Get an alert when C.C. LICENSING files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Confirmation statement due

2026-12-09 (in 7mo)

Last made up 2025-11-25

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors have a reasonable expectation that although the Company has net current liabilities, it will continue in operational existence for the foreseeable future, as it has received confirmation from its member, the Church Commissioners, that it intends to continue to provide support for the Company in the form of a rolling loan facility which will finance its capital commitments until its investments mature. Therefore, the Directors have reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and Financial Statements.”

Group structure

  1. C.C. LICENSING · parent
    1. Weston Tree Limited · England and Wales
    2. Cherry Tree Timber LLC · Delaware, USA
    3. Arbol Tree LLC · Delaware, USA
    4. Manty Tree LLC · Delaware, USA

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 27 resigned

Name Role Appointed Born Nationality
BARTY, James Robert Director 2023-04-26 Aug 1965 British
SHAH, Neeta Director 2026-01-05 Jan 1980 British
Show 27 resigned officers
Name Role Appointed Resigned
BROOKE TURNER, James Evelyn Secretary 1994-08-03 1996-12-06
CANNON, Joseph William Secretary 1996-12-06 1998-12-02
CANNON, Joseph William Secretary 1992-12-16 1996-10-18
CARROLL, Robert Louis Secretary 1998-12-02 2018-07-24
HOPKINS, Colin Roy Secretary 1994-08-03
MEGGS, Sandra Anne Secretary 1996-10-18 2005-04-30
ADAMS, Marian Director 1996-07-31 2004-12-31
BROWN, Andrew Charles Director 1994-10-17 2003-12-01
CANNON, Joseph William Director 2007-10-19 2019-05-23
CARROLL, Robert Louis Director 2005-01-01 2018-07-24
CARTY, Rosemarie Bernadette Katherine Director 1999-02-19 2005-12-14
CLARK, Paul Richard Director 2003-12-01 2007-10-19
DAWS, Christopher William Director 2003-12-01 2007-01-31
DYMOND, Nicola Ann Director 2018-09-06 2025-12-31
FARRELL, Michael Geoffrey Shaun Director 1994-10-17
FENCHELLE, Mark Stephen Director 1994-10-01 1996-07-31
FIEDOSIUK, Jozek Director 2013-03-04 2015-11-28
HENNING, Joanna Martha Director 2020-03-12 2022-12-06
JONES, Rosemarie Bernadette Katherine Director 2020-03-12 2022-12-05
JOY, Tom Director 2020-03-12 2024-02-29
LOCKE, Patrick Director 1995-05-04
MELLIGAN, Stephen John Director 2005-12-14 2011-11-10
NABARRO, Richard James Director 1994-10-01 1996-10-18
ROBERTS, Heather Lorraine Director 1994-10-01
TAYLERSON, Richard Director 1996-07-30 1999-02-19
WEIR, John Charles Director 2019-05-23 2023-02-09
WEST, Christopher Paul Director 2011-11-10 2022-10-10

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 201 total filings

Date Type Category Description
2026-01-19 AP01 officers Appoint person director company with name date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-10 AA accounts Accounts with accounts type full
2025-05-16 CH01 officers Change person director company with change date PDF
2024-12-09 AA accounts Accounts with accounts type full
2024-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-05 TM01 officers Termination director company with name termination date PDF
2023-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-27 AA accounts Accounts with accounts type full
2023-04-27 AP01 officers Appoint person director company with name date PDF
2023-02-13 TM01 officers Termination director company with name termination date PDF
2022-12-07 TM01 officers Termination director company with name termination date PDF
2022-12-05 TM01 officers Termination director company with name termination date PDF
2022-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-18 TM01 officers Termination director company with name termination date PDF
2022-08-19 AA accounts Accounts with accounts type full
2021-11-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-09 AA accounts Accounts with accounts type full
2020-11-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page