Treymaine Limited LEEDS


Treymaine started in year 2009 as Private Limited Company with registration number 06891073. The Treymaine company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leeds at Chiltern Mills Crossgates Road. Postal code: LS15 7PE.

Currently there are 3 directors in the the firm, namely Merlin T., Paul J. and Jennifer T.. In addition one secretary - Merlin T. - is with the company. As of 15 May 2024, there was 1 ex director - Barrington T.. There were no ex secretaries.

Treymaine Limited Address / Contact

Office Address Chiltern Mills Crossgates Road
Office Address2 Crossgates
Town Leeds
Post code LS15 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06891073
Date of Incorporation Wed, 29th Apr 2009
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Retail sale of textiles in specialised stores
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Merlin T.

Position: Director

Appointed: 29 April 2009

Merlin T.

Position: Secretary

Appointed: 29 April 2009

Paul J.

Position: Director

Appointed: 29 April 2009

Jennifer T.

Position: Director

Appointed: 29 April 2009

Barrington T.

Position: Director

Appointed: 13 January 2011

Resigned: 17 May 2013

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Jennifer T. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Merlin T. This PSC has significiant influence or control over the company,. Then there is Paul J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer T.

Notified on 29 April 2016
Nature of control: 75,01-100% shares

Merlin T.

Notified on 29 April 2016
Nature of control: significiant influence or control

Paul J.

Notified on 29 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand172 35048 116135 348166 766232 783382 19850 601
Current Assets2 279 2242 326 4282 104 6631 877 4871 981 4632 098 5111 928 676
Debtors280 558268 886235 132222 397210 716151 498133 614
Net Assets Liabilities1 198 7411 252 2891 223 3831 166 9211 137 8171 139 4411 117 931
Other Debtors252 859247 580215 016195 894194 323136 426108 341
Property Plant Equipment69 38337 3268 150253  74 696
Total Inventories1 826 3162 009 4261 734 1831 488 3241 537 9641 564 8151 744 461
Other
Accumulated Amortisation Impairment Intangible Assets248 023248 023248 023248 023248 023248 023248 023
Accumulated Depreciation Impairment Property Plant Equipment300 477332 533361 710240 697224 355224 355205 724
Additions Other Than Through Business Combinations Property Plant Equipment      79 729
Average Number Employees During Period114918276645653
Bank Borrowings4 404   250 000 66 000
Bank Overdrafts7 6715 172   250 00072 000
Creditors1 102 1391 098 566887 963710 773593 646959 070765 749
Deferred Tax Asset Debtors      7 051
Finance Lease Liabilities Present Value Total 1    11 643
Increase From Depreciation Charge For Year Property Plant Equipment 32 05729 1777 794107 5 033
Intangible Assets Gross Cost248 023248 023248 023248 023248 023248 023248 023
Net Current Assets Liabilities1 177 0851 229 9891 216 7001 166 7141 387 8171 139 4411 162 927
Other Creditors383 158195 431176 16568 89336 53870 24119 358
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   128 80716 449 23 664
Other Disposals Property Plant Equipment   128 91016 595 23 664
Property Plant Equipment Gross Cost369 860369 860369 860240 950224 355224 355280 420
Provisions For Liabilities Balance Sheet Subtotal43 32322 2531 46746   
Taxation Social Security Payable147 206148 701179 276152 949105 693142 156133 486
Total Assets Less Current Liabilities1 246 4681 274 5421 224 8501 166 9671 387 8171 139 4411 237 623
Trade Creditors Trade Payables564 104703 779532 522488 931451 415496 673529 262
Trade Debtors Trade Receivables27 69923 43320 11626 50316 39315 07218 222
Amount Specific Advance Or Credit Directors 29 5085 0002 1652 151  
Amount Specific Advance Or Credit Made In Period Directors  10 3651 3314 463  
Amount Specific Advance Or Credit Repaid In Period Directors  5 3654 1664 4772 151 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Change of registered address from Chiltern Mills Crossgates Road Crossgates Leeds West Yorkshire LS15 7PE on 2023/11/16 to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements