UKBizDB.co.uk

TREBOR BASSETT LIMITED

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

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.

Company Information

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:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Corporate Secretary25 July 2008Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 March 2018Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director22 January 2024Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 April 2017Active
49 Newton Road, Knowle, Solihull, B93 9HL

Secretary-Active
59 Girdwood Road, Southfields, London, SW18 5QR

Secretary19 May 2003Active
Oakmoor, Esher Park Avenue, Esher, KT10 9NX

Secretary14 June 1994Active
66 Mildred Avenue, Watford, WD1 7DX

Secretary-Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 March 2018Active
Knights Spur, Dukes Wood Drive, Gerrards Cross, SL9 7LL

Director19 May 2003Active
4 Newent Road, Northfield, Birmingham, B31 2ED

Director29 October 2004Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director15 April 2016Active
213 Station Road, Knowle, Solihull, B93 0PU

Director16 July 2007Active
213 Station Road, Knowle, Solihull, B93 0PU

Director17 December 2001Active
Brockwood, Upper Soldridge Road Soldridge, Alton, GU34 5QG

Director05 July 1993Active
12 Kelgate, Mosborough, Sheffield, S20 5EJ

Director17 April 1998Active
Second House, Perrymill Lane, Sambourne, B96 6PD

Director-Active
16 Montpellier Villas, Cheltenham, GL50 2XE

Director10 September 2007Active
14 Sopwell Lane, St. Albans, AL1 1RR

Director19 May 2003Active
The Gatehouse, Pollards Park, Nightingales Lane, Chalfont St. Giles, HP8 4SN

Director05 July 2000Active
Elderslade High Street, Kingston Blount, Chinnor, OX9 4SJ

Director17 December 2001Active
4 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP

Director17 December 2001Active
Dormy Lodge, 40 Kent Road, Harrogate, HG1 2LJ

Director20 May 1996Active
5 Laurel Bank, Off Felden Lane Felden, Hemel Hempstead, HP3 0NX

Director10 September 2007Active
Fir Trees, Wexham Street, Stoke Pogues, SL3 6NA

Director02 July 2001Active
Daleside House, 58 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director30 June 2003Active
22 Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN

Director29 October 2004Active
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

Director29 December 2003Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 October 2019Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director11 April 2013Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director16 October 2006Active
76 Fulmer Road, Gerrards Cross, SL9 7EG

Director28 September 2007Active
20a The Crescent, Solihull, B91 1JP

Director30 June 2003Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.