Keighley Tree Services Limited KEIGHLEY


Keighley Tree Services started in year 2001 as Private Limited Company with registration number 04161413. The Keighley Tree Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Keighley at Wicken Crag Sawmills Halifax Road. Postal code: BD22 9DH.

The firm has 3 directors, namely Glen W., Zack W. and Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 25 July 2013 and Glen W. and Zack W. have been with the company for the least time - from 8 January 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Karen W. who worked with the the firm until 8 January 2021.

This company operates within the BD22 9DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1022317 . It is located at Wicken Crag Sawmills, Halifax Road, Keighley with a total of 3 carsand 1 trailers.

Keighley Tree Services Limited Address / Contact

Office Address Wicken Crag Sawmills Halifax Road
Office Address2 Cross Roads
Town Keighley
Post code BD22 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161413
Date of Incorporation Thu, 15th Feb 2001
Industry Silviculture and other forestry activities
End of financial Year 30th March
Company age 23 years old
Account next due date Mon, 30th Dec 2024 (212 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Glen W.

Position: Director

Appointed: 08 January 2021

Zack W.

Position: Director

Appointed: 08 January 2021

Thomas W.

Position: Director

Appointed: 25 July 2013

Karen W.

Position: Director

Appointed: 15 February 2001

Resigned: 08 January 2021

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2001

Resigned: 15 February 2001

David W.

Position: Director

Appointed: 15 February 2001

Resigned: 08 January 2021

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 2001

Resigned: 15 February 2001

Karen W.

Position: Secretary

Appointed: 15 February 2001

Resigned: 08 January 2021

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Walbank Bros. Ltd from Keighley, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Walbank Holdings Limited that put Keighley, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Walbank Bros. Ltd

Wicken Crag, Sawmills Halifax Road, Cross Roads, Keighley, BD22 9DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 12837134
Notified on 8 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walbank Holdings Limited

Wicking Crag Sawmills Halifax Road, Cross Roads, Keighley, BD22 9DH, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 05618885
Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 548134 862118 879119 37577 918
Current Assets368 132379 249562 826645 842698 980
Debtors333 334222 387418 947497 967605 312
Net Assets Liabilities443 131522 918748 758874 113860 209
Other Debtors76 31243 35629 43234 98736 805
Property Plant Equipment292 096380 257647 560697 601648 880
Total Inventories19 25022 00025 00028 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 82933 21781 652137 739193 561
Amounts Owed By Related Parties20 77517 44217 538165 057121 670
Amounts Owed To Group Undertakings44 97326 08826 08830 93125 506
Average Number Employees During Period1618162328
Bank Borrowings Overdrafts  6 8977 9014 121
Corporation Tax Payable24 72318 94743 50088 87291 646
Creditors26 44652 11030 89811 719398 455
Increase From Depreciation Charge For Year Property Plant Equipment 29 38848 43556 72955 822
Net Current Assets Liabilities177 481211 521199 634289 607300 525
Other Creditors26 44652 11030 89811 719197 373
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   642 
Other Disposals Property Plant Equipment   1 800 
Other Taxation Social Security Payable25 82636 86372 49248 28759 239
Property Plant Equipment Gross Cost295 925413 474729 212835 340842 441
Provisions For Liabilities Balance Sheet Subtotal 16 75067 538101 37689 196
Total Additions Including From Business Combinations Property Plant Equipment 117 549315 738107 9287 101
Total Assets Less Current Liabilities469 577591 778847 194987 208949 405
Trade Creditors Trade Payables12 87212 61822 32764 92520 570
Trade Debtors Trade Receivables236 247161 589371 977297 923446 837

Transport Operator Data

Wicken Crag Sawmills
Address Halifax Road , Cross Roads
City Keighley
Post code BD22 9DH
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, August 2023
Free Download (11 pages)

Company search

Advertisements