Check the

TREGARTHA DINNIE LIMITED

Company
TREGARTHA DINNIE LIMITED (02704251)

TREGARTHA DINNIE

Phone: +44 (0)1908 306 500
A⁺ rating

ABOUT TREGARTHA DINNIE LIMITED

A huge thank you to the whole Tregartha Dinnie team for all the hard work and commitment invested in Hasbro Source over recent years. It is truly appreciated. It was a ground breaking global first and I’m very proud of what we all achieved.

Tregartha Dinnie quickly understood our business and has developed a communications programme which has helped develop the culture of the business and our image in the market place.

Tregartha Dinnie won a three way pitch to revitalise the MandMDirect catalogue and flyer programme. What impressed us was that they instantly understood the brief and produced a rapid solution incorporating clear creative direction with improved performance off the page.

In their PR work Tregartha Dinnie has been a great advocate for our college and custodian of our reputation and my sincere thanks for that.

At Argos, Tregartha Dinnie added an element of freshness into our catalogue design while maintaining an impeccable record on delivery of pages at highly competitive rates. At Tesco they won a five agency contest to help us create Tesco Direct, devising the original design templates and grids then assisting us to set up an in-house unit. I would recommend them as a dependable, creative and cost-effective provider to any retail business.

Ian Holding Catalogue Production Manager, Argos

KEY FINANCES

Year
2016
Assets
£342.89k ▲ £14.51k (4.42 %)
Cash
£272.05k ▲ £29.93k (12.36 %)
Liabilities
£144.6k ▲ £37.55k (35.08 %)
Net Worth
£198.29k ▼ £-23.04k (-10.41 %)

REGISTRATION INFO

Company name
TREGARTHA DINNIE LIMITED
Company number
02704251
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
tregartha-dinnie.co.uk
Phones
+44 (0)1908 306 500
01908 306 500
Registered Address
SOVEREIGN COURT,
230 UPPER FIFTH STREET,
CENTRAL MILTON KEYNES,
BUCKS,
UNITED KINGDOM,
MK9 2HR

ECONOMIC ACTIVITIES

58142
Publishing of consumer and business journals and periodicals

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
05 Jan 2017
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017
05 Jan 2017
Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR England to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017

CHARGES

5 October 2009
Status
Satisfied on 14 November 2016
Delivered
17 October 2009
Persons entitled
Route 1 Ventures Limited
Description
£2,000 plus any further amounts.

5 October 2009
Status
Outstanding
Delivered
13 October 2009
Persons entitled
Route 1 Venture Limited
Description
Rent deposit in the sum of £2,000.00 see image for full…

14 February 2007
Status
Satisfied on 23 June 2015
Delivered
15 February 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 January 2004
Status
Satisfied on 23 June 2015
Delivered
5 February 2004
Persons entitled
Europa Holdings Limited
Description
The sum of £5,992.50 (inclusive of vat); the sum from time…

15 June 1992
Status
Satisfied on 23 June 2015
Delivered
24 June 1992
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TREGARTHA DINNIE LIMITED DIRECTORS

Jane Anne Hayward

  Acting
Appointed
15 December 2016
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Of Residence
England
Name
HAYWARD, Jane Anne

Austin George Walters

  Acting PSC
Appointed
15 December 2016
Occupation
Company Director
Role
Director
Age
37
Nationality
British
Address
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Of Residence
England
Name
WALTERS, Austin George
Notified On
15 December 2016
Nature Of Control
Ownership of shares – 75% or more

Caroline Elizabeth Dinnie

  Resigned
Appointed
28 February 2005
Resigned
26 August 2008
Role
Secretary
Address
Stable Barn, Hill Farm Lenborough, Buckingham, Buckinghamshire, MK18 4BP
Name
DINNIE, Caroline Elizabeth

Elizabeth Ann Morris

  Resigned
Appointed
31 October 1999
Resigned
25 February 2005
Role
Secretary
Address
Summers End, 6 Park Road, Tring, Hertfordshire, HP23 6AT
Name
MORRIS, Elizabeth Ann

Linsay Anne Williams

  Resigned
Appointed
06 April 1992
Resigned
31 October 1999
Role
Secretary
Address
Little Brockhurst Farm Lordings Road, Adversane, Billingshurst, West Sussex, RH14 9JE
Name
WILLIAMS, Linsay Anne

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
06 April 1992
Resigned
06 April 1992
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Victoria Chastney

  Resigned
Appointed
01 August 2006
Resigned
15 December 2016
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
3 Cedar Close, Old Stratford, Milton Keynes, Buckinghamshire, United Kingdom, MK19 6FF
Country Of Residence
United Kingdom
Name
CHASTNEY, Victoria

Caroline Elizabeth Dinnie

  Resigned
Appointed
01 August 2006
Resigned
26 August 2008
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Stable Barn, Hill Farm Lenborough, Buckingham, Buckinghamshire, MK18 4BP
Name
DINNIE, Caroline Elizabeth

Lester Dinnie

  Resigned
Appointed
06 April 1992
Resigned
15 December 2016
Occupation
Marketing Director
Role
Director
Age
76
Nationality
British
Address
Stable Barn Hill Farm, Lenborough, Buckinghamshire, MK18 4BP
Country Of Residence
United Kingdom
Name
DINNIE, Lester

Donald Tregartha

  Resigned
Appointed
06 April 1992
Resigned
15 December 2016
Occupation
Creative Director
Role
Director
Age
69
Nationality
British
Address
The Old Bakehouse 5-7 High Street, Burcott Nr Wing, Leighton Buzzard, Buckinghamshire, LU7 0JS
Country Of Residence
United Kingdom
Name
TREGARTHA, Donald

Joanna Margaret Tregartha

  Resigned
Appointed
06 April 1992
Resigned
12 May 2012
Occupation
Creative Director
Role
Director
Age
68
Nationality
British
Address
The Old Bakehouse, 5/7 High Street, Burcott, Leighton Buzzard, Bedfordshire, LU7 0JR
Country Of Residence
United Kingdom
Name
TREGARTHA, Joanna Margaret

Linsay Anne Williams

  Resigned
Appointed
06 April 1992
Resigned
31 October 1999
Occupation
Financial Director
Role
Director
Age
71
Nationality
British
Address
Little Brockhurst Farm Lordings Road, Adversane, Billingshurst, West Sussex, RH14 9JE
Name
WILLIAMS, Linsay Anne

REVIEWS


Check The Company
Excellent according to the company’s financial health.