Company NameNorthern Pinetree Trust
Company StatusDissolved
Company Number03151068
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 1996(28 years, 2 months ago)
Dissolution Date8 September 2021 (2 years, 6 months ago)
Previous NamePinetree Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Arthur Shakeshaft
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(3 years after company formation)
Appointment Duration22 years, 7 months (closed 08 September 2021)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence Address93 Otto Terrace
Sunderland
Tyne & Wear
SR2 7LR
Director NameMs Tracey Ann Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(5 years, 7 months after company formation)
Appointment Duration20 years (closed 08 September 2021)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address16 Redheugh Road
South Wellfield
Whitley Bay
Tyne & Wear
NE25 9HJ
Director NameMiss Valerie Milnes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(5 years, 7 months after company formation)
Appointment Duration20 years (closed 08 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address71 Longacre
Houghton Le Spring
Tyne & Wear
DH4 5PZ
Director NameMr Michael McNestry
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(12 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 08 September 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address34 Mill Road
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7HA
Director NameMiss Lyn Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(15 years, 6 months after company formation)
Appointment Duration10 years (closed 08 September 2021)
RoleRegional Government
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Ajay Jagota
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(16 years, 7 months after company formation)
Appointment Duration9 years (closed 08 September 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Neil Armstrong
StatusClosed
Appointed09 July 2013(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 08 September 2021)
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Ian Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(17 years, 6 months after company formation)
Appointment Duration8 years (closed 08 September 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address62 Belle Vue Park West
Sunderland
SR2 7SB
Director NameMr Roger Charlton Spoor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameDr Clive Neil Morton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Eastfield Road
Peterborough
Cambridgeshire
PE1 4BD
Director NameMichael Joseph Leithrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleManager
Correspondence AddressProspect House
Cadger Bank
Lanchester
County Durham
DH7 0HB
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Secretary NameMrs Joan Pounds
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address88 George Road
Wallsend
Tyne & Wear
NE28 6BU
Director NameMr Ian Archibald Armstrong
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1998)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Director NameIan Graham Hall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1998)
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence AddressFrenchfield
Birches Nook
Stocksfield
Northumberland
NE42 7JP
Director NameIan Graham Hall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 25 July 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFrenchfield
Birches Nook
Stocksfield
Northumberland
NE42 7JP
Director NameMr Lawrence Stuart Haveron
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2001)
RoleRetired
Correspondence Address66 Willow Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RG
Secretary NameAndrew Kevin Hodson
NationalityBritish
StatusResigned
Appointed16 June 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address6 Porchester Drive
Cramlington
Northumberland
NE23 2QA
Director NameMr John Stephen Alderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 November 2015)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House
Fir Tree
Crook
County Durham
DL15 8DZ
Secretary NameMichael Joseph Leithrow
NationalityBritish
StatusResigned
Appointed10 June 2002(6 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 July 2013)
RoleCompany Director
Correspondence AddressProspect House
Cadger Bank
Lanchester
County Durham
DH7 0HB
Director NameDr Lynne Hall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDove House
High Mickley
Stocksfield
Northumberland
NE43 7LU
Director NameMr David James Matthew Burdus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2008)
RoleAccess Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOverwater
Corbridge
Northumberland
NE45 5QX
Director NameStanley Cooke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2006)
RoleRetired Director
Country of ResidenceEngland
Correspondence Address5 Woodlands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EU
Director NameMr Vincent Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 December 2014)
RoleFormer Regional Director Jc+
Country of ResidenceEngland
Correspondence Address12 Aidens Walk
Ferryhill
County Durham
DL17 8RD
Director NameMr David Robert Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2011)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address3 Beech Drive
Dunston
Gateshead
Tyne And Wear
NE1 9PD
Director NameMs Kay Goodinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2010)
RoleEuropean Funding Manager
Country of ResidenceEngland
Correspondence Address29 Greenfield Road
Brunton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5TP
Director NameJohn Neville Bridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(12 years, 6 months after company formation)
Appointment Duration1 month (resigned 18 September 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Director NameMr Thomas Jules Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Springfield Grove
Boroughbridge
York
North Yorkshire
YO51 9EG
Director NameMr Colin Leslie Basey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCademuir 226 New Ridley Road
Stocksfield
Northumberland
NE43 7QB
Director NameMr Christopher David Ford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2014)
RoleSole  Trader
Country of ResidenceEngland
Correspondence Address1a Bridge End
Frusterley
Bishop Auckland
County Durham
DL13 2SV
Director NameMr Simon Mark Priestly
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2014)
RoleSolicator
Country of ResidenceUnited Kingdom
Correspondence AddressPinetree Centre
Durham Rd Birtley
Chester Le Street
County Durham
DH3 2TD
Director NameMiss Rachel Ford
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2012)
RoleTees Valley Unlimited
Country of ResidenceUnited Kingdom
Correspondence AddressPinetree Centre
Durham Rd Birtley
Chester Le Street
County Durham
DH3 2TD
Director NameMs Deirdre Pearson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2013)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPinetree Centre
Durham Rd Birtley
Chester Le Street
County Durham
DH3 2TD
Director NameMr David John Johnson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(15 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 March 2012)
RoleDirector Venture To Think
Country of ResidenceUnited Kingdom
Correspondence AddressPinetree Centre
Durham Rd Birtley
Chester Le Street
County Durham
DH3 2TD
Director NameMr David Walter Beavis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetree Centre
Durham Rd Birtley
Chester Le Street
County Durham
DH3 2TD

Contact

Websitewww.northernpinetreetrust.co.uk
Telephone0191 4928215
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£813,182
Net Worth£237,296
Cash£534,167
Current Liabilities£395,128

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 February 2014Delivered on: 27 February 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 August 2013Delivered on: 23 August 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 May 2013Delivered on: 24 May 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 February 2013Delivered on: 8 February 2013
Persons entitled: Unity Trust Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in respect of the debts and the proceeds of any enforcement of security under any of the security documents see image for full details.
Outstanding
23 January 2013Delivered on: 7 February 2013
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the benefit of all rights under covenants for title under any contract for sale and option to renew licences present and future machinery present and future vehicles office equipment goodwill all stocks and shares and rights under insurance policies see image for full details.
Outstanding
8 March 2010Delivered on: 10 March 2010
Persons entitled: Unity Trust Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in and under the loan offers including interest in respect of the debts see image for full details.
Outstanding
17 April 2009Delivered on: 18 April 2009
Persons entitled: Unity Trust Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and interest in and under the loan offers including without limitation all the company's right title and interest in respect of the debts and the proceeds of any enforcement of security held by the company under the terms of the loan offers or otherwise in respect of the debts see image for full details.
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2015Delivered on: 21 August 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2015Delivered on: 5 June 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 February 2015Delivered on: 18 February 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 December 2014Delivered on: 9 December 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2014Delivered on: 2 September 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2006Delivered on: 8 March 2006
Satisfied on: 27 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 September 2021Final Gazette dissolved following liquidation (1 page)
8 June 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
25 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
(1 page)
6 June 2019Liquidators' statement of receipts and payments to 23 March 2019 (20 pages)
8 June 2018Liquidators' statement of receipts and payments to 23 March 2018 (20 pages)
6 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (21 pages)
6 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (21 pages)
4 October 2016Termination of appointment of John Stephen Alderson as a director on 1 November 2015 (2 pages)
4 October 2016Termination of appointment of John Stephen Alderson as a director on 1 November 2015 (2 pages)
23 May 2016Registered office address changed from Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 May 2016 (2 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Termination of appointment of David Beavis as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of David Beavis as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of David Beavis as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of David Beavis as a director on 1 February 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (28 pages)
9 January 2016Full accounts made up to 31 March 2015 (28 pages)
23 December 2015Registration of charge 031510680016, created on 21 December 2015 (17 pages)
23 December 2015Registration of charge 031510680016, created on 21 December 2015 (17 pages)
21 August 2015Registration of charge 031510680015, created on 20 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
21 August 2015Registration of charge 031510680015, created on 20 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
5 June 2015Registration of charge 031510680014, created on 4 June 2015 (16 pages)
5 June 2015Registration of charge 031510680014, created on 4 June 2015 (16 pages)
5 June 2015Registration of charge 031510680014, created on 4 June 2015 (16 pages)
18 February 2015Registration of charge 031510680013, created on 17 February 2015 (16 pages)
18 February 2015Registration of charge 031510680013, created on 17 February 2015 (16 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (9 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (9 pages)
12 January 2015Termination of appointment of Christopher David Ford as a director on 9 December 2014 (1 page)
12 January 2015Termination of appointment of Simon Mark Priestly as a director on 9 December 2014 (1 page)
12 January 2015Termination of appointment of Vincent Robinson as a director on 9 December 2014 (1 page)
12 January 2015Termination of appointment of Christopher David Ford as a director on 9 December 2014 (1 page)
12 January 2015Termination of appointment of Vincent Robinson as a director on 9 December 2014 (1 page)
12 January 2015Termination of appointment of Simon Mark Priestly as a director on 9 December 2014 (1 page)
12 January 2015Termination of appointment of Simon Mark Priestly as a director on 9 December 2014 (1 page)
12 January 2015Termination of appointment of Vincent Robinson as a director on 9 December 2014 (1 page)
12 January 2015Termination of appointment of Christopher David Ford as a director on 9 December 2014 (1 page)
8 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
9 December 2014Registration of charge 031510680012, created on 8 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
9 December 2014Registration of charge 031510680012, created on 8 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
9 December 2014Registration of charge 031510680012, created on 8 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
2 September 2014Registration of charge 031510680011, created on 15 August 2014 (18 pages)
2 September 2014Registration of charge 031510680011, created on 15 August 2014 (18 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
29 May 2014Registration of charge 031510680010 (18 pages)
29 May 2014Registration of charge 031510680010 (18 pages)
27 February 2014Registration of charge 031510680009 (17 pages)
27 February 2014Registration of charge 031510680009 (17 pages)
10 February 2014Annual return made up to 13 January 2014 no member list (12 pages)
10 February 2014Annual return made up to 13 January 2014 no member list (12 pages)
10 February 2014Director's details changed for Mr David Beevis on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr David Beevis on 10 February 2014 (2 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
27 November 2013Registration of charge 031510680008 (17 pages)
27 November 2013Registration of charge 031510680008 (17 pages)
30 October 2013Appointment of Mr Neil Armstrong as a secretary (1 page)
30 October 2013Appointment of Mr Neil Armstrong as a secretary (1 page)
23 August 2013Registration of charge 031510680007 (17 pages)
23 August 2013Registration of charge 031510680007 (17 pages)
14 August 2013Appointment of Mr Ian Jones as a director (2 pages)
14 August 2013Appointment of Mr Ian Jones as a director (2 pages)
14 August 2013Termination of appointment of Michael Leithrow as a secretary (1 page)
14 August 2013Termination of appointment of Michael Leithrow as a secretary (1 page)
31 May 2013Appointment of Mr David Beevis as a director (2 pages)
31 May 2013Appointment of Mr David Beevis as a director (2 pages)
24 May 2013Registration of charge 031510680006 (18 pages)
24 May 2013Registration of charge 031510680006 (18 pages)
9 April 2013Termination of appointment of Deirdrie Pearson as a director (1 page)
9 April 2013Termination of appointment of Deirdrie Pearson as a director (1 page)
8 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 February 2013Termination of appointment of Thomas Preston as a director (1 page)
8 February 2013Termination of appointment of Thomas Preston as a director (1 page)
8 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 January 2013Annual return made up to 13 January 2013 no member list (14 pages)
23 January 2013Annual return made up to 13 January 2013 no member list (14 pages)
14 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
14 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
7 November 2012Termination of appointment of Rachel Ford as a director (1 page)
7 November 2012Termination of appointment of Rachel Ford as a director (1 page)
10 September 2012Appointment of Mr Ajay Jagota as a director (2 pages)
10 September 2012Appointment of Mr Ajay Jagota as a director (2 pages)
8 June 2012Termination of appointment of William Worth as a director (1 page)
8 June 2012Termination of appointment of William Worth as a director (1 page)
19 April 2012Termination of appointment of Johathon Wade as a director (1 page)
19 April 2012Termination of appointment of Johathon Wade as a director (1 page)
19 April 2012Termination of appointment of David Johnson as a director (1 page)
19 April 2012Termination of appointment of David Johnson as a director (1 page)
28 February 2012Appointment of Mr Johathon Peter Wade as a director (2 pages)
28 February 2012Appointment of Mr Johathon Peter Wade as a director (2 pages)
16 January 2012Annual return made up to 13 January 2012 no member list (15 pages)
16 January 2012Annual return made up to 13 January 2012 no member list (15 pages)
13 December 2011Termination of appointment of David Smith as a director (1 page)
13 December 2011Termination of appointment of David Smith as a director (1 page)
21 November 2011Accounts made up to 31 March 2011 (24 pages)
21 November 2011Accounts made up to 31 March 2011 (24 pages)
18 November 2011Appointment of Miss Rachel Ford as a director (2 pages)
18 November 2011Appointment of Miss Rachel Ford as a director (2 pages)
18 November 2011Appointment of Mr David John Johnson as a director (2 pages)
18 November 2011Appointment of Mr David John Johnson as a director (2 pages)
7 November 2011Appointment of Deirdrie Pearson as a director (2 pages)
7 November 2011Appointment of Deirdrie Pearson as a director (2 pages)
18 August 2011Appointment of Miss Lyn Davies as a director (2 pages)
18 August 2011Appointment of Miss Lyn Davies as a director (2 pages)
25 March 2011Appointment of Mr Simon Mark Priestly as a director (2 pages)
25 March 2011Appointment of Mr Simon Mark Priestly as a director (2 pages)
28 January 2011Director's details changed for Mr Thomas Jules Preston on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Thomas Jules Preston on 28 January 2011 (2 pages)
13 January 2011Annual return made up to 13 January 2011 no member list (12 pages)
13 January 2011Annual return made up to 13 January 2011 no member list (12 pages)
15 December 2010Accounts made up to 31 March 2010 (23 pages)
15 December 2010Accounts made up to 31 March 2010 (23 pages)
18 October 2010Termination of appointment of Colin Basey as a director (1 page)
18 October 2010Termination of appointment of Colin Basey as a director (1 page)
16 June 2010Termination of appointment of Henry Straker as a director (1 page)
16 June 2010Termination of appointment of Henry Straker as a director (1 page)
16 June 2010Termination of appointment of Kay Goodinson as a director (1 page)
16 June 2010Termination of appointment of Kay Goodinson as a director (1 page)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 January 2010Director's details changed for Mr David Robert Smith on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher David Ford on 13 January 2010 (2 pages)
21 January 2010Director's details changed for John Stephen Alderson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Councillor Michael Mcnestry on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher David Ford on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Henry Straker on 13 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 no member list (9 pages)
21 January 2010Director's details changed for William Frank Worth on 13 January 2010 (2 pages)
21 January 2010Director's details changed for John Stephen Alderson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Kay Goodinson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Colin Leslie Basey on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Valerie Milnes on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Colin Leslie Basey on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Vincent Robinson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Valerie Milnes on 13 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 no member list (9 pages)
21 January 2010Director's details changed for Mr Henry Straker on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Tracey Ann Wilson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Kay Goodinson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Vincent Robinson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Tracey Ann Wilson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Philip Arthur Shakeshaft on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Councillor Michael Mcnestry on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Philip Arthur Shakeshaft on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Robert Smith on 13 January 2010 (2 pages)
21 January 2010Director's details changed for William Frank Worth on 13 January 2010 (2 pages)
31 October 2009Accounts made up to 31 March 2009 (23 pages)
31 October 2009Accounts made up to 31 March 2009 (23 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2009Director appointed christopher david ford (2 pages)
4 March 2009Director appointed christopher david ford (2 pages)
4 February 2009Annual return made up to 13/01/09 (6 pages)
4 February 2009Annual return made up to 13/01/09 (6 pages)
3 February 2009Director's change of particulars / henry strakor / 02/02/2009 (2 pages)
3 February 2009Director's change of particulars / henry strakor / 02/02/2009 (2 pages)
3 February 2009Director appointed mr david robert smith (1 page)
3 February 2009Director appointed mr david robert smith (1 page)
12 January 2009Director appointed michael mcnestry (2 pages)
12 January 2009Director appointed michael mcnestry (2 pages)
11 November 2008Accounts made up to 31 March 2008 (24 pages)
11 November 2008Accounts made up to 31 March 2008 (24 pages)
2 October 2008Appointment terminated director neil weatherley (1 page)
2 October 2008Appointment terminated director neil weatherley (1 page)
22 September 2008Director appointed thomas jules preston (2 pages)
22 September 2008Appointment terminated director john bridge (1 page)
22 September 2008Director appointed john bridge (2 pages)
22 September 2008Director appointed henry strakor (2 pages)
22 September 2008Director appointed colin basey (2 pages)
22 September 2008Director appointed kay goodinson (2 pages)
22 September 2008Director appointed thomas jules preston (2 pages)
22 September 2008Appointment terminated director david burdus (1 page)
22 September 2008Director appointed colin basey (2 pages)
22 September 2008Director appointed kay goodinson (2 pages)
22 September 2008Appointment terminate, director david burdus logged form (1 page)
22 September 2008Director appointed henry strakor (2 pages)
22 September 2008Appointment terminated director john bridge (1 page)
22 September 2008Director appointed john bridge (2 pages)
22 September 2008Appointment terminate, director david burdus logged form (1 page)
22 September 2008Appointment terminated director david burdus (1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 August 2008Appointment terminate, director john bridge logged form (1 page)
19 August 2008Appointment terminate, director john bridge logged form (1 page)
15 April 2008Appointment terminated director lynne hall (1 page)
15 April 2008Appointment terminated director lynne hall (1 page)
28 January 2008Annual return made up to 13/01/08 (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Annual return made up to 13/01/08 (3 pages)
2 December 2007Accounts made up to 31 March 2007 (23 pages)
2 December 2007Accounts made up to 31 March 2007 (23 pages)
1 February 2007Annual return made up to 13/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2007Annual return made up to 13/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
24 October 2006Accounts made up to 31 March 2006 (23 pages)
24 October 2006Accounts made up to 31 March 2006 (23 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005Accounts made up to 31 March 2005 (21 pages)
10 November 2005Accounts made up to 31 March 2005 (21 pages)
7 April 2005Memorandum and Articles of Association (19 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2005Memorandum and Articles of Association (19 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
9 February 2005Annual return made up to 13/01/05 (9 pages)
9 February 2005Annual return made up to 13/01/05 (9 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
20 October 2004Accounts made up to 31 March 2004 (20 pages)
20 October 2004Accounts made up to 31 March 2004 (20 pages)
7 May 2004New director appointed (1 page)
7 May 2004New director appointed (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
12 February 2004Annual return made up to 13/01/04
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Annual return made up to 13/01/04
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2003Accounts made up to 31 March 2003 (12 pages)
28 August 2003Accounts made up to 31 March 2003 (12 pages)
20 January 2003Annual return made up to 13/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Annual return made up to 13/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Accounts made up to 31 March 2002 (10 pages)
30 July 2002Accounts made up to 31 March 2002 (10 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Accounts made up to 31 March 2001 (10 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Accounts made up to 31 March 2001 (10 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
29 January 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(5 pages)
29 January 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(5 pages)
23 February 2001Annual return made up to 25/01/01 (5 pages)
23 February 2001Annual return made up to 25/01/01 (5 pages)
15 September 2000Accounts made up to 31 March 2000 (10 pages)
15 September 2000Accounts made up to 31 March 2000 (10 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
31 January 2000Accounts made up to 31 March 1999 (10 pages)
31 January 2000Accounts made up to 31 March 1999 (10 pages)
26 January 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
10 November 1998Accounts made up to 31 March 1998 (10 pages)
10 November 1998Accounts made up to 31 March 1998 (10 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Annual return made up to 25/01/98 (4 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Annual return made up to 25/01/98 (4 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
17 December 1997Accounts made up to 31 March 1997 (10 pages)
17 December 1997Accounts made up to 31 March 1997 (10 pages)
26 February 1997Annual return made up to 25/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997Annual return made up to 25/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1996Company name changed pinetree trust\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed pinetree trust\certificate issued on 01/04/96 (2 pages)
11 February 1996Accounting reference date notified as 31/03 (1 page)
11 February 1996Accounting reference date notified as 31/03 (1 page)
25 January 1996Incorporation (33 pages)
25 January 1996Incorporation (33 pages)