About

Registered Number: 06039524
Date of Incorporation: 02/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ

 

Based in Gloucestershire, Trelleborg Rochdale Ltd was registered on 02 January 2007. There are 7 directors listed for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERIKSEN, Thor Hegg 27 February 2015 - 1
BURGESS, Alan Michael 08 April 2013 16 February 2015 1
CANN, Raymond Julian 18 January 2019 17 September 2019 1
CHADWICK, Adrian 09 January 2007 29 June 2018 1
DRURY, John Paul 27 February 2015 18 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ELCOCK, Ian 08 April 2013 - 1
RIGBY, Geoff 09 January 2007 08 April 2013 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 March 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 03 July 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 11 August 2017
RESOLUTIONS - N/A 03 August 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 July 2013
CERTNM - Change of name certificate 27 June 2013
MR04 - N/A 09 May 2013
RESOLUTIONS - N/A 24 April 2013
AA01 - Change of accounting reference date 18 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
395 - Particulars of a mortgage or charge 22 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 15 January 2008
225 - Change of Accounting Reference Date 19 November 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
123 - Notice of increase in nominal capital 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
225 - Change of Accounting Reference Date 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
CERTNM - Change of name certificate 17 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.