Temple Island Collections Limited

General information

Name:

Temple Island Collections Ltd

Office Address:

Unit 4 Network 4 Lincoln Road HP12 3RF High Wycombe

Number: 05089125

Incorporation date: 2004-03-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Temple Island Collections started its business in the year 2004 as a Private Limited Company under the following Company Registration No.: 05089125. This company has operated for twenty years and it's currently active. The firm's registered office is situated in High Wycombe at Unit 4 Network 4. Anyone can also locate the firm by its post code : HP12 3RF. This enterprise's SIC and NACE codes are 46900 - Non-specialised wholesale trade. Temple Island Collections Ltd reported its account information for the period up to 2022-12-31. The business most recent confirmation statement was released on 2023-04-25.

The firm has two trademarks, out of which one is active and the remaining one is no longer valid. The first trademark was licensed in 2016. The one that will expire sooner, i.e. in January, 2026 is Bertie Bus.

2 transactions have been registered in 2014 with a sum total of £1,898. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale.

The limited company owes its success and permanent progress to two directors, who are Lucy I. and Justin F., who have been leading it since 2004-09-01. What is more, the director's responsibilities are regularly helped with by a secretary - Justin F., who was selected by the following limited company twenty years ago.

Trade marks

Trademark UK00003144465
Trademark image:-
Trademark name:Bertie Bus
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-05-13
Renewal date:2026-01-14
Owner name:Temple Island Collection Ltd
Owner address:Unit 4, Network 4, Lincoln Road, Cressex Business Park, HIGH WYCOMBE, United Kingdom, HP12 3RF
Trademark UK00003162295
Trademark image:-
Trademark name:Jacks & Co
Status:Withdrawn
Filing date:2016-04-30
Owner name:Temple Island Collection Ltd
Owner address:Unit 4, Network 4, Lincoln Road, Cressex Business Park, HIGH WYCOMBE, United Kingdom, HP12 3RF

Financial data based on annual reports

Company staff

Lucy I.

Role: Director

Appointed: 01 September 2004

Latest update: 1 January 2024

Justin F.

Role: Director

Appointed: 31 March 2004

Latest update: 1 January 2024

Justin F.

Role: Secretary

Appointed: 31 March 2004

Latest update: 1 January 2024

People with significant control

Executives who control the firm include: Lucy I. owns 1/2 or less of company shares. Justin F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lucy I.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Justin F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 8th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8th September 2014
Annual Accounts 6th July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6th July 2015
Annual Accounts 2nd August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2nd August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28th August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 31st December 2015 (AA)
filed on: 7th, September 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Oakwood Upperton

Post code:

OX49 5PB

City / Town:

Watlington

Accountant/Auditor,
2015

Name:

Buffery & Co Ltd

Address:

2 West Street

Post code:

RG9 2DU

City / Town:

Henley On Thames

Accountant/Auditor,
2012 - 2013

Name:

Buffery & Co Ltd

Address:

25 Hart Street

Post code:

RG9 2AR

City / Town:

Henley On Thames

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 2 £ 1 898.47
2014-09-10 PAY00694842 £ 1 077.69 Goods For Resale
2014-05-14 PAY00663300 £ 820.78 Goods For Resale

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
20
Company Age

Similar companies nearby

Closest companies