Background WavePink WaveYellow Wave

ALBA TREES LIMITED (02188633)

ALBA TREES LIMITED (02188633) is an active UK company. incorporated on 4 November 1987. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. ALBA TREES LIMITED has been registered for 38 years. Current directors include APPLEBY, Robert Clive, RITCHIE, Thomas Charles.

Company Number
02188633
Status
active
Type
ltd
Incorporated
4 November 1987
Age
38 years
Address
4 Sloane Terrace, London, SW1X 9DQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
APPLEBY, Robert Clive, RITCHIE, Thomas Charles
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBA TREES LIMITED

ALBA TREES LIMITED is an active company incorporated on 4 November 1987 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. ALBA TREES LIMITED was registered 38 years ago.(SIC: 02100)

Status

active

Active since 38 years ago

Company No

02188633

LTD Company

Age

38 Years

Incorporated 4 November 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ALBA TREES PLC
From: 24 February 1988To: 13 September 2022
GREENHILL ASSETS PLC
From: 4 November 1987To: 24 February 1988
Contact
Address

4 Sloane Terrace London, SW1X 9DQ,

Previous Addresses

Estate Office Weekley Kettering Northamptonshire NN16 9UP United Kingdom
From: 3 May 2021To: 24 February 2023
Regent House 316 Beulah Hill London SE19 3HF
From: 12 July 2010To: 3 May 2021
, 3Rd Floor North Side Dukes Court 32 Duke Street, St Jame's, London, SW1Y 6DF
From: 11 December 2009To: 12 July 2010
, 10 Dover Street, London, W1S 4LQ
From: 4 November 1987To: 11 December 2009
Timeline

35 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Feb 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Sept 18
Director Left
Mar 20
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Share Issue
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 25
Director Left
Oct 25
1
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

APPLEBY, Robert Clive

Active
Sloane Terrace, LondonSW1X 9DQ
Born August 1961
Director
Appointed 21 Feb 2023

RITCHIE, Thomas Charles

Active
Sloane Terrace, LondonSW1X 9DQ
Born November 1987
Director
Appointed 21 Feb 2023

DIMENT, Peter Charles Michael

Resigned
4 Westfield Close, Bishops StortfordCM23 2RD
Secretary
Appointed N/A
Resigned 01 Sept 1993

HENDRY, Stuart James Falconer

Resigned
Weekley, KetteringNN16 9UP
Secretary
Appointed 01 Jul 2010
Resigned 21 Feb 2023

ROONEY, June Kay

Resigned
Chelsea Reach, East MoleseyKT8 9NH
Nominee secretary
Appointed 01 Sept 1993
Resigned 01 Oct 1997

BADGER HAKIM SECRETARIES LIMITED

Resigned
Dukes Court 32 Duke Street St James's, LondonSW1Y 6DF
Corporate secretary
Appointed 16 Mar 1998
Resigned 01 Jul 2010

JOHNSON FRY SECRETARIES LTD

Resigned
Dorland House, LondonSW1Y 4PZ
Corporate secretary
Appointed 01 Oct 1997
Resigned 16 Mar 1998

ALEXANDER, Jonathan Scott

Resigned
Weekley, KetteringNN16 9UP
Born April 1974
Director
Appointed 17 Apr 2017
Resigned 21 Feb 2023

AVERY, Brett Michael

Resigned
Sun Acre, Longdown Road, FarnhamGU10 3JS
Born December 1970
Director
Appointed 02 Oct 2023
Resigned 30 May 2025

BALFOUR, Peter Edward Gerald

Resigned
Scadlaw House, HumbieEH36 5PJ
Born July 1921
Director
Appointed N/A
Resigned 19 May 2000

BARRY, David Jeremiah

Resigned
Weekley, KetteringNN16 9UP
Born July 1952
Director
Appointed 06 Jul 2022
Resigned 21 Feb 2023

BURGESS, Graeme Sean

Resigned
Weekley, KetteringNN16 9UP
Born April 1965
Director
Appointed 06 Jul 2022
Resigned 21 Feb 2023

CHURCH, Peter James

Resigned
Kers Quarter, KelsoTD5 8HH
Born February 1943
Director
Appointed N/A
Resigned 26 Feb 2010

CLARKE, Michael Drummond

Resigned
Nether Stewarton, PeeblesEH45 8PP
Born September 1948
Director
Appointed 17 Nov 2005
Resigned 08 Nov 2008

COLCHESTER, James Edward

Resigned
Drumlanrig Mains, ThornhillDG3 4AG
Born October 1971
Director
Appointed 17 Apr 2017
Resigned 21 Feb 2023

GLEN, John Ronald Kerr

Resigned
Ravelston Park, EdinburghEH4 3DX
Born July 1959
Director
Appointed 26 Feb 2009
Resigned 26 Jun 2015

HEGGIE, George Annan

Resigned
15 Green Lane, GuildfordGU1 2LZ
Born February 1946
Director
Appointed N/A
Resigned 31 Mar 2006

HEPBURNE SCOTT, James Patrick

Resigned
Larkhill, LauderTD2 6RS
Born July 1947
Director
Appointed 05 May 1993
Resigned 01 Jan 2011

HYDE, Christopher Matthew

Resigned
Weekley, KetteringNN16 9UP
Born March 1953
Director
Appointed 26 Feb 2010
Resigned 21 Feb 2023

LAMONT, Julian Callum

Resigned
1 Brighouse Park Court, EdinburghEH4 6QF
Born February 1964
Director
Appointed 01 Apr 2006
Resigned 26 Feb 2010

MACKISON, Duncan John

Resigned
316 Beulah Hill, LondonSE19 3HF
Born March 1967
Director
Appointed 23 Oct 2014
Resigned 11 Apr 2017

MURRAY, Grant Aidan

Resigned
316 Beulah Hill, LondonSE19 3HF
Born March 1979
Director
Appointed 17 Oct 2012
Resigned 23 Feb 2016

SHEARER, Rodney

Resigned
11 High Street, HaddingtonEH41 3ES
Born April 1956
Director
Appointed N/A
Resigned 02 Mar 2020

SILM, Jason Roland

Resigned
Sloane Terrace, LondonSW1X 9DQ
Born July 1970
Director
Appointed 21 Feb 2023
Resigned 02 Oct 2023

STRANG STEEL, Fiennes Michael, Sir

Resigned
Philiphaugh, SelkirkTD7 5LX
Born February 1943
Director
Appointed N/A
Resigned 27 May 2003

SUTTON, Barry

Resigned
Briarbank, SelkirkTD7 4PX
Born January 1955
Director
Appointed 25 Jan 2005
Resigned 25 Feb 2011

THOMSON, William Andrew Charles

Resigned
24 Hermitage Drive, EdinburghEH10 6BY
Born January 1948
Director
Appointed N/A
Resigned 31 Mar 2006

TURNER, Craig

Resigned
Sloane Terrace, LondonSW1X 9DQ
Born March 1968
Director
Appointed 03 Mar 2023
Resigned 03 Oct 2025

WISEMAN, Andrew George

Resigned
Weatherhouse, SelkirkTD7 5ES
Born March 1962
Director
Appointed 30 Jun 2010
Resigned 17 Apr 2017

Persons with significant control

2

0 Active
2 Ceased

Mr David Jeremiah Barry

Ceased
Sloane Terrace, LondonSW1X 9DQ
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2018
Ceased 21 Feb 2023
Weatherhouse, SelkirkTD7 5ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Capital Alter Shares Consolidation
13 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 May 2023
SH10Notice of Particulars of Variation
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Resolution
28 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
13 September 2022
CERT10CERT10
Reregistration Public To Private Company
13 September 2022
RR02RR02
Re Registration Memorandum Articles
13 September 2022
MARMAR
Resolution
13 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Resolution
13 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Resolution
20 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
14 December 2006
353353
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
12 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
353353
Legacy
31 August 2000
288bResignation of Director or Secretary
Memorandum Articles
7 July 2000
MEM/ARTSMEM/ARTS
Resolution
7 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
6 January 1999
288cChange of Particulars
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
13 January 1998
363aAnnual Return
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
17 March 1997
288cChange of Particulars
Legacy
16 December 1996
363aAnnual Return
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
21 December 1995
363x363x
Legacy
31 July 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363x363x
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
10 December 1993
363x363x
Legacy
13 September 1993
288288
Legacy
22 August 1993
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
10 January 1993
363x363x
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
22 June 1992
287Change of Registered Office
Legacy
14 January 1992
363x363x
Legacy
29 November 1991
288288
Legacy
17 June 1991
225(1)225(1)
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Resolution
23 November 1990
RESOLUTIONSResolutions
Resolution
23 November 1990
RESOLUTIONSResolutions
Resolution
23 November 1990
RESOLUTIONSResolutions
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
31 May 1990
88(2)R88(2)R
Legacy
30 April 1990
88(2)R88(2)R
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
363363
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
288288
Legacy
11 December 1989
PUC 2PUC 2
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
288288
Legacy
4 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
12 January 1989
287Change of Registered Office
Legacy
2 June 1988
PUC 2PUC 2
Memorandum Articles
21 April 1988
MEM/ARTSMEM/ARTS
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Legacy
20 April 1988
123Notice of Increase in Nominal Capital
Legacy
20 April 1988
PUC 5PUC 5
Legacy
20 April 1988
PUC 2PUC 2
Resolution
20 April 1988
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
31 March 1988
CERT8CERT8
Application To Commence Business
31 March 1988
117117
Legacy
18 March 1988
288288
Legacy
18 March 1988
318318
Legacy
11 March 1988
288288
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
287Change of Registered Office
Legacy
10 March 1988
288288
Legacy
3 March 1988
224224
Certificate Change Of Name Company
23 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1987
NEWINCIncorporation