About

Registered Number: 02391144
Date of Incorporation: 01/06/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

 

Trelleborg Offshore Barrow-in-furness Ltd was founded on 01 June 1989 and has its registered office in Tewkesbury, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIESON, Ian N/A 22 October 1998 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 16 February 2018
AUD - Auditor's letter of resignation 24 August 2017
AA - Annual Accounts 10 August 2017
RESOLUTIONS - N/A 03 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 July 2010
RESOLUTIONS - N/A 28 May 2010
AR01 - Annual Return 19 April 2010
MEM/ARTS - N/A 09 July 2009
CERTNM - Change of name certificate 06 July 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
RESOLUTIONS - N/A 26 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 02 August 2007
AUD - Auditor's letter of resignation 19 July 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 08 December 2006
287 - Change in situation or address of Registered Office 24 April 2006
CERTNM - Change of name certificate 13 April 2006
AA - Annual Accounts 20 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
363s - Annual Return 07 July 2004
CERTNM - Change of name certificate 11 November 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 09 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2003
225 - Change of Accounting Reference Date 19 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2003
395 - Particulars of a mortgage or charge 15 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 26 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
AA - Annual Accounts 23 February 2001
RESOLUTIONS - N/A 21 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 24 February 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 20 May 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
225 - Change of Accounting Reference Date 09 February 1999
395 - Particulars of a mortgage or charge 06 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 November 1998
RESOLUTIONS - N/A 28 October 1998
RESOLUTIONS - N/A 28 October 1998
395 - Particulars of a mortgage or charge 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
AUD - Auditor's letter of resignation 12 August 1998
363s - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 28 January 1993
395 - Particulars of a mortgage or charge 16 October 1992
363s - Annual Return 31 July 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 09 August 1991
363 - Annual Return 03 March 1991
AA - Annual Accounts 06 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1989
288 - N/A 09 June 1989
NEWINC - New incorporation documents 01 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2003 Fully Satisfied

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Deed of accession (pursuant to the guarantee and debenture dated 7 september 1998) 23 October 1998 Fully Satisfied

N/A

A deed of accession to a debenture dated 7 september 1998 23 October 1998 Fully Satisfied

N/A

Fixed and floating charge 08 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.