UKBizDB.co.uk

TREASURE HOLDINGS (LUDLOW) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Treasure Holdings (ludlow) Limited. The company was founded 115 years ago and was given the registration number 00099673. The firm's registered office is in SHROPSHIRE. You can find them at Temeside, Ludlow, Shropshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TREASURE HOLDINGS (LUDLOW) LIMITED
Company Number:00099673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1908
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Temeside, Ludlow, Shropshire, SY8 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Meadow Farm, Ashford Carbonel, Ludlow, United Kingdom, SY8 4BS

Director07 December 2020Active
High Meadow Farm, Ashford Carbonel, Ludlow, United Kingdom, SY8 4BS

Director16 August 2021Active
High Meadow Farm, Ashford Carbonel, Ludlow, United Kingdom, SY8 4BS

Director18 December 2014Active
3 Henwick Terrace, Ludlow, SY8 1QU

Secretary-Active
Brook Cottage, Whitmore Vale Road, Hindhead, GU26 6JA

Secretary13 February 2002Active
Stocktonbury, Kimbolton, Leominster, HR6 0HB

Director-Active
Tinkers Hill, Ludlow, SY8

Director-Active
Temeside, Ludlow, Shropshire, SY8 1JW

Director07 December 2020Active
Tinkers Hill, Ashford Carbonell, Ludlow, SY8 4BW

Director-Active

People with Significant Control

Tholdings1 Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:Staverton Court, Staverton, Cheltenham, England, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Robert Tilt
Notified on:31 December 2020
Status:Active
Date of birth:July 1972
Nationality:British
Address:Temeside, Shropshire, SY8 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin John Dennis Hall
Notified on:14 February 2020
Status:Active
Date of birth:October 1956
Nationality:British
Address:Temeside, Shropshire, SY8 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lucy Mary Treasure
Notified on:05 March 2019
Status:Active
Date of birth:February 1955
Nationality:British
Address:Temeside, Shropshire, SY8 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Michael Treasure
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:English
Address:Temeside, Shropshire, SY8 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Change of name

Certificate change of name company.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-27Change of name

Certificate change of name company.

Download
2022-05-27Change of name

Change of name notice.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.