TREGARRON LIMITED
Overview
| Company Name | TREGARRON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02720881 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TREGARRON LIMITED?
- Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TREGARRON LIMITED located?
| Registered Office Address | Unit 5 Salisbury House Wheatfield Way LE10 1YG Hinckley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TREGARRON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for TREGARRON LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for TREGARRON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Patricia Elizabeth Conibere as a person with significant control on Feb 24, 2026 | 2 pages | PSC01 | ||
Cessation of Patricia Conibere as a person with significant control on Feb 23, 2026 | 1 pages | PSC07 | ||
Cessation of Patricia Elizabeth Conibere as a person with significant control on Feb 18, 2026 | 1 pages | PSC07 | ||
Notification of Patricia Elizabeth Conibere as a person with significant control on Nov 26, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to May 31, 2025 | 10 pages | AA | ||
Termination of appointment of Richard Mark Elliott as a director on Sep 05, 2025 | 1 pages | TM01 | ||
Registered office address changed from 4-5 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Unit 5 Salisbury House Wheatfield Way Hinckley LE10 1YG on Jun 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Christopher Knighton as a director on May 30, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4-5 Rectory Lane Loughton IG10 2QZ England to 4-5 Buckingham Court Rectory Lane Loughton IG10 2QZ on Jun 05, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Mr J C Knighton Unit 4 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL to 4-5 Rectory Lane Loughton IG10 2QZ on Jun 01, 2020 | 1 pages | AD01 | ||
Change of details for Mrs Patricia Conibere as a person with significant control on Apr 03, 2019 | 2 pages | PSC04 | ||
Notification of Patricia Conibere as a person with significant control on Apr 03, 2019 | 2 pages | PSC01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of TREGARRON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHTON, John Christopher | Secretary | Wheatfield Way LE10 1YG Hinckley Unit 5 Salisbury House England | 150048840001 | |||||||
| CONIBERE, Alice Elizabeth | Director | Chambord Street E2 7NJ London 41 United Kingdom | United Kingdom | British | 79931770002 | |||||
| CONIBERE, David Ernest | Director | Springwell Barn Coberley GL53 9QY Cheltenham Gloucestershire | United Kingdom | British | 39233380001 | |||||
| CONIBERE, Patricia Elizabeth | Director | Springwell Barn Coberley GL53 9QY Cheltenham Gloucestershire | England | British | 39233060001 | |||||
| CONIBERE, Patricia Elizabeth | Secretary | Springwell Barn Coberley GL53 9QY Cheltenham Gloucestershire | British | 39233060001 | ||||||
| ELDON SECRETARIAL LIMITED | Nominee Secretary | 3-5 Fanny Street CF24 4EG Cardiff | 900002110001 | |||||||
| CONIBERE, Richard John | Director | c/o Mr J C Knighton Eastboro Fields Hemdale Business Park CV11 6GL Nuneaton Unit 4 Warwickshire England | United Kingdom | British | 79931840004 | |||||
| ELLIOTT, Richard Mark | Director | Eastboro Fields Hemdale Business Park CV11 6GL Nuneaton Unit 4 Warwicks England | United Kingdom | British | 218574050001 | |||||
| KNIGHTON, John Christopher | Director | Rectory Lane IG10 2QZ Loughton 4-5 Buckingham Court England | England | British | 33888180005 | |||||
| ROGERSON, John Simon | Director | c/o Mr J C Knighton Eastboro Fields Hemdale Business Park CV11 6GL Nuneaton Unit 4 Warwickshire England | United Kingdom | British | 148198400001 | |||||
| ELDON EXECUTIVES LIMITED | Nominee Director | 3-5 Fanny Street CF24 4EG Cardiff | 900002100001 |
Who are the persons with significant control of TREGARRON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Patricia Elizabeth Conibere | Feb 24, 2026 | Wheatfield Way LE10 1YG Hinckley Unit 5 Salisbury House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Patricia Conibere | Apr 03, 2019 | Wheatfield Way LE10 1YG Hinckley Unit 5 Salisbury House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Patricia Elizabeth Conibere | Nov 26, 2016 | Wheatfield Way LE10 1YG Hinckley Unit 5 Salisbury House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Ernest Conibere | Apr 06, 2016 | Wheatfield Way LE10 1YG Hinckley Unit 5 Salisbury House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0