CHEVIOT TREES LIMITED
BERWICK UPON TWEED

Hellopages » Scottish Borders » Scottish Borders » TD15 1UL

Company number 02216545
Status Active
Incorporation Date 2 February 1988
Company Type Private Limited Company
Address NEWTON BRAE, FOULDEN, BERWICK UPON TWEED, TD15 1UL
Home Country United Kingdom
Nature of Business 01300 - Plant propagation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHEVIOT TREES LIMITED are www.cheviottrees.co.uk, and www.cheviot-trees.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-seven years and nine months. Cheviot Trees Limited is a Private Limited Company. The company registration number is 02216545. Cheviot Trees Limited has been working since 02 February 1988. The present status of the company is Active. The registered address of Cheviot Trees Limited is Newton Brae Foulden Berwick Upon Tweed Td15 1ul. The company`s financial liabilities are £846.49k. It is £175.02k against last year. The cash in hand is £733.19k. It is £376.22k against last year. And the total assets are £1773.64k, which is £417.37k against last year. FREW, Patricia Anne is a Secretary of the company. COWE, Robin Bruce is a Director of the company. FREW, Alistair Henry, Lt is a Director of the company. FREW, Caroline Anne is a Director of the company. FREW, Henry Forrest is a Director of the company. FREW, Patricia Anne is a Director of the company. FREW, William George Mitchell is a Director of the company. Director BUTT, Raymond Alexander has been resigned. Director COWE, Patricia Marion has been resigned. Director JACKSON, William Milburn has been resigned. The company operates in "Plant propagation".


cheviot trees Key Finiance

LIABILITIES £846.49k
+26%
CASH £733.19k
+105%
TOTAL ASSETS £1773.64k
+30%
All Financial Figures

Current Directors


Director
COWE, Robin Bruce

94 years old

Director
FREW, Alistair Henry, Lt
Appointed Date: 01 August 2013
41 years old

Director
FREW, Caroline Anne
Appointed Date: 01 August 2013
43 years old

Director
FREW, Henry Forrest

70 years old

Director
FREW, Patricia Anne

69 years old

Director

Resigned Directors

Director
BUTT, Raymond Alexander
Resigned: 26 June 1997
101 years old

Director
COWE, Patricia Marion
Resigned: 29 January 2013
96 years old

Director
JACKSON, William Milburn
Resigned: 01 July 1995
Appointed Date: 20 May 1993
69 years old

Persons With Significant Control

Mr Henry Forrest Frew
Notified on: 6 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Anne Frew
Notified on: 6 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEVIOT TREES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 August 2016
13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
30 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 80,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 102 more events
09 Jun 1988
New director appointed

09 Jun 1988
New director appointed

16 Feb 1988
Registered office changed on 16/02/88 from: 21 st thomas street bristol BS1 6JS

16 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1988
Incorporation

CHEVIOT TREES LIMITED Charges

24 October 2011
Standard security
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The property k/a and forming land at newton brae, foulden…
24 June 1992
Standard security presented for registration in scotland
Delivered: 9 July 1992
Status: Satisfied on 9 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7.713 hectares of land lying to the east of the minor…
23 January 1992
Debenture
Delivered: 30 January 1992
Status: Outstanding
Persons entitled: Scottish Borders Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 1988
Debenture
Delivered: 26 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…