TRIESSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRIESSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01196158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIESSE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TRIESSE LIMITED located?

    Registered Office Address
    The Enterprise Building
    Port Of Tilbury
    RM18 7HL Tilbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRIESSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRIESSE LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for TRIESSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard John Martin as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Nicholas John Cullen as a director on Jan 20, 2025

    1 pagesTM01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Steven John Gregory as a director on Sep 12, 2024

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Christopher David Head as a director on May 11, 2023

    1 pagesTM01

    Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to The Enterprise Building Port of Tilbury Tilbury RM18 7HL on Feb 23, 2023

    1 pagesAD01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Termination of appointment of Andrew Peter Smith as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Joseph Boucher as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Rachel Louise Stoker as a secretary on Mar 23, 2022

    1 pagesTM02

    Appointment of Mr Christopher David Head as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of John Daniel Nield as a director on Jan 04, 2022

    1 pagesTM01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Nicholas John Cullen as a director on Jul 02, 2021

    2 pagesAP01

    Registration of charge 011961580021, created on Jul 02, 2021

    77 pagesMR01

    Appointment of Ms Maria Perez Corral as a director on Jul 02, 2021

    2 pagesAP01

    Appointment of Mr Andrew Olaf Fischer as a director on Jul 02, 2021

    2 pagesAP01

    Who are the officers of TRIESSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRAL, Maria Perez
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    United KingdomSpanishDirector284203150001
    FISCHER, Andrew Olaf
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    United KingdomGermanDirector70312740036
    GREGORY, Steven John
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomBritishDirector96843180001
    MARTIN, Richard John
    Port Of Tilbury
    RM18 7HL Tilbury
    The Enterprise Building
    England
    Director
    Port Of Tilbury
    RM18 7HL Tilbury
    The Enterprise Building
    England
    EnglandBritishDirector188839000001
    BARNETT, Darren Karl
    839 Leek New Road
    Baddeley Green
    ST2 7HQ Stoke On Trent
    Staffordshire
    Secretary
    839 Leek New Road
    Baddeley Green
    ST2 7HQ Stoke On Trent
    Staffordshire
    British125380220001
    COLMAN, David John
    Cuckoo Cottage Moor Road
    Burley Woodhead
    LS29 7BE Ilkley
    West Yorkshire
    Secretary
    Cuckoo Cottage Moor Road
    Burley Woodhead
    LS29 7BE Ilkley
    West Yorkshire
    BritishChartered Accountant48216670001
    HAIGH, Yvonne Lorraine
    Carr House Farm Pool Lane
    Green Hammerton
    YO5 8EH York
    North Yorkshire
    Secretary
    Carr House Farm Pool Lane
    Green Hammerton
    YO5 8EH York
    North Yorkshire
    British4782350001
    STOKER, Rachel Louise
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    Secretary
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    246367220001
    STOKER, Rachel Louise
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    Secretary
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    157056770001
    BOUCHER, Joseph
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    EnglandIrishDirector279422430001
    COLMAN, David John
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    Director
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    EnglandBritishChartered Accountant48216670001
    COLMAN, David John
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    Director
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    EnglandBritishChartered Accountant48216670001
    COLMAN, David John
    Cuckoo Cottage Moor Road
    Burley Woodhead
    LS29 7BE Ilkley
    West Yorkshire
    Director
    Cuckoo Cottage Moor Road
    Burley Woodhead
    LS29 7BE Ilkley
    West Yorkshire
    EnglandBritishCompany Director48216670001
    CULLEN, Nicholas John
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    United KingdomBritishDirector285107740001
    EASTWOOD, Robert Allan
    11 Water Row
    Cawood
    YO8 3SW Selby
    North Yorkshire
    Director
    11 Water Row
    Cawood
    YO8 3SW Selby
    North Yorkshire
    BritishCompany Director51394940002
    HAIGH, Yvonne Lorraine
    Carr House Farm Pool Lane
    Green Hammerton
    YO5 8EH York
    North Yorkshire
    Director
    Carr House Farm Pool Lane
    Green Hammerton
    YO5 8EH York
    North Yorkshire
    BritishCompany Director4782350001
    HEAD, Christopher David
    Port Of Tilbury
    RM18 7HL Tilbury
    The Enterprise Building
    England
    Director
    Port Of Tilbury
    RM18 7HL Tilbury
    The Enterprise Building
    England
    United KingdomBritishDirector291030580001
    HOLDSWORTH, Simon David
    Station Approach
    TW17 8AN Shepperton
    Clock House
    Middlesex
    England
    Director
    Station Approach
    TW17 8AN Shepperton
    Clock House
    Middlesex
    England
    EnglandBritishCompany Director21004630011
    MATTHEWS, Simon Christopher
    1 Greatfield Close
    WF5 0SB Ossett
    Wakefield
    Director
    1 Greatfield Close
    WF5 0SB Ossett
    Wakefield
    BritishSales Director89736310002
    MCCARDLE, Glenn
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    Director
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    EnglandBritishCompany Director33766950004
    MCCARDLE, Glenn
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    Director
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    EnglandBritishDirector33766950004
    MEYER, Montague John
    c/o Consolidated Timber Holdings Ltd
    Station Approach
    TW17 8AN Shepperton
    Clock House
    Middlesex
    England
    Director
    c/o Consolidated Timber Holdings Ltd
    Station Approach
    TW17 8AN Shepperton
    Clock House
    Middlesex
    England
    EnglandBritishCompany Director5722950001
    MORBEY, David
    Old School House
    LS24 9RD Church Street
    Church Fenton
    Director
    Old School House
    LS24 9RD Church Street
    Church Fenton
    BritishDirector51638170002
    NIELD, John Daniel
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    Director
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    United KingdomBritishGeneral Manager187161560001
    SMITH, Andrew Peter
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    Director
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    West Yorkshire
    EnglandBritishDirector102797070001
    STOKES, Mark Bryan
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    Director
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    United KingdomBritishFinancial Director100570310002
    WALKDEN, Martin Robert
    18 Butterwick Gardens
    LS22 6GX Wetherby
    West Yorkshire
    Director
    18 Butterwick Gardens
    LS22 6GX Wetherby
    West Yorkshire
    BritishCompany Director22256820002
    WALLER, Kenneth David
    Croft House Church Street
    Boston Spa
    LS23 6DG Wetherby
    West Yorkshire
    Director
    Croft House Church Street
    Boston Spa
    LS23 6DG Wetherby
    West Yorkshire
    BritishCompany Director4640100001
    WALLER, Kenneth David
    Croft House Church Street
    Boston Spa
    LS23 6DG Wetherby
    West Yorkshire
    Director
    Croft House Church Street
    Boston Spa
    LS23 6DG Wetherby
    West Yorkshire
    BritishCompany Director4640100001

    Who are the persons with significant control of TRIESSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triesse Holdings Limited
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    England
    Jun 01, 2016
    Sherburn Enterprise Park
    Sherburn In Elmet
    LS25 6NS Leeds
    Lancaster Close
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Consolidated Timber Holdings Limited
    Station Approach
    TW17 8AN Shepperton
    Clock House
    England
    Apr 11, 2016
    Station Approach
    TW17 8AN Shepperton
    Clock House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02295212
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0