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

WILBY TREE SURGEONS LIMITED

TOWERFIELD FARM, SYWELL LANE, ECTON, NORTHAMPTONSHIRE, NN6 0QT,
Company Registration Number
03511841
Private Limited Company
Active

Company Overview

About Wilby Tree Surgeons Ltd
WILBY TREE SURGEONS LIMITED was founded on 1998-02-17 and has its registered office in Ecton. The organisation's status is listed as "Active". Wilby Tree Surgeons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILBY TREE SURGEONS LIMITED
 
Legal Registered Office
TOWERFIELD FARM
SYWELL LANE
ECTON
NORTHAMPTONSHIRE
NN6 0QT
Other companies in NN6
 
Filing Information
Company Number 03511841
Company ID Number 03511841
Date formed 1998-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727944401  
Last Datalog update: 2024-03-05 10:09:39
Primary Source:Companies House
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 WILBY TREE SURGEONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MEAKINS
Director 1998-02-17
ELIZABETH O'TOOLE
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH O'TOOLE
Director 2013-03-14 2018-02-27
JOHN DAVID QUIGLEY
Director 2016-08-26 2017-08-30
JAMES BRENDAN RICHARD D'ARCY
Director 2001-06-04 2016-08-26
ALDBURY SECRETARIES LIMITED
Company Secretary 2007-11-01 2010-11-30
CHRISTOPHER JAMES GIBBARD
Director 2003-07-25 2007-12-17
CHRISTOPHER JAMES CRIBBARD
Company Secretary 2005-06-21 2007-11-01
BRENDAN D'ARCY
Company Secretary 2003-07-25 2005-06-21
RICHARD TILLEY
Company Secretary 1998-02-18 2003-07-25
RICHARD TILLEY
Director 1998-02-17 2003-07-25
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1998-02-17 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MEAKINS WILBY TREE BIOMASS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
ELIZABETH O'TOOLE WILBY TREE BIOMASS LIMITED Director 2018-03-07 CURRENT 2016-04-22 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
2024-03-04CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2023-04-04Director's details changed for Mr Paul Meakins on 2023-02-01
2023-04-04Change of details for Mr Paul Meakins as a person with significant control on 2023-02-01
2023-04-04CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-02-2728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'TOOLE
2022-04-12AP01DIRECTOR APPOINTED MR WILLIAM REES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-03-15CH01Director's details changed for Mrs Elizabeth O'toole on 2020-01-13
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-11-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035118410003
2018-03-07AP01DIRECTOR APPOINTED MRS ELIZABETH O'TOOLE
2018-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'TOOLE
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CH01Director's details changed for Mrs Elizabeth O'toole on 2017-08-01
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID QUIGLEY
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-27AP01DIRECTOR APPOINTED MR JOHN DAVID QUIGLEY
2016-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRENDAN RICHARD D'ARCY
2016-02-29AR0117/02/16 ANNUAL RETURN FULL LIST
2015-11-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0117/02/14 ANNUAL RETURN FULL LIST
2013-10-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AP01DIRECTOR APPOINTED MRS ELIZABETH O'TOOLE
2013-02-25AR0117/02/13 ANNUAL RETURN FULL LIST
2012-09-24AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0117/02/12 ANNUAL RETURN FULL LIST
2011-11-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-12AR0117/02/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEAKINS / 05/03/2010
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENDAN RICHARD D'ARCY / 18/02/2010
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-31AR0117/02/10 FULL LIST
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-04363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-05-15AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-18363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-04-18288aSECRETARY APPOINTED ALDBURY SECRETARIES LIMITED
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER CRIBBARD
2007-12-21288bDIRECTOR RESIGNED
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-14363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-10363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-08288bSECRETARY RESIGNED
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/05
2005-03-16363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/04
2004-02-20363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-19288aNEW DIRECTOR APPOINTED
2001-03-12363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-22363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-08363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-02-24288aNEW SECRETARY APPOINTED
1998-02-24288bSECRETARY RESIGNED
1998-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WILBY TREE SURGEONS 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 WILBY TREE SURGEONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-09 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 106,098
Creditors Due After One Year 2012-02-29 £ 77,053
Creditors Due Within One Year 2013-02-28 £ 425,703
Creditors Due Within One Year 2012-02-29 £ 294,742
Provisions For Liabilities Charges 2013-02-28 £ 46,074
Provisions For Liabilities Charges 2012-02-29 £ 37,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 WILBY TREE SURGEONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 6,921
Cash Bank In Hand 2012-02-29 £ 1,376
Current Assets 2013-02-28 £ 336,258
Current Assets 2012-02-29 £ 221,927
Debtors 2013-02-28 £ 326,977
Debtors 2012-02-29 £ 197,326
Secured Debts 2013-02-28 £ 145,990
Secured Debts 2012-02-29 £ 79,153
Shareholder Funds 2013-02-28 £ 65,057
Shareholder Funds 2012-02-29 £ 45,448
Stocks Inventory 2013-02-28 £ 2,360
Stocks Inventory 2012-02-29 £ 23,225
Tangible Fixed Assets 2013-02-28 £ 306,674
Tangible Fixed Assets 2012-02-29 £ 233,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILBY TREE SURGEONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILBY TREE SURGEONS LIMITED
Trademarks
We have not found any records of WILBY TREE SURGEONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILBY TREE SURGEONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-09-25 GBP £576 Grounds Maintenance - Trees
Northamptonshire County Council 2014-06-17 GBP £1,138 Contract Works
Northamptonshire County Council 2014-04-23 GBP £1,355 Capital
Northamptonshire County Council 2014-04-23 GBP £1,355 Capital
Northamptonshire County Council 2014-04-22 GBP £804 Capital
Northamptonshire County Council 2013-09-27 GBP £960 Capital
Northamptonshire County Council 2013-08-09 GBP £1,596 Supplies & Services
Northamptonshire County Council 2013-07-15 GBP £10,496 Capital
Northamptonshire County Council 2013-03-27 GBP £720 Capital
Northamptonshire County Council 2013-03-26 GBP £1,929 Capital
Northamptonshire County Council 2013-03-12 GBP £2,616 Capital
Northamptonshire County Council 2013-03-07 GBP £1,104 Capital
Northamptonshire County Council 2012-12-17 GBP £534 Capital
Northamptonshire County Council 2012-12-04 GBP £570 Capital
Northamptonshire County Council 2012-10-12 GBP £673 Capital
Northampton Borough Council 2012-10-05 GBP £480 Tree Maintenance - Emergency
Northamptonshire County Council 2012-07-09 GBP £1,344 Capital
Northamptonshire County Council 2012-05-16 GBP £673 Capital
Northamptonshire County Council 2012-05-02 GBP £528 Capital
Northamptonshire County Council 2012-04-16 GBP £673 Capital
Northamptonshire County Council 2012-02-14 GBP £7,515 Capital
Northamptonshire County Council 2011-12-08 GBP £4,416 Capital
Northamptonshire County Council 2011-11-25 GBP £1,536 Capital
Northamptonshire County Council 2011-11-23 GBP £7,901 Capital
Northamptonshire County Council 2011-10-04 GBP £7,152 Capital
Northamptonshire County Council 2011-04-14 GBP £11,076 Capital
Northamptonshire County Council 2011-04-07 GBP £1,173 Capital
Northamptonshire County Council 2011-03-23 GBP £1,243 Premises
Northamptonshire County Council 2010-11-22 GBP £2,092 Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILBY TREE SURGEONS 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 WILBY TREE SURGEONS 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 WILBY TREE SURGEONS 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.
    Other companies at postcode NN6 0QT