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

TRG (HOLDINGS) LIMITED

5-7 Marshalsea Road Borough, London, SE1 1EP,
Company Registration Number
05556066
Private Limited Company
Active

Company Overview

About Trg (holdings) Ltd
TRG (HOLDINGS) LIMITED was founded on 2005-09-07 and has its registered office in . The organisation's status is listed as "Active". Trg (holdings) Limited is a Private Limited Company registered in 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
TRG (HOLDINGS) LIMITED
 
Legal Registered Office
5-7 Marshalsea Road Borough
London
SE1 1EP
Other companies in SE1
 
Previous Names
TRUSHELFCO (NO.3180) LIMITED20/12/2005
Filing Information
Company Number 05556066
Company ID Number 05556066
Date formed 2005-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-01
Account next due 2024-09-30
Latest return 2023-09-07
Return next due 2024-09-21
Type of accounts FULL
Last Datalog update: 2024-06-25 12:12:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRG (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 TRG (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
KIRK DYSON DAVIS
Director 2018-02-05
ANDREW MCCUE
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID SETON ADAMS
Company Secretary 2017-11-30 2018-03-09
BARRY GRAHAM KIRK NIGHTINGALE
Director 2016-06-20 2017-04-21
ALEX CHARLES NEWTON SMALL
Company Secretary 2013-04-05 2017-03-10
DANIEL PETER BREITHAUPT
Director 2014-09-01 2016-08-12
STEPHEN MARK ANTHONY CRITOPH
Director 2005-12-20 2016-04-29
ANDREW PAGE
Director 2005-12-20 2014-09-01
ROBERT JOHN MORGAN
Company Secretary 2005-12-20 2013-04-05
ROBERT JOHN MORGAN
Director 2005-12-20 2013-04-05
TRUSEC LIMITED
Nominated Secretary 2005-09-07 2005-12-20
GARETH OWEN MORGAN
Director 2005-11-25 2005-12-20
ROBERT CHARLES STERN
Director 2005-11-25 2005-12-20
NICOLE FRANCES MONIR
Director 2005-09-07 2005-11-25
LOUISE JANE STOKER
Director 2005-09-07 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation
ANDREW MCCUE RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
ANDREW MCCUE SIDEMET LIMITED Director 2017-04-20 CURRENT 1988-11-11 Active - Proposal to Strike off
ANDREW MCCUE CAFFE UNO LIMITED Director 2017-04-20 CURRENT 1970-11-17 Liquidation
ANDREW MCCUE GARFUNKELS RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1976-08-27 Liquidation
ANDREW MCCUE FACTMULTI LIMITED Director 2017-04-20 CURRENT 1992-06-11 Liquidation
ANDREW MCCUE FRANKIE & BENNY'S (UK) LIMITED Director 2017-04-20 CURRENT 2001-01-04 Liquidation
ANDREW MCCUE NUMBER ONE LEICESTER SQUARE LIMITED Director 2017-04-20 CURRENT 1960-05-12 Liquidation
ANDREW MCCUE TRG LEISURE LIMITED Director 2017-04-20 CURRENT 1977-11-04 Active
ANDREW MCCUE BLACK ANGUS STEAK HOUSES LIMITED Director 2017-04-20 CURRENT 1983-01-17 Liquidation
ANDREW MCCUE CITY CENTRE RESTAURANTS (UK) LIMITED Director 2017-04-20 CURRENT 1986-01-23 Liquidation
ANDREW MCCUE G.R. LIMITED Director 2017-04-20 CURRENT 1994-05-20 Liquidation
ANDREW MCCUE EST EST EST GROUP LIMITED Director 2017-04-20 CURRENT 1995-02-22 Liquidation
ANDREW MCCUE J.R. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1988-03-09 Liquidation
ANDREW MCCUE STRIKES RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1982-01-15 Liquidation
ANDREW MCCUE D.P.P. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 2001-08-20 Active
ANDREW MCCUE THE RESTAURANT GROUP LIMITED Director 2016-09-19 CURRENT 1954-10-22 Active
ANDREW MCCUE BRUNNING AND PRICE LIMITED Director 2016-09-19 CURRENT 1981-02-03 Active
ANDREW MCCUE BLUBECKERS LIMITED Director 2016-09-19 CURRENT 1986-03-03 Active
ANDREW MCCUE BTG LEISURE HOLDINGS LIMITED Director 2016-09-19 CURRENT 1966-12-20 Active
ANDREW MCCUE CHIQUITO LIMITED Director 2016-09-19 CURRENT 1984-10-11 Liquidation
ANDREW MCCUE HOSTELWORLD GROUP PLC Director 2015-10-14 CURRENT 2015-10-09 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
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 055560660007
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055560660004
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055560660006
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055560660005
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2023-07-05DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 055560660005
2022-09-24FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055560660004
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055560660002
2021-04-09AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055560660003
2020-03-19MEM/ARTSARTICLES OF ASSOCIATION
2020-03-19RES13Resolutions passed:
  • Facility agreement/group debenture/intercreditor agreement/purchase agreement/company documents 02/03/2020
  • ALTER ARTICLES
2020-01-14SH20Statement by Directors
2020-01-14SH19Statement of capital on 2020-01-14 GBP 26,542,065.6
2020-01-14CAP-SSSolvency Statement dated 23/12/19
2020-01-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Resolution adoption of articles
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-10-24AP01DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055560660002
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-01-08RES01ADOPT ARTICLES 08/01/19
2019-01-03RES12Resolution of varying share rights or name
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055560660001
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-03-09TM02Termination of appointment of James David Seton Adams on 2018-03-09
2018-02-06AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2018-01-25RES13SUBDIVIDED 27/05/2009
2018-01-25RES01ADOPT ARTICLES 27/05/2009
2018-01-25MISCForm 122 dated 27/05/09 to subdivide
2018-01-25RES12Resolution of varying share rights or name
2018-01-05MEM/ARTSARTICLES OF ASSOCIATION
2018-01-05RES01ADOPT ARTICLES 05/01/18
2017-12-19SH08Change of share class name or designation
2017-12-13RES01ADOPT ARTICLES 27/05/2009
2017-12-13RES01ADOPT ARTICLES 27/05/2009
2017-11-30AP03Appointment of Mr James David Seton Adams as company secretary on 2017-11-30
2017-11-16AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-15TM02Termination of appointment of Alex Charles Newton Small on 2017-03-10
2016-10-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-26AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 51542065.6
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BREITHAUPT
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH
2016-06-22AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 51542065.6
2015-09-09AR0107/09/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 51542065.6
2014-09-08AR0107/09/14 FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2014-09-01AP01DIRECTOR APPOINTED MR DANIEL PETER BREITHAUPT
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-09-18AR0107/09/13 FULL LIST
2013-09-18SH0117/05/12 STATEMENT OF CAPITAL GBP 51542065.6
2013-04-12AP03SECRETARY APPOINTED MR ALEX CHARLES NEWTON SMALL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN
2012-10-05AR0107/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-06-15RP04SECOND FILING WITH MUD 07/09/11 FOR FORM AR01
2012-06-15ANNOTATIONClarification
2011-09-15AR0107/09/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-02-02AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-12-13AR0107/09/10 FULL LIST
2009-12-03AR0107/09/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 24/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 24/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 24/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 24/10/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-10-07363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-03-03AUDAUDITOR'S RESIGNATION
2008-01-03RES13£120,000,000 GUAR APPRO 19/12/07
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-10-10363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56-62 WILTON ROAD, LONDON, SW1V 1DE
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09RES06REDUCE ISSUED CAPITAL 03/01/06
2006-02-09SASHARES AGREEMENT OTC
2006-02-09RES04£ NC 100000000/200000000 20
2006-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-0988(2)RAD 03/01/06--------- £ SI 149999998@1=149999998 £ IC 50000/150049998
2006-02-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2006-02-02CERT15REDUCTION OF ISSUED CAPITAL
2006-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 2 LAMBS PASSAGE, LONDON, EC1Y 8BB
2006-01-05123NC INC ALREADY ADJUSTED 20/12/05
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bSECRETARY RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-05RES04£ NC 100/200000000 20
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-20CERTNMCOMPANY NAME CHANGED TRUSHELFCO (NO.3180) LIMITED CERTIFICATE ISSUED ON 20/12/05
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-09-07NEWINCINCORPORATION 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 TRG (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 TRG (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of TRG (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRG (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRG (HOLDINGS) LIMITED
Trademarks
We have not found any records of TRG (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRG (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 TRG (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 TRG (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 TRG (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 TRG (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.