London
NW1 4QG
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 July 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn In Elmet North Yorkshire LS25 6NS |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn In Elmet North Yorkshire LS25 6NS |
Director Name | Mr Glenn McCardle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn In Elmet North Yorkshire LS25 6NS |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Website | triesseltd.co.uk |
---|---|
Telephone | 01977 687600 |
Telephone region | Pontefract |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
117.6k at £1 | Consolidated Timber Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,327 |
Current Liabilities | £3,938,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
2 July 2021 | Delivered 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 2020 | Delivered 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 2010 | Delivered 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 |
8 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
11 May 2023 | Termination of appointment of Christopher David Head as a director on 11 May 2023 (1 page) |
23 February 2023 | Registered 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 2022 | Change of details for Consolidated Timber Holdings Limited as a person with significant control on 29 November 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
8 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
25 March 2022 | Termination of appointment of Andrew Peter Smith as a director on 23 March 2022 (1 page) |
25 March 2022 | Termination of appointment of Joseph Boucher as a director on 23 March 2022 (1 page) |
27 January 2022 | Appointment of Mr Christopher David Head as a director on 4 January 2022 (2 pages) |
16 September 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
1 September 2021 | Full accounts made up to 31 March 2021 (19 pages) |
26 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
27 July 2021 | Memorandum and Articles of Association (11 pages) |
27 July 2021 | Resolutions
|
27 July 2021 | Resolutions
|
27 July 2021 | Memorandum and Articles of Association (11 pages) |
19 July 2021 | Appointment of Mr Nicholas John Cullen as a director on 2 July 2021 (2 pages) |
15 July 2021 | Appointment of Mr Joseph Boucher as a director on 2 July 2021 (2 pages) |
15 July 2021 | Appointment of Mr Andrew Olaf Fischer as a director on 2 July 2021 (2 pages) |
15 July 2021 | Appointment of Ms Maria Perez Corral as a director on 2 July 2021 (2 pages) |
15 July 2021 | Termination of appointment of David John Colman as a director on 2 July 2021 (1 page) |
9 July 2021 | Registration of charge 073315250003, created on 2 July 2021 (76 pages) |
6 July 2021 | Satisfaction of charge 073315250002 in full (1 page) |
6 July 2021 | Satisfaction of charge 1 in full (1 page) |
19 November 2020 | Full accounts made up to 31 March 2020 (16 pages) |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
2 July 2020 | Registration of charge 073315250002, created on 2 July 2020 (31 pages) |
17 October 2019 | Termination of appointment of Simon David Holdsworth as a director on 30 September 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
18 May 2018 | Resolutions
|
30 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
1 September 2017 | Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (3 pages) |
16 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
20 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
15 November 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
15 November 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
6 November 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
6 November 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
24 October 2013 | Appointment of Mr Simon David Holdsworth as a director (3 pages) |
24 October 2013 | Appointment of Mr Simon David Holdsworth as a director (3 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
21 November 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Appointment of Mr Glenn Mccardle as a director (2 pages) |
13 December 2011 | Appointment of Mr Glenn Mccardle as a director (2 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
8 August 2011 | Director's details changed for Mr David John Colman on 30 July 2010 (2 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Director's details changed for Mr David John Colman on 30 July 2010 (2 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
21 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 September 2010 | Registered office address changed from Airedale House 128 Sunbridge Road Bradford West Yorkshire BD1 2AT United Kingdom on 16 September 2010 (3 pages) |
16 September 2010 | Registered office address changed from Airedale House 128 Sunbridge Road Bradford West Yorkshire BD1 2AT United Kingdom on 16 September 2010 (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2010 | Company name changed project tiger LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Company name changed project tiger LIMITED\certificate issued on 19/08/10
|
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Change of name notice (2 pages) |
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|