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

TRELLEBORG HOLDINGS UK LIMITED

Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ,
Company Registration Number
03304377
Private Limited Company
Active

Company Overview

About Trelleborg Holdings Uk Ltd
TRELLEBORG HOLDINGS UK LIMITED was founded on 1997-01-20 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Trelleborg Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRELLEBORG HOLDINGS UK LIMITED
 
Legal Registered Office
Trelleborg, International Drive
Tewkesbury Business Park
Tewkesbury
GL20 8UQ
Other companies in GL20
 
Filing Information
Company Number 03304377
Company ID Number 03304377
Date formed 1997-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-18
Return next due 2025-04-01
Type of accounts FULL
Last Datalog update: 2024-03-25 09:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRELLEBORG HOLDINGS UK 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 TRELLEBORG HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
IAN ELCOCK
Company Secretary 2004-08-12
CHARLOTTA INGRID GRAHS
Director 2014-10-01
ANDERS NIKLAS JOHANSSON
Director 2014-03-31
LARS IVAR LEIJONBERG
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAES JORWALL
Director 1997-05-21 2016-11-01
SOREN BENGT EVERT ANDERSSON
Director 2001-03-02 2015-11-05
SVEN ULF RUNESSON GRADEN
Director 2008-05-19 2014-09-30
GERTRUD ANDERSON
Director 1997-05-21 2007-03-30
SVEN ULF RUNESSON GRADEN
Director 2002-09-19 2006-11-02
MARTIN DAVID TINGLE
Company Secretary 2001-12-31 2004-08-12
KNUT FREDRIK JOCHUM ARP
Director 1999-03-07 2002-11-21
JAN OLOF BERTIL BJORCK
Director 2000-08-21 2002-09-19
ANDERS JOAKIM LAUREN
Company Secretary 1999-08-20 2001-02-28
LARS HELGE WALLENBERG
Director 1998-09-02 2000-12-11
LEIF ERIK MARTENSSON
Company Secretary 1998-07-17 1999-08-20
KJELL SUNE NILSSON
Director 1998-09-02 1999-02-01
LARS GORAN BLOMSTRAND
Director 1997-05-21 1998-09-02
DAVID SKUDDER
Company Secretary 1997-05-21 1998-07-17
JOHN TREVOR ASKEY
Director 1997-05-21 1998-07-17
DAVID SKUDDER
Director 1997-05-21 1998-07-17
PHILSEC LIMITED
Nominated Secretary 1997-01-20 1997-05-21
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1997-01-20 1997-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ELCOCK TRELLEBORG PIPE SEALS GATESHEAD LIMITED Company Secretary 2007-03-20 CURRENT 2004-01-20 Dissolved 2013-11-19
IAN ELCOCK C.R.P. SECURITIES LIMITED Company Secretary 2006-01-20 CURRENT 1998-02-19 Active
IAN ELCOCK CRP 1998 LIMITED Company Secretary 2006-01-20 CURRENT 1998-07-01 Active
IAN ELCOCK CRP HOLDINGS LIMITED Company Secretary 2006-01-20 CURRENT 2000-08-22 Active
IAN ELCOCK CRP SUBSEA LIMITED Company Secretary 2006-01-20 CURRENT 1978-05-17 Active
IAN ELCOCK TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED Company Secretary 2006-01-20 CURRENT 1989-06-01 Active
IAN ELCOCK TRELLEBORG CBI HOLDING LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Active
IAN ELCOCK DUNLOP GRG HOLDINGS LIMITED Company Secretary 2005-11-08 CURRENT 1998-12-29 Active
IAN ELCOCK TRELLEBORG INDUSTRIAL PRODUCTS UK LTD Company Secretary 2005-05-16 CURRENT 1999-09-24 Active
IAN ELCOCK ORKOT LIMITED Company Secretary 2005-05-11 CURRENT 1993-09-08 Liquidation
IAN ELCOCK WOODVILLE POLYMER ENGINEERING LIMITED Company Secretary 2005-05-11 CURRENT 1960-11-02 Liquidation
IAN ELCOCK WILLS ENGINEERED POLYMERS LIMITED Company Secretary 2005-05-11 CURRENT 1988-11-04 Liquidation
IAN ELCOCK TRELLEBORG SEALING SOLUTIONS UK LIMITED Company Secretary 2005-05-11 CURRENT 1947-12-03 Active
IAN ELCOCK SPECIALISED ELASTOMERS LIMITED Company Secretary 2005-05-11 CURRENT 1934-04-12 Liquidation
IAN ELCOCK UNITEX LIMITED Company Secretary 2005-05-11 CURRENT 1971-03-12 Liquidation
IAN ELCOCK TRELLPRECISION LIMITED Company Secretary 2005-05-11 CURRENT 1986-11-03 Liquidation
IAN ELCOCK MITAS AG UK LIMITED Company Secretary 2005-05-10 CURRENT 1985-07-16 Active
IAN ELCOCK TRELLEBORG OFFSHORE RUNCORN LTD Company Secretary 2005-05-10 CURRENT 1970-04-27 Liquidation
IAN ELCOCK TRELLEBORG STANTON LIMITED Company Secretary 2004-12-17 CURRENT 1980-04-18 Active
IAN ELCOCK VARNAMO RUBBER (UK) LIMITED Company Secretary 2004-08-12 CURRENT 1989-06-09 Dissolved 2013-11-19
IAN ELCOCK BEADLE PROTECTIVE PRODUCTS LIMITED Company Secretary 2004-08-12 CURRENT 1977-07-20 Dissolved 2013-11-19
IAN ELCOCK D J PROFILES LIMITED Company Secretary 2004-08-12 CURRENT 1987-02-24 Liquidation
IAN ELCOCK WEIR WASTE PAPER COMPANY LIMITED Company Secretary 2004-08-12 CURRENT 1973-09-13 Liquidation
IAN ELCOCK CHAPMAN (CC) LIMITED Company Secretary 2004-08-12 CURRENT 1975-09-15 Liquidation
IAN ELCOCK CHAPMAN TRADING LIMITED Company Secretary 2004-08-12 CURRENT 1950-04-17 Liquidation
IAN ELCOCK FENTEK MARINE SYSTEMS (UK) LIMITED Company Secretary 2004-08-12 CURRENT 1994-06-24 Liquidation
IAN ELCOCK NEW WATERSIDE PAPER MILLS LIMITED(THE) Company Secretary 2004-08-12 CURRENT 1938-01-04 Liquidation
IAN ELCOCK CHAPMAN (CE) LIMITED Company Secretary 2004-08-12 CURRENT 1977-03-24 Liquidation
CHARLOTTA INGRID GRAHS WATTS TYRES (EUROPE) LIMITED Director 2016-07-01 CURRENT 1943-02-20 Liquidation
CHARLOTTA INGRID GRAHS C.R.P. SECURITIES LIMITED Director 2014-10-01 CURRENT 1998-02-19 Active
CHARLOTTA INGRID GRAHS CRP 1998 LIMITED Director 2014-10-01 CURRENT 1998-07-01 Active
ANDERS NIKLAS JOHANSSON WATTS TYRES LIMITED Director 2016-06-15 CURRENT 1999-08-31 Active
ANDERS NIKLAS JOHANSSON TRELLEBORG STANTON LIMITED Director 2014-05-15 CURRENT 1980-04-18 Active
ANDERS NIKLAS JOHANSSON MOBILE INDUSTRIAL TYRES LIMITED Director 2014-04-28 CURRENT 1991-01-14 Liquidation
LARS IVAR LEIJONBERG DARTEX HOLDINGS LIMITED Director 2018-02-01 CURRENT 2016-06-03 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
2024-03-25CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED KATARINA MARGARETA OLSSON
2022-10-11AP01DIRECTOR APPOINTED KATARINA MARGARETA OLSSON
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTA INGRID GRAHS
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03PSC02Notification of Trelleborg Ab (Publ) as a person with significant control on 2016-04-06
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-29PSC09Withdrawal of a person with significant control statement on 2018-03-29
2017-08-24AUDAUDITOR'S RESIGNATION
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03RES01ADOPT ARTICLES 03/08/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 9000100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAES JORWALL
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SOREN BENGT EVERT ANDERSSON
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 9000100
2015-03-19AR0118/03/15 ANNUAL RETURN FULL LIST
2014-10-07SH20Statement by Directors
2014-10-07SH19Statement of capital on 2014-10-07 GBP 9,000,100
2014-10-07CAP-SSSolvency Statement dated 26/09/14
2014-10-07RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-10-01AP01DIRECTOR APPOINTED MS CHARLOTTA INGRID GRAHS
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SVEN ULF RUNESSON GRADEN
2014-09-10SH0130/06/14 STATEMENT OF CAPITAL GBP 253472474
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AR0118/03/14 ANNUAL RETURN FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR LARS IVAR LEIJONBERG
2014-04-01AP01DIRECTOR APPOINTED MR ANDERS NIKLAS JOHANSSON
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0118/03/13 FULL LIST
2013-02-01Annotation
2012-08-21RES01ADOPT ARTICLES 11/07/2012
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0118/03/12 FULL LIST
2012-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 05/04/2012
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0118/03/11 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28RES01ADOPT ARTICLES 06/05/2010
2010-04-19AR0118/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAES JORWALL / 18/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN BENGT EVERT ANDERSSON / 18/03/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03RES01ADOPT ARTICLES 10/06/2009
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-05363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-04288aDIRECTOR APPOINTED MR SVEN ULF RUNESSON GRADEN
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: TRELLEBORG ASHCHURCH TEWKESBURY GL20 8JS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09288bDIRECTOR RESIGNED
2006-03-02363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-21288cSECRETARY'S PARTICULARS CHANGED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O TRELLEBORG AUTOMOTIVE UK LTD HOLBROOK LANE COVENTRY CV6 4QX
2005-02-16363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20288bSECRETARY RESIGNED
2004-09-20288aNEW SECRETARY APPOINTED
2004-07-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-09363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-04363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-12-17288bDIRECTOR RESIGNED
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-08-05AUDAUDITOR'S RESIGNATION
2002-07-15363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-02-14288bSECRETARY RESIGNED
2002-02-14288aNEW SECRETARY APPOINTED
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: C/O TRELLEBORG IND UK LTD MAYBROOK ROAD CASTLE VALE IND ESTATE MINWORTH SUTTON COLDFIELD B76 1AX
2001-08-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-30288aNEW DIRECTOR APPOINTED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRELLEBORG HOLDINGS UK 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 TRELLEBORG HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRELLEBORG HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TRELLEBORG HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRELLEBORG HOLDINGS UK LIMITED
Trademarks
We have not found any records of TRELLEBORG HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRELLEBORG HOLDINGS UK 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 (70100 - Activities of head offices) as TRELLEBORG HOLDINGS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRELLEBORG HOLDINGS UK 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 TRELLEBORG HOLDINGS UK 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 TRELLEBORG HOLDINGS UK 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.