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

TRIPLE ROCK LTD

COX'S GREEN, WRINGTON, BRISTOL, BS40 5PA,
Company Registration Number
02180363
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Triple Rock Ltd
TRIPLE ROCK LTD was founded on 1987-10-19 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Triple Rock 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
TRIPLE ROCK LTD
 
Legal Registered Office
COX'S GREEN
WRINGTON
BRISTOL
BS40 5PA
Other companies in BS40
 
Previous Names
ASH VINE BREWERY (SOUTH WEST) LIMITED08/01/2002
Filing Information
Company Number 02180363
Company ID Number 02180363
Date formed 1987-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 26/01/2019
Account next due 31/01/2021
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-05 13:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIPLE ROCK 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.
Companies with same name TRIPLE ROCK LTD
The following companies were found which have the same name as TRIPLE ROCK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIPLE ROCK MARINE LTD 4 Pearson Road Central Park Telford SHROPSHIRE TF2 9TX Active Company formed on the 2013-12-20
TRIPLE ROCKET CO. LTD. 819 59TH STREET FIRST FLOOR BROOKLYN NEW YORK 11220 Active Company formed on the 2012-08-02
TRIPLE ROCK SERVICES, LLC 211 S.W. AVENUE C ANDREWS Texas 79714 Dissolved Company formed on the 2011-03-01
TRIPLE ROCK ENTERTAINMENT LTD. 2800-10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9 Active Company formed on the 2011-07-21
TRIPLE ROCK CAPITAL, LLC 7014 13TH AVENUE, SUITE 202 Kings BROOKLYN NY 11228 Active Company formed on the 2016-03-08
TRIPLE ROCK INVESTMENTS PTY LTD Active Company formed on the 2013-01-10
TRIPLE ROCK PTY LTD VIC 3178 Dissolved Company formed on the 2007-09-13
Triple Rock Missionary Baptist Church 1122 Frankfurt Ave #3 San Jose CA 95112 FTB Suspended Company formed on the 1981-06-11
Triple Rock Construction Corporation 22394 Pin Tail Drive Canyon Lake CA 92587 FTB Suspended Company formed on the 2004-03-26
Triple Rock Brewing Co., Inc. 2116 Allston Way Suite 2 Berkeley CA 94704 Active Company formed on the 1985-05-03
TRIPLE ROCK, LLC 8580 CR 13 N ST. AUGUSTINE FL 32092 Inactive Company formed on the 2004-10-13
TRIPLE ROCK ENTERPRISES LTD British Columbia Dissolved
Triple Rockstar LLC 1181 Woodland Ave Fruita CO 81521-6400 Good Standing Company formed on the 2018-08-29
TRIPLE ROCK VENTURES LLC Delaware Unknown
TRIPLE ROCK RECORDS INCORPORATED Michigan UNKNOWN
Triple Rock Baptist Church Incorporated Indiana Unknown
TRIPLE ROCK LIMITED THOMAS P. FOX & CO LEIXLIP CENTRE LEIXLIP CO. KILDARE LEIXLIP, KILDARE, IRELAND Active Company formed on the 2020-10-08
TRIPLE ROCK CONTRACTING LLC 5305 RIVER RD N STE B KEIZER OR 97303 Active Company formed on the 2020-12-02
TRIPLE ROCKS EDUCATION, LLC 7811 126TH AVE NE KIRKLAND WA 980338229 Active Company formed on the 2018-10-09
TRIPLE ROCK MANAGEMENT LLC 540 madison avenue, 32nd floor NEW YORK NY 10022 Active Company formed on the 2021-11-02

Company Officers of TRIPLE ROCK LTD

Current Directors
Officer Role Date Appointed
MARK NICHOLAS CROWTHER
Company Secretary 2015-03-20
MARK NICHOLAS CROWTHER
Director 2014-12-22
STEVE WILKINSON
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN PATRICK HEARNE
Director 2014-12-22 2018-05-16
GERAINT WILLIAMS
Director 2015-11-27 2017-12-19
GUY BARRINGTON NEWELL
Director 2011-03-31 2015-11-27
PETER WILLIAM TAYLOR
Company Secretary 2013-02-26 2015-03-20
PAUL MARK HORSLEY
Director 2011-03-31 2014-12-22
GERALD EDWARD GOULD
Company Secretary 2011-03-31 2013-02-26
NICOLA MARY CLARK
Company Secretary 1994-10-04 2011-03-31
CHRISTOPHER JOHN CLARK
Director 1991-10-02 2011-03-31
PAUL ROBERT CLARK
Director 1991-10-02 2011-03-31
ROBERT ALAN VINEY
Director 1991-10-02 2001-07-05
JULIE VINEY
Director 1991-10-02 1997-11-18
PAUL MINTY
Company Secretary 1991-10-02 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS CROWTHER THE ROYAL OAK INN TRADING LIMITED Director 2017-08-31 CURRENT 2002-08-21 Active
MARK NICHOLAS CROWTHER M STILL CATERING LIMITED Director 2016-11-30 CURRENT 1994-02-22 Active
MARK NICHOLAS CROWTHER CALEDONIA TLG BIDCO LIMITED Director 2016-09-08 CURRENT 2016-06-22 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWING COMPANY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER THE LONG ASHTON CIDER COMPANY LIMITED Director 2014-12-22 CURRENT 2004-02-11 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY (EBT) LIMITED Director 2014-12-22 CURRENT 1996-04-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE INNS LIMITED Director 2014-12-22 CURRENT 2007-04-20 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE PUBCO LIMITED Director 2014-12-22 CURRENT 1978-08-14 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER EDT PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER WESTOW PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Liquidation
MARK NICHOLAS CROWTHER ORL PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Liquidation
MARK NICHOLAS CROWTHER THE LIBERATION GROUP UK LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MARK NICHOLAS CROWTHER PEARCE & SAUNDERS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
MARK NICHOLAS CROWTHER LEYTONSTONE PUB LIMITED Director 2013-08-19 CURRENT 2010-09-22 Active
MARK NICHOLAS CROWTHER ATLANTIC DOGSTAR LIMITED Director 2013-08-19 CURRENT 2009-09-09 Active
MARK NICHOLAS CROWTHER ANTELOPE PUB LIMITED Director 2013-08-19 CURRENT 2009-11-03 Active
MARK NICHOLAS CROWTHER DOWNING PUB EIS ONE LIMITED Director 2013-08-19 CURRENT 2009-12-15 Liquidation
MARK NICHOLAS CROWTHER GROSMONT LIMITED Director 2013-08-19 CURRENT 2011-04-18 Active
MARK NICHOLAS CROWTHER PABULUM PUBS LIMITED Director 2013-08-19 CURRENT 2012-03-13 Active
MARK NICHOLAS CROWTHER AUGUSTA PUB COMPANY LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
MARK NICHOLAS CROWTHER ANH VENTURES LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
STEVE WILKINSON THE ROYAL OAK INN TRADING LIMITED Director 2018-05-16 CURRENT 2002-08-21 Active
STEVE WILKINSON THE LONG ASHTON CIDER COMPANY LIMITED Director 2018-05-16 CURRENT 2004-02-11 Active - Proposal to Strike off
STEVE WILKINSON THE LIBERATION GROUP UK LIMITED Director 2018-05-16 CURRENT 2014-10-07 Active
STEVE WILKINSON M STILL CATERING LIMITED Director 2018-05-16 CURRENT 1994-02-22 Active
STEVE WILKINSON BUTCOMBE INNS LIMITED Director 2018-05-16 CURRENT 2007-04-20 Active - Proposal to Strike off
STEVE WILKINSON CALEDONIA TLG BIDCO LIMITED Director 2018-05-16 CURRENT 2016-06-22 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
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-31DS01Application to strike the company off the register
2020-05-15SH20Statement by Directors
2020-05-15SH19Statement of capital on 2020-05-15 GBP 1
2020-05-15CAP-SSSolvency Statement dated 17/01/20
2020-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD OSBORNE
2020-01-17AP01DIRECTOR APPOINTED MR SIMON RICHARD HOPE
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART GRAINGER
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-21AA26/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LAWSON
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/18
2018-10-24AP01DIRECTOR APPOINTED MR RICHARD GRAINGER
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER
2018-10-24TM02Termination of appointment of Mark Nicholas Crowther on 2018-10-16
2018-10-22AP01DIRECTOR APPOINTED MR NIGEL RICHARD OSBORNE
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILKINSON
2018-10-07AP01DIRECTOR APPOINTED MR TIMOTHY HUBERT
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK HEARNE
2018-05-28AP01DIRECTOR APPOINTED MR STEVE WILKINSON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT WILLIAMS
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-08-20CH01Director's details changed for Mr Geraint Williams on 2017-08-07
2016-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-27MEM/ARTSARTICLES OF ASSOCIATION
2016-09-27RES01ADOPT ARTICLES 27/09/16
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021803630012
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021803630013
2016-02-03AP01DIRECTOR APPOINTED MR GERAINT WILLIAMS
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK HEARNE / 15/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CROWTHER / 15/01/2016
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY NEWELL
2016-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0102/10/15 FULL LIST
2015-04-20AP03SECRETARY APPOINTED MR MARK NICHOLAS CROWTHER
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-22RES01ADOPT ARTICLES 22/12/2014
2015-01-22AUDAUDITOR'S RESIGNATION
2015-01-14AA01CURRSHO FROM 28/02/2015 TO 31/01/2015
2015-01-14AP01DIRECTOR APPOINTED MR DECLAN PATRICK HEARNE
2015-01-13AP01DIRECTOR APPOINTED MR MARK NICHOLAS CROWTHER
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORSLEY
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021803630012
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-12AR0102/10/14 FULL LIST
2014-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0102/10/13 FULL LIST
2013-11-25AA28/02/13 TOTAL EXEMPTION FULL
2013-02-26AP03SECRETARY APPOINTED MR PETER WILLIAM TAYLOR
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY GERALD GOULD
2012-11-28AA28/02/12 TOTAL EXEMPTION FULL
2012-10-05AR0102/10/12 FULL LIST
2011-12-05AR0102/10/11 FULL LIST
2011-07-20MG04STATEMENT 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 /BOTH /CHARGE NO 9
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-21AA31/03/11 TOTAL EXEMPTION FULL
2011-04-18AP01DIRECTOR APPOINTED MR GUY BARRINGTON NEWELL
2011-04-18AP03SECRETARY APPOINTED MR GERALD EDWARD GOULD
2011-04-18AP01DIRECTOR APPOINTED MR PAUL MARK HORSLEY
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE BARNS WOODLANDS END MELLS FROME SOMERSET BA11 3QD
2011-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK
2011-04-16AA01CURRSHO FROM 31/03/2012 TO 28/02/2012
2011-04-16TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CLARK
2011-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-25AR0102/10/10 FULL LIST
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-09AR0102/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT CLARK / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 09/10/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-12363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-27363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-01-08CERTNMCOMPANY NAME CHANGED ASH VINE BREWERY (SOUTH WEST) LI MITED CERTIFICATE ISSUED ON 08/01/02
2002-01-07288bDIRECTOR RESIGNED
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-17363(288)DIRECTOR RESIGNED
2001-10-17363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-20225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: UNIT F VALLIS MILLS TRADING EST ROBINS LANE FROME SOMERSET BA11 3DT
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRIPLE ROCK 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 TRIPLE ROCK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY TRUSTEE)
LEGAL MORTGAGE 2011-04-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-04-08 Satisfied HSBC BANK PLC
DEBENTURE 2011-04-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-04-16 Satisfied SCOTTISH COURAGE LIMITED
DEBENTURE 2002-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-03 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 1998-12-15 Satisfied SCOTTISH & NEWCASTLE PLC
EQUITABLE CHARGE 1998-12-04 Satisfied SCOTTISH & NEWCASTLE PLC
DEBENTURE 1995-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-17 Satisfied UCB BANK PLC.
MORTGAGE 1989-01-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRIPLE ROCK LTD registering or being granted any patents
Domain Names

TRIPLE ROCK LTD owns 1 domain names.

boogielounge.co.uk  

Trademarks
We have not found any records of TRIPLE ROCK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIPLE ROCK 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 (99999 - Dormant Company) as TRIPLE ROCK LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where TRIPLE ROCK 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.
Import/Export of Goods
Goods imported/exported by TRIPLE ROCK LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0144079998Wood, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed, and tropical wood, coniferous wood, oak "Quercus spp.", beech "Fagus spp.", maple "Acer spp.", cherry "Prunus spp.", ash "Fraxinus spp." and poplar)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIPLE ROCK 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 TRIPLE ROCK 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.