Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TR ESOP TRUSTEE LIMITED
Company Information for

TR ESOP TRUSTEE LIMITED

8 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN,
Company Registration Number
03031446
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tr Esop Trustee Ltd
TR ESOP TRUSTEE LIMITED was founded on 1995-03-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tr Esop Trustee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TR ESOP TRUSTEE LIMITED
 
Legal Registered Office
8 BERGHEM MEWS
BLYTHE ROAD
LONDON
W14 0HN
Other companies in SL2
 
Filing Information
Company Number 03031446
Company ID Number 03031446
Date formed 1995-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-09 22:14:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TR ESOP TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TR ESOP TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ANDREW BLADES
Director 2017-12-19
JAMIE SPENCER TINSLEY
Director 2017-12-19
JAMIE EDWIN TOMS
Director 2015-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK KENNEDY
Director 2015-05-07 2017-12-22
ANTHONY THOMAS GARNISH
Director 2009-04-01 2016-09-30
IAN GRAYDON POORE
Director 2012-10-10 2015-04-03
NICHOLAS DAVID SMITH
Company Secretary 2012-08-01 2012-09-19
NICHOLAS DAVID SMITH
Director 2012-08-01 2012-09-19
COLIN ANDREW LAMMIE
Company Secretary 2007-04-09 2012-07-31
COLIN ANDREW LAMMIE
Director 2007-04-09 2012-07-31
DIANE WILLIAMS
Director 1998-11-04 2009-10-31
DAVID MARK CUNNINGHAM
Company Secretary 2001-08-21 2007-04-09
DAVID MARK CUNNINGHAM
Director 2003-06-30 2007-04-09
MICHAEL SHAUN LAWSON
Director 1995-03-13 2003-03-25
ANTHONY JOHN SMITH
Company Secretary 1995-03-13 2001-08-21
ALASTAIR DAVID WHITE
Director 1998-07-04 1998-11-04
JOHN MALCOLM MACRAE ROSE
Director 1995-03-13 1998-07-03
BART MANAGEMENT LIMITED
Nominated Secretary 1995-03-09 1995-03-13
BART SECRETARIES LIMITED
Nominated Director 1995-03-09 1995-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ANDREW BLADES AGI AMARAY LIMITED Director 2017-12-22 CURRENT 2000-03-31 Active - Proposal to Strike off
ANTHONY ANDREW BLADES ASG AMARAY HOLDINGS LIMITED Director 2017-12-22 CURRENT 2014-10-01 Active - Proposal to Strike off
ANTHONY ANDREW BLADES DUBOIS HOLDINGS LIMITED Director 2017-12-22 CURRENT 1996-07-05 Active - Proposal to Strike off
ANTHONY ANDREW BLADES DUBOIS LIMITED Director 2017-12-22 CURRENT 1901-07-12 Active
ANTHONY ANDREW BLADES AGI WESTERN EUROPE (I) Director 2017-12-19 CURRENT 2014-03-10 Active
ANTHONY ANDREW BLADES AGI WESTERN EUROPE Director 2017-12-19 CURRENT 2007-05-17 Active
ANTHONY ANDREW BLADES SHOREWOOD UK LIMITED Director 2017-12-19 CURRENT 1999-12-08 Active - Proposal to Strike off
ANTHONY ANDREW BLADES SHOREWOOD EPC EUROPE LIMITED Director 2017-12-19 CURRENT 1999-12-08 Active - Proposal to Strike off
ANTHONY ANDREW BLADES ASG PRINT HOLDINGS LIMITED Director 2017-12-19 CURRENT 2014-10-01 Active
ANTHONY ANDREW BLADES AGI WORLD LIMITED Director 2017-12-19 CURRENT 1969-02-25 Active
ANTHONY ANDREW BLADES SPARK! INTERNATIONAL HOLDINGS LTD Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-06-12
ANTHONY ANDREW BLADES SPARK! GLOBAL HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Dissolved 2018-01-23
ANTHONY ANDREW BLADES WE ARE SPARK! UK LIMITED Director 2016-10-12 CURRENT 2016-10-12 Dissolved 2018-01-23
JAMIE SPENCER TINSLEY AGI WESTERN EUROPE (I) Director 2017-12-19 CURRENT 2014-03-10 Active
JAMIE SPENCER TINSLEY AGI WESTERN EUROPE Director 2017-12-19 CURRENT 2007-05-17 Active
JAMIE SPENCER TINSLEY SHOREWOOD UK LIMITED Director 2017-12-19 CURRENT 1999-12-08 Active - Proposal to Strike off
JAMIE SPENCER TINSLEY SHOREWOOD EPC EUROPE LIMITED Director 2017-12-19 CURRENT 1999-12-08 Active - Proposal to Strike off
JAMIE SPENCER TINSLEY AGI WORLD LIMITED Director 2017-12-19 CURRENT 1969-02-25 Active
JAMIE SPENCER TINSLEY ASG PRINT HOLDINGS LIMITED Director 2016-10-01 CURRENT 2014-10-01 Active
JAMIE EDWIN TOMS AGI WESTERN EUROPE (I) Director 2015-04-03 CURRENT 2014-03-10 Active
JAMIE EDWIN TOMS SHOREWOOD UK LIMITED Director 2015-04-03 CURRENT 1999-12-08 Active - Proposal to Strike off
JAMIE EDWIN TOMS SHOREWOOD EPC EUROPE LIMITED Director 2015-04-03 CURRENT 1999-12-08 Active - Proposal to Strike off
JAMIE EDWIN TOMS AGI WORLD LIMITED Director 2015-04-03 CURRENT 1969-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-20DS01Application to strike the company off the register
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-20CH01Director's details changed for Mr Jamie Spencer Tinsley on 2018-03-15
2018-01-03AD02Register inspection address changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KENNEDY
2017-12-20AP01DIRECTOR APPOINTED MR ANTHONY ANDREW BLADES
2017-12-20AP01DIRECTOR APPOINTED MR JAMIE SPENCER TINSLEY
2017-12-20AD02Register inspection address changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP
2017-12-20AD03Registers moved to registered inspection location of 13 Slough Interchange Whittenham Close Slough SL2 5EP
2017-10-26AAMDAmended account full exemption
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM Units 2&3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS GARNISH
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR MICHAEL PATRICK KENNEDY
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAYDON POORE
2015-04-08AP01DIRECTOR APPOINTED MR JAMIE EDWIN TOMS
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-26AA31/12/12 TOTAL EXEMPTION FULL
2013-04-05AR0131/03/13 FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2012-10-10AP01DIRECTOR APPOINTED IAN GRAYDON POORE
2012-08-03AP03SECRETARY APPOINTED MR NICHOLAS DAVID SMITH
2012-08-03AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SMITH
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAMMIE
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY COLIN LAMMIE
2012-04-03AR0131/03/12 FULL LIST
2012-02-17AA31/12/11 TOTAL EXEMPTION FULL
2011-04-05AR0131/03/11 FULL LIST
2011-03-17AA31/12/10 TOTAL EXEMPTION FULL
2010-08-11AA31/12/09 TOTAL EXEMPTION FULL
2010-04-20AR0131/03/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM DRAYTON HOUSE, DRAYTON CHICHESTER WEST SUSSEX PO20 2EW
2009-04-06288aDIRECTOR APPOINTED MR ANTHONY THOMAS GARNISH
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-27AA31/12/08 TOTAL EXEMPTION FULL
2008-10-20AA31/12/07 TOTAL EXEMPTION FULL
2008-04-10363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bSECRETARY RESIGNED
2007-04-18363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW SECRETARY APPOINTED
2006-07-24225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-04-06363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: DRAYTON HOUSE DRAYTON CHICHESTER WEST SUSSEX PO20 6EW
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-09-21244DELIVERY EXT'D 3 MTH 30/11/04
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2005-04-25363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-04244DELIVERY EXT'D 3 MTH 30/11/03
2004-05-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-07-21288aNEW DIRECTOR APPOINTED
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-25288bDIRECTOR RESIGNED
2002-10-02225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02
2002-07-22363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-07-22363(288)SECRETARY RESIGNED
2002-04-23288aNEW SECRETARY APPOINTED
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-19363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-27SRES03EXEMPTION FROM APPOINTING AUDITORS 26/09/00
2000-09-22225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-04-17363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-12225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-04-30363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TR ESOP TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TR ESOP TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TR ESOP TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TR ESOP TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TR ESOP TRUSTEE LIMITED
Trademarks
We have not found any records of TR ESOP TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TR ESOP TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TR ESOP TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TR ESOP TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TR ESOP TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TR ESOP TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.