 pages)
8 March 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 March 2010 (1 page)
8 March 2010Termination of appointment of Jonathon Round as a director (1 page)
8 March 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 March 2010 (1 page)
8 March 2010Appointment of Mr Bhopinder Singh as a director (2 pages)
8 March 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 March 2010 (1 page)
8 March 2010Appointment of Mrs Susan Linda Marshall as a director (2 pages)
8 March 2010Appointment of Mrs Susan Linda Marshall as a director (2 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)