Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTHERLAND CHRISTMAS TREES LIMITED
Company Information for

SUTHERLAND CHRISTMAS TREES LIMITED

COACH HOUSE BROUGHTON HALL, BROUGHTON, NR. ECCLESHALL, STAFFORDSHIRE, ST21 6NS,
Company Registration Number
03165110
Private Limited Company
Active

Company Overview

About Sutherland Christmas Trees Ltd
SUTHERLAND CHRISTMAS TREES LIMITED was founded on 1996-02-27 and has its registered office in Nr. Eccleshall. The organisation's status is listed as "Active". Sutherland Christmas Trees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUTHERLAND CHRISTMAS TREES LIMITED
 
Legal Registered Office
COACH HOUSE BROUGHTON HALL
BROUGHTON
NR. ECCLESHALL
STAFFORDSHIRE
ST21 6NS
Other companies in WA16
 
Filing Information
Company Number 03165110
Company ID Number 03165110
Date formed 1996-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB687349479  
Last Datalog update: 2025-02-10 08:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTHERLAND CHRISTMAS TREES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUTHERLAND CHRISTMAS TREES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG BENNETT
Company Secretary 1996-03-26
CRAIG BENNETT
Director 1996-03-26
BRIAN CAUDWELL
Director 1996-03-26
JOHN DAVID CAUDWELL
Director 1996-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-27 1996-03-26
INSTANT COMPANIES LIMITED
Nominated Director 1996-02-27 1996-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG BENNETT CSH (STOKE) 24 LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
CRAIG BENNETT CAUDWELL CHILDREN Company Secretary 1999-10-25 CURRENT 1999-10-25 Active
CRAIG BENNETT MERRY FOX STUD III LTD Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2016-10-18
CRAIG BENNETT MERRY FOX STUD II LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-12-08
CRAIG BENNETT MERRY FOX STUD LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
CRAIG BENNETT CSH (STOKE) 24 LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
CRAIG BENNETT CAUDWELL CHILDREN Director 1999-10-25 CURRENT 1999-10-25 Active
BRIAN CAUDWELL SARISBURY INVESTMENTS LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
BRIAN CAUDWELL CSH (STOKE) 24 LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
JOHN DAVID CAUDWELL THE JOHN CAUDWELL FOUNDATION Director 2017-09-20 CURRENT 2017-09-20 Active
JOHN DAVID CAUDWELL CAUDWELL DESIGN LTD Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DAVID CAUDWELL CAUDWELL LTD Director 2015-04-02 CURRENT 2015-04-02 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES (FRANCE) LTD Director 2013-12-12 CURRENT 2013-12-12 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES (110) LTD Director 2011-12-20 CURRENT 2011-12-20 Active
JOHN DAVID CAUDWELL LYME PROPERTIES LTD Director 2011-10-31 CURRENT 2011-10-31 Active
JOHN DAVID CAUDWELL JDC INVESTMENTS (USA) LTD Director 2011-09-28 CURRENT 2011-09-28 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES (109) LTD Director 2011-06-16 CURRENT 2011-06-16 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES (108) LTD Director 2010-11-08 CURRENT 2010-11-08 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES (107) LTD Director 2009-10-16 CURRENT 2009-10-16 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES (102) LTD Director 2008-09-18 CURRENT 2008-09-18 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES (100) LTD Director 2008-09-16 CURRENT 2008-09-16 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES (101) LTD Director 2008-09-16 CURRENT 2008-09-16 Active
JOHN DAVID CAUDWELL CAUDWELL PROPERTIES LIMITED Director 2006-09-07 CURRENT 2004-01-27 Active
JOHN DAVID CAUDWELL CSH (STOKE) 24 LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
JOHN DAVID CAUDWELL HAJCO 107 LIMITED Director 1993-05-28 CURRENT 1992-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06CONFIRMATION STATEMENT MADE ON 04/02/25, WITH NO UPDATES
2024-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25Appointment of Mr Michael Fenton as company secretary on 2022-04-22
2022-07-25Termination of appointment of Lawrence Perrett on 2022-04-22
2022-07-25TM02Termination of appointment of Lawrence Perrett on 2022-04-22
2022-07-25AP03Appointment of Mr Michael Fenton as company secretary on 2022-04-22
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BENNETT
2019-06-11AP03Appointment of Mr Lawrence Perrett as company secretary on 2019-06-11
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BENNETT
2019-06-11PSC07CESSATION OF CRAIG BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11TM02Termination of appointment of Craig Bennett on 2019-06-11
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID CAUDWELL
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM Broughton Hall Broughton Eccleshall Stafford ST21 6NS England
2017-11-13PSC07CESSATION OF CRAIG BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Mobberley Old Hall Hall Lane Mobberley Knutsford Cheshire WA16 7AB
2017-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-18AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-03-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0131/10/12 FULL LIST
2012-03-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0131/10/11 FULL LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG BENNETT / 10/12/2010
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM MERRY FOX, HALL LANE MOBBERLEY CHESHIRE WA16 7AH
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BENNETT / 10/12/2010
2010-11-12AR0131/10/10 FULL LIST
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0131/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAUDWELL / 31/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BENNETT / 31/10/2009
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: MINTON HOLLINS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-16363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-29363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-05363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05288cDIRECTOR'S PARTICULARS CHANGED
1999-12-01325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-12-01363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-14353LOCATION OF REGISTER OF MEMBERS
1999-09-14325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-28363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-02-11363aRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-01-22353LOCATION OF REGISTER OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-21363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-01-19288cDIRECTOR'S PARTICULARS CHANGED
1996-10-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-25CERTNMCOMPANY NAME CHANGED ALERTMAJOR LIMITED CERTIFICATE ISSUED ON 26/04/96
1996-04-23287REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 1 MITCHELL LANE BRISTOL B1 6BU
1996-04-23288NEW DIRECTOR APPOINTED
1996-04-23288SECRETARY RESIGNED
1996-04-23288NEW DIRECTOR APPOINTED
1996-04-23288DIRECTOR RESIGNED
1996-04-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-29ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/96
1996-03-29ORES04NC INC ALREADY ADJUSTED 26/03/96
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to SUTHERLAND CHRISTMAS TREES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTHERLAND CHRISTMAS TREES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUTHERLAND CHRISTMAS TREES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.548
MortgagesNumMortOutstanding0.387
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities

Creditors
Creditors Due Within One Year 2013-01-01 £ 25,311
Creditors Due Within One Year 2012-01-01 £ 23,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUTHERLAND CHRISTMAS TREES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 50,000
Called Up Share Capital 2012-01-01 £ 50,000
Current Assets 2012-01-01 £ 500
Debtors 2012-01-01 £ 500
Fixed Assets 2013-01-01 £ 19,000
Fixed Assets 2012-01-01 £ 19,000
Shareholder Funds 2013-01-01 £ 6,311
Shareholder Funds 2012-01-01 £ 4,093
Tangible Fixed Assets 2013-01-01 £ 19,000
Tangible Fixed Assets 2012-01-01 £ 19,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUTHERLAND CHRISTMAS TREES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTHERLAND CHRISTMAS TREES LIMITED
Trademarks
We have not found any records of SUTHERLAND CHRISTMAS TREES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTHERLAND CHRISTMAS TREES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as SUTHERLAND CHRISTMAS TREES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUTHERLAND CHRISTMAS TREES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTHERLAND CHRISTMAS TREES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUTHERLAND CHRISTMAS TREES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.