Company NameTriesse Group Limited
Company StatusActive
Company Number07331525
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Previous NameProject Tiger Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriesse Limited Lancaster Close
Sherburn Enterprise Park
Sherburn In Elmet
North Yorkshire
LS25 6NS
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTriesse Limited Lancaster Close
Sherburn Enterprise Park
Sherburn In Elmet
North Yorkshire
LS25 6NS
Director NameMr Glenn McCardle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriesse Limited Lancaster Close
Sherburn Enterprise Park
Sherburn In Elmet
North Yorkshire
LS25 6NS
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG

Contact

Websitetriesseltd.co.uk
Telephone01977 687600
Telephone regionPontefract

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

117.6k at £1Consolidated Timber Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£124,327
Current Liabilities£3,938,143

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

2 July 2021Delivered on: 9 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 2 July 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
2 September 2010Delivered on: 8 September 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
22 June 2023Full accounts made up to 31 December 2022 (23 pages)
11 May 2023Termination of appointment of Christopher David Head as a director on 11 May 2023 (1 page)
23 February 2023Registered office address changed from Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS to The Enterprise Building Port of Tilbury Tilbury RM18 7HL on 23 February 2023 (1 page)
29 November 2022Change of details for Consolidated Timber Holdings Limited as a person with significant control on 29 November 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
8 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Andrew Peter Smith as a director on 23 March 2022 (1 page)
25 March 2022Termination of appointment of Joseph Boucher as a director on 23 March 2022 (1 page)
27 January 2022Appointment of Mr Christopher David Head as a director on 4 January 2022 (2 pages)
16 September 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
1 September 2021Full accounts made up to 31 March 2021 (19 pages)
26 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
27 July 2021Memorandum and Articles of Association (11 pages)
27 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2021Memorandum and Articles of Association (11 pages)
19 July 2021Appointment of Mr Nicholas John Cullen as a director on 2 July 2021 (2 pages)
15 July 2021Appointment of Mr Joseph Boucher as a director on 2 July 2021 (2 pages)
15 July 2021Appointment of Mr Andrew Olaf Fischer as a director on 2 July 2021 (2 pages)
15 July 2021Appointment of Ms Maria Perez Corral as a director on 2 July 2021 (2 pages)
15 July 2021Termination of appointment of David John Colman as a director on 2 July 2021 (1 page)
9 July 2021Registration of charge 073315250003, created on 2 July 2021 (76 pages)
6 July 2021Satisfaction of charge 073315250002 in full (1 page)
6 July 2021Satisfaction of charge 1 in full (1 page)
19 November 2020Full accounts made up to 31 March 2020 (16 pages)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 July 2020Registration of charge 073315250002, created on 2 July 2020 (31 pages)
17 October 2019Termination of appointment of Simon David Holdsworth as a director on 30 September 2019 (1 page)
2 October 2019Full accounts made up to 31 March 2019 (16 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (15 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 October 2017Full accounts made up to 31 March 2017 (15 pages)
30 October 2017Full accounts made up to 31 March 2017 (15 pages)
1 September 2017Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page)
16 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (3 pages)
16 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (3 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
20 October 2016Full accounts made up to 31 March 2016 (15 pages)
20 October 2016Full accounts made up to 31 March 2016 (15 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 March 2015 (12 pages)
4 October 2015Full accounts made up to 31 March 2015 (12 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 117,628
(6 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 117,628
(6 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 117,628
(7 pages)
8 August 2014Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6NS to Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6NS to Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6NS to Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS on 8 August 2014 (1 page)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 117,628
(7 pages)
15 November 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
15 November 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
6 November 2013Appointment of Mr Montague John Meyer as a director (2 pages)
6 November 2013Appointment of Mr Montague John Meyer as a director (2 pages)
24 October 2013Appointment of Mr Simon David Holdsworth as a director (3 pages)
24 October 2013Appointment of Mr Simon David Holdsworth as a director (3 pages)
21 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 117,628.00
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 117,628.00
(4 pages)
14 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (3 pages)
21 November 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
21 November 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
13 December 2011Appointment of Mr Glenn Mccardle as a director (2 pages)
13 December 2011Appointment of Mr Glenn Mccardle as a director (2 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
8 August 2011Director's details changed for Mr David John Colman on 30 July 2010 (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Mr David John Colman on 30 July 2010 (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
21 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
21 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 September 2010Registered office address changed from Airedale House 128 Sunbridge Road Bradford West Yorkshire BD1 2AT United Kingdom on 16 September 2010 (3 pages)
16 September 2010Registered office address changed from Airedale House 128 Sunbridge Road Bradford West Yorkshire BD1 2AT United Kingdom on 16 September 2010 (3 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(4 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2010Company name changed project tiger LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(3 pages)
19 August 2010Company name changed project tiger LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(3 pages)
13 August 2010Change of name notice (2 pages)
13 August 2010Change of name notice (2 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)