Background WavePink WaveYellow Wave

SUTHERLAND CHRISTMAS TREES LIMITED (03165110)

SUTHERLAND CHRISTMAS TREES LIMITED (03165110) is an active UK company. incorporated on 27 February 1996. with registered office in Nr. Eccleshall. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. SUTHERLAND CHRISTMAS TREES LIMITED has been registered for 30 years. Current directors include CAUDWELL, Brian, Mr..

Company Number
03165110
Status
active
Type
ltd
Incorporated
27 February 1996
Age
30 years
Address
Coach House Broughton Hall, Nr. Eccleshall, ST21 6NS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
CAUDWELL, Brian, Mr.
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTHERLAND CHRISTMAS TREES LIMITED

SUTHERLAND CHRISTMAS TREES LIMITED is an active company incorporated on 27 February 1996 with the registered office located in Nr. Eccleshall. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. SUTHERLAND CHRISTMAS TREES LIMITED was registered 30 years ago.(SIC: 02100)

Status

active

Active since 30 years ago

Company No

03165110

LTD Company

Age

30 Years

Incorporated 27 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ALERTMAJOR LIMITED
From: 27 February 1996To: 26 April 1996
Contact
Address

Coach House Broughton Hall Broughton Nr. Eccleshall, ST21 6NS,

Previous Addresses

Broughton Hall Broughton Eccleshall Stafford ST21 6NS England
From: 8 September 2017To: 21 August 2018
Mobberley Old Hall Hall Lane Mobberley Knutsford Cheshire WA16 7AB
From: 10 December 2010To: 8 September 2017
Merry Fox, Hall Lane Mobberley Cheshire WA16 7AH
From: 27 February 1996To: 10 December 2010
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Owner Exit
Nov 17
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Oct 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FENTON, Michael

Active
Broughton Hall, Nr. EccleshallST21 6NS
Secretary
Appointed 22 Apr 2022

CAUDWELL, Brian, Mr.

Active
Brooklands, SouthamptonSO31 7EE
Born November 1959
Director
Appointed 26 Mar 1996

BENNETT, Craig

Resigned
Broughton Hall, Nr. EccleshallST21 6NS
Secretary
Appointed 26 Mar 1996
Resigned 11 Jun 2019

PERRETT, Lawrence

Resigned
Broughton Hall, Nr. EccleshallST21 6NS
Secretary
Appointed 11 Jun 2019
Resigned 22 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1996
Resigned 26 Mar 1996

BENNETT, Craig

Resigned
Broughton Hall, Nr. EccleshallST21 6NS
Born June 1963
Director
Appointed 26 Mar 1996
Resigned 11 Jun 2019

CAUDWELL, John David

Resigned
Broughton Hall, EccleshallST21 6NS
Born October 1952
Director
Appointed 26 Mar 1996
Resigned 01 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Feb 1996
Resigned 26 Mar 1996

Persons with significant control

5

3 Active
2 Ceased

Mr Craig Bennett

Active
Broughton Hall, Nr. EccleshallST21 6NS
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2019

Mr John David Caudwell

Active
Broughton Hall, EccleshallST21 6NS
Born October 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2018

Mr. Brian Caudwell

Active
Bridge Road, SouthamptonSO31 7EE
Born November 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2018

Mr. Craig Bennett

Ceased
Broughton Hall, Nr. EccleshallST21 6NS
Born June 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2017
Ceased 11 Jun 2019

Mr Craig Bennett

Ceased
Broughton, StaffordST21 6NS
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
26 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
5 December 2000
363aAnnual Return
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
5 January 2000
288cChange of Particulars
Legacy
1 December 1999
363aAnnual Return
Legacy
1 December 1999
325325
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
14 September 1999
353353
Legacy
14 September 1999
325325
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
11 February 1998
363aAnnual Return
Legacy
22 January 1998
353353
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288cChange of Particulars
Legacy
17 October 1996
224224
Memorandum Articles
4 September 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
88(2)R88(2)R
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
29 March 1996
123Notice of Increase in Nominal Capital
Incorporation Company
27 February 1996
NEWINCIncorporation