About

Registered Number: 03252997
Date of Incorporation: 20/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Lancaster Close Sherburn Enterprise Park, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6NS

 

Having been setup in 1996, Triesse Holdings Ltd are based in Leeds, North Yorkshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 05 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 09 October 2018
RESOLUTIONS - N/A 18 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 07 October 2014
RESOLUTIONS - N/A 14 January 2014
MR01 - N/A 21 December 2013
MR04 - N/A 13 December 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 18 October 2010
MISC - Miscellaneous document 01 October 2010
MG01 - Particulars of a mortgage or charge 13 September 2010
MG01 - Particulars of a mortgage or charge 13 September 2010
RESOLUTIONS - N/A 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AD01 - Change of registered office address 10 September 2010
AP01 - Appointment of director 10 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
RESOLUTIONS - N/A 26 November 2009
MEM/ARTS - N/A 26 November 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
RESOLUTIONS - N/A 06 May 2008
AUD - Auditor's letter of resignation 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
225 - Change of Accounting Reference Date 08 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 07 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 2007
287 - Change in situation or address of Registered Office 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2007
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 26 July 2005
169 - Return by a company purchasing its own shares 26 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 23 July 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 23 December 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 19 July 2002
RESOLUTIONS - N/A 24 December 2001
MEM/ARTS - N/A 24 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 December 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 December 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 31 July 2000
RESOLUTIONS - N/A 15 December 1999
MEM/ARTS - N/A 15 December 1999
363s - Annual Return 21 October 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 12 September 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
MEM/ARTS - N/A 21 February 1997
RESOLUTIONS - N/A 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
123 - Notice of increase in nominal capital 20 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
395 - Particulars of a mortgage or charge 10 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
287 - Change in situation or address of Registered Office 16 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
CERTNM - Change of name certificate 21 November 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2013 Outstanding

N/A

All assets debenture 02 September 2010 Outstanding

N/A

Legal charge 02 September 2010 Fully Satisfied

N/A

Legal charge 23 May 2008 Fully Satisfied

N/A

Mortgage over benefit of warranties 23 May 2008 Fully Satisfied

N/A

Assignment of rents 23 May 2008 Fully Satisfied

N/A

Debenture 19 May 2008 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Legal mortgage 30 September 2004 Fully Satisfied

N/A

Legal charge 29 November 2001 Fully Satisfied

N/A

Legal charge 29 November 2001 Fully Satisfied

N/A

Legal charge 29 November 2001 Fully Satisfied

N/A

Debenture 31 January 1997 Fully Satisfied

N/A

Debenture 31 January 1997 Fully Satisfied

N/A

Legal charge 31 January 1997 Fully Satisfied

N/A

Guarantee and debenture 31 January 1997 Fully Satisfied

N/A

Debenture 31 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.