Treske Limited THIRSK


Treske started in year 1973 as Private Limited Company with registration number 01145291. The Treske company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Thirsk at Station Works. Postal code: YO7 4LX. Since Tue, 4th Jul 2000 Treske Limited is no longer carrying the name Treske Company.

The firm has 4 directors, namely Russell C., Mark L. and Louise B. and others. Of them, Justin B. has been with the company the longest, being appointed on 9 June 2000 and Russell C. has been with the company for the least time - from 5 June 2018. 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.

This company operates within the YO7 4LX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0213504 . It is located at Treske Station Works, Carlton Miniott, Thirsk with a total of 2 cars.

Treske Limited Address / Contact

Office Address Station Works
Office Address2 Carlton Miniott
Town Thirsk
Post code YO7 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01145291
Date of Incorporation Wed, 14th Nov 1973
Industry Manufacture of kitchen furniture
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Russell C.

Position: Director

Appointed: 05 June 2018

Mark L.

Position: Director

Appointed: 01 March 2015

Louise B.

Position: Director

Appointed: 01 January 2003

Justin B.

Position: Director

Appointed: 09 June 2000

Adam L.

Position: Secretary

Appointed: 19 June 2000

Resigned: 30 September 2013

Adam L.

Position: Director

Appointed: 19 June 2000

Resigned: 30 September 2013

Terence L.

Position: Secretary

Appointed: 09 June 2000

Resigned: 09 June 2000

Diana G.

Position: Secretary

Appointed: 18 January 2000

Resigned: 09 June 2000

Diana G.

Position: Director

Appointed: 18 January 2000

Resigned: 09 June 2000

Ian S.

Position: Director

Appointed: 10 April 1997

Resigned: 20 November 1999

David B.

Position: Director

Appointed: 10 April 1997

Resigned: 09 June 2000

John F.

Position: Secretary

Appointed: 04 February 1994

Resigned: 18 January 2000

John G.

Position: Director

Appointed: 14 March 1991

Resigned: 04 January 2000

Ronald M.

Position: Director

Appointed: 14 March 1991

Resigned: 10 April 1997

Anthony G.

Position: Director

Appointed: 14 March 1991

Resigned: 10 April 1997

Clare W.

Position: Secretary

Appointed: 14 March 1991

Resigned: 04 February 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Justin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Treske Holdings Ltd that put Thirsk, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Justin B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Treske Holdings Ltd

Station Works Carlton Miniott, Thirsk, YO7 4NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 04011594
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Treske Company July 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth656 348673 760839 827763 052745 685       
Balance Sheet
Cash Bank On Hand    1 032231 41489 52460 02112 501308 284351 951352 182
Current Assets666 495669 485861 290674 422692 589856 901823 907784 223859 6381 084 6301 429 0301 548 512
Debtors404 313468 316497 839440 647480 636482 616551 662532 006673 686671 580934 015905 532
Net Assets Liabilities    692 156669 535734 475730 582753 163661 352699 916918 686
Other Debtors    18 08332 37280 36340 58251 12749 33463 02093 471
Property Plant Equipment    767 104764 593918 491885 155851 530782 313771 255765 578
Total Inventories    210 921142 871182 721192 196173 451104 766143 064290 798
Cash Bank In Hand15 16910 979144 3846 2351 032       
Stocks Inventory247 013190 190219 067227 540210 921       
Tangible Fixed Assets641 517597 973674 278768 646767 104       
Reserves/Capital
Called Up Share Capital330 741330 741330 741330 741330 741       
Profit Loss Account Reserve156 183179 438274 276204 916194 964       
Shareholder Funds656 348673 760839 827763 052745 685       
Other
Accumulated Depreciation Impairment Property Plant Equipment    647 289704 827793 352894 858994 521852 588934 956997 810
Amounts Owed By Related Parties    406 962407 396408 046408 696409 295414 649475 267424 215
Average Number Employees During Period       3839313334
Balances Amounts Owed By Related Parties       9 801    
Bank Borrowings Overdrafts    272 300245 810217 677189 133159 506301 357228 910155 845
Corporation Tax Payable    10 2186 9784 91321 59325 6902 92214 02882 776
Corporation Tax Recoverable           4 532
Creditors    389 326608 690304 294261 837221 657348 104263 667181 654
Deferred Income    4 0722 150      
Finance Lease Liabilities Present Value Total        31 52213 71913 719 
Financial Commitments Other Than Capital Commitments      12 8882 148    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       2 1487 6025 4303 2589 862
Increase From Depreciation Charge For Year Property Plant Equipment     77 27091 175112 875110 763103 59183 36882 704
Net Current Assets Liabilities320 560354 938531 841335 423303 263248 211221 765202 584224 696319 719315 372454 073
Number Shares Issued Fully Paid      330 741330 741    
Other Creditors    23 49050 32386 61772 70462 15146 74734 75725 809
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 7322 65011 36911 100245 5241 00019 850
Other Disposals Property Plant Equipment     28 4462 65019 25011 100245 5251 00023 225
Other Taxation Social Security Payable    57 77096 90169 61482 52871 137123 903107 42075 518
Par Value Share 1111 11    
Property Plant Equipment Gross Cost    1 414 3931 469 4201 711 8431 780 0131 846 0511 634 9011 706 2111 763 388
Provisions For Liabilities Balance Sheet Subtotal    89 49584 039101 48795 320101 40692 576123 044119 311
Remaining Financial Commitments     19 33212 888     
Total Additions Including From Business Combinations Property Plant Equipment     83 473245 07387 42077 13834 37572 31080 402
Total Assets Less Current Liabilities962 077952 9111 206 1191 104 0691 070 3671 012 8041 140 2561 087 7391 076 2261 102 0321 086 6271 219 651
Trade Creditors Trade Payables    241 186428 833394 001369 633399 158523 644840 747730 634
Trade Debtors Trade Receivables    55 59142 84863 25382 728213 264207 597395 728383 314
Advances Credits Directors     5 000 9 80110 150   
Advances Credits Made In Period Directors       11 80110 000   
Advances Credits Repaid In Period Directors      5 0002 00010 00010 150  
Employees Total     3436     
Accruals Deferred Income3 9663 3052 6441 9834 072       
Creditors Due After One Year266 890245 785331 212302 992284 644       
Creditors Due Within One Year345 935314 547329 449338 999389 326       
Number Shares Allotted 330 741330 741330 741330 741       
Other Loans After Five Years By Instalments136 054227 738          
Provisions For Liabilities Charges34 87330 06132 43636 04235 966       
Revaluation Reserve168 515162 672233 901226 486219 071       
Secured Debts 30 362          
Share Capital Allotted Called Up Paid330 741330 741330 741330 741330 741       
Share Premium Account909909909909909       
Tangible Fixed Assets Additions 14 68056 284 68 531       
Tangible Fixed Assets Cost Or Valuation1 086 4051 092 0851 213 4311 366 5621 414 393       
Tangible Fixed Assets Depreciation444 888494 112539 153597 916647 289       
Tangible Fixed Assets Depreciation Charged In Period 54 85158 611 66 120       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 62713 570 16 747       
Tangible Fixed Assets Disposals 9 00013 570 20 700       
Tangible Fixed Assets Increase Decrease From Revaluations  78 632         

Transport Operator Data

Treske Station Works
Address Carlton Miniott
City Thirsk
Post code YO7 4NY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (12 pages)

Company search

Advertisements