Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREEBARK LTD
Company Information for

TREEBARK LTD

CHORLEY, LANCASHIRE, PR7,
Company Registration Number
01126393
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Treebark Ltd
TREEBARK LTD was founded on 1973-08-03 and had its registered office in Chorley. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
TREEBARK LTD
 
Legal Registered Office
CHORLEY
LANCASHIRE
 
Previous Names
RUTTLE PLANT HIRE LIMITED28/11/2009
RUTTLE PLANT LIMITED07/08/2002
RUTTLE PLANT HIRE LIMITED15/01/2002
Filing Information
Company Number 01126393
Date formed 1973-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2017-05-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 07:45:12
Primary Source:Companies House
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.
Companies with same name TREEBARK LTD
The following companies were found which have the same name as TREEBARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREEBARK CAMERAS INC. 9707 - 91 AVENUE FORT SASKATCHEWAN ALBERTA T8L 1M7 Active Company formed on the 2006-03-31
TREEBARK ENTERPRISES INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-02-23
Treebark Homes LLC 6736 W Rowland Avenue Littleton CO 80128 Voluntarily Dissolved Company formed on the 2017-09-18
Treebark Holdings LLC 2894 Park Cty Rd 43 Bailey CO 80421 Good Standing Company formed on the 2019-12-12
TREEBARK INC California Unknown
TREEBARK LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-10-02
TREEBARK OUTDOOR PRODUCTS, LTD. 13126 BLUE JAY ROAD - NEWARK OH 43056 Active Company formed on the 2005-09-20
TREEBARK PTY LTD Active Company formed on the 1998-07-03
TREEBARK PETS, LLC 2713 RIVER OAK DRIVE ORANGE PARK FL 32073 Active Company formed on the 2021-01-01
TREEBARK SOFTWARE, LLC 4922 NW 54TH AVE COCONUT CREEK FL 33073 Active Company formed on the 2020-06-04
Treebark, Inc. Delaware Unknown
TREEBARK, INC. FL Inactive Company formed on the 1969-05-12
TREEBARK'S TORTILLAS LLC 23507 48TH AVE E SPANAWAY WA 983876136 Active Company formed on the 2021-10-29

Company Officers of TREEBARK LTD

Current Directors
Officer Role Date Appointed
ARTHUR WILLIAM RUTTLE
Company Secretary 2002-08-30
ARTHUR WILLIAM RUTTLE
Director 1992-08-31
GEORGE HENRY RUTTLE
Director 1993-08-31
THOMAS KEITH RUTTLE
Director 1992-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN MAY BAKER
Director 1992-08-31 2006-08-31
KATHRYN MAY BAKER
Company Secretary 1992-08-31 2002-08-30
GEORGE HENRY RUTTLE
Director 1992-08-31 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR WILLIAM RUTTLE RUTTLE CONSTRUCTION LIMITED Company Secretary 2007-11-24 CURRENT 2005-10-31 Active
ARTHUR WILLIAM RUTTLE RUTTLE HEAVY HAULAGE LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
ARTHUR WILLIAM RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Company Secretary 2007-09-20 CURRENT 1995-07-21 Active
ARTHUR WILLIAM RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Company Secretary 2007-07-08 CURRENT 1999-07-01 Active
ARTHUR WILLIAM RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Company Secretary 2006-12-06 CURRENT 2001-12-07 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE LTD Company Secretary 2002-08-30 CURRENT 1987-04-27 Dissolved 2015-01-13
ARTHUR WILLIAM RUTTLE RUTTLE PLANT HOLDINGS LIMITED Company Secretary 2002-08-30 CURRENT 1977-10-10 Active
ARTHUR WILLIAM RUTTLE READYPLANT LIMITED Company Secretary 2002-08-30 CURRENT 1984-03-23 Active
ARTHUR WILLIAM RUTTLE SURFFORCE LIMITED Company Secretary 2002-04-02 CURRENT 1992-04-03 Dissolved 2017-09-12
ARTHUR WILLIAM RUTTLE RUTTLE PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-02-08 Active
ARTHUR WILLIAM RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Company Secretary 2001-12-31 CURRENT 1978-04-25 Active
ARTHUR WILLIAM RUTTLE GROCO NEWCO 5 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
ARTHUR WILLIAM RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
ARTHUR WILLIAM RUTTLE GROCO NEWCO 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ARTHUR WILLIAM RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
ARTHUR WILLIAM RUTTLE ARTWILL LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2014-09-23
ARTHUR WILLIAM RUTTLE RUTTLE CONSTRUCTION LIMITED Director 2007-11-24 CURRENT 2005-10-31 Active
ARTHUR WILLIAM RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
ARTHUR WILLIAM RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
ARTHUR WILLIAM RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
ARTHUR WILLIAM RUTTLE SURFFORCE LIMITED Director 1992-04-23 CURRENT 1992-04-03 Dissolved 2017-09-12
ARTHUR WILLIAM RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
ARTHUR WILLIAM RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
ARTHUR WILLIAM RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
ARTHUR WILLIAM RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 Active
ARTHUR WILLIAM RUTTLE READYPLANT LIMITED Director 1991-08-31 CURRENT 1984-03-23 Active
GEORGE HENRY RUTTLE GROCO NEWCO 7 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
GEORGE HENRY RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
GEORGE HENRY RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
GEORGE HENRY RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
GEORGE HENRY RUTTLE HARRICK LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
GEORGE HENRY RUTTLE THOMAS SERVICES COMPANY LIMITED Director 2014-02-03 CURRENT 1968-01-26 Liquidation
GEORGE HENRY RUTTLE ROSEFIELD HALL (SOUTHPORT) MANAGEMENT COMPANY LTD Director 2010-03-18 CURRENT 2010-03-18 Active
GEORGE HENRY RUTTLE SARANGE (HESKIN) LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
GEORGE HENRY RUTTLE RUTTLE CONSTRUCTION LIMITED Director 2007-11-24 CURRENT 2005-10-31 Active
GEORGE HENRY RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
GEORGE HENRY RUTTLE RUTTLE PLANT (NORTH EAST) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
GEORGE HENRY RUTTLE BLACKTHORN (MIDLANDS) LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
GEORGE HENRY RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
GEORGE HENRY RUTTLE BLACKTHORN ESTATES LTD. Director 1997-05-28 CURRENT 1996-11-25 Active
GEORGE HENRY RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
GEORGE HENRY RUTTLE CENTREMODEL PROJECTS LIMITED Director 1993-06-24 CURRENT 1993-06-08 Active
GEORGE HENRY RUTTLE SURFFORCE LIMITED Director 1992-04-03 CURRENT 1992-04-03 Dissolved 2017-09-12
GEORGE HENRY RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
GEORGE HENRY RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
GEORGE HENRY RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
GEORGE HENRY RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 Active
THOMAS KEITH RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
THOMAS KEITH RUTTLE GROCO NEWCO 6 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
THOMAS KEITH RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
THOMAS KEITH RUTTLE GROCO NEWCO 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
THOMAS KEITH RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
THOMAS KEITH RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
THOMAS KEITH RUTTLE ROWAN INVESTMENTS (NW) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2014-09-23
THOMAS KEITH RUTTLE RUTTLE CONSTRUCTION LIMITED Director 2007-11-24 CURRENT 2005-10-31 Active
THOMAS KEITH RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
THOMAS KEITH RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
THOMAS KEITH RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
THOMAS KEITH RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
THOMAS KEITH RUTTLE SURFFORCE LIMITED Director 1992-04-03 CURRENT 1992-04-03 Dissolved 2017-09-12
THOMAS KEITH RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
THOMAS KEITH RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
THOMAS KEITH RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
THOMAS KEITH RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 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
2017-05-30GAZ2STRUCK OFF AND DISSOLVED
2016-11-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-10-11GAZ1FIRST GAZETTE
2015-06-13AC92ORDER OF COURT - RESTORATION
2013-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2013
2013-05-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012
2012-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012
2012-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011
2011-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2011
2011-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2010-01-054.20STATEMENT OF AFFAIRS/4.19
2010-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-01-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM LANCASTER HOUSE, ACKHURST ROAD CHORLEY LANCASHIRE PR7 1NH
2009-11-28RES15CHANGE OF NAME 18/11/2009
2009-11-28CERTNMCOMPANY NAME CHANGED RUTTLE PLANT HIRE LIMITED CERTIFICATE ISSUED ON 28/11/09
2009-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-16288bDIRECTOR RESIGNED
2006-10-16363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-03353LOCATION OF REGISTER OF MEMBERS
2005-10-03190LOCATION OF DEBENTURE REGISTER
2005-10-03363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: LANCASTER HOUSE ACKHURST ROAD CHORLEY LANCS PR7 1NH
2005-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-10-01363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-14288bSECRETARY RESIGNED
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-10-02AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-08-07CERTNMCOMPANY NAME CHANGED RUTTLE PLANT LIMITED CERTIFICATE ISSUED ON 07/08/02
2002-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-01-15CERTNMCOMPANY NAME CHANGED RUTTLE PLANT HIRE LIMITED CERTIFICATE ISSUED ON 15/01/02
2001-12-10363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-09-07363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-17363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-07-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-10363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-06395PARTICULARS OF MORTGAGE/CHARGE
1997-09-24363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-07-09395PARTICULARS OF MORTGAGE/CHARGE
1997-05-16AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-14395PARTICULARS OF MORTGAGE/CHARGE
1996-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-30363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to TREEBARK LTD 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 TREEBARK LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MS DEPUTY REGISTRAR AGNELLO QC 2015-05-29 to 2015-05-29 8376/2014 Treebark Ltd
2015-05-29
2015-05-29
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1998-01-05 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1997-07-07 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1997-03-13 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE DEBENTURE 1996-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1993-11-05 Satisfied LLOYDS BOWMAKER LIMITED
GUARANTEE AND DEBENTURE 1991-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-10-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-05-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 TREEBARK LTD

Intangible Assets
Patents
We have not found any records of TREEBARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TREEBARK LTD
Trademarks
We have not found any records of TREEBARK LTD registering or being granted any trademarks
Income
Government Income

Government spend with TREEBARK LTD

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2011-03-29 GBP £3,816
Manchester City Council 2011-02-28 GBP £3,728
Manchester City Council 2011-02-15 GBP £4,599
Manchester City Council 2011-02-04 GBP £-4,599
Manchester City Council 2011-01-31 GBP £4,599
Manchester City Council 2010-12-22 GBP £4,101
Wyre Borough Council 2010-12-14 GBP £590

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 TREEBARK LTD 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 TREEBARK LTD 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 TREEBARK LTD 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.