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

TRIESSE GROUP LIMITED

THE ENTERPRISE BUILDING, PORT OF TILBURY, TILBURY, RM18 7HL,
Company Registration Number
07331525
Private Limited Company
Active

Company Overview

About Triesse Group Ltd
TRIESSE GROUP LIMITED was founded on 2010-07-30 and has its registered office in Tilbury. The organisation's status is listed as "Active". Triesse Group Limited is a Private Limited Company registered in ENGLAND 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
TRIESSE GROUP LIMITED
 
Legal Registered Office
THE ENTERPRISE BUILDING
PORT OF TILBURY
TILBURY
RM18 7HL
Other companies in LS25
 
Previous Names
PROJECT TIGER LIMITED19/08/2010
Filing Information
Company Number 07331525
Company ID Number 07331525
Date formed 2010-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 10:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIESSE GROUP 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 TRIESSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN COLMAN
Director 2010-07-30
SIMON DAVID HOLDSWORTH
Director 2013-09-27
ANDREW PETER SMITH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MCCARDLE
Director 2011-12-01 2017-08-31
MONTAGUE JOHN MEYER
Director 2013-09-27 2017-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COLMAN FALCON TIMBER LIMITED Director 2017-06-01 CURRENT 1986-04-24 Active
DAVID JOHN COLMAN STREBORD LIMITED Director 2017-06-01 CURRENT 2000-08-16 Active
DAVID JOHN COLMAN MBM FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1966-06-23 Active
DAVID JOHN COLMAN HOFFMAN THORNWOOD LIMITED Director 2017-06-01 CURRENT 1979-09-28 Active
DAVID JOHN COLMAN COMPASS FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1985-03-08 Active
DAVID JOHN COLMAN MERIDIAN WOOD PRODUCTS LTD. Director 2017-06-01 CURRENT 1993-07-21 Active
DAVID JOHN COLMAN MBM SPECIALITY FOREST PRODUCTS LTD Director 2017-06-01 CURRENT 1997-04-24 Active
DAVID JOHN COLMAN CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID JOHN COLMAN CONSOLIDATED TIMBER HOLDINGS LIMITED Director 2013-09-27 CURRENT 1988-09-12 Active
DAVID JOHN COLMAN TRIESSE LIMITED Director 2011-01-19 CURRENT 1975-01-13 Active
DAVID JOHN COLMAN TRIESSE (TRISAN) LIMITED Director 2010-09-02 CURRENT 1995-04-03 Active
DAVID JOHN COLMAN TRIESSE HOLDINGS LIMITED Director 2010-09-02 CURRENT 1996-09-20 Active
DAVID JOHN COLMAN COLMAN & COLMAN LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
SIMON DAVID HOLDSWORTH CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
SIMON DAVID HOLDSWORTH TRIESSE (TRISAN) LIMITED Director 2013-09-27 CURRENT 1995-04-03 Active
SIMON DAVID HOLDSWORTH TRIESSE HOLDINGS LIMITED Director 2013-09-27 CURRENT 1996-09-20 Active
SIMON DAVID HOLDSWORTH TRIESSE LIMITED Director 2013-09-27 CURRENT 1975-01-13 Active
SIMON DAVID HOLDSWORTH HOFFMAN THORNWOOD LIMITED Director 2000-11-21 CURRENT 1979-09-28 Active
SIMON DAVID HOLDSWORTH MERIDIAN WOOD PRODUCTS LTD. Director 1996-01-01 CURRENT 1993-07-21 Active
SIMON DAVID HOLDSWORTH CONSOLIDATED TIMBER HOLDINGS LIMITED Director 1995-11-21 CURRENT 1988-09-12 Active
SIMON DAVID HOLDSWORTH FALCON TIMBER LIMITED Director 1994-12-01 CURRENT 1986-04-24 Active
SIMON DAVID HOLDSWORTH MBM FOREST PRODUCTS LIMITED Director 1994-12-01 CURRENT 1966-06-23 Active
SIMON DAVID HOLDSWORTH COMPASS FOREST PRODUCTS LIMITED Director 1994-12-01 CURRENT 1985-03-08 Active
ANDREW PETER SMITH CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
ANDREW PETER SMITH TRIESSE (TRISAN) LIMITED Director 2017-06-01 CURRENT 1995-04-03 Active
ANDREW PETER SMITH TRIESSE HOLDINGS LIMITED Director 2017-06-01 CURRENT 1996-09-20 Active
ANDREW PETER SMITH TRIESSE LIMITED Director 2017-06-01 CURRENT 1975-01-13 Active
ANDREW PETER SMITH MBM FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1966-06-23 Active
ANDREW PETER SMITH HOFFMAN THORNWOOD LIMITED Director 2017-06-01 CURRENT 1979-09-28 Active
ANDREW PETER SMITH COMPASS FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1985-03-08 Active
ANDREW PETER SMITH MERIDIAN WOOD PRODUCTS LTD. Director 2017-06-01 CURRENT 1993-07-21 Active
ANDREW PETER SMITH MBM SPECIALITY FOREST PRODUCTS LTD Director 2017-06-01 CURRENT 1997-04-24 Active
ANDREW PETER SMITH CONSOLIDATED TIMBER HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-09-12 Active
ANDREW PETER SMITH FALCON TIMBER LIMITED Director 2004-12-17 CURRENT 1986-04-24 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
2023-08-08CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SMITH
2022-01-27DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEAD
2022-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEAD
2021-09-16AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-27MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27RES01ADOPT ARTICLES 27/07/21
2021-07-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CULLEN
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLMAN
2021-07-15AP01DIRECTOR APPOINTED MR JOSEPH BOUCHER
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073315250003
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073315250002
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073315250002
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HOLDSWORTH
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-05-18RES01ADOPT ARTICLES 18/05/18
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MCCARDLE
2017-08-16AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MONTAGUE JOHN MEYER
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 117628
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 117628
2015-08-28AR0130/07/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM TRIESSE LIMITED LANCASTER CLOSE SHERBURN ENTERPRISE PARK SHERBURN IN ELMET LEEDS LS25 6NS
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 117628
2014-08-08AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM LANCASTER CLOSE SHERBURN ENTERPRISE PARK SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6NS
2013-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-06AP01DIRECTOR APPOINTED MR MONTAGUE JOHN MEYER
2013-10-24AP01DIRECTOR APPOINTED MR SIMON DAVID HOLDSWORTH
2013-10-21SH0124/09/13 STATEMENT OF CAPITAL GBP 117628.00
2013-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-08-12AR0130/07/13 ANNUAL RETURN FULL LIST
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0130/07/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR GLENN MCCARDLE
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0130/07/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLMAN / 30/07/2010
2011-03-21AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM AIREDALE HOUSE 128 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2AT UNITED KINGDOM
2010-09-09SH0102/09/10 STATEMENT OF CAPITAL GBP 100000
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-19RES15CHANGE OF NAME 10/08/2010
2010-08-19CERTNMCOMPANY NAME CHANGED PROJECT TIGER LIMITED CERTIFICATE ISSUED ON 19/08/10
2010-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TRIESSE GROUP 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 TRIESSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-09-08 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Intangible Assets
Patents
We have not found any records of TRIESSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIESSE GROUP LIMITED
Trademarks
We have not found any records of TRIESSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIESSE GROUP 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 TRIESSE GROUP 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 TRIESSE GROUP 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 TRIESSE GROUP 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 TRIESSE GROUP 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.