Company number 01960000
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address KINGFISHER BUSINESS PARK LONDON ROAD, THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BY
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; All of the property or undertaking has been released and no longer forms part of charge 8. The most likely internet sites of TRI2015 LTD are www.tri2015.co.uk, and www.tri2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Tri2015 Ltd is a Private Limited Company.
The company registration number is 01960000. Tri2015 Ltd has been working since 15 November 1985.
The present status of the company is Active. The registered address of Tri2015 Ltd is Kingfisher Business Park London Road Thrupp Stroud Gloucestershire Gl5 2by. . COUZINS-SHORT, Christopher Paul is a Secretary of the company. COUZINS-SHORT, Christopher Paul is a Director of the company. GIBSON, John Frederick is a Director of the company. STEPHENSON, John Anthony is a Director of the company. Secretary DIXON, Stuart Frederick has been resigned. Secretary EDMANDS, Mark John has been resigned. Secretary ROSE, Christopher Thomas Woodward has been resigned. Secretary ROSE, Susan Jane Alice has been resigned. Director AIRD, Michael John has been resigned. Director CHRISTIE, Andrew John has been resigned. Director DIXON, Stuart Frederick has been resigned. Director ROSE, Christopher Thomas Woodward has been resigned. Director ROSE, Susan Jane Alice has been resigned. Director SHORT, Nicholas Clive has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".
Current Directors
Resigned Directors
Persons With Significant Control
Tri Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRI2015 LTD Events
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
All of the property or undertaking has been released and no longer forms part of charge 8
27 Apr 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2015-12-30
27 Apr 2016
Change of name notice
...
... and 123 more events
24 Mar 1988
Return made up to 21/10/87; full list of members
13 Oct 1987
New director appointed
14 Mar 1987
Registered office changed on 14/03/87 from: 12 clarence street gloucester GL1 1DX
19 Nov 1986
Particulars of mortgage/charge
09 Jun 1986
Accounting reference date shortened from 31/12 to 30/11
22 October 2015
Charge code 0196 0000 0016
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 October 2015
Charge code 0196 0000 0015
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
7 October 2015
Charge code 0196 0000 0014
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
30 September 2015
Charge code 0196 0000 0013
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 April 2015
Charge code 0196 0000 0012
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge.
29 October 2012
Charge of deposit
Delivered: 5 November 2012
Status: Satisfied
on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £20,000 and all amounts credited to a/no…
5 December 2011
Charge of deposit
Delivered: 8 December 2011
Status: Satisfied
on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credit to account number…
19 September 2008
Debenture
Delivered: 20 September 2008
Status: Satisfied
on 8 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Rent deposit deed
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Christopher Thomas Woodward Rose and Susan Jane Alice Rose
Description: The initial deposit as the sum of £29,375 including an…
4 April 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied
on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2004
Guarantee & debenture
Delivered: 11 May 2004
Status: Satisfied
on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Legal charge
Delivered: 15 April 1998
Status: Satisfied
on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: Part of the former hawker siddeley premises phoenix works…
12 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied
on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2, block e, phoenix trading estate, london road…
11 April 1991
Legal charge
Delivered: 24 April 1991
Status: Satisfied
on 1 June 1994
Persons entitled: Barclays Bank PLC
Description: Unit C5, phoenix trading estate, london road, thrupp…
4 April 1991
Debenture
Delivered: 24 April 1991
Status: Satisfied
on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1986
Fixed and floating charge
Delivered: 19 November 1986
Status: Satisfied
on 20 June 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…