TRIESSE GROUP LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

13/03/2513 March 2025 Appointment of Mr Richard John Martin as a director on 2025-03-05

View Document

29/01/2529 January 2025 Termination of appointment of Nicholas John Cullen as a director on 2025-01-20

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of Christopher David Head as a director on 2023-05-11

View Document

23/02/2323 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 2023-02-23

View Document

29/11/2229 November 2022 Change of details for Consolidated Timber Holdings Limited as a person with significant control on 2022-11-29

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Termination of appointment of Joseph Boucher as a director on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Peter Smith as a director on 2022-03-23

View Document

27/01/2227 January 2022 Appointment of Mr Christopher David Head as a director on 2022-01-04

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

19/07/2119 July 2021 Appointment of Mr Nicholas John Cullen as a director on 2021-07-02

View Document

15/07/2115 July 2021 Appointment of Ms Maria Perez Corral as a director on 2021-07-02

View Document

15/07/2115 July 2021 Termination of appointment of David John Colman as a director on 2021-07-02

View Document

15/07/2115 July 2021 Appointment of Mr Joseph Boucher as a director on 2021-07-02

View Document

15/07/2115 July 2021 Appointment of Mr Andrew Olaf Fischer as a director on 2021-07-02

View Document

09/07/219 July 2021 Registration of charge 073315250003, created on 2021-07-02

View Document

06/07/216 July 2021 Satisfaction of charge 1 in full

View Document

06/07/216 July 2021 Satisfaction of charge 073315250002 in full

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073315250002

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDSWORTH

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

18/05/1818 May 2018 ADOPT ARTICLES 31/03/2018

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN MCCARDLE

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ANDREW PETER SMITH

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MONTAGUE MEYER

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM LANCASTER CLOSE SHERBURN ENTERPRISE PARK SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6NS

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM TRIESSE LIMITED LANCASTER CLOSE SHERBURN ENTERPRISE PARK SHERBURN IN ELMET LEEDS LS25 6NS

View Document

15/11/1315 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MONTAGUE JOHN MEYER

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR SIMON DAVID HOLDSWORTH

View Document

21/10/1321 October 2013 24/09/13 STATEMENT OF CAPITAL GBP 117628.00

View Document

14/10/1314 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR GLENN MCCARDLE

View Document

07/12/117 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLMAN / 30/07/2010

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM AIREDALE HOUSE 128 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2AT UNITED KINGDOM

View Document

09/09/109 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 100000

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED PROJECT TIGER LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

13/08/1013 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company