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

TREBBI (UK) LIMITED

QUAYSIDE HOUSE, FURNIVAL ROAD, SHEFFIELD, S4 7YA,
Company Registration Number
04426298
Private Limited Company
Active

Company Overview

About Trebbi (uk) Ltd
TREBBI (UK) LIMITED was founded on 2002-04-29 and has its registered office in Sheffield. The organisation's status is listed as "Active". Trebbi (uk) Limited is a Private Limited Company registered in 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
TREBBI (UK) LIMITED
 
Legal Registered Office
QUAYSIDE HOUSE
FURNIVAL ROAD
SHEFFIELD
S4 7YA
Other companies in S4
 
Previous Names
MONAGHANS (UK) LIMITED02/12/2015
CITY & PROVINCIAL INVESTMENTS LIMITED11/09/2008
Filing Information
Company Number 04426298
Company ID Number 04426298
Date formed 2002-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940043461  
Last Datalog update: 2025-01-05 10:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREBBI (UK) 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 TREBBI (UK) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MICHAEL HIBBERT
Director 2002-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD HIRST
Director 2008-09-01 2016-03-31
SIMON JOHN TURNER
Director 2008-09-01 2016-03-31
PETER BEARD
Director 2002-04-29 2008-08-31
ANDREW JOHN HINCHCLIFFE
Company Secretary 2002-04-29 2008-01-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-04-29 2002-04-29
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-04-29 2002-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MICHAEL HIBBERT PRIORITY SPACE (KIRKLEATHAM) LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
CRAIG MICHAEL HIBBERT PRIORITY SPACE (CRAMLINGTON) LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CRAIG MICHAEL HIBBERT COLLOCO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
CRAIG MICHAEL HIBBERT TREBBI CONTINUUM LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
CRAIG MICHAEL HIBBERT PRIORITY SPACE (VILLA REAL) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
CRAIG MICHAEL HIBBERT FERNIE GREAVES HOLLAND LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
CRAIG MICHAEL HIBBERT BARRACLOUGH ENGLISH & WRIGHT LIMITED Director 2016-06-01 CURRENT 2008-01-18 Active - Proposal to Strike off
CRAIG MICHAEL HIBBERT CUNNIFF DESIGN LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
CRAIG MICHAEL HIBBERT TREBBI ENGINEERING LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CRAIG MICHAEL HIBBERT TREBBI ARCHITECTURE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CRAIG MICHAEL HIBBERT TREBBI MANAGEMENT LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
CRAIG MICHAEL HIBBERT SOVEREIGN ASSET SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CRAIG MICHAEL HIBBERT CRUCIBLE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
CRAIG MICHAEL HIBBERT FERNIE GREAVES LIMITED Director 2014-10-30 CURRENT 2001-01-24 Liquidation
CRAIG MICHAEL HIBBERT AXXO CONSULTING LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
CRAIG MICHAEL HIBBERT TREBBI INTERNATIONAL LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
CRAIG MICHAEL HIBBERT PIECE REGEN LIMITED Director 2012-09-01 CURRENT 2011-08-16 Active
CRAIG MICHAEL HIBBERT MICHAEL SELF PARTNERSHIP LIMITED Director 2012-05-10 CURRENT 1993-08-27 Active
CRAIG MICHAEL HIBBERT TREBBI LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
CRAIG MICHAEL HIBBERT ROCKINGHAM ENTERPRISES LIMITED Director 2011-03-21 CURRENT 2006-08-16 Active
CRAIG MICHAEL HIBBERT FHPP LIMITED Director 2009-10-01 CURRENT 2009-01-05 Liquidation
CRAIG MICHAEL HIBBERT VICTORIA QUAYS MANAGEMENT COMPANY LIMITED Director 2009-04-09 CURRENT 1993-12-14 Active
CRAIG MICHAEL HIBBERT ROSCOE RISK MANAGEMENT LIMITED Director 2009-03-09 CURRENT 2009-01-05 Active
CRAIG MICHAEL HIBBERT ROSE CONSULTING LTD Director 2008-04-04 CURRENT 2007-11-26 Active
CRAIG MICHAEL HIBBERT RIXIL SERVICES LIMITED Director 2008-04-04 CURRENT 2008-04-03 Active
CRAIG MICHAEL HIBBERT MONAGHANS LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
CRAIG MICHAEL HIBBERT ROSCOE DEVELOPMENT MANAGEMENT LIMITED Director 2007-04-06 CURRENT 2002-02-20 Active
CRAIG MICHAEL HIBBERT WHITE DESIGN (UK) LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
CRAIG MICHAEL HIBBERT CITY & PROVINCIAL DEVELOPMENTS LIMITED Director 2001-05-10 CURRENT 2001-05-10 Liquidation

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
2024-09-17CONFIRMATION STATEMENT MADE ON 15/09/24, WITH UPDATES
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 185
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 185
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HIRST
2015-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-02RES15CHANGE OF NAME 20/11/2015
2015-12-02CERTNMCompany name changed monaghans (uk) LIMITED\certificate issued on 02/12/15
2015-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 185
2015-11-13AR0115/09/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 185
2014-10-10AR0115/09/14 ANNUAL RETURN FULL LIST
2014-10-08AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-06-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AA01Previous accounting period shortened from 30/09/13 TO 30/06/13
2013-10-09AR0115/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0115/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0115/09/11 ANNUAL RETURN FULL LIST
2011-10-12CH01Director's details changed for Mr Simon John Turner on 2010-08-01
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0115/09/10 ANNUAL RETURN FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN TURNER / 28/08/2010
2010-01-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-30AA01PREVEXT FROM 30/04/2009 TO 30/09/2009
2009-12-01AR0115/09/09 FULL LIST
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM WHARF HOUSE VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-1688(2)CAPITALS NOT ROLLED UP
2008-09-18363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-11CERTNMCOMPANY NAME CHANGED CITY & PROVINCIAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/09/08
2008-09-10288aDIRECTOR APPOINTED SIMON RICHARD HIRST
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PETER BEARD
2008-09-10288aDIRECTOR APPOINTED SIMON JOHN TURNER
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY ANDREW HINCHCLIFFE
2008-05-09363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-05-01363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-06-23363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: MCVEY ASSOCIATES BRINCLIFFE HOUSE 59 WOSTENHOLM ROAD SHEFFIELD S7 1LE
2004-07-16363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-06-21363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/03
2003-06-2188(2)RAD 29/04/02-30/04/03 £ SI 1@1=1 £ IC 1/2
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-09-03288bDIRECTOR RESIGNED
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-09-30 £ 330,510
Creditors Due Within One Year 2011-09-30 £ 208,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-06-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 TREBBI (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 173,267
Cash Bank In Hand 2011-09-30 £ 43,403
Current Assets 2012-09-30 £ 406,406
Current Assets 2011-09-30 £ 265,323
Debtors 2012-09-30 £ 233,139
Debtors 2011-09-30 £ 221,920
Shareholder Funds 2012-09-30 £ 75,896
Shareholder Funds 2011-09-30 £ 56,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TREBBI (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREBBI (UK) LIMITED
Trademarks
We have not found any records of TREBBI (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TREBBI (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-06-14 GBP £2,927
Leeds City Council 2012-05-14 GBP £10,074
Leeds City Council 2012-04-02 GBP £7,603
Leeds City Council 2012-03-08 GBP £20,736
Leeds City Council 2012-01-20 GBP £4,252
Leeds City Council 2011-12-30 GBP £10,194
Leeds City Council 2011-12-08 GBP £6,157
Leeds City Council 2011-11-25 GBP £6,376 Other Costs
Leeds City Council 2011-07-19 GBP £563 Other Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TREBBI (UK) 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 TREBBI (UK) 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 TREBBI (UK) 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.