Trevethan Distillery Ltd SALTASH


Trevethan Distillery started in year 2013 as Private Limited Company with registration number 08785558. The Trevethan Distillery company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Saltash at Unit 20A Prideaux Close. Postal code: PL12 6LD. Since December 2, 2013 Trevethan Distillery Ltd is no longer carrying the name Trevethan Distilleries.

The company has 4 directors, namely Eben V., John H. and Marc M. and others. Of them, Robert C. has been with the company the longest, being appointed on 21 November 2013 and Eben V. and John H. and Marc M. have been with the company for the least time - from 6 June 2023. As of 29 May 2024, there was 1 ex director - Jane C.. There were no ex secretaries.

Trevethan Distillery Ltd Address / Contact

Office Address Unit 20A Prideaux Close
Office Address2 Tamar View Industrial Estate
Town Saltash
Post code PL12 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08785558
Date of Incorporation Thu, 21st Nov 2013
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Eben V.

Position: Director

Appointed: 06 June 2023

John H.

Position: Director

Appointed: 06 June 2023

Marc M.

Position: Director

Appointed: 06 June 2023

Robert C.

Position: Director

Appointed: 21 November 2013

Jane C.

Position: Director

Appointed: 21 November 2013

Resigned: 06 June 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Peter G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Robert C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter G.

Notified on 30 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert C.

Notified on 6 April 2016
Ceased on 30 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Trevethan Distilleries December 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-204-32 877-60 667      
Balance Sheet
Current Assets708 70529 27975 92782 914135 875180 120189 6861 078 822
Net Assets Liabilities  60 66739 989-21 269-28 294534-73 061910 117
Cash Bank In Hand 5 081       
Debtors703 624       
Net Assets Liabilities Including Pension Asset Liability-204-32 877-60 667      
Tangible Fixed Assets 4 933       
Reserves/Capital
Called Up Share Capital70100       
Profit Loss Account Reserve-274-32 977       
Shareholder Funds-204-32 877-60 667      
Other
Accrued Liabilities Deferred Income   1 2001 3121 3742 2519 2702 221
Average Number Employees During Period   234443
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100100100100 
Creditors  94 090135 023137 169185 514193 468181 259128 663
Fixed Assets 4 9337 41811 66226 70717 79215 2897 50833 298
Net Current Assets Liabilities-204-37 810-62 11550 551-46 764-44 812-12 60412 406952 088
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 6968 5457 4914 8276713 9791 929
Total Assets Less Current Liabilities-204-32 877-54 59738 789-19 957-26 9202 71220 014985 386
Advances Credits Directors      15 98532 811 
Advances Credits Made In Period Directors      15 98517 316 
Advances Credits Repaid In Period Directors        -32 811
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 0701 200     
Accruals Deferred Income  6 070      
Creditors Due Within One Year27446 51594 090      
Number Shares Allotted70100       
Par Value Share11       
Share Capital Allotted Called Up Paid70100       
Tangible Fixed Assets Additions 6 166       
Tangible Fixed Assets Cost Or Valuation 6 166       
Tangible Fixed Assets Depreciation 1 233       
Tangible Fixed Assets Depreciation Charged In Period 1 233       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements