Judas Tree Limited CREWKERNE


Founded in 2011, Judas Tree, classified under reg no. 07773962 is an active company. Currently registered at 1 Linen Yard TA18 8AB, Crewkerne the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 9 directors, namely Foivos V., Barry E. and Berge B. and others. Of them, Berge B., Linda B., Maxine F., Anne H., Mark F., John H., Mary-Louise W. have been with the company the longest, being appointed on 14 September 2011 and Foivos V. has been with the company for the least time - from 21 January 2019. As of 14 May 2024, there were 6 ex directors - Julia H., Alister H. and others listed below. There were no ex secretaries.

Judas Tree Limited Address / Contact

Office Address 1 Linen Yard
Office Address2 South Street
Town Crewkerne
Post code TA18 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07773962
Date of Incorporation Wed, 14th Sep 2011
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Foivos V.

Position: Director

Appointed: 21 January 2019

Barry E.

Position: Director

Appointed: 12 June 2017

Berge B.

Position: Director

Appointed: 14 September 2011

Linda B.

Position: Director

Appointed: 14 September 2011

Maxine F.

Position: Director

Appointed: 14 September 2011

Anne H.

Position: Director

Appointed: 14 September 2011

Mark F.

Position: Director

Appointed: 14 September 2011

John H.

Position: Director

Appointed: 14 September 2011

Mary-Louise W.

Position: Director

Appointed: 14 September 2011

Julia H.

Position: Director

Appointed: 23 April 2012

Resigned: 21 January 2019

Alister H.

Position: Director

Appointed: 20 April 2012

Resigned: 21 January 2019

Kathryn M.

Position: Director

Appointed: 14 September 2011

Resigned: 12 June 2017

Oliver M.

Position: Director

Appointed: 14 September 2011

Resigned: 12 June 2017

Andrew D.

Position: Director

Appointed: 14 September 2011

Resigned: 20 October 2014

Judith D.

Position: Director

Appointed: 14 September 2011

Resigned: 20 October 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 7881 6671821 0712 1221 135
Current Assets16 90916 76714 19029 57965 93688 252
Debtors14 12115 10014 00828 50863 81487 117
Net Assets Liabilities15 74514 48813 01723 12253 61580 992
Other Debtors14 12115 10014 00828 50863 81487 117
Other
Corporation Tax Payable   5 27811 5506 421
Creditors1 1652 2801 1746 45812 3227 261
Investments111111
Investments Fixed Assets111111
Investments In Group Undertakings111111
Net Current Assets Liabilities15 74414 48713 01623 12153 61480 991
Other Creditors1 1652 2801 1741 180772840
Total Assets Less Current Liabilities15 74514 48813 01723 12253 61580 992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (8 pages)

Company search