About

Registered Number: 03539683
Date of Incorporation: 02/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Coaldale Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QX

 

Established in 1998, Tree of Life Uk Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Husbands, Alison, Brindley, Ian Michael, Linehan, Sean Michael, Beij, Peter Christiaan, Onkenhout, Niels Rensen, Parkinson, Raymond Clegg, Rebel, Erik Franciscus Cornelis, Schaafsma, Sjoerd Rienk, Van Den Bogaart, Hendrikus Gijsbertus Marius, Van Der Kooij, Heidi, Van Rysdam, Cornelius Peter, Vandebroek, Johan Danny Maurice at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSBANDS, Alison 19 November 2015 - 1
BEIJ, Peter Christiaan 04 March 2002 26 March 2004 1
ONKENHOUT, Niels Rensen 04 March 2004 30 November 2007 1
PARKINSON, Raymond Clegg 19 June 1998 04 March 2004 1
REBEL, Erik Franciscus Cornelis 04 March 2004 01 July 2006 1
SCHAAFSMA, Sjoerd Rienk 30 November 2007 01 January 2009 1
VAN DEN BOGAART, Hendrikus Gijsbertus Marius 18 May 2010 01 September 2010 1
VAN DER KOOIJ, Heidi 18 May 2010 01 September 2010 1
VAN RYSDAM, Cornelius Peter 04 March 2002 04 March 2004 1
VANDEBROEK, Johan Danny Maurice 04 March 2002 04 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BRINDLEY, Ian Michael 01 July 2006 01 January 2009 1
LINEHAN, Sean Michael 18 July 2011 19 November 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 May 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 08 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 09 April 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 15 November 2018
RESOLUTIONS - N/A 09 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 November 2017
CS01 - N/A 01 November 2017
MR01 - N/A 09 August 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 16 November 2016
MR04 - N/A 23 January 2016
MR04 - N/A 23 January 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
MR01 - N/A 30 November 2015
MR01 - N/A 26 November 2015
AR01 - Annual Return 13 November 2015
AAMD - Amended Accounts 23 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 November 2014
RESOLUTIONS - N/A 21 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 November 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 07 November 2011
AA01 - Change of accounting reference date 05 October 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AUD - Auditor's letter of resignation 09 August 2011
RP04 - N/A 05 August 2011
AP01 - Appointment of director 02 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AP03 - Appointment of secretary 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
MG01 - Particulars of a mortgage or charge 01 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 07 April 2011
AUD - Auditor's letter of resignation 11 November 2010
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
AUD - Auditor's letter of resignation 21 October 2010
AA - Annual Accounts 20 September 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2009
363a - Annual Return 04 April 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 01 October 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 09 February 2003
AA - Annual Accounts 17 January 2003
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
287 - Change in situation or address of Registered Office 21 October 2002
CERTNM - Change of name certificate 01 October 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
395 - Particulars of a mortgage or charge 22 October 1998
395 - Particulars of a mortgage or charge 22 October 1998
CERTNM - Change of name certificate 27 August 1998
395 - Particulars of a mortgage or charge 08 August 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
225 - Change of Accounting Reference Date 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
123 - Notice of increase in nominal capital 07 August 1998
395 - Particulars of a mortgage or charge 04 August 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2017 Outstanding

N/A

A registered charge 30 November 2015 Outstanding

N/A

A registered charge 19 November 2015 Outstanding

N/A

Rent deposit deed 27 February 2013 Outstanding

N/A

Legal charge 18 January 2012 Fully Satisfied

N/A

Debenture 14 September 2011 Fully Satisfied

N/A

All assets debenture 18 July 2011 Fully Satisfied

N/A

Legal mortgage 18 July 2011 Fully Satisfied

N/A

Assignment of life policy 20 October 1998 Fully Satisfied

N/A

Assignment of life policy 20 October 1998 Fully Satisfied

N/A

Fixed and floating charge 03 August 1998 Fully Satisfied

N/A

Debenture 31 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.