Company NameBack To Earth Limited
DirectorGlenn William Morris
Company StatusLiquidation
Company Number02139964
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 11 months ago)
Previous NamesDown To Earth Tree Contracts Limited and Down To Earth Trees Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Glenn William Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleTree Surgeon
Country of ResidenceWales
Correspondence AddressLower House Llanbadarn-Y-Garreg
Builth Wells
Powys
LD2 3YD
Wales
Secretary NameMary Louise Rose-Morris
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLeighs Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RP
Director NameDouglas John Hamilton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleTree Surgeon
Correspondence Address15 Guildford Road
Tunbridge Wells
Kent
TN1 1SW
Director NamePhilip Reuben Rose
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(6 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressBears Barn Cottage
Hartley
Wintney
Hants
RG27 8HY

Contact

Websitewww.downtoearthtrees.co.uk/
Telephone01959 524623
Telephone regionWesterham

Location

Registered AddressC/O Begbies Traynor (Central) Llp Ground Floor
Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

650 at £1G.w. Morris
65.00%
Ordinary
350 at £1M.l. Rose-morris
35.00%
Ordinary

Financials

Year2014
Net Worth£370,712
Cash£325,002
Current Liabilities£191,902

Accounts

Latest Accounts8 January 2018 (6 years, 3 months ago)
Next Accounts Due8 October 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End8 January

Returns

Latest Return30 September 2017 (6 years, 7 months ago)
Next Return Due14 October 2018 (overdue)

Filing History

23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Director's details changed for Glenn William Morris on 1 October 2013 (2 pages)
6 October 2014Director's details changed for Glenn William Morris on 1 October 2013 (2 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Glenn William Morris on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Glenn William Morris on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Termination of appointment of Philip Rose as a director (1 page)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Company name changed down to earth tree contracts lim ited\certificate issued on 26/10/06 (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2005Return made up to 30/09/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 November 2004Return made up to 30/09/04; full list of members (7 pages)
22 November 2004Registered office changed on 22/11/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
4 November 2002Return made up to 30/09/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
9 April 1999Registered office changed on 09/04/99 from: 46 bedford row london WC1R 4LR (1 page)
21 January 1999Return made up to 30/09/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
21 November 1996Return made up to 30/09/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)