Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREF NO. 1 LIMITED
Company Information for

TREF NO. 1 LIMITED

C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE, 125 -130 STRAND, LONDON, WC2R 0AP,
Company Registration Number
05814263
Private Limited Company
Active

Company Overview

About Tref No. 1 Ltd
TREF NO. 1 LIMITED was founded on 2006-05-11 and has its registered office in London. The organisation's status is listed as "Active". Tref No. 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TREF NO. 1 LIMITED
 
Legal Registered Office
C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE
125 -130 STRAND
LONDON
WC2R 0AP
Other companies in S41
 
Previous Names
BOLSTERSTONE INNOVATIVE ENERGY (HOLSWORTHY) LIMITED26/06/2015
BOLSTERSTONE INNOVATIVE ENERGY (NUMBER THREE) LIMITED03/12/2007
Filing Information
Company Number 05814263
Company ID Number 05814263
Date formed 2006-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB204194928  
Last Datalog update: 2024-04-06 23:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREF NO. 1 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 TREF NO. 1 LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DEREK GEORGE RIDLEY
Director 2015-04-16
SEBASTIAN LAURENCE GRENVILLE WATSON
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON JOHN FAYE
Director 2015-04-16 2016-11-08
GILLIANNE LEEDALE
Company Secretary 2006-05-11 2015-04-16
DAVID MICHAEL CORKER
Director 2006-05-11 2015-04-16
PETER DAVID SWALLOW
Director 2006-05-11 2015-04-16
IRENE LESLEY HARRISON
Company Secretary 2006-05-11 2006-05-11
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-05-11 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DEREK GEORGE RIDLEY NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
MATTHEW DEREK GEORGE RIDLEY TULLYMURDOCH LIMITED Director 2017-08-03 CURRENT 2012-06-12 Active
MATTHEW DEREK GEORGE RIDLEY TEMPORIS CAPITAL LIMITED Director 2017-05-03 CURRENT 2014-04-16 Active
MATTHEW DEREK GEORGE RIDLEY TEMPORIS WIND LIMITED Director 2017-03-29 CURRENT 2010-06-08 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED Director 2016-10-20 CURRENT 2008-12-11 Active
MATTHEW DEREK GEORGE RIDLEY EYE WIND POWER LIMITED Director 2016-03-17 CURRENT 2008-02-06 Active
MATTHEW DEREK GEORGE RIDLEY CRAIG WIND FARM LIMITED Director 2016-03-11 CURRENT 2005-08-18 Active
MATTHEW DEREK GEORGE RIDLEY ACHAIRN ENERGY LIMITED Director 2016-01-29 CURRENT 2006-11-29 Active
MATTHEW DEREK GEORGE RIDLEY TREF NO.2 LIMITED Director 2015-11-04 CURRENT 2010-06-14 Active
MATTHEW DEREK GEORGE RIDLEY GREENFIELD WIND FARM LIMITED Director 2015-09-16 CURRENT 2009-12-15 Active
MATTHEW DEREK GEORGE RIDLEY MUIRHALL WINDFARM LIMITED Director 2015-09-16 CURRENT 2004-08-03 Active
SEBASTIAN LAURENCE GRENVILLE WATSON NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
SEBASTIAN LAURENCE GRENVILLE WATSON TULLYMURDOCH LIMITED Director 2017-08-03 CURRENT 2012-06-12 Active
SEBASTIAN LAURENCE GRENVILLE WATSON TREF NO.2 LIMITED Director 2016-11-08 CURRENT 2010-06-14 Active
SEBASTIAN LAURENCE GRENVILLE WATSON BIGGLESWADE WIND FARM LIMITED Director 2016-10-20 CURRENT 2012-06-06 Active
SEBASTIAN LAURENCE GRENVILLE WATSON WESTON AIRFIELD INVESTMENTS LIMITED Director 2016-10-20 CURRENT 2012-02-24 Active
SEBASTIAN LAURENCE GRENVILLE WATSON NORTH PICKENHAM ENERGY LIMITED Director 2016-10-20 CURRENT 2012-02-24 Active
SEBASTIAN LAURENCE GRENVILLE WATSON WHITE MILL WINDFARM LIMITED Director 2016-10-20 CURRENT 2010-06-29 Active
SEBASTIAN LAURENCE GRENVILLE WATSON AD WIND FARMERS LIMITED Director 2015-12-14 CURRENT 2011-12-05 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
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-09AD02Register inspection address changed from Berger House Berkeley Square London W1J 5AE England to 7th Floor, Wellington House 125-130 Strand London WC2R 0AP
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
2020-12-03REGISTERED OFFICE CHANGED ON 03/12/20 FROM , C/O Temporis Capital Llp, Berger House 36-38 Berkeley Square, London, W1J 5AE
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2019-03-25SH20Statement by Directors
2019-03-25SH19Statement of capital on 2019-03-25 GBP 38,702.00
2019-03-25CAP-SSSolvency Statement dated 01/03/19
2019-03-25RES13Resolutions passed:
  • Share premium a/c be cancelled 07/03/2019
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 38702
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON JOHN FAYE
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 38702
2016-06-08AR0111/05/16 ANNUAL RETURN FULL LIST
2016-06-08AD02Register inspection address changed from 36 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to Berger House Berkeley Square London W1J 5AE
2016-04-12SH02Sub-division of shares on 2016-03-15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 38702
2016-04-12SH0115/03/16 STATEMENT OF CAPITAL GBP 38702.00
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26RES15CHANGE OF NAME 26/06/2015
2015-06-26CERTNMCompany name changed bolsterstone innovative energy (holsworthy) LIMITED\certificate issued on 26/06/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0111/05/15 ANNUAL RETURN FULL LIST
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM C/O Temporis House Berger House Berkeley Square London W1J 5AE England
2015-06-15REGISTERED OFFICE CHANGED ON 15/06/15 FROM , C/O Temporis House, Berger House Berkeley Square, London, W1J 5AE, England
2015-06-12AD04Register(s) moved to registered office address C/O Temporis House Berger House Berkeley Square London W1J 5AE
2015-06-03AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2015-06-03AP01DIRECTOR APPOINTED SALOMON JOHN FAYE
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
2015-06-03REGISTERED OFFICE CHANGED ON 03/06/15 FROM , 36 the Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORKER
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY GILLIANNE LEEDALE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWALLOW
2014-07-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0111/05/14 FULL LIST
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29AR0111/05/13 FULL LIST
2012-07-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-01AR0111/05/12 FULL LIST
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01AR0111/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SWALLOW / 01/06/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CORKER / 01/06/2011
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIANNE LEEDALE / 01/06/2011
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-08AR0111/05/10 FULL LIST
2010-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-07AD02SAIL ADDRESS CREATED
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD SOUTH YORKSHIRES41 8NG
2009-07-10Registered office changed on 10/07/2009 from, dunston innovation centre, dunston road, chesterfield, south YORKSHIRES41 8NG
2009-06-03363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-03CERTNMCOMPANY NAME CHANGED BOLSTERSTONE INNOVATIVE ENERGY ( NUMBER THREE) LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-17225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-07-2488(2)RAD 02/05/07--------- £ SI 1@1
2007-06-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2007-05-03288bDIRECTOR RESIGNED
2007-05-03Registered office changed on 03/05/07 from:\crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
2006-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to TREF NO. 1 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 TREF NO. 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TREF NO. 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 TREF NO. 1 LIMITED

Intangible Assets
Patents
We have not found any records of TREF NO. 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREF NO. 1 LIMITED
Trademarks
We have not found any records of TREF NO. 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREF NO. 1 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 (35110 - Production of electricity) as TREF NO. 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TREF NO. 1 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 TREF NO. 1 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 TREF NO. 1 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.