Company NameTrebbi (UK) Limited
DirectorCraig Michael Hibbert
Company StatusActive
Company Number04426298
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Previous NamesCity & Provincial Investments Limited and Monaghans (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGuilthwaite Hall
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameMr Peter Beard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpringside
Croft Lane
Whirlow Sheffield
South Yorkshire
S11 9QG
Secretary NameAndrew John Hinchcliffe
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleAccountant
Correspondence Address106 Abbeydale Road South
Sheffield
South Yorkshire
S7 2QP
Director NameMr Simon Richard Hirst
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hornthwaite Close
Thurlstone
Sheffield
S36 9RZ
Director NameMr Simon John Turner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemonaghans.co.uk
Telephone0114 2492000
Telephone regionSheffield

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

185 at £1Craig Michael Hibbert
100.00%
Ordinary

Financials

Year2014
Net Worth£114,711
Current Liabilities£310,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
9 June 2016Termination of appointment of Simon John Turner as a director on 31 March 2016 (1 page)
9 June 2016Termination of appointment of Simon John Turner as a director on 31 March 2016 (1 page)
9 June 2016Termination of appointment of Simon Richard Hirst as a director on 31 March 2016 (1 page)
9 June 2016Termination of appointment of Simon Richard Hirst as a director on 31 March 2016 (1 page)
24 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
2 December 2015Change of name notice (2 pages)
2 December 2015Company name changed monaghans (uk) LIMITED\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-20
(2 pages)
2 December 2015Change of name notice (2 pages)
2 December 2015Company name changed monaghans (uk) LIMITED\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-20
(2 pages)
13 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 185
(5 pages)
13 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 185
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 185
(5 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 185
(5 pages)
8 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
27 June 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 185
(5 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 185
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
12 October 2011Director's details changed for Mr Simon John Turner on 1 August 2010 (2 pages)
12 October 2011Director's details changed for Mr Simon John Turner on 1 August 2010 (2 pages)
12 October 2011Director's details changed for Mr Simon John Turner on 1 August 2010 (2 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2010Director's details changed for Mr Simon John Turner on 28 August 2010 (2 pages)
28 October 2010Director's details changed for Mr Simon John Turner on 28 August 2010 (2 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 December 2009Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
30 December 2009Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
1 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
6 March 2009Registered office changed on 06/03/2009 from wharf house victoria quays sheffield south yorkshire S2 5SY (1 page)
6 March 2009Registered office changed on 06/03/2009 from wharf house victoria quays sheffield south yorkshire S2 5SY (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 October 2008Capitals not rolled up (2 pages)
16 October 2008Capitals not rolled up (2 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
11 September 2008Company name changed city & provincial investments LIMITED\certificate issued on 11/09/08 (2 pages)
11 September 2008Company name changed city & provincial investments LIMITED\certificate issued on 11/09/08 (2 pages)
10 September 2008Director appointed simon richard hirst (1 page)
10 September 2008Director appointed simon john turner (1 page)
10 September 2008Director appointed simon john turner (1 page)
10 September 2008Appointment terminated director peter beard (1 page)
10 September 2008Director appointed simon richard hirst (1 page)
10 September 2008Appointment terminated director peter beard (1 page)
3 September 2008Appointment terminated secretary andrew hinchcliffe (1 page)
3 September 2008Appointment terminated secretary andrew hinchcliffe (1 page)
9 May 2008Return made up to 29/04/08; full list of members (4 pages)
9 May 2008Return made up to 29/04/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 June 2006Return made up to 29/04/06; full list of members (2 pages)
23 June 2006Return made up to 29/04/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 July 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 July 2004Registered office changed on 16/07/04 from: mcvey associates brincliffe house 59 wostenholm road sheffield S7 1LE (1 page)
16 July 2004Return made up to 29/04/04; full list of members (7 pages)
16 July 2004Return made up to 29/04/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: mcvey associates brincliffe house 59 wostenholm road sheffield S7 1LE (1 page)
17 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
21 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
(7 pages)
21 June 2003Ad 29/04/02-30/04/03 £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
(7 pages)
21 June 2003Ad 29/04/02-30/04/03 £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
29 April 2002Incorporation (13 pages)
29 April 2002Incorporation (13 pages)