Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRI2015 LTD
Company Information for

TRI2015 LTD

KINGFISHER BUSINESS PARK LONDON ROAD, THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BY,
Company Registration Number
01960000
Private Limited Company
Active

Company Overview

About Tri2015 Ltd
TRI2015 LTD was founded on 1985-11-15 and has its registered office in Stroud. The organisation's status is listed as "Active". Tri2015 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRI2015 LTD
 
Legal Registered Office
KINGFISHER BUSINESS PARK LONDON ROAD
THRUPP
STROUD
GLOUCESTERSHIRE
GL5 2BY
Other companies in GL5
 
Telephone0145-373-2880
 
Previous Names
TUDOR ROSE INTERNATIONAL LIMITED27/04/2016
Filing Information
Company Number 01960000
Company ID Number 01960000
Date formed 1985-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRI2015 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRI2015 LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL COUZINS-SHORT
Company Secretary 2013-04-01
CHRISTOPHER PAUL COUZINS-SHORT
Director 2013-01-21
JOHN FREDERICK GIBSON
Director 2008-04-04
JOHN ANTHONY STEPHENSON
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CLIVE SHORT
Director 2011-08-23 2014-02-17
MICHAEL JOHN AIRD
Director 1999-08-16 2013-11-10
MARK JOHN EDMANDS
Company Secretary 2012-01-01 2013-03-31
STUART FREDERICK DIXON
Company Secretary 2008-04-04 2011-12-31
STUART FREDERICK DIXON
Director 2008-04-04 2011-12-31
SUSAN JANE ALICE ROSE
Company Secretary 1994-11-01 2008-04-04
CHRISTOPHER THOMAS WOODWARD ROSE
Director 1992-01-31 2008-04-04
SUSAN JANE ALICE ROSE
Director 1992-01-31 2008-04-04
ANDREW JOHN CHRISTIE
Director 1992-01-31 2001-05-14
CHRISTOPHER THOMAS WOODWARD ROSE
Company Secretary 1992-01-31 1995-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL COUZINS-SHORT GREAT WESTERN TRADING LIMITED Director 2013-11-12 CURRENT 2012-03-29 Dissolved 2014-05-27
CHRISTOPHER PAUL COUZINS-SHORT MEROL LIMITED Director 2013-01-21 CURRENT 1997-08-01 Dissolved 2016-11-22
CHRISTOPHER PAUL COUZINS-SHORT TUDOR ROSE INTERNATIONAL LTD Director 2013-01-21 CURRENT 2008-01-04 Active
CHRISTOPHER PAUL COUZINS-SHORT T R I HOLDINGS LIMITED Director 2013-01-21 CURRENT 2002-01-22 Active
CHRISTOPHER PAUL COUZINS-SHORT LANSDOWN PLACE INTERNATIONAL LIMITED Director 2008-12-16 CURRENT 2008-12-16 Dissolved 2016-01-12
CHRISTOPHER PAUL COUZINS-SHORT COUZINS SHORT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2014-02-04
JOHN FREDERICK GIBSON LEAMINGTON DESSERTS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Dissolved 2016-05-17
JOHN FREDERICK GIBSON SHERWOOD GROUP (EUROPE) LIMITED Director 2008-09-22 CURRENT 1989-02-22 Dissolved 2016-02-09
JOHN FREDERICK GIBSON INTIMAS LIMITED Director 2008-09-22 CURRENT 1989-11-15 Liquidation
JOHN FREDERICK GIBSON MEROL LIMITED Director 2008-04-04 CURRENT 1997-08-01 Dissolved 2016-11-22
JOHN FREDERICK GIBSON T R I HOLDINGS LIMITED Director 2008-04-04 CURRENT 2002-01-22 Active
JOHN FREDERICK GIBSON TUDOR ROSE INTERNATIONAL LTD Director 2008-03-20 CURRENT 2008-01-04 Active
JOHN FREDERICK GIBSON JF & HA GIBSON ASSOCIATES LIMITED Director 2008-03-13 CURRENT 2008-01-04 Liquidation
JOHN FREDERICK GIBSON INTIMAS GROUP PLC Director 2008-01-28 CURRENT 1986-03-12 Active - Proposal to Strike off
JOHN ANTHONY STEPHENSON BUNCE COURT MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2013-04-09 Active
JOHN ANTHONY STEPHENSON EPIC VOYAGE LTD Director 2014-12-30 CURRENT 2014-12-30 Dissolved 2016-06-14
JOHN ANTHONY STEPHENSON TUDOR ROSE INTERNATIONAL LTD Director 2014-09-29 CURRENT 2008-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-26CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-25AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-25AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12MR05
2016-04-27RES15CHANGE OF COMPANY NAME 08/01/23
2016-04-27CERTNMCOMPANY NAME CHANGED TUDOR ROSE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/04/16
2016-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-16AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019600000016
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019600000015
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019600000014
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019600000013
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019600000012
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM Kingfisher Business Park London Road Stroud Gloucestershire GL5 2BU
2015-02-12AUDAUDITOR'S RESIGNATION
2014-12-02AP01DIRECTOR APPOINTED MR JOHN ANTHONY STEPHENSON
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHORT
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0131/01/14 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AIRD
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AP03SECRETARY APPOINTED MR CHRISTOPHER PAUL COUZINS-SHORT
2013-04-10AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL COUZINS-SHORT
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY MARK EDMANDS
2013-02-04AR0131/01/13 FULL LIST
2012-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE SHORT / 01/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AIRD / 01/02/2012
2012-02-02AR0131/01/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR NICHOLAS CLIVE SHORT
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART DIXON
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY STUART DIXON
2012-01-30AP03SECRETARY APPOINTED MR MARK JOHN EDMANDS
2011-12-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0131/01/11 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-05AR0131/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FREDERICK DIXON / 31/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AIRD / 31/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSE
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN ROSE
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED STUART DIXON
2008-04-11288aDIRECTOR APPOINTED JOHN FREDERICK GIBSON
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-27363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-14225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-23363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to TRI2015 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRI2015 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-22 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-10-22 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-10-07 Outstanding HSBC BANK PLC
2015-09-30 Outstanding HSBC BANK PLC
2015-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-09-20 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2008-04-17 ALL of the property or undertaking has been released and no longer forms part of the charge CHRISTOPHER THOMAS WOODWARD ROSE AND SUSAN JANE ALICE ROSE
DEBENTURE 2008-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2004-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-04-04 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1986-11-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRI2015 LTD

Intangible Assets
Patents
We have not found any records of TRI2015 LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRI2015 LTD owns 1 domain names.

tudor-rose.com  

Trademarks

Trademark applications by TRI2015 LTD

TRI2015 LTD is the Original Applicant for the trademark Image for mark UK00003043425 Spencers fine cocktail mixes ™ (UK00003043425) through the UKIPO on the 2014-02-20
Trademark class: Alcohol free beverages;Beverages consisting principally of fruit juices;Beverages (non-alcoholic-);Beverages (Non-alcoholic -);Cocktails, non-alcoholic;Fruit juice;Fruit juice beverages (Non-alcoholic -);Fruit beverages;Fruit beverages and fruit juices;Fruit juices;Fruit-based beverages;Fruit-flavoured beverages;Juice (Fruit -).
TRI2015 LTD is the Original Applicant for the trademark Image for mark UK00003066003 Spencers Fine Foods ™ (UK00003066003) through the UKIPO on the 2014-08-19
Trademark class: Biscuit products;Biscuits;Biscuits containing chocolate flavoured ingredients;Biscuits containing fruit;Biscuits flavoured with fruit;Biscuits having a chocolate coating;Biscuits having a chocolate flavoured coating;Biscuits [sweet or savoury];Butter biscuits;Chocolate biscuits;Chocolate coated biscuits;Chocolate creams;Confectionery;Confectionery items coated with chocolate;Confectionery items (non-medicated-);Confectionery (non-medicated-);Confectionery products (non-medicated-);Cookies;Crackers;Crackers [edible];Crackers flavoured with cheese;Crackers flavoured with herbs;Cream crackers;Flour based savory snacks;Half covered chocolate biscuits;Oat biscuits for human consumption;Savoury biscuits;Shortbread biscuits;Sweet biscuits for human consumption;Wafer biscuits.
Income
Government Income
We have not found government income sources for TRI2015 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as TRI2015 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TRI2015 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRI2015 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRI2015 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.