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

THOMAS' TREATS LIMITED

177 NEWTON ROAD, GREAT BARR, BIRMINGHAM, B43 6HN,
Company Registration Number
06618047
Private Limited Company
Active

Company Overview

About Thomas' Treats Ltd
THOMAS' TREATS LIMITED was founded on 2008-06-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Thomas' Treats Limited is a Private Limited Company registered in ENGLAND 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
THOMAS' TREATS LIMITED
 
Legal Registered Office
177 NEWTON ROAD
GREAT BARR
BIRMINGHAM
B43 6HN
Other companies in ST2
 
Filing Information
Company Number 06618047
Company ID Number 06618047
Date formed 2008-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS' TREATS LIMITED
The accountancy firm based at this address is DANNY'S CHOCOLATES LTD
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 THOMAS' TREATS LIMITED

Current Directors
Officer Role Date Appointed
JANET BADDILEY
Director 2014-12-31
RICHARD BADDILEY
Director 2014-12-31
ROSEMARY JOAN BAILEY
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL BAILEY
Company Secretary 2008-07-01 2014-12-31
KENNETH WILLIAM DAVID HARRISON
Director 2008-07-01 2014-12-31
ROBERT MICHAEL BAILEY
Director 2008-07-01 2014-12-30
JENNIFER EMILY HARRISON
Director 2008-07-01 2014-12-30
FORM 10 DIRECTORS FD LTD
Director 2008-06-12 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY JOAN BAILEY BLACKMARK SERVICES (WALSALL) LIMITED Director 2017-07-07 CURRENT 2012-07-25 Active
ROSEMARY JOAN BAILEY SYDNEY BURROWS LIMITED Director 2014-03-25 CURRENT 1941-10-21 Active
ROSEMARY JOAN BAILEY TUSKPRESS LIMITED Director 2013-03-31 CURRENT 1985-03-29 Active
ROSEMARY JOAN BAILEY MANOR BADGES LIMITED Director 2005-02-07 CURRENT 2000-08-11 Active
ROSEMARY JOAN BAILEY DANNY'S CHOCOLATES LTD Director 1991-11-15 CURRENT 1985-05-29 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
2023-11-28CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2022-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AP01DIRECTOR APPOINTED MRS JENNIFER EMILY HARRISON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOAN BAILEY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOAN BAILEY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOAN BAILEY
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-09-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR ANTHONY COPELAND
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET BADDILEY
2021-03-08RP04CS01
2021-03-05PSC04Change of details for Mr Robert Michael Bailey as a person with significant control on 2020-06-12
2021-03-05PSC07CESSATION OF JENNIFER EMILY HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MRS ROSEMARY JOAN BAILEY
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BADDILEY
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Mitre House Pitt Street West Burslem Stoke-on-Trent ST6 3JW England
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOAN BAILEY
2019-08-09AP01DIRECTOR APPOINTED MR ROBERT MICHAEL BAILEY
2019-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-01-18AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 234 Ash Bank Road Stoke-on-Trent ST2 9EB
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL BAILEY
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER EMILY HARRISON
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WILLIAM DAVID HARRISON
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04AR0112/06/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MRS ROSEMARY JOAN BAILEY
2015-01-12AP01DIRECTOR APPOINTED MRS JANET BADDILEY
2015-01-12AP01DIRECTOR APPOINTED MR RICHARD BADDILEY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRISON
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARRISON
2015-01-12TM02Termination of appointment of Robert Michael Bailey on 2014-12-31
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0112/06/14 ANNUAL RETURN FULL LIST
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/14 FROM 1372 Leek Road Abbey Hulton Stoke-on-Trent Staffordshire ST2 8BZ
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0112/06/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-20AR0112/06/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04AR0112/06/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-07AR0112/06/10 FULL LIST
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL BAILEY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM DAVID HARRISON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EMILY HARRISON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BAILEY / 20/11/2009
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-08-1888(2)AD 01/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-08-13288aDIRECTOR APPOINTED KENNETH WILLIAM DAVID HARRISON
2008-08-13288aDIRECTOR AND SECRETARY APPOINTED ROBERT MICHAEL BAILEY
2008-08-13288aDIRECTOR APPOINTED JENNNIFER EMILY HARRISON
2008-07-24225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 3 BEACON COURT BIRMINGHAM RD GREAT BARR B43 6NN
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores



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

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.177

This shows the max and average number of mortgages for companies with the same SIC code of 10821 - Manufacture of cocoa and chocolate confectionery

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THOMAS' TREATS LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS' TREATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS' TREATS LIMITED
Trademarks
We have not found any records of THOMAS' TREATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS' TREATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10821 - Manufacture of cocoa and chocolate confectionery) as THOMAS' TREATS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS' TREATS 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 THOMAS' TREATS 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 THOMAS' TREATS 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.