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

CHEW VALLEY TREES LIMITED

WINFORD ROAD, CHEW MAGNA, BRISTOL, BS40 8HJ,
Company Registration Number
03821456
Private Limited Company
Active

Company Overview

About Chew Valley Trees Ltd
CHEW VALLEY TREES LIMITED was founded on 1999-08-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Chew Valley Trees Limited is a Private Limited Company registered in ENGLAND 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
CHEW VALLEY TREES LIMITED
 
Legal Registered Office
WINFORD ROAD
CHEW MAGNA
BRISTOL
BS40 8HJ
Other companies in BS40
 
Filing Information
Company Number 03821456
Company ID Number 03821456
Date formed 1999-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB449184815  
Last Datalog update: 2025-02-05 11:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEW VALLEY 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 CHEW VALLEY TREES LIMITED

Current Directors
Officer Role Date Appointed
JULIA JANE SCARTH
Company Secretary 1999-08-06
DAVID SCARTH
Director 1999-08-06
JULIA JANE SCARTH
Director 1999-08-06
SIMON SCARTH
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DARRYL WHITCHER
Director 1999-09-01 2011-07-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-08-06 1999-08-06
LONDON LAW SERVICES LIMITED
Nominated Director 1999-08-06 1999-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON SCARTH CHEW VALLEY LANDSCAPES LIMITED Director 2014-12-10 CURRENT 2014-12-10 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
2025-01-24CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2025-01-2031/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18REGISTERED OFFICE CHANGED ON 18/12/24 FROM Ground Floor, the Old Barn Lady Farm Chelwood Bristol BS39 4NN United Kingdom
2024-12-18Director's details changed for David Scarth on 2024-12-18
2024-12-18Director's details changed for Mr Simon Scarth on 2024-12-18
2024-12-18Director's details changed for Julia Jane Scarth on 2024-12-18
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-05-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 038214560004
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 038214560004
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 038214560003
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-03-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CH01Director's details changed for David Scarth on 2020-12-01
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM Glebe House Harford Square, Chew Magna Bristol Avon BS40 8RA
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-01-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038214560002
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-12-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-12-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 93
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2016-12-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 93
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-01-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 93
2015-08-27AR0106/08/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 93
2014-08-29AR0106/08/14 ANNUAL RETURN FULL LIST
2014-01-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCARTH / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCARTH / 06/08/2013
2013-01-21AP01DIRECTOR APPOINTED SIMON SCARTH
2013-01-15AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0106/08/12 ANNUAL RETURN FULL LIST
2012-01-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA JANE SCARTH / 13/01/2012
2012-01-13CH03SECRETARY'S DETAILS CHNAGED FOR JULIA JANE SCARTH on 2012-01-13
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCARTH / 13/01/2012
2011-08-11AR0106/08/11 ANNUAL RETURN FULL LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITCHER
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0106/08/10 ANNUAL RETURN FULL LIST
2009-12-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-03-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-03-08AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-29363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-25363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-27363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-23363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-03363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-01363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-0988(2)RAD 01/09/99--------- £ SI 93@1=93 £ IC 2/95
1999-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-03288bDIRECTOR RESIGNED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-09-03288bSECRETARY RESIGNED
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 84. TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
013 - Plant propagation
01300 - Plant propagation




Licences & Regulatory approval
We could not find any licences issued to CHEW VALLEY 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 CHEW VALLEY TREES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-03 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 108,478
Creditors Due Within One Year 2012-08-31 £ 82,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHEW VALLEY TREES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 68,389
Cash Bank In Hand 2012-08-31 £ 26,528
Current Assets 2013-08-31 £ 218,310
Current Assets 2012-08-31 £ 177,679
Debtors 2013-08-31 £ 36,142
Debtors 2012-08-31 £ 34,834
Shareholder Funds 2013-08-31 £ 189,534
Shareholder Funds 2012-08-31 £ 152,731
Stocks Inventory 2013-08-31 £ 113,779
Stocks Inventory 2012-08-31 £ 116,317
Tangible Fixed Assets 2013-08-31 £ 79,702
Tangible Fixed Assets 2012-08-31 £ 57,092

Debtors and other cash assets

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

Government spend with CHEW VALLEY TREES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Three Rivers District Council 2015-01-22 GBP £546
Gloucester City Council 2013-10-28 GBP £121 TREES

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 CHEW VALLEY 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 CHEW VALLEY 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 CHEW VALLEY 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.