About

Registered Number: 03099056
Date of Incorporation: 06/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Tithe Farm, Hatley Road Potton, Sandy, Bedfordshire, SG19 2DX

 

Established in 1995, Deepdale Trees Ltd has its registered office in Sandy, Bedfordshire, it's status in the Companies House registry is set to "Active". Deepdale Trees Ltd has 10 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Andrew Robert 03 November 2006 - 1
GODDEN, Mark Leigh 01 October 2017 - 1
HICKSON, Horace Michael 01 October 2017 - 1
ANTON, Matthias 01 October 2003 31 December 2017 1
BROWNLIE, Penelope Jane 01 January 2003 03 November 2006 1
MIDDLICOTT, Peter Alan 16 October 1997 31 December 2002 1
TACCHI, Elizabeth Jane 26 September 1995 16 October 1997 1
TACCHI, Michael Charles William 26 September 1995 16 October 1997 1
WRIGHT, Ian Roger 01 January 2003 07 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ANTON, Susanne 03 November 2006 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
SH03 - Return of purchase of own shares 14 February 2020
SH01 - Return of Allotment of shares 11 November 2019
SH05 - Notice of cancellation of treasury shares 11 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 23 April 2019
SH03 - Return of purchase of own shares 05 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 23 May 2018
RESOLUTIONS - N/A 15 January 2018
SH03 - Return of purchase of own shares 15 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
CH01 - Change of particulars for director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 30 September 2014
MR01 - N/A 15 August 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 28 August 2008
AAMD - Amended Accounts 12 October 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
123 - Notice of increase in nominal capital 27 September 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 06 September 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AUD - Auditor's letter of resignation 06 August 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 24 July 2001
AA - Annual Accounts 16 November 2000
AA - Annual Accounts 03 December 1999
RESOLUTIONS - N/A 15 October 1999
RESOLUTIONS - N/A 15 October 1999
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
123 - Notice of increase in nominal capital 15 October 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 11 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
395 - Particulars of a mortgage or charge 16 April 1996
MEM/ARTS - N/A 28 March 1996
RESOLUTIONS - N/A 25 March 1996
CERTNM - Change of name certificate 28 November 1995
RESOLUTIONS - N/A 23 November 1995
123 - Notice of increase in nominal capital 23 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
287 - Change in situation or address of Registered Office 22 November 1995
NEWINC - New incorporation documents 06 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2014 Outstanding

N/A

Mortgage debenture 02 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.