Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HRG TREE SURGEONS LIMITED
Company Information for

HRG TREE SURGEONS LIMITED

MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, SO15 2JU,
Company Registration Number
08294093
Private Limited Company
Active

Company Overview

About Hrg Tree Surgeons Ltd
HRG TREE SURGEONS LIMITED was founded on 2012-11-15 and has its registered office in Southampton. The organisation's status is listed as "Active". Hrg Tree Surgeons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HRG TREE SURGEONS LIMITED
 
Legal Registered Office
MOUNTBATTEN HOUSE
GROSVENOR SQUARE
SOUTHAMPTON
SO15 2JU
Other companies in B64
 
Previous Names
ACQUISITION 395448111 LIMITED02/05/2019
FERNDOWN MANUFACTURING LIMITED09/03/2017
Filing Information
Company Number 08294093
Company ID Number 08294093
Date formed 2012-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/05/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB244306234  
Last Datalog update: 2024-03-06 23:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HRG TREE SURGEONS LIMITED
The accountancy firm based at this address is AUDIT FOR BUSINESS DEVELOPMENT AND SOLUTIONS LIMITED
Is this data useful to you?
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.
Companies with same name HRG TREE SURGEONS LIMITED
The following companies were found which have the same name as HRG TREE SURGEONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HRG TREE SURGEONS PARTNERS LLP THE OLD GRAIN STORE FARLEY LANE BRAISHFIELD ROMSEY SO51 0QL Active Company formed on the 2019-05-15

Company Officers of HRG TREE SURGEONS LIMITED

Current Directors
Officer Role Date Appointed
TASHIA MELISSA JOSEPH
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARIE COOPER
Director 2016-03-01 2017-03-08
DAVID JOHN RADFORD
Director 2012-11-15 2016-03-01
NICHOLAS JAMES ALLSOPP
Director 2012-11-15 2012-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TASHIA MELISSA JOSEPH FRENCH FOX LIMITED Director 2017-01-31 CURRENT 2016-06-21 Liquidation
TASHIA MELISSA JOSEPH WAYVIS SERVICES LIMITED Director 2017-01-06 CURRENT 2017-01-06 Liquidation
TASHIA MELISSA JOSEPH SEDUCTIVE BOUTIQUE LTD Director 2016-07-09 CURRENT 2015-07-16 Active
TASHIA MELISSA JOSEPH ALL HEIGHTS SCAFFOLDING LIMITED Director 2012-02-06 CURRENT 2010-09-03 Dissolved 2014-09-09
TASHIA MELISSA JOSEPH NIGHTINGALE HOUSE UK LIMITED Director 2011-12-01 CURRENT 2004-05-13 Dissolved 2014-07-01
TASHIA MELISSA JOSEPH WORLD BUSINESS ASSOCIATES LIMITED Director 2011-10-12 CURRENT 1995-04-18 Dissolved 2016-07-12
TASHIA MELISSA JOSEPH REDCAT RENTALS LIMITED Director 2011-06-12 CURRENT 2001-03-16 Dissolved 2014-02-04
TASHIA MELISSA JOSEPH TOP SECURITY LIMITED Director 2010-07-01 CURRENT 2000-01-28 Dissolved 2014-08-22
TASHIA MELISSA JOSEPH PENTAGON DESIGNS INTERNATIONAL LIMITED Director 2009-11-19 CURRENT 2002-09-04 Dissolved 2016-10-04
TASHIA MELISSA JOSEPH GOULD VENTURES LTD Director 2009-10-27 CURRENT 2006-06-13 Dissolved 2015-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Change of details for Mrs Sarah Louise Ghijben as a person with significant control on 2023-10-01
2023-10-11CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-07-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082940930001
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Old Bond Store Old Bond Store Back of the Walls Southampton SO14 3BH England
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE GHIJBEN
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Director's details changed for Mrs Sarah Louise Ghijben on 2023-02-03
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Unit 30, 151 High Street Unit 30, 151 High Street Southampton Hampshire SO14 2BT England
2021-10-13PSC07CESSATION OF SARAH GHIJBEN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-13PSC02Notification of Edify Group Ltd as a person with significant control on 2021-10-01
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-06-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH GHIJBEN
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE GOUDER DE BEAUREGARD
2020-05-20PSC07CESSATION OF NICOLE GOUDER DE BEAUREGARD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20AP01DIRECTOR APPOINTED MRS SARAH GHIJBEN
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Jolyon House Amberley Way Hounslow TW4 6BH England
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE GHIJBEN
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Unit 30 151 High Street Southampton SO14 2BT England
2020-05-14AP01DIRECTOR APPOINTED MS NICOLE GOUDER DE BEAUREGARD
2020-05-14PSC07CESSATION OF SARAH LOUISE GHIJBEN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE GOUDER DE BEAUREGARD
2020-04-09AA01Current accounting period extended from 30/11/19 TO 31/05/20
2020-03-16PSC04Change of details for Mrs Sarah Louise Ghijben as a person with significant control on 2020-02-29
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE GHIJBEN
2019-10-30PSC07CESSATION OF HENRI ROY GHIJBEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRI ROY GHIJBEN
2019-10-30AP01DIRECTOR APPOINTED MRS SARAH LOUISE GHIJBEN
2019-09-06RP04AP01Second filing of director appointment of Sarah Ghijben
2019-09-05RP04TM01Second filing for the termination of Mr Henri Roy Ghijben
2019-08-23AP01DIRECTOR APPOINTED MR HENRI ROY GHIJBEN
2019-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRI ROY GHIJBEN
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE GHIJBEN
2019-08-23PSC07CESSATION OF SARAH LOUISE GHIJBEN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE GHIJBEN
2019-08-16PSC07CESSATION OF HENRI ROY GHIJBEN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16AP01DIRECTOR APPOINTED MRS SARAH LOUISE GHIJBEN
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRI ROY GHIJBEN
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082940930001
2019-05-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02RES15CHANGE OF COMPANY NAME 02/05/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR HENRI ROY GHIJBEN
2019-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRI ROY GHIJBEN
2019-05-01PSC07CESSATION OF TASHIA MELISSA JOSEPH AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TASHIA MELISSA JOSEPH
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 1 Village Green Road Crayford Dartford DA1 4JX United Kingdom
2018-11-21DISS40Compulsory strike-off action has been discontinued
2018-11-20AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM French Fox Law 14 Carleton House Boulevard Drive London NW9 5QF England
2017-04-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-09RES15CHANGE OF NAME 08/03/2017
2017-03-09RES15CHANGE OF NAME 08/03/2017
2017-03-09CERTNMCOMPANY NAME CHANGED FERNDOWN MANUFACTURING LIMITED CERTIFICATE ISSUED ON 09/03/17
2017-03-09CERTNMCOMPANY NAME CHANGED FERNDOWN MANUFACTURING LIMITED CERTIFICATE ISSUED ON 09/03/17
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 14 CARLETON HOUSE BOULEVARD DRIVE LONDON NW9 5QF ENGLAND
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 14 CARLETON HOUSE BOULEVARD DRIVE LONDON NW9 5QF ENGLAND
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 121 LIVERY STREET BIRMINGHAM B3 1RS ENGLAND
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 121 LIVERY STREET BIRMINGHAM B3 1RS ENGLAND
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER
2017-03-08AP01DIRECTOR APPOINTED MS TASHIA MELISSA JOSEPH
2017-03-08AP01DIRECTOR APPOINTED MS TASHIA MELISSA JOSEPH
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 101 ALBION STREET JEWELLERY QUARTER BIRMINGHAM B1 3AA
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 101 ALBION STREET JEWELLERY QUARTER BIRMINGHAM B1 3AA
2016-08-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MRS SUSAN MARIE COOPER
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RADFORD
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM 36 Meredith Street Cradley Heath West Midlands B64 5ET
2015-12-05DISS40Compulsory strike-off action has been discontinued
2015-12-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-04DISS40Compulsory strike-off action has been discontinued
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0115/11/14 ANNUAL RETURN FULL LIST
2015-03-17GAZ1FIRST GAZETTE
2014-03-10AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0115/11/13 FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM C/O C/O MSM LTD THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX UNITED KINGDOM
2012-11-22AP01DIRECTOR APPOINTED MR DAVID JOHN RADFORD
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLSOPP
2012-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
We could not find any licences issued to HRG TREE SURGEONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HRG TREE SURGEONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HRG TREE SURGEONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HRG TREE SURGEONS LIMITED

Intangible Assets
Patents
We have not found any records of HRG TREE SURGEONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HRG TREE SURGEONS LIMITED
Trademarks
We have not found any records of HRG TREE SURGEONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HRG TREE SURGEONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as HRG TREE SURGEONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HRG TREE SURGEONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HRG TREE SURGEONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HRG TREE SURGEONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.