Treacle Creative Ltd FARNHAM


Treacle Creative started in year 2011 as Private Limited Company with registration number 07889475. The Treacle Creative company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Farnham at 4 Thorold Road. Postal code: GU9 7JY. Since 13th January 2015 Treacle Creative Ltd is no longer carrying the name Gribbin.

The firm has one director. Benjamin G., appointed on 21 December 2011. There are currently no secretaries appointed. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Treacle Creative Ltd Address / Contact

Office Address 4 Thorold Road
Town Farnham
Post code GU9 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07889475
Date of Incorporation Wed, 21st Dec 2011
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Benjamin G.

Position: Director

Appointed: 21 December 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Benjamin G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ben G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Benjamin G.

Notified on 19 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ben G.

Notified on 6 April 2017
Ceased on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gribbin January 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 9993 17326 590       
Balance Sheet
Cash Bank On Hand     30 36661 19896 0169 478 
Current Assets17 0612 30929 80026 19388 842121 597131 394211 472128 233113 800
Debtors1 4401 4408 423  7562 7735 4566 815 
Net Assets Liabilities     55 29560 107117 808119 099118 077
Other Debtors     756    
Property Plant Equipment     7125341 9194 517 
Total Inventories     91 23067 423110 000111 940 
Cash Bank In Hand15 62186921 377       
Tangible Fixed Assets543408408       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve13 998-5 02926 589       
Shareholder Funds13 9993 17326 590       
Other
Version Production Software       2 0212 0222 023
Accrued Liabilities      8002 500  
Accumulated Depreciation Impairment Property Plant Equipment     1 2031 3812 0223 696 
Additions Other Than Through Business Combinations Property Plant Equipment       2 0264 272 
Average Number Employees During Period    111111
Bank Borrowings       44 976  
Bank Borrowings Overdrafts      12 3545 024  
Creditors  3 6184 32850 82267 01571 82150 607-22 03123 925
Finished Goods Goods For Resale     91 23067 423   
Fixed Assets  408224 712  4 51754 258
Increase From Depreciation Charge For Year Property Plant Equipment      1786411 674 
Loans From Directors     54 54250 542371  
Net Current Assets Liabilities13 4562 76526 18221 86538 02054 58259 573160 865150 26489 875
Other Creditors     6 369 13 439  
Property Plant Equipment Gross Cost     1 9151 9153 9418 213 
Taxation Social Security Payable     3 8852 81613 210  
Total Assets Less Current Liabilities13 999-5 02826 59022 08938 02055 29460 107162 784154 781144 133
Trade Debtors Trade Receivables      2 7735 456  
Value-added Tax Payable     2 9735 30916 063  
Creditors Due Within One Year3 605-4563 618       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation966966        
Tangible Fixed Assets Depreciation423558        
Tangible Fixed Assets Depreciation Charged In Period 135        
Advances Credits Directors62         
Advances Credits Made In Period Directors150         
Advances Credits Repaid In Period Directors216         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 14th January 2024
filed on: 1st, February 2024
Free Download (4 pages)

Company search

Advertisements