Company Information for BILLINGLEY CHRISTMAS TREES LIMITED
C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster, DN4 5NU,
|
Company Registration Number
05223722 Private Limited Company
Active |
| Company Name | |
|---|---|
| BILLINGLEY CHRISTMAS TREES LIMITED | |
| Legal Registered Office | |
| C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU Other companies in S60 | |
| Company Number | 05223722 | |
|---|---|---|
| Company ID Number | 05223722 | |
| Date formed | 2004-09-07 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-03-31 | |
| Account next due | 2026-12-31 | |
| Latest return | 2025-11-02 | |
| Return next due | 2026-11-16 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB845593687 |
| Last Datalog update: | 2025-12-10 15:59:32 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
KATHLEEN ANNE STENTON |
||
ANDREW MICHAEL STENTON |
||
CHARLES MICHAEL STENTON |
||
KATHLEEN ANNE STENTON |
||
SALLY ELIZABETH STENTON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| THE CHRISTMAS TREE FARM LIMITED | Director | 2004-07-09 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
| THE CHRISTMAS TREE FARM LIMITED | Director | 2004-07-09 | CURRENT | 2004-07-09 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 02/11/25, WITH UPDATES | ||
| DIRECTOR APPOINTED MR CHARLES MICHAEL STENTON | ||
| DIRECTOR APPOINTED MRS KATHLEEN ANNE STENTON | ||
| APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANNE STENTON | ||
| APPOINTMENT TERMINATED, DIRECTOR CHARLES MICHAEL STENTON | ||
| CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| Previous accounting period shortened from 31/08/24 TO 31/03/24 | ||
| REGISTERED OFFICE CHANGED ON 05/03/24 FROM PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
| REGISTERED OFFICE CHANGED ON 03/05/23 FROM The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN | ||
| AP03 | Appointment of Mrs Sally Elizabeth Stenton as company secretary on 2022-07-04 | |
| TM02 | Termination of appointment of Kathleen Anne Stenton on 2022-07-04 | |
| SH08 | Change of share class name or designation | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
| LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ELIZABETH STENTON | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL STENTON | |
| PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017 FOR PSC08 STATEMENT 1 | |
| PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017 | |
| AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
| AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
| AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
| AA01 | Current accounting period shortened from 31/10/14 TO 31/08/14 | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Charles Michael Stenton on 2010-09-07 | |
| AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/09 ANNUAL RETURN FULL LIST | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STENTON / 27/04/2009 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / SALLY STENTON / 27/04/2009 | |
| 363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 06/10/06 | |
| 363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 09/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILLINGLEY CHRISTMAS TREES LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Doncaster Council | |
|
STIRLING (CENTRAL) CENTRE HUB |
| Doncaster Council | |
|
ADWICK COMMUNITY ENTERPRISE |
| Doncaster Council | |
|
ADWICK COMMUNITY ENTERPRISE |
| Doncaster Council | |
|
ADWICK COMMUNITY ENTERPRISE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |