Background WavePink WaveYellow Wave

TALL TREES LIMITED (03107586)

TALL TREES LIMITED (03107586) is an active UK company. incorporated on 28 September 1995. with registered office in Falmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 2 other business activities. TALL TREES LIMITED has been registered for 30 years. Current directors include FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David and 2 others.

Company Number
03107586
Status
active
Type
ltd
Incorporated
28 September 1995
Age
30 years
Address
The Greenbank Hotel, Falmouth, TR12 2SR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David, PASCOE, Mark Ivano, WORDEN, Anthony Duncan
SIC Codes
56302, 68209, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALL TREES LIMITED

TALL TREES LIMITED is an active company incorporated on 28 September 1995 with the registered office located in Falmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 2 other business activities. TALL TREES LIMITED was registered 30 years ago.(SIC: 56302, 68209, 90020)

Status

active

Active since 30 years ago

Company No

03107586

LTD Company

Age

30 Years

Incorporated 28 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

The Greenbank Hotel Harbourside Falmouth, TR12 2SR,

Timeline

3 key events • 1995 - 2010

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Apr 10
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

FRENCH, Roger

Active
Porthpean Beach Road, St AustellPL26 6AU
Secretary
Appointed 06 Apr 2010

FRENCH, Roger James Edward

Active
Porthpean Beach Road, St AustellPL26 6AU
Born September 1945
Director
Appointed 06 Apr 2010

GATHERIDGE, James Arthur

Active
Lusty Glaze Road, NewquayTR7 3FH
Born April 1947
Director
Appointed 28 Sept 1995

PASCOE, Aaron David

Active
Tolgullow Vean Farm, RedruthTR16 5PX
Born December 1965
Director
Appointed 28 Sept 1995

PASCOE, Mark Ivano

Active
Tolgullow Vean, RedruthTR16 5PD
Born April 1962
Director
Appointed 28 Sept 1995

WORDEN, Anthony Duncan

Active
Kenwyn Church Road, TruroTR1 3DR
Born January 1948
Director
Appointed 28 Sept 1995

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Secretary
Appointed 28 Sept 1995
Resigned 06 Apr 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Sept 1995
Resigned 28 Sept 1995

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Born November 1946
Director
Appointed 28 Sept 1995
Resigned 06 Apr 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Sept 1995
Resigned 28 Sept 1995

Persons with significant control

1

Newham Road, TruroTR1 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
5 July 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
403aParticulars of Charge Subject to s859A
Legacy
25 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
225Change of Accounting Reference Date
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Legacy
29 June 1997
287Change of Registered Office
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
88(2)R88(2)R
Legacy
10 February 1997
123Notice of Increase in Nominal Capital
Resolution
10 February 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
225(1)225(1)
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
225Change of Accounting Reference Date
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Incorporation Company
28 September 1995
NEWINCIncorporation