UKBizDB.co.uk

TREEBY & BOLTON LIMITED

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

This company is commonly known as Treeby & Bolton Limited. The company was founded 10 years ago and was given the registration number 08810356. The firm's registered office is in KESWICK. You can find them at 12 Lake Road, , Keswick, Cumbria. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TREEBY & BOLTON LIMITED
Company Number:08810356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:12 Lake Road, Keswick, Cumbria, CA12 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lonscale View, Keswick, England, CA12 4LP

Director12 January 2018Active
2, Lonscale View, Keswick, England, CA12 4LP

Director11 December 2013Active
Lingy Acre, Portinscale, Keswick, United Kingdom, CA12 5TX

Director11 December 2013Active
Lingy Acre, Portinscale, Keswick, England, CA12 5TX

Director11 December 2013Active

People with Significant Control

Mr Daniel Barton
Notified on:12 December 2019
Status:Active
Date of birth:February 1979
Nationality:British
Address:12, Lake Road, Keswick, CA12 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Ruth Hoffmann
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:12 Lake Road, Keswick, United Kingdom, CA12 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Anthony Graham
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:12 Lake Road, Keswick, United Kingdom, CA12 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Sarah Barton
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:12 Lake Road, Keswick, United Kingdom, CA12 5BX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Capital

Capital allotment shares.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Capital

Capital allotment shares.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.