Tredwell Bros Limited BRACKLEY


Founded in 2017, Tredwell Bros, classified under reg no. 10696287 is an active company. Currently registered at Fields Barn Farm NN13 5JQ, Brackley the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Richard T., Jeffrey T.. Of them, Jeffrey T. has been with the company the longest, being appointed on 29 March 2017 and Richard T. has been with the company for the least time - from 10 November 2022. As of 29 May 2024, there was 1 ex director - Anthony T.. There were no ex secretaries.

Tredwell Bros Limited Address / Contact

Office Address Fields Barn Farm
Office Address2 Westbury
Town Brackley
Post code NN13 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10696287
Date of Incorporation Wed, 29th Mar 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Richard T.

Position: Director

Appointed: 10 November 2022

Jeffrey T.

Position: Director

Appointed: 29 March 2017

Anthony T.

Position: Director

Appointed: 29 March 2017

Resigned: 26 February 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Richard T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jeff T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard T.

Notified on 10 November 2022
Nature of control: 25-50% shares

Jeff T.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony T.

Notified on 29 March 2017
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 86520 0592 95011 3653 5168 783
Current Assets39 27725 3618 40016 8155 5168 783
Debtors18 912202    
Net Assets Liabilities1 1402 017-7 705-4 069-3 524-808
Other Debtors2 656202    
Property Plant Equipment8 56410 8446 8046 0795 4384 868
Total Inventories6 5005 1005 4505 4502 000 
Other
Version Production Software  2 0202 022 2 023
Accrued Liabilities17 0361 1501 1801 1851 1901 200
Accumulated Depreciation Impairment Property Plant Equipment1 0702 0062 8303 5554 1964 766
Additions Other Than Through Business Combinations Property Plant Equipment9 6343 216    
Creditors46 70134 18822 90926 96314 47814 459
Increase From Depreciation Charge For Year Property Plant Equipment1 070936824725641570
Loans From Directors29 08728 22720 92121 8377 3827 927
Net Current Assets Liabilities-7 424-8 827-14 509-10 148-8 962-5 676
Other Disposals Property Plant Equipment  3 216   
Property Plant Equipment Gross Cost9 63412 8509 6349 6349 6349 634
Raw Materials Consumables6 5005 1005 450   
Taxation Social Security Payable495426 1 023278771
Trade Creditors Trade Payables834 385 2 4333 7592 850
Trade Debtors Trade Receivables16 256     
Value-added Tax Payable  8084851 8691 711

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements