Trebah Enterprises Limited CORNWALL


Founded in 1992, Trebah Enterprises, classified under reg no. 02764907 is an active company. Currently registered at Trebah Mawnan Smith TR11 5JZ, Cornwall the company has been in the business for 33 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 8 directors in the the firm, namely Nina K., Zoe C. and Michael H. and others. In addition one secretary - Jonathan C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trebah Enterprises Limited Address / Contact

Office Address Trebah Mawnan Smith
Office Address2 Nr.falmouth
Town Cornwall
Post code TR11 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764907
Date of Incorporation Mon, 16th Nov 1992
Industry Licensed restaurants
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (254 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jonathan C.

Position: Secretary

Appointed: 19 December 2024

Nina K.

Position: Director

Appointed: 20 June 2023

Zoe C.

Position: Director

Appointed: 20 June 2023

Michael H.

Position: Director

Appointed: 13 October 2018

Charles R.

Position: Director

Appointed: 12 October 2013

Tim H.

Position: Director

Appointed: 12 October 2013

Harry B.

Position: Director

Appointed: 13 October 2007

Raymond T.

Position: Director

Appointed: 06 September 2003

Robert D.

Position: Director

Appointed: 20 November 1992

Georgina W.

Position: Secretary

Appointed: 06 June 2023

Resigned: 19 December 2024

Peter H.

Position: Director

Appointed: 08 October 2016

Resigned: 13 April 2018

John M.

Position: Director

Appointed: 13 October 2007

Resigned: 23 April 2016

Lucie N.

Position: Director

Appointed: 13 October 2007

Resigned: 29 January 2023

Bryan C.

Position: Director

Appointed: 13 October 2007

Resigned: 21 July 2010

Nigel B.

Position: Secretary

Appointed: 16 June 2007

Resigned: 06 June 2023

Georgina W.

Position: Secretary

Appointed: 12 October 2004

Resigned: 16 June 2007

Gillian E.

Position: Secretary

Appointed: 01 February 2004

Resigned: 11 October 2004

Susan N.

Position: Director

Appointed: 06 September 2003

Resigned: 31 October 2023

Anthony V.

Position: Director

Appointed: 16 June 2001

Resigned: 17 October 2020

Felicity R.

Position: Director

Appointed: 16 June 2001

Resigned: 31 August 2002

Benjamin P.

Position: Director

Appointed: 16 June 2001

Resigned: 07 September 2002

Deborah E.

Position: Secretary

Appointed: 24 March 2001

Resigned: 31 January 2004

Julie P.

Position: Secretary

Appointed: 10 October 1999

Resigned: 31 December 2000

Michael S.

Position: Director

Appointed: 28 March 1998

Resigned: 10 November 2000

Christopher P.

Position: Director

Appointed: 28 March 1998

Resigned: 15 December 2012

Cecil B.

Position: Director

Appointed: 03 February 1996

Resigned: 22 April 2006

John G.

Position: Director

Appointed: 03 February 1996

Resigned: 09 June 1997

Sarah S.

Position: Director

Appointed: 19 November 1994

Resigned: 21 April 2007

Martin B.

Position: Director

Appointed: 19 November 1994

Resigned: 18 November 1996

Martin S.

Position: Director

Appointed: 20 November 1992

Resigned: 19 June 1993

Timothy S.

Position: Director

Appointed: 20 November 1992

Resigned: 27 November 1997

Philip M.

Position: Director

Appointed: 20 November 1992

Resigned: 25 August 1995

Oliver C.

Position: Director

Appointed: 20 November 1992

Resigned: 02 January 1996

Harry B.

Position: Director

Appointed: 20 November 1992

Resigned: 30 May 2000

Carolyn B.

Position: Director

Appointed: 20 November 1992

Resigned: 26 October 2022

Gillian P.

Position: Director

Appointed: 20 November 1992

Resigned: 31 October 2023

William C.

Position: Director

Appointed: 20 November 1992

Resigned: 16 June 2001

Christopher H.

Position: Director

Appointed: 20 November 1992

Resigned: 22 April 1999

Kathleen H.

Position: Director

Appointed: 20 November 1992

Resigned: 29 September 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1992

Resigned: 16 November 1993

Vivien S.

Position: Secretary

Appointed: 16 November 1992

Resigned: 09 October 1999

Vivien S.

Position: Director

Appointed: 16 November 1992

Resigned: 25 April 1999

James H.

Position: Director

Appointed: 16 November 1992

Resigned: 29 September 1995

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 November 1992

Resigned: 16 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand15 780140 394381 945111 778
Current Assets96 577213 702491 305226 865
Debtors9 8409 39910 3124 573
Property Plant Equipment111 420117 77065 62446 358
Total Inventories70 95763 90999 048110 514
Net Assets Liabilities  -31 488-45 373
Other Debtors   15
Other
Accrued Liabilities13 62513 64911 33013 589
Accumulated Depreciation Impairment Property Plant Equipment111 11697 120206 263228 903
Amounts Owed To Group Undertakings73 412146 056520 870248 683
Average Number Employees During Period17422625
Capital Commitments1 900   
Creditors119 259212 867576 532310 266
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 462  
Disposals Property Plant Equipment 31 462  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 850  
Increase From Depreciation Charge For Year Property Plant Equipment 17 466 22 640
Net Current Assets Liabilities-22 682835-85 227-83 401
Other Taxation Social Security Payable5 8035 0494 3063 310
Prepayments9 0288 4998 7574 227
Property Plant Equipment Gross Cost222 536214 890271 887275 261
Total Additions Including From Business Combinations Property Plant Equipment 23 816 3 374
Total Assets Less Current Liabilities88 738118 605-19 603-37 043
Trade Creditors Trade Payables12 94128 09928 69029 635
Trade Debtors Trade Receivables8129001 555331
Value-added Tax Payable13 47820 014  
Provisions For Liabilities Balance Sheet Subtotal  11 8858 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Small company accounts made up to Wed, 31st Jan 2024
filed on: 25th, July 2024
Free Download (9 pages)

Company search

Advertisements