About

Registered Number: 04168407
Date of Incorporation: 27/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ,

 

Established in 2001, Trelleborg Nottingham Ltd have registered office in Tewkesbury in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Elcock, Ian, Jones, Mark Anthony, Laub, Thomas, Barnes, Christopher Nicholas, Lomas, June Glenys, Waterlinks Investments Limited, Ambrose Jones, Shaun, Barnes, Christopher Nicholas, Fortunato, Vincenzo, Ripley, David Arthur, Skerritt, Stephen Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark Anthony 18 December 2018 - 1
LAUB, Thomas 15 May 2019 - 1
AMBROSE JONES, Shaun 29 August 2001 22 February 2012 1
BARNES, Christopher Nicholas 24 September 2010 12 July 2011 1
FORTUNATO, Vincenzo 01 February 2018 14 January 2020 1
RIPLEY, David Arthur 01 February 2018 30 November 2018 1
SKERRITT, Stephen Andrew 29 August 2001 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
ELCOCK, Ian 19 November 2019 - 1
BARNES, Christopher Nicholas 28 August 2008 12 July 2011 1
LOMAS, June Glenys 31 March 2002 28 August 2008 1
WATERLINKS INVESTMENTS LIMITED 12 July 2011 30 June 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 July 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 02 March 2020
AP03 - Appointment of secretary 21 November 2019
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 23 May 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
MR04 - N/A 06 March 2018
MR04 - N/A 06 March 2018
CS01 - N/A 05 March 2018
MR05 - N/A 26 February 2018
MR05 - N/A 26 February 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 09 February 2018
AD01 - Change of registered office address 09 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 18 July 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH04 - Change of particulars for corporate secretary 14 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AUD - Auditor's letter of resignation 03 February 2012
AUD - Auditor's letter of resignation 12 January 2012
AP04 - Appointment of corporate secretary 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 18 August 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
363s - Annual Return 13 March 2002
225 - Change of Accounting Reference Date 14 December 2001
395 - Particulars of a mortgage or charge 15 November 2001
395 - Particulars of a mortgage or charge 15 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
395 - Particulars of a mortgage or charge 06 September 2001
287 - Change in situation or address of Registered Office 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
CERTNM - Change of name certificate 06 July 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2011 Fully Satisfied

N/A

Legal charge 05 May 2011 Fully Satisfied

N/A

Debenture 30 March 2011 Outstanding

N/A

Legal mortgage 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Charge by way of debenture 27 May 2010 Fully Satisfied

N/A

Mortgage debenture 12 January 2006 Fully Satisfied

N/A

Legal mortgage 12 January 2006 Fully Satisfied

N/A

Deed of assignment relating to credit insurance 17 December 2003 Fully Satisfied

N/A

Mortgage debenture 17 December 2003 Fully Satisfied

N/A

Deed of assignment of keyman policy 06 March 2002 Fully Satisfied

N/A

A deed of assignment 08 November 2001 Fully Satisfied

N/A

A composite guarantee and mortgage debenture between the company,penn nyla limited and gmac commercial credit limited 08 November 2001 Fully Satisfied

N/A

Debenture 28 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.