Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREATSTONE LIMITED
Company Information for

TREATSTONE LIMITED

14 BANK CHAMBERS, 25 JERMYN STREET, LONDON, SW1Y 6HR,
Company Registration Number
02254054
Private Limited Company
Active

Company Overview

About Treatstone Ltd
TREATSTONE LIMITED was founded on 1988-05-09 and has its registered office in London. The organisation's status is listed as "Active". Treatstone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TREATSTONE LIMITED
 
Legal Registered Office
14 BANK CHAMBERS
25 JERMYN STREET
LONDON
SW1Y 6HR
Other companies in WC1V
 
Filing Information
Company Number 02254054
Company ID Number 02254054
Date formed 1988-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 27/05/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626491331  
Last Datalog update: 2023-10-08 08:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREATSTONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREATSTONE LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE ST AUBYN GRAINGER
Company Secretary 2005-11-28
CHRISTOPHER MARK GRAINGER
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GRAINGER
Company Secretary 2000-04-03 2005-11-28
CHRISTOPHER MARK GRAINGER
Company Secretary 1997-11-27 2000-04-03
JOANNA BACKHOUSE
Director 1993-12-10 2000-04-03
VERONICA PATRICIA DOLBEL
Company Secretary 1992-08-21 1997-11-27
MILLICENT DOREEN GRAINGER
Company Secretary 1991-07-31 1992-08-21
BRIAN GRAINGER
Director 1991-07-31 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE ST AUBYN GRAINGER GRAINGERS & SON (NEWPORT) LIMITED Company Secretary 2005-11-28 CURRENT 1961-01-03 Active
CHRISTOPHER MARK GRAINGER GRAINGERS BUILDERS SUPPLY LIMITED Director 1996-11-05 CURRENT 1961-01-02 Active
CHRISTOPHER MARK GRAINGER GRAINGERS & SON (NEWPORT) LIMITED Director 1990-12-31 CURRENT 1961-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-04-0531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03Compulsory strike-off action has been discontinued
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-15Compulsory strike-off action has been discontinued
2022-12-15DISS40Compulsory strike-off action has been discontinued
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-05-25AA01Previous accounting period shortened from 28/08/21 TO 27/08/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/08/20
2021-05-20AA01Previous accounting period shortened from 29/08/20 TO 28/08/20
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/08/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04RT01Administrative restoration application
2019-07-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM 6-7 Pollen Street London W1S 1NJ England
2018-11-10DISS40Compulsory strike-off action has been discontinued
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-29AA01Previous accounting period shortened from 30/08/17 TO 29/08/17
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/16
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-16AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2017-05-22AA01Previous accounting period shortened from 01/09/16 TO 31/08/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-30AA01/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AA01Previous accounting period extended from 31/08/15 TO 01/09/15
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 6-7 POLLEN STREET LONDON W1S 1NJ ENGLAND
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0127/09/14 ANNUAL RETURN FULL LIST
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM 35 Paul Street London EC2A 4UQ
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-27AR0127/09/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0127/09/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0127/09/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-27AR0127/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK GRAINGER / 27/09/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ST AUBYN GRAINGER / 27/09/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-08-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-21363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-11363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-19288bSECRETARY RESIGNED
2005-09-28363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-24363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-02363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-10-19363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-26288aNEW SECRETARY APPOINTED
2000-05-22288bSECRETARY RESIGNED
2000-05-22288bDIRECTOR RESIGNED
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-10-04363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 167 FLEET STREET LONDON EC4A 2EA
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-12-17288aNEW SECRETARY APPOINTED
1997-12-17288bSECRETARY RESIGNED
1997-12-05363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-01-31287REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 75 NEW BOND STREET LONDON W1Y 9DD
1997-01-30363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-07363aRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-12-21363aRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-04-21288NEW DIRECTOR APPOINTED
1994-03-30363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1992-11-11225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
1992-11-11363aRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-09-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-23288DIRECTOR RESIGNED
1992-06-25287REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 22 CHEPSTOW ROAD NEWPORT GWENT NP9 8EA
1990-04-10Ad 30/04/89--------- si 98@1
1988-08-01ARTICLES OF ASSOCIATION
1988-08-01Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TREATSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREATSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-07-02 Outstanding ANDREW DOUGLAS BROWNSWORD
Creditors
Creditors Due Within One Year 2011-09-01 £ 201,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-09-01
Annual Accounts
2016-08-30
Annual Accounts
2019-08-29
Annual Accounts
2020-08-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREATSTONE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 279,622
Current Assets 2011-09-01 £ 357,859
Debtors 2011-09-01 £ 78,237
Fixed Assets 2011-09-01 £ 1,303
Shareholder Funds 2011-09-01 £ 157,456
Tangible Fixed Assets 2011-09-01 £ 1,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TREATSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREATSTONE LIMITED
Trademarks
We have not found any records of TREATSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREATSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as TREATSTONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TREATSTONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREATSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREATSTONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.