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

TREERANGE LIMITED

TREERANGE HOUSE , MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6QR,
Company Registration Number
05030457
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Treerange Ltd
TREERANGE LIMITED was founded on 2004-01-30 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Treerange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TREERANGE LIMITED
 
Legal Registered Office
TREERANGE HOUSE , MINERVA BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6QR
Other companies in PE1
 
Filing Information
Company Number 05030457
Company ID Number 05030457
Date formed 2004-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB338215017  
Last Datalog update: 2021-09-06 07:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREERANGE 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.
Companies with same name TREERANGE LIMITED
The following companies were found which have the same name as TREERANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREERANGE PROPERTIES LIMITED 1 The Forum Minerva Business Park Lynch Wood, Peterborough CAMBRIDGESHIRE PE2 6FT Active - Proposal to Strike off Company formed on the 2016-06-23
TREERANGE GROUP LIMITED TREERANGE, STOW ROAD WIGGENGALL ST MARY MAGDALEN KINGS LYNN NORFOLK PE34 3BD Active Company formed on the 2017-12-04
TREERANGERS LIMITED 409-411 CROYDON ROAD BECKENHAM BR3 3PP Active Company formed on the 2013-02-05

Company Officers of TREERANGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEITH BEESTON
Director 2017-11-10
ASHLEY JAMES MAILE
Director 2004-02-13
DARREN JOHN MARTIN
Director 2004-02-09
IAN ROY MORRIS
Director 2004-02-09
DEREK SMITH
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROY MORRIS
Company Secretary 2004-02-09 2017-11-10
BRIAN BARR
Director 2012-06-29 2017-11-10
PHILIP JACKSON
Director 2012-06-29 2017-11-10
DOMINIC GERARD WILLIAM BODART
Director 2012-06-29 2014-12-31
EDWARD MCAULEY
Director 2004-02-13 2011-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-01-30 2004-02-09
LONDON LAW SERVICES LIMITED
Nominated Director 2004-01-30 2004-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH BEESTON SCENERGY LIMITED Director 2018-06-11 CURRENT 2010-09-28 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2017-11-10 CURRENT 2012-06-14 Active
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2017-11-10 CURRENT 1992-06-30 Active
ASHLEY JAMES MAILE EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2012-06-29 CURRENT 2012-06-14 Active
ASHLEY JAMES MAILE EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2004-06-11 CURRENT 1992-06-30 Active
DARREN JOHN MARTIN EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2012-06-29 CURRENT 2012-06-14 Active
DARREN JOHN MARTIN EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2004-06-11 CURRENT 1992-06-30 Active
IAN ROY MORRIS TREERANGE PROPERTIES LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
IAN ROY MORRIS EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2012-06-29 CURRENT 2012-06-14 Active
IAN ROY MORRIS EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 1995-10-31 CURRENT 1992-06-30 Active
DEREK SMITH EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2017-11-10 CURRENT 2012-06-14 Active
DEREK SMITH EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2017-11-10 CURRENT 1992-06-30 Active
DEREK SMITH EDWIN JAMES GROUP LIMITED Director 2017-11-01 CURRENT 2015-06-05 Active
DEREK SMITH ASCO (DC1) LIMITED Director 2013-02-27 CURRENT 1973-03-09 Dissolved 2014-06-06
DEREK SMITH VENTURE FREIGHT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2000-03-10 Dissolved 2014-06-06
DEREK SMITH OILBASE MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1992-02-20 Dissolved 2014-06-13
DEREK SMITH WOODACON OILS LIMITED Director 2013-02-27 CURRENT 1968-03-12 Dissolved 2014-06-06

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
2021-08-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-18DS01Application to strike the company off the register
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050304570005
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DUNCAN ROBERTS
2020-11-25AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES MAILE
2018-04-26AUDAUDITOR'S RESIGNATION
2018-03-09AUDAUDITOR'S RESIGNATION
2018-03-09AUDAUDITOR'S RESIGNATION
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-10AA01Current accounting period extended from 31/10/17 TO 28/02/18
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-11-25TM02Termination of appointment of Ian Roy Morris on 2017-11-10
2017-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARR
2017-11-24AP01DIRECTOR APPOINTED MR DEREK SMITH
2017-11-24AP01DIRECTOR APPOINTED MR JOHN KEITH BEESTON
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050304570005
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 4758
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 4758
2016-02-29AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GERARD WILLIAM BODART
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM RAYFERN HOUSE NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5DE
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM, RAYFERN HOUSE, NEWARK ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5DE
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 4758
2015-03-03AR0130/01/15 FULL LIST
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 4758
2014-11-28SH0630/10/14 STATEMENT OF CAPITAL GBP 4758
2014-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 4918
2014-06-11SH0630/04/14 STATEMENT OF CAPITAL GBP 4918
2014-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-27AR0130/01/14 FULL LIST
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-11-20SH0620/11/13 STATEMENT OF CAPITAL GBP 5078
2013-11-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-13ANNOTATIONClarification
2013-06-13RP04SECOND FILING FOR FORM AP01
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 5238
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-21AR0130/01/13 FULL LIST
2012-11-22SH0622/11/12 STATEMENT OF CAPITAL GBP 5398
2012-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-09AP01DIRECTOR APPOINTED DOMINIC GERARD WILLIAM BODART
2012-07-09AP01DIRECTOR APPOINTED PHILIP JACKSON
2012-07-09AP01DIRECTOR APPOINTED BRIAN BARR
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-13SH0613/03/12 STATEMENT OF CAPITAL GBP 5558
2012-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-02-21AR0130/01/12 FULL LIST
2011-12-15SH0615/12/11 STATEMENT OF CAPITAL GBP 5820
2011-12-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCAULEY
2011-11-09SH0609/11/11 STATEMENT OF CAPITAL GBP 6082
2011-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-09RES01ADOPT ARTICLES 31/10/2011
2011-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-28AR0130/01/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 29/01/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MCAULEY / 29/01/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MARTIN / 29/01/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES MAILE / 29/01/2011
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 29/01/2011
2011-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-01AR0130/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 30/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MCAULEY / 30/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MARTIN / 30/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES MAILE / 30/01/2010
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-02363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MAILE / 28/02/2008
2009-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MORRIS / 28/02/2007
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCAULEY / 06/03/2008
2008-11-01AUDAUDITOR'S RESIGNATION
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-27363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-29363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-26363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TREERANGE 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 TREERANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-07 Outstanding LEUMI ABL LIMITED
LEGAL CHARGE 2010-01-05 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEBENTURE 2005-05-17 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEBENTURE 2004-06-17 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TREERANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREERANGE LIMITED
Trademarks
We have not found any records of TREERANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREERANGE 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 (70100 - Activities of head offices) as TREERANGE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TREERANGE 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 TREERANGE 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 TREERANGE 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.