ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seventrees Securities Limited

Seventrees Securities Limited is an active company incorporated on 21 February 1975 with the registered office located in Knutsford, Cheshire. Seventrees Securities Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01201262
Private limited company
Age
50 years
Incorporated 21 February 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2025 (1 day ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (1 year remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Station House
Adams Hill
Knutsford
WA16 6DN
England
Address changed on 10 Sep 2025 (14 hours ago)
Previous address was Barlaston Hall Queen Marys Drive Barlaston Stoke-on-Trent ST12 9AT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Apr 1971
Director • PSC • British • Lives in England • Born in Jun 1963
Director • Secretary • Co Director • British • Lives in England • Born in Sep 1940
Director • British • Lives in England • Born in Jun 1938
Mr Warren Gilchrist Dick
PSC • British • Lives in England • Born in Jun 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T. M. Duche & Sons Limited
Mr Andrew Cameron Gilchrist Dick and are mutual people.
Active
T.M. Duche & Sons (UK) Ltd
Mr Andrew Cameron Gilchrist Dick and are mutual people.
Active
Bruno Commodities Limited
Mrs Fiona Gilchrist Cochrane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £68.68K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£410.83K
Decreased by £156.86K (-28%)
Total Liabilities
-£314.82K
Decreased by £15.56K (-5%)
Net Assets
£96.01K
Decreased by £141.3K (-60%)
Debt Ratio (%)
77%
Increased by 18.43% (+32%)
Latest Activity
Confirmation Submitted
14 Hours Ago on 10 Sep 2025
Registered Address Changed
14 Hours Ago on 10 Sep 2025
Micro Accounts Submitted
11 Months Ago on 18 Sep 2024
Mr Warren Gilchrist Dick Details Changed
12 Months Ago on 11 Sep 2024
Mr Warren Gilchrist Dick (PSC) Details Changed
12 Months Ago on 11 Sep 2024
Confirmation Submitted
12 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year Ago on 9 Sep 2024
Glenda Ann Dick Resigned
1 Year 5 Months Ago on 10 Apr 2024
Glenda Ann Dick Resigned
1 Year 5 Months Ago on 10 Apr 2024
Glenda Ann Dick (PSC) Resigned
1 Year 5 Months Ago on 10 Apr 2024
Get Credit Report
Discover Seventrees Securities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Barlaston Hall Queen Marys Drive Barlaston Stoke-on-Trent ST12 9AT England to Station House Adams Hill Knutsford WA16 6DN on 10 September 2025
Submitted on 10 Sep 2025
Confirmation statement made on 9 September 2025 with no updates
Submitted on 10 Sep 2025
Micro company accounts made up to 30 June 2024
Submitted on 18 Sep 2024
Director's details changed for Mr Warren Gilchrist Dick on 11 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Glenda Ann Dick as a director on 10 April 2024
Submitted on 11 Sep 2024
Termination of appointment of Glenda Ann Dick as a secretary on 10 April 2024
Submitted on 11 Sep 2024
Confirmation statement made on 9 September 2024 with updates
Submitted on 11 Sep 2024
Cessation of Glenda Ann Dick as a person with significant control on 10 April 2024
Submitted on 11 Sep 2024
Change of details for Mr Warren Gilchrist Dick as a person with significant control on 11 September 2024
Submitted on 11 Sep 2024
Registered office address changed from The White House Shay Lane Hale Altrincham, WA15 8UE to Barlaston Hall Queen Marys Drive Barlaston Stoke-on-Trent ST12 9AT on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year