Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEXTREE LIMITED
Company Information for

DEXTREE LIMITED

295 AYLESTONE ROAD, LEICESTER, LEICESTERSHIRE, LE2 7QJ,
Company Registration Number
01799615
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dextree Ltd
DEXTREE LIMITED was founded on 1984-03-13 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Dextree Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
DEXTREE LIMITED
 
Legal Registered Office
295 AYLESTONE ROAD
LEICESTER
LEICESTERSHIRE
LE2 7QJ
Other companies in LE2
 
Filing Information
Company Number 01799615
Company ID Number 01799615
Date formed 1984-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts 
Last Datalog update: 2021-03-06 14:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEXTREE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEXTREE LIMITED
The following companies were found which have the same name as DEXTREE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEXTREEM LTD 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Liquidation Company formed on the 2015-01-12

Company Officers of DEXTREE LIMITED

Current Directors
Officer Role Date Appointed
JAMES THOMAS WILKINSON
Company Secretary 1991-01-24
JOHN GREGORY SMITH
Director 1991-01-24
JAMES THOMAS WILKINSON
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ALLAN
Director 1991-01-24 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS WILKINSON APEX TUBE & VALVES LIMITED. Company Secretary 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Company Secretary 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON AIR PLANTS HEATING LIMITED Company Secretary 1996-12-17 CURRENT 1996-12-10 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Company Secretary 1993-08-12 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON ELMFIELD DEVELOPMENTS LIMITED Company Secretary 1991-08-21 CURRENT 1990-08-21 Active
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Company Secretary 1991-01-24 CURRENT 1984-03-13 Active
JOHN GREGORY SMITH AIR PLANTS DUST EXTRACTION LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
JOHN GREGORY SMITH AIR PLANTS GROUP LIMITED Director 1991-06-28 CURRENT 1930-04-30 Active - Proposal to Strike off
JOHN GREGORY SMITH AIR PLANTS (LEICESTER) LIMITED Director 1991-06-28 CURRENT 1973-08-01 Active - Proposal to Strike off
JOHN GREGORY SMITH AIR PLANTS (SALES) LIMITED Director 1991-06-28 CURRENT 1977-09-01 Active - Proposal to Strike off
JOHN GREGORY SMITH A.P. BOILERS LIMITED Director 1991-06-28 CURRENT 1980-07-30 Active - Proposal to Strike off
JOHN GREGORY SMITH AIR PLANTS LIMITED Director 1991-06-28 CURRENT 1980-07-30 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON AIR PLANTS (BRIMSCOMBE) LIMITED Director 2017-06-09 CURRENT 1973-08-01 Active - Proposal to Strike off
JAMES THOMAS WILKINSON SMITH BROTHERS (INSTALLATIONS) LIMITED Director 2017-06-09 CURRENT 1969-09-29 Active - Proposal to Strike off
JAMES THOMAS WILKINSON ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES THOMAS WILKINSON MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
JAMES THOMAS WILKINSON RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
JAMES THOMAS WILKINSON MOMENTUM BROKER SOLUTIONS LTD Director 2010-08-09 CURRENT 2010-05-27 Active
JAMES THOMAS WILKINSON APEX TUBE & VALVES LIMITED. Director 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON CHARLES BASS LIMITED Director 2003-12-03 CURRENT 1973-03-22 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Director 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active
JAMES THOMAS WILKINSON AIR PLANTS HEATING LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
JAMES THOMAS WILKINSON AIR PLANTS LIMITED Director 1995-10-02 CURRENT 1980-07-30 Active
JAMES THOMAS WILKINSON SMITH BROTHERS (LEICESTER) LIMITED Director 1991-10-01 CURRENT 1907-01-07 Active
JAMES THOMAS WILKINSON ELMFIELD DEVELOPMENTS LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-01DS01Application to strike the company off the register
2020-08-09CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS WILKINSON
2019-11-25AP01DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE
2019-11-22TM02Termination of appointment of James Thomas Wilkinson on 2019-10-01
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY SMITH
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 295 Aylestone Road Leicester Leicestershire LE2 7PB England
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-10PSC02Notification of Smith Brothers (Leicester) Limited as a person with significant control on 2016-04-06
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM 295 Aylestone Road Leicester LE2 7QJ
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-07CH01Director's details changed for Ms James Thomas Wilkinson on 2015-06-01
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 01/06/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 01/06/2013
2013-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES THOMAS WILKINSON on 2013-06-01
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0128/06/11 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-07-22AR0128/06/10 ANNUAL RETURN FULL LIST
2010-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-20363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-26363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-07-30363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-28363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-31363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-30363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-28363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-27363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-14363aRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-07-24363aRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-28363aRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-07-16288bDIRECTOR RESIGNED
1997-07-16288aNEW DIRECTOR APPOINTED
1997-06-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-23363aRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-07363xRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-05-30AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-06-28363xRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-06-17AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-31353LOCATION OF REGISTER OF MEMBERS
1994-03-31363xRETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS
1993-07-12AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-02-04363sRETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS
1992-03-19225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1992-02-04363sRETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS
1992-02-04AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-15363aRETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS
1990-03-20363RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS
1990-03-20AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-08-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-06-09363RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS
1989-05-17AAFULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEXTREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEXTREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEXTREE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEXTREE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 100
Debtors 2011-10-01 £ 100
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEXTREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEXTREE LIMITED
Trademarks
We have not found any records of DEXTREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEXTREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DEXTREE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEXTREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEXTREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEXTREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.