Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRI-WALL CHESTERFIELD LIMITED
Company Information for

TRI-WALL CHESTERFIELD LIMITED

77 WONASTOW ROAD, MONMOUTH, NP25 5TW,
Company Registration Number
03271834
Private Limited Company
Active

Company Overview

About Tri-wall Chesterfield Ltd
TRI-WALL CHESTERFIELD LIMITED was founded on 1996-10-31 and has its registered office in Monmouth. The organisation's status is listed as "Active". Tri-wall Chesterfield Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRI-WALL CHESTERFIELD LIMITED
 
Legal Registered Office
77 WONASTOW ROAD
MONMOUTH
NP25 5TW
Other companies in S45
 
Telephone01246860990
 
Previous Names
THE CORRUGATED CASE COMPANY LIMITED01/03/2023
Filing Information
Company Number 03271834
Company ID Number 03271834
Date formed 1996-10-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB684225719  
Last Datalog update: 2023-10-05 14:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRI-WALL CHESTERFIELD LIMITED
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 TRI-WALL CHESTERFIELD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES LEVERS
Company Secretary 2007-10-01
ANTHONY MICHAEL HESSION
Director 1996-10-31
ANDREW CHARLES LEVERS
Director 2007-07-06
MARK TIMOTHY WILCOCKSON
Director 1997-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE HESSION
Company Secretary 1996-10-31 2007-09-30
BYRON DAVID TEAGUE
Director 1997-08-05 2007-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-31 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES LEVERS CORRUGATED CONCEPTS CO. LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-12 Active - Proposal to Strike off
ANTHONY MICHAEL HESSION CORRUGATED CONCEPTS CO. LIMITED Director 2007-09-28 CURRENT 2007-09-12 Active - Proposal to Strike off
ANDREW CHARLES LEVERS CORRUGATED CONCEPTS CO. LIMITED Director 2007-09-28 CURRENT 2007-09-12 Active - Proposal to Strike off
MARK TIMOTHY WILCOCKSON CORRUGATED CONCEPTS CO. LIMITED Director 2007-09-28 CURRENT 2007-09-12 Active - Proposal to Strike off

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
2023-09-23CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-20Current accounting period extended from 29/09/23 TO 31/12/23
2023-07-22FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY WILCOCKSON
2023-06-30Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-03-01Company name changed the corrugated case company LIMITED\certificate issued on 01/03/23
2022-10-17PSC07CESSATION OF CORRUGATED CONCEPTS CO. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-17PSC02Notification of Tri-Wall Uk Ltd as a person with significant control on 2022-09-22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-12REGISTRATION OF A CHARGE / CHARGE CODE 032718340012
2022-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718340012
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032718340011
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032718340011
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM Unit 1 Pilsley Road Danesmoor Chesterfield Derbyshire S45 9BU
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL HESSION
2022-08-16AP01DIRECTOR APPOINTED MR STUART ELLIS
2022-08-16TM02Termination of appointment of Andrew Charles Levers on 2022-08-09
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-06-22Change of details for Corrugated Case Holdings Ltd as a person with significant control on 2020-01-09
2022-06-22PSC05Change of details for Corrugated Case Holdings Ltd as a person with significant control on 2020-01-09
2022-06-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032718340010
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718340011
2018-02-21AAMDAmended small company accounts made up to 2017-09-30
2018-01-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 5032.46
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY WILCOCKSON / 01/07/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HESSION / 31/10/2015
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LEVERS / 01/07/2016
2016-07-08CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW CHARLES LEVERS on 2016-07-01
2016-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718340010
2016-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 5032.46
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 5032.46
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-24CH01Director's details changed for Mr Anthony Michael Hession on 2014-07-21
2014-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 5032.46
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-01SH19Statement of capital on 2013-02-01 GBP 5,032.46
2013-01-30SH20Statement by directors
2013-01-30CAP-SSSolvency statement dated 17/01/13
2013-01-30RES06REDUCE ISSUED CAPITAL 17/01/2013
2013-01-30RES13Resolutions passed:
  • Auth capital restrictions revoked 17/01/2013
  • Resolution of reduction in issued share capital
2013-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-31AR0131/10/12 FULL LIST
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-11-07AR0131/10/11 FULL LIST
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-12AR0131/10/10 FULL LIST
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-19AR0131/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY WILCOCKSON / 31/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HESSION / 31/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LEVERS / 31/10/2009
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-21363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288aNEW SECRETARY APPOINTED
2007-10-11288bSECRETARY RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-29363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 31/10/05; NO CHANGE OF MEMBERS
2004-12-15225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-08RES04£ NC 400000/700000 22/07
2003-12-08123NC INC ALREADY ADJUSTED 22/07/03
2003-12-0888(2)RAD 22/07/03--------- £ SI 125000@1=125000 £ IC 378246/503246
2003-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to TRI-WALL CHESTERFIELD LIMITED 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 TRI-WALL CHESTERFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Outstanding RBS INVOICE FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2011-09-20 Satisfied GE COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2009-06-11 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-05-20 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
FIXED AND FLOATING CHARGE 2006-08-31 ALL of the property or undertaking has been released from charge RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2003-11-03 Satisfied EMATT INVESTMENTS LIMITED
DEBENTURE 1997-08-05 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1997-07-23 Satisfied FORWARD TRUST GROUP LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-05-16 Satisfied GRIFFIN CREDIT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TRI-WALL CHESTERFIELD LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TRI-WALL CHESTERFIELD LIMITED

TRI-WALL CHESTERFIELD LIMITED has registered 1 patents

GB2436885 ,

Domain Names
We could not find the registrant information for the domain

TRI-WALL CHESTERFIELD LIMITED owns 1 domain names.

corrugatedcase.co.uk  

Trademarks
We have not found any records of TRI-WALL CHESTERFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRI-WALL CHESTERFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-11-17 GBP £770
Nottinghamshire County Council 2011-10-24 GBP £929
Nottinghamshire County Council 2011-09-28 GBP £743
Nottinghamshire County Council 2011-08-26 GBP £929
Nottinghamshire County Council 2011-06-03 GBP £701
Nottinghamshire County Council 2011-06-03 GBP £726
Nottinghamshire County Council 2011-04-28 GBP £487
Nottinghamshire County Council 2011-04-28 GBP £688
Nottinghamshire County Council 2011-04-20 GBP £415
Nottinghamshire County Council 2011-04-20 GBP £656
Nottinghamshire County Council 2011-04-11 GBP £661
Nottinghamshire County Council 2011-04-11 GBP £679
Nottinghamshire County Council 2011-02-15 GBP £777
Nottinghamshire County Council 2011-01-25 GBP £655
Nottinghamshire County Council 2011-01-25 GBP £651
Nottinghamshire County Council 2011-01-24 GBP £702
Nottinghamshire County Council 2011-01-14 GBP £509
Nottinghamshire County Council 2011-01-11 GBP £833
Nottinghamshire County Council 2011-01-11 GBP £584
Nottinghamshire County Council 2010-11-19 GBP £697 Facilities Management
Nottinghamshire County Council 2010-11-19 GBP £755 Facilities Management
Nottinghamshire County Council 2010-11-19 GBP £679 Facilities Management

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRI-WALL CHESTERFIELD LIMITED 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 TRI-WALL CHESTERFIELD LIMITED 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 TRI-WALL CHESTERFIELD LIMITED 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.