About

Registered Number: 02899049
Date of Incorporation: 16/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: Pickwick Farm, Fyfield Wick, Abingdon, Oxfordfordshire, OX13 5NB

 

Based in Abingdon, Oxfordfordshire, Emerald Trees (UK) Ltd was established in 1994, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Williams, Neil John, Godwin, John Howard, Hasslacher, David, Mcmurrough-kavanagh, Andrew, Ray, Karina, Ray, Karina for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Neil John 29 September 1994 - 1
GODWIN, John Howard 29 September 1994 30 September 1994 1
HASSLACHER, David 29 September 1994 14 November 2002 1
MCMURROUGH-KAVANAGH, Andrew 29 September 1994 19 February 2004 1
RAY, Karina 07 April 1997 01 March 2006 1
RAY, Karina 16 February 1994 29 September 1994 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 10 November 2014
AUD - Auditor's letter of resignation 15 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 10 September 2008
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 04 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 21 November 2002
RESOLUTIONS - N/A 24 October 2002
MEM/ARTS - N/A 24 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 09 February 1999
225 - Change of Accounting Reference Date 11 March 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 13 October 1997
395 - Particulars of a mortgage or charge 12 August 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 23 August 1995
363b - Annual Return 23 April 1995
288 - N/A 27 March 1995
395 - Particulars of a mortgage or charge 15 November 1994
RESOLUTIONS - N/A 07 November 1994
RESOLUTIONS - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1994
287 - Change in situation or address of Registered Office 07 November 1994
123 - Notice of increase in nominal capital 07 November 1994
288 - N/A 02 November 1994
395 - Particulars of a mortgage or charge 10 September 1994
287 - Change in situation or address of Registered Office 12 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
NEWINC - New incorporation documents 16 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 March 2007 Outstanding

N/A

Legal charge 30 July 1997 Fully Satisfied

N/A

Fixed and floating charge 10 November 1994 Fully Satisfied

N/A

Legal charge 08 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.