This company is commonly known as Trebor Bassett Limited. The company was founded 117 years ago and was given the registration number 00091528. The firm's registered office is in UXBRIDGE. You can find them at Cadbury House, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.
Name | : | TREBOR BASSETT LIMITED |
---|---|---|
Company Number | : | 00091528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1907 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH | Corporate Secretary | 25 July 2008 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 01 March 2018 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 22 January 2024 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 01 April 2017 | Active |
49 Newton Road, Knowle, Solihull, B93 9HL | Secretary | - | Active |
59 Girdwood Road, Southfields, London, SW18 5QR | Secretary | 19 May 2003 | Active |
Oakmoor, Esher Park Avenue, Esher, KT10 9NX | Secretary | 14 June 1994 | Active |
66 Mildred Avenue, Watford, WD1 7DX | Secretary | - | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 01 March 2018 | Active |
Knights Spur, Dukes Wood Drive, Gerrards Cross, SL9 7LL | Director | 19 May 2003 | Active |
4 Newent Road, Northfield, Birmingham, B31 2ED | Director | 29 October 2004 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 15 April 2016 | Active |
213 Station Road, Knowle, Solihull, B93 0PU | Director | 16 July 2007 | Active |
213 Station Road, Knowle, Solihull, B93 0PU | Director | 17 December 2001 | Active |
Brockwood, Upper Soldridge Road Soldridge, Alton, GU34 5QG | Director | 05 July 1993 | Active |
12 Kelgate, Mosborough, Sheffield, S20 5EJ | Director | 17 April 1998 | Active |
Second House, Perrymill Lane, Sambourne, B96 6PD | Director | - | Active |
16 Montpellier Villas, Cheltenham, GL50 2XE | Director | 10 September 2007 | Active |
14 Sopwell Lane, St. Albans, AL1 1RR | Director | 19 May 2003 | Active |
The Gatehouse, Pollards Park, Nightingales Lane, Chalfont St. Giles, HP8 4SN | Director | 05 July 2000 | Active |
Elderslade High Street, Kingston Blount, Chinnor, OX9 4SJ | Director | 17 December 2001 | Active |
4 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP | Director | 17 December 2001 | Active |
Dormy Lodge, 40 Kent Road, Harrogate, HG1 2LJ | Director | 20 May 1996 | Active |
5 Laurel Bank, Off Felden Lane Felden, Hemel Hempstead, HP3 0NX | Director | 10 September 2007 | Active |
Fir Trees, Wexham Street, Stoke Pogues, SL3 6NA | Director | 02 July 2001 | Active |
Daleside House, 58 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 30 June 2003 | Active |
22 Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN | Director | 29 October 2004 | Active |
26 Green Lane, Burnham, Slough, SL1 8DX | Director | - | Active |
Monks Corner Marlow Common, Marlow, SL7 2QR | Director | - | Active |
The Barn House, 4 Badgers Hyde Hinton In The Hedges, Brackley, NN13 5NF | Director | 29 December 2003 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 01 October 2019 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 11 April 2013 | Active |
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH | Director | 16 October 2006 | Active |
76 Fulmer Road, Gerrards Cross, SL9 7EG | Director | 28 September 2007 | Active |
20a The Crescent, Solihull, B91 1JP | Director | 30 June 2003 | Active |
The Old Leo Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cadbury House, Sanderson Road, Uxbridge, England, UB8 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.