About

Registered Number: 04616622
Date of Incorporation: 13/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 47 Cleveland Road, Edgerton, Huddersfield, West Yorks, HD1 4PP

 

Having been setup in 2002, Trees Farm Management Ltd has its registered office in West Yorks, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the company are listed as Burnham, Kathryn Elizabeth, Higgins, John Brendan, Walker, Anthony, Stranks, Kathleen Marie, Allinson, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNHAM, Kathryn Elizabeth 13 December 2002 - 1
HIGGINS, John Brendan 13 December 2002 - 1
WALKER, Anthony 17 December 2019 - 1
ALLINSON, Stephen 13 December 2002 30 November 2019 1
Secretary Name Appointed Resigned Total Appointments
STRANKS, Kathleen Marie 13 December 2002 01 February 2004 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 15 September 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 27 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 14 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH03 - Change of particulars for secretary 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 17 October 2008
287 - Change in situation or address of Registered Office 17 March 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 03 April 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 29 December 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 06 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.