Company NameEdelweiss Christmas Tree Company Limited
DirectorHenry Thomas Laidler
Company StatusActive - Proposal to Strike off
Company Number06524308
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHenry Thomas Laidler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleProduce Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressHazon View Hudsons Croft
Newton On The Moor
Morpeth
Northumberland
NE65 9JZ
Director NameDawn Laidler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazon View Hudsons Croft
Newton On The Moor
Morpeth
Northumberland
NE65 9JZ
Secretary NameDawn Laidler
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazon View Hudsons Croft
Newton On The Moor
Morpeth
Northumberland
NE65 9JZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websiteedelweiss-trees.com
Telephone0191 2377887
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDouble Row New Hartley
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

50 at £1Dwan Laidler
50.00%
Ordinary
50 at £1Henry Thomas Laidler
50.00%
Ordinary

Financials

Year2014
Net Worth£4,418
Cash£7,685
Current Liabilities£15,740

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due29 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 March 2020 (4 years, 1 month ago)
Next Return Due16 April 2021 (overdue)

Charges

27 November 2018Delivered on: 27 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
26 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
22 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 November 2018Registration of charge 065243080001, created on 27 November 2018 (43 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
20 March 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
17 March 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Register inspection address has been changed from C/O Robson Laidler Llp Double Row New Hartley Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP (1 page)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Register inspection address has been changed from C/O Robson Laidler Llp Double Row New Hartley Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP (1 page)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 March 2011Registered office address changed from Double Row New Hartley Seaton Delaval Whitley Bay Tyne and Wear NE25 0PP on 30 March 2011 (1 page)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 March 2011Registered office address changed from , Double Row New Hartley, Seaton Delaval, Whitley Bay, Tyne and Wear, NE25 0PP on 30 March 2011 (1 page)
30 March 2011Registered office address changed from , Double Row New Hartley, Seaton Delaval, Whitley Bay, Tyne and Wear, NE25 0PP on 30 March 2011 (1 page)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from, double row new hartley, whitley bay, tyne & wear, uk (1 page)
11 May 2009Return made up to 05/03/09; full list of members (4 pages)
11 May 2009Return made up to 05/03/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from double row new hartley whitley bay tyne & wear uk (1 page)
11 May 2009Registered office changed on 11/05/2009 from, double row new hartley, whitley bay, tyne & wear, uk (1 page)
17 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
17 October 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 2008Secretary appointed dawn laidler (2 pages)
3 July 2008Secretary appointed dawn laidler (2 pages)
2 July 2008Director appointed henry thomas laidler (2 pages)
2 July 2008Director appointed henry thomas laidler (2 pages)
2 July 2008Director appointed dawn laidler (2 pages)
2 July 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
2 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 July 2008Director appointed dawn laidler (2 pages)
2 July 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
1 July 2008Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2008Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)