Company NameCheviot Trees Limited
Company StatusActive
Company Number02216545
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameMr Henry Forrest Frew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleSeed Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Brae
Foulden
Berwick-Upon-Tweed
TD15 1UL
Scotland
Director NamePatricia Anne Frew
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Brae
Foulden
Berwick Upon Tweed
TD15 1UL
Scotland
Secretary NamePatricia Anne Frew
NationalityBritish
StatusCurrent
Appointed08 March 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Brae
Foulden
Berwick Upon Tweed
TD15 1UL
Scotland
Director NameMr Alistair Henry Frew
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Brae
Foulden
Berwick Upon Tweed
TD15 1UL
Scotland
Director NameMrs Caroline Anne Young
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleLeisure Assistant
Country of ResidenceEngland
Correspondence Address14 The Willow Chase
Long Newton
Stockton-On-Tees
TS21 1PD
Director NameMr Raymond Alexander Butt
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 1997)
RoleForestry Consultant
Correspondence Address5 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameMrs Patricia Marion Cowe
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 29 January 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPipersknowe
Causewaybank Chirnside
Duns
Berwickshire
TD11 3LF
Scotland
Director NameMr Robin Bruce Cowe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 23 May 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Cottage Kirkbanny Farm
Foulden
Berwick-Upon-Tweed
TD15 1UH
Scotland
Director NameMr William George Mitchell Frew
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 30 June 2021)
RoleRetired Market Research Co Dir
Country of ResidenceEngland
Correspondence Address11 Barncroft
Berkhamsted
Hertfordshire
HP4 3NL
Director NameMr William Milburn Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1995)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressShoreswood Farm
Berwick Upon Tweed
TD15 2NH
Scotland

Contact

Websitewww.cheviot-trees.co.uk

Location

Registered AddressNewton Brae
Foulden
Berwick Upon Tweed
TD15 1UL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

40k at £1Mr Henry Forrest Frew
50.00%
Ordinary
40k at £1Patricia Anne Frew
50.00%
Ordinary

Financials

Year2014
Net Worth£1,570,716
Cash£351,583
Current Liabilities£453,213

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

24 October 2011Delivered on: 23 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a and forming land at newton brae, foulden, berwick-upon-tweed.
Outstanding
23 January 1992Delivered on: 30 January 1992
Persons entitled: Scottish Borders Enterprise Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 July 1988Delivered on: 26 July 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 1992Delivered on: 9 July 1992
Satisfied on: 9 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7.713 hectares of land lying to the east of the minor public road leading from burnbank to paxton (see form 395 for full details).
Fully Satisfied

Filing History

13 March 2020Director's details changed for Lt Alistair Henry Frew on 13 March 2020 (2 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 November 2019Director's details changed for Miss Caroline Anne Frew on 7 September 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 July 2017Termination of appointment of Robin Bruce Cowe as a director on 23 May 2017 (1 page)
7 July 2017Termination of appointment of Robin Bruce Cowe as a director on 23 May 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 80,000
(9 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 80,000
(9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 March 2015Director's details changed for Mr Robin Bruce Cowe on 1 November 2014 (2 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,000
(9 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,000
(9 pages)
17 March 2015Director's details changed for Mr Robin Bruce Cowe on 1 November 2014 (2 pages)
17 March 2015Director's details changed for Mr Robin Bruce Cowe on 1 November 2014 (2 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,000
(9 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80,000
(9 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80,000
(9 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80,000
(9 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 August 2013Appointment of Miss Caroline Anne Frew as a director (2 pages)
2 August 2013Appointment of Lt Alistair Henry Frew as a director (2 pages)
2 August 2013Appointment of Miss Caroline Anne Frew as a director (2 pages)
2 August 2013Appointment of Lt Alistair Henry Frew as a director (2 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
11 March 2013Termination of appointment of Patricia Cowe as a director (1 page)
11 March 2013Termination of appointment of Patricia Cowe as a director (1 page)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
23 November 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages)
23 November 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
25 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 December 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Mr Robin Bruce Cowe on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Henry Forrest Frew on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Patricia Marion Cowe on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Robin Bruce Cowe on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Henry Forrest Frew on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Patricia Anne Frew on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Patricia Anne Frew on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Patricia Marion Cowe on 25 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 March 2009Return made up to 08/03/09; full list of members (5 pages)
12 March 2009Return made up to 08/03/09; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 March 2008Return made up to 08/03/08; full list of members (5 pages)
11 March 2008Return made up to 08/03/08; full list of members (5 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 March 2007Return made up to 08/03/07; full list of members (4 pages)
28 March 2007Return made up to 08/03/07; full list of members (4 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (4 pages)
16 March 2006Return made up to 08/03/06; full list of members (4 pages)
25 August 2005Registered office changed on 25/08/05 from: c/o t c smith & son (solicitors 9 church street berwick-upon-tweed TD15 1EF (1 page)
25 August 2005Registered office changed on 25/08/05 from: c/o t c smith & son (solicitors 9 church street berwick-upon-tweed TD15 1EF (1 page)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 May 2005Return made up to 08/03/05; full list of members (4 pages)
13 May 2005Return made up to 08/03/05; full list of members (4 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
31 March 2004Return made up to 08/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 2004Return made up to 08/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 April 2003Return made up to 08/03/03; full list of members (9 pages)
4 April 2003Return made up to 08/03/03; full list of members (9 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 March 2002Return made up to 08/03/02; full list of members (8 pages)
11 March 2002Return made up to 08/03/02; full list of members (8 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (9 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (9 pages)
13 March 2001Return made up to 08/03/01; full list of members (8 pages)
13 March 2001Return made up to 08/03/01; full list of members (8 pages)
10 March 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 March 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
14 March 1999Return made up to 08/03/99; full list of members (8 pages)
14 March 1999Return made up to 08/03/99; full list of members (8 pages)
20 March 1998Return made up to 08/03/98; full list of members (8 pages)
20 March 1998Return made up to 08/03/98; full list of members (8 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 February 1998Director's particulars changed (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
12 March 1997Return made up to 08/03/97; change of members (8 pages)
12 March 1997Return made up to 08/03/97; change of members (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
25 March 1996Accounting reference date shortened from 30/11 to 31/08 (1 page)
25 March 1996Accounting reference date shortened from 30/11 to 31/08 (1 page)
4 March 1996Return made up to 08/03/96; full list of members (8 pages)
4 March 1996Return made up to 08/03/96; full list of members (8 pages)
3 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
3 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
7 March 1995Return made up to 08/03/95; full list of members (8 pages)
7 March 1995Return made up to 08/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
15 February 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(36 pages)
2 February 1988Incorporation (19 pages)