Temperley Holdings Limited ILMINSTER


Temperley Holdings started in year 2009 as Private Limited Company with registration number 07094663. The Temperley Holdings company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ilminster at 1 Cornhill. Postal code: TA19 0AD.

Currently there are 6 directors in the the company, namely Christophe S., Luca D. and Jonathan B. and others. In addition one secretary - Samantha A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Temperley Holdings Limited Address / Contact

Office Address 1 Cornhill
Town Ilminster
Post code TA19 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07094663
Date of Incorporation Thu, 3rd Dec 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Samantha A.

Position: Secretary

Appointed: 23 June 2022

Christophe S.

Position: Director

Appointed: 13 January 2020

Luca D.

Position: Director

Appointed: 14 November 2019

Jonathan B.

Position: Director

Appointed: 17 May 2018

Peter D.

Position: Director

Appointed: 17 May 2018

David C.

Position: Director

Appointed: 17 May 2018

Alice T.

Position: Director

Appointed: 03 December 2009

Emma D.

Position: Secretary

Appointed: 07 April 2020

Resigned: 23 June 2022

Alexander M.

Position: Secretary

Appointed: 17 May 2018

Resigned: 07 April 2020

Patricia S.

Position: Director

Appointed: 17 May 2018

Resigned: 01 September 2018

Eric K.

Position: Secretary

Appointed: 01 May 2012

Resigned: 07 June 2013

Fabrizio Z.

Position: Director

Appointed: 10 March 2012

Resigned: 28 June 2017

Lars V.

Position: Director

Appointed: 03 December 2009

Resigned: 17 May 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Ritesh P. The abovementioned PSC and has 75,01-100% shares.

Ritesh P.

Notified on 23 November 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  1 3391 063
Current Assets 227 6232 225 1065 260 593
Debtors1 861227 6232 223 7675 259 530
Net Assets Liabilities-2 977 393-2 567 744-1 172 316-1 383 447
Other Debtors1 861227 6232 223 7675 232 502
Other
Average Number Employees During Period5666
Creditors2 979 423451 912347 625173 812
Investments Fixed Assets169695 308695 309695 309
Investments In Group Undertakings Participating Interests169695 308695 309695 309
Net Current Assets Liabilities-2 977 562-2 811 140-1 520 000-1 904 944
Other Creditors2 979 423451 912347 625173 812
Total Assets Less Current Liabilities-2 977 393-2 115 832-824 691-1 209 635
Trade Creditors Trade Payables   6 120
Trade Debtors Trade Receivables   27 028

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 12th, December 2023
Free Download (25 pages)

Company search