Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T R I HOLDINGS LIMITED
Company Information for

T R I HOLDINGS LIMITED

C/O TUDOR ROSE INTERNATIONAL KINGFISHER BUSINESS PARK, LONDON ROAD, STROUD, GLOUCESTERSHIRE, GL5 2BY,
Company Registration Number
04358330
Private Limited Company
Active

Company Overview

About T R I Holdings Ltd
T R I HOLDINGS LIMITED was founded on 2002-01-22 and has its registered office in Stroud. The organisation's status is listed as "Active". T R I Holdings Limited 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
T R I HOLDINGS LIMITED
 
Legal Registered Office
C/O TUDOR ROSE INTERNATIONAL KINGFISHER BUSINESS PARK
LONDON ROAD
STROUD
GLOUCESTERSHIRE
GL5 2BY
Other companies in GL5
 
Filing Information
Company Number 04358330
Company ID Number 04358330
Date formed 2002-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T R I HOLDINGS 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 T R I HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL COUZINS-SHORT
Director 2013-01-21
JOHN FREDERICK GIBSON
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CLIVE SHORT
Director 2011-08-23 2014-02-17
MICHAEL JOHN AIRD
Director 2002-01-25 2013-11-10
MARK JOHN EDMANDS
Company Secretary 2012-01-01 2013-06-01
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 2002-01-25 2008-04-04
CHRISTOPHER THOMAS WOODWARD ROSE
Director 2002-01-25 2008-04-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-01-22 2002-01-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-01-22 2002-01-24

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 TRI2015 LTD Director 2013-01-21 CURRENT 1985-11-15 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 TRI2015 LTD Director 2008-04-04 CURRENT 1985-11-15 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

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 22/01/24, 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 22/01/23, WITH NO UPDATES
2022-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-09-25AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-16AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043583300002
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AUDAUDITOR'S RESIGNATION
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0122/01/15 ANNUAL RETURN FULL LIST
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHORT
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0122/01/14 ANNUAL RETURN FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AIRD
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL COUZINS-SHORT
2013-08-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK EDMANDS
2013-02-01AR0122/01/13 ANNUAL RETURN FULL LIST
2012-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-02AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR NICHOLAS CLIVE SHORT
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART DIXON
2012-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART DIXON
2012-01-30AP03SECRETARY APPOINTED MR MARK JOHN EDMANDS
2011-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-28AR0122/01/11 FULL LIST
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05AR0122/01/10 FULL LIST
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM KINGFISHER BUSINESS PARK LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2BY
2008-05-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-12RES01ALTER MEMORANDUM 04/04/2008
2008-05-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED STUART DIXON
2008-04-11288aDIRECTOR APPOINTED JOHN FREDERICK GIBSON
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY SUSAN ROSE
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSE
2008-01-30363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cSECRETARY'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 22/01/06; NO CHANGE OF MEMBERS
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 22/01/05; NO CHANGE OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 22/01/04; 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 22/01/03; FULL LIST OF MEMBERS
2003-04-1888(2)RAD 12/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-19225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02
2002-04-03288aNEW SECRETARY APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-03-22288aNEW DIRECTOR APPOINTED
2002-01-24288bSECRETARY RESIGNED
2002-01-24288bDIRECTOR RESIGNED
2002-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to T R I HOLDINGS 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 T R I HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Outstanding HSBC BANK PLC
DEBENTURE 2008-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 T R I HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of T R I HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T R I HOLDINGS LIMITED
Trademarks
We have not found any records of T R I HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T R I HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as T R I HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where T R I HOLDINGS 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 T R I HOLDINGS 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 T R I HOLDINGS 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.