Company NameTreadstone Luxury Packaging Ltd
DirectorsToby Paul Hessian and Stella May Hessian
Company StatusActive
Company Number03538313
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Previous NamesDiplema 398 Limited and Treadstone Technology Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Toby Paul Hessian
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank House St. Marys Hill
Ascot
Berkshire
SL5 9AP
Secretary NameStella May Hessian
NationalityBritish
StatusCurrent
Appointed08 July 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerton House 58 Lower Village Road
Sunninghill
Ascot
Berkshire
SL5 7AU
Director NameMrs Stella May Hessian
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank House St. Marys Hill
Ascot
Berkshire
SL5 9AP
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN

Contact

Websitewww.treadstone.co.uk
Email address[email protected]
Telephone01932 873741
Telephone regionWeybridge

Location

Registered Address1 Golden Court
Richmond
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,418
Cash£8,800
Current Liabilities£69,183

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

1 July 2001Delivered on: 11 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
11 April 2023Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 1 Golden Court Richmond TW9 1EU on 11 April 2023 (1 page)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 July 2021 (4 pages)
6 September 2022Director's details changed for Mrs Stella May Hessian on 30 August 2022 (2 pages)
6 September 2022Director's details changed for Mrs Stella May Hessian on 30 August 2022 (2 pages)
5 September 2022Director's details changed for Mr Toby Paul Hessian on 30 August 2022 (2 pages)
5 September 2022Director's details changed for Mr Toby Paul Hessian on 30 August 2022 (2 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
25 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
6 February 2021Micro company accounts made up to 31 July 2019 (4 pages)
27 April 2020Change of details for Stella May Hessian as a person with significant control on 27 April 2020 (2 pages)
27 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
27 April 2020Change of details for Toby Hessian as a person with significant control on 27 April 2020 (2 pages)
28 August 2019Micro company accounts made up to 31 July 2018 (4 pages)
8 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
25 July 2018Micro company accounts made up to 31 July 2017 (4 pages)
5 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 May 2018Director's details changed for Stella May Hessian on 22 March 2018 (2 pages)
3 May 2018Director's details changed for Toby Hessian on 22 March 2018 (2 pages)
3 May 2018Secretary's details changed for Stella May Hessian on 22 March 2018 (1 page)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 January 2015Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 29 January 2015 (1 page)
23 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 March 2013Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 7 March 2013 (1 page)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Toby Hessian on 31 March 2012 (2 pages)
1 May 2012Director's details changed for Toby Hessian on 31 March 2012 (2 pages)
1 May 2012Secretary's details changed for Stella May Hessian on 31 March 2012 (2 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Stella May Hessian on 31 March 2012 (2 pages)
1 May 2012Secretary's details changed for Stella May Hessian on 31 March 2012 (2 pages)
1 May 2012Director's details changed for Stella May Hessian on 31 March 2012 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Stella May Hessian on 31 March 2010 (2 pages)
21 April 2011Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Stella May Hessian on 31 March 2010 (2 pages)
21 April 2011Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Toby Hessian on 31 March 2010 (2 pages)
21 April 2011Director's details changed for Toby Hessian on 31 March 2010 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 May 2008Return made up to 31/03/08; full list of members (4 pages)
6 May 2008Return made up to 31/03/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Return made up to 31/03/05; full list of members (2 pages)
11 July 2005Return made up to 31/03/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
17 September 2003Registered office changed on 17/09/03 from: galleon house 4-10 guildford road chertsey surrey KT16 9BJ (1 page)
17 September 2003Registered office changed on 17/09/03 from: galleon house 4-10 guildford road chertsey surrey KT16 9BJ (1 page)
24 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 June 2002Return made up to 31/03/02; full list of members (7 pages)
29 June 2002Return made up to 31/03/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 January 2002Registered office changed on 22/01/02 from: gibbs house kennel ride ascot berkshire SL5 7NT (1 page)
22 January 2002Registered office changed on 22/01/02 from: gibbs house kennel ride ascot berkshire SL5 7NT (1 page)
23 August 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
23 August 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page)
13 April 2001Registered office changed on 13/04/01 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page)
6 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
11 November 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
11 November 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Registered office changed on 03/02/99 from: 55 catherine place london SW1E 6DY (1 page)
3 February 1999Registered office changed on 03/02/99 from: 55 catherine place london SW1E 6DY (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
22 July 1998Company name changed diplema 398 LIMITED\certificate issued on 23/07/98 (2 pages)
22 July 1998Company name changed diplema 398 LIMITED\certificate issued on 23/07/98 (2 pages)
15 July 1998Registered office changed on 15/07/98 from: 1 gresham street london EC2V 7BU (1 page)
15 July 1998Registered office changed on 15/07/98 from: 1 gresham street london EC2V 7BU (1 page)