About

Registered Number: 04255909
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: GABB & CO (REF: WJP), 32 Monk Street, Abergavenny, Gwent, NP7 5NW

 

Based in Abergavenny, Treelinks (Ingredients) Ltd was established in 2001, it's status is listed as "Active". Baker, Rachel Emma, Gittins Jones, Joseph David, Higgs, Stephen Paul, Jenkinson, Matthew are listed as the directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Rachel Emma 23 October 2019 - 1
GITTINS JONES, Joseph David 01 April 2010 - 1
HIGGS, Stephen Paul 20 July 2001 09 June 2014 1
JENKINSON, Matthew 20 July 2001 19 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
PSC07 - N/A 05 November 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 18 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 20 July 2018
MR04 - N/A 03 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
CS01 - N/A 24 July 2017
PSC04 - N/A 24 July 2017
MR01 - N/A 16 May 2017
MR01 - N/A 19 April 2017
MR01 - N/A 19 April 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 25 July 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 22 February 2016
AA01 - Change of accounting reference date 10 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 13 August 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 10 June 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
MR04 - N/A 03 June 2014
AA - Annual Accounts 06 January 2014
TM02 - Termination of appointment of secretary 25 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 July 2010
AP01 - Appointment of director 12 April 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 11 December 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 04 August 2003
RESOLUTIONS - N/A 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
123 - Notice of increase in nominal capital 17 July 2003
MEM/ARTS - N/A 17 July 2003
287 - Change in situation or address of Registered Office 14 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
395 - Particulars of a mortgage or charge 23 April 2003
AA - Annual Accounts 18 April 2003
287 - Change in situation or address of Registered Office 18 March 2003
CERTNM - Change of name certificate 07 February 2003
225 - Change of Accounting Reference Date 13 September 2002
363s - Annual Return 19 July 2002
287 - Change in situation or address of Registered Office 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2017 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

Legal assignment 02 June 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 May 2011 Fully Satisfied

N/A

Floating charge (all assets) 20 May 2011 Fully Satisfied

N/A

Debenture 20 April 2011 Fully Satisfied

N/A

All assets debenture 01 February 2010 Fully Satisfied

N/A

Debenture 14 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.