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

TRELLIS HOLDCO LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
07942904
Private Limited Company
Liquidation

Company Overview

About Trellis Holdco Ltd
TRELLIS HOLDCO LIMITED was founded on 2012-02-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Trellis Holdco 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
TRELLIS HOLDCO LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in TW8
 
Filing Information
Company Number 07942904
Company ID Number 07942904
Date formed 2012-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 30/06/2021
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 07:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRELLIS HOLDCO 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 TRELLIS HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
LAURA HARRADINE-GREENE
Company Secretary 2018-02-01
CHARLOTTE BROADBENT
Director 2017-06-14
DAVID FRASER HOBBS
Director 2016-08-18
ANTHONY GERALD JONES
Director 2016-04-18
JUSTIN MATTHEW KING
Director 2016-08-18
ROGER MCLAUGHLAN
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH BOURLET
Company Secretary 2016-08-24 2018-02-01
ALEXANDER DAVID WILLIAMS
Director 2016-08-18 2017-04-03
HUIBERT ARNOLD VOS
Director 2015-07-08 2016-08-31
JULIE KAY WILLIAMSON
Director 2012-02-09 2016-08-31
STEPHEN THOMAS MURPHY
Director 2012-10-19 2016-08-18
ELIZABETH ANN WARD
Company Secretary 2016-02-11 2016-07-13
NILS OLIN STEINMEYER
Director 2012-02-09 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2012-11-19 2016-03-09
NILS OLIN STEINMEYER
Company Secretary 2012-10-19 2016-02-11
LORENZO ILAN LEVI
Director 2012-02-09 2015-07-08
STEPHEN JOHN PITCHER
Director 2012-04-24 2013-07-31
NICHOLAS CHARLES GILMOUR MARSHALL
Director 2012-04-24 2012-10-22
ANTONIA SCARLETT JENKINSON
Director 2012-04-24 2012-10-19
LORRAINE ANNE ROBERTSON
Director 2012-04-24 2012-10-19
DEAN BROWN
Director 2012-02-09 2012-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE BROADBENT TRELLIS ACQUISITIONS LIMITED Director 2017-06-14 CURRENT 2011-12-20 Liquidation
CHARLOTTE BROADBENT TRELLIS MANAGEMENT LIMITED Director 2017-06-14 CURRENT 2012-02-09 Liquidation
CHARLOTTE BROADBENT TRELLIS INVESTMENTS LIMITED Director 2017-06-14 CURRENT 2012-02-09 Liquidation
CHARLOTTE BROADBENT TRELLIS FINANCE LIMITED Director 2017-06-14 CURRENT 2012-02-09 Liquidation
CHARLOTTE BROADBENT WYEVALE GARDEN CENTRES CAPITAL LIMITED Director 2017-06-14 CURRENT 2012-02-09 Liquidation
DAVID FRASER HOBBS TRELLIS ACQUISITIONS LIMITED Director 2016-08-18 CURRENT 2011-12-20 Liquidation
DAVID FRASER HOBBS TRELLIS MANAGEMENT LIMITED Director 2016-08-18 CURRENT 2012-02-09 Liquidation
DAVID FRASER HOBBS TRELLIS INVESTMENTS LIMITED Director 2016-08-18 CURRENT 2012-02-09 Liquidation
DAVID FRASER HOBBS TRELLIS FINANCE LIMITED Director 2016-08-18 CURRENT 2012-02-09 Liquidation
DAVID FRASER HOBBS WYEVALE GARDEN CENTRES CAPITAL LIMITED Director 2016-08-18 CURRENT 2012-02-09 Liquidation
DAVID FRASER HOBBS HOBBS PROFESSIONAL SERVICES LIMITED Director 2015-06-01 CURRENT 2015-06-01 Liquidation
ANTHONY GERALD JONES TRELLIS ACQUISITIONS LIMITED Director 2016-04-21 CURRENT 2011-12-20 Liquidation
ANTHONY GERALD JONES TRELLIS INVESTMENTS LIMITED Director 2016-04-18 CURRENT 2012-02-09 Liquidation
ANTHONY GERALD JONES THE GARDEN & LEISURE CENTRE LIMITED Director 2016-04-06 CURRENT 2001-01-23 Dissolved 2017-02-28
ANTHONY GERALD JONES STEVENAGE GARDEN CENTRE LIMITED(THE) Director 2016-04-06 CURRENT 1983-09-16 Dissolved 2017-02-28
ANTHONY GERALD JONES PETER BARRATT'S (G & S) LIMITED Director 2016-04-06 CURRENT 2007-08-15 Dissolved 2017-02-28
ANTHONY GERALD JONES PETER BARRATT'S GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 2007-10-02 Dissolved 2017-02-28
ANTHONY GERALD JONES PACIFIC SHELF 1435 LIMITED Director 2016-04-06 CURRENT 2007-05-22 Dissolved 2017-02-28
ANTHONY GERALD JONES PACIFIC SHELF 1436 LIMITED Director 2016-04-06 CURRENT 2007-05-22 Dissolved 2017-02-28
ANTHONY GERALD JONES PACIFIC SHELF 1437 LIMITED Director 2016-04-06 CURRENT 2007-05-22 Dissolved 2017-02-28
ANTHONY GERALD JONES L.R.RUSSELL LIMITED Director 2016-04-06 CURRENT 1919-07-12 Dissolved 2017-02-28
ANTHONY GERALD JONES GREAT GARDENS OF ENGLAND LIMITED Director 2016-04-06 CURRENT 1963-10-11 Dissolved 2017-02-28
ANTHONY GERALD JONES GOSFORTH LAND LIMITED Director 2016-04-06 CURRENT 2007-08-30 Dissolved 2017-02-28
ANTHONY GERALD JONES FOSTER GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 2000-03-21 Dissolved 2017-02-28
ANTHONY GERALD JONES COVENTRY GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 1971-10-18 Dissolved 2017-02-28
ANTHONY GERALD JONES COUNTRY GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1975-02-24 Dissolved 2017-02-28
ANTHONY GERALD JONES COUNTRY GARDENER LIMITED(THE) Director 2016-04-06 CURRENT 1986-06-18 Dissolved 2017-02-28
ANTHONY GERALD JONES CONTINENTAL SHELF 399 LIMITED Director 2016-04-06 CURRENT 2006-09-19 Dissolved 2017-02-28
ANTHONY GERALD JONES CONTINENTAL SHELF 400 LIMITED Director 2016-04-06 CURRENT 2006-09-19 Dissolved 2017-02-28
ANTHONY GERALD JONES C.S.L. HOLDINGS LIMITED Director 2016-04-06 CURRENT 1981-04-13 Dissolved 2017-02-28
ANTHONY GERALD JONES BLOOMS NEW PLANTS LIMITED Director 2016-04-06 CURRENT 1985-07-18 Dissolved 2017-02-28
ANTHONY GERALD JONES BEACON GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1988-03-30 Dissolved 2017-02-28
ANTHONY GERALD JONES WYEVALE ACQUISITIONS LIMITED Director 2016-04-06 CURRENT 2007-08-15 Dissolved 2017-02-28
ANTHONY GERALD JONES WYE 2004 LIMITED Director 2016-04-06 CURRENT 1990-05-11 Dissolved 2017-02-28
ANTHONY GERALD JONES WATERSIDE GARDEN CENTRE AND NURSERY LIMITED Director 2016-04-06 CURRENT 1994-05-27 Dissolved 2017-02-28
JUSTIN MATTHEW KING TRELLIS ACQUISITIONS LIMITED Director 2016-08-18 CURRENT 2011-12-20 Liquidation
JUSTIN MATTHEW KING TRELLIS MANAGEMENT LIMITED Director 2016-08-18 CURRENT 2012-02-09 Liquidation
JUSTIN MATTHEW KING TRELLIS INVESTMENTS LIMITED Director 2016-08-18 CURRENT 2012-02-09 Liquidation
JUSTIN MATTHEW KING TRELLIS FINANCE LIMITED Director 2016-08-18 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN WGC TRELLIS HOLDCO LIMITED Director 2016-06-03 CURRENT 2016-06-03 Liquidation
ROGER MCLAUGHLAN THE GARDEN & LEISURE CENTRE LIMITED Director 2016-03-10 CURRENT 2001-01-23 Dissolved 2017-02-28
ROGER MCLAUGHLAN STEVENAGE GARDEN CENTRE LIMITED(THE) Director 2016-03-10 CURRENT 1983-09-16 Dissolved 2017-02-28
ROGER MCLAUGHLAN PETER BARRATT'S (G & S) LIMITED Director 2016-03-10 CURRENT 2007-08-15 Dissolved 2017-02-28
ROGER MCLAUGHLAN PETER BARRATT'S GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 2007-10-02 Dissolved 2017-02-28
ROGER MCLAUGHLAN L.R.RUSSELL LIMITED Director 2016-03-10 CURRENT 1919-07-12 Dissolved 2017-02-28
ROGER MCLAUGHLAN GREAT GARDENS OF ENGLAND LIMITED Director 2016-03-10 CURRENT 1963-10-11 Dissolved 2017-02-28
ROGER MCLAUGHLAN GOSFORTH LAND LIMITED Director 2016-03-10 CURRENT 2007-08-30 Dissolved 2017-02-28
ROGER MCLAUGHLAN GARDENEASY.COM LIMITED Director 2016-03-10 CURRENT 1990-08-22 Dissolved 2017-02-28
ROGER MCLAUGHLAN FOSTER GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 2000-03-21 Dissolved 2017-02-28
ROGER MCLAUGHLAN COVENTRY GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1971-10-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN COUNTRY GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1975-02-24 Dissolved 2017-02-28
ROGER MCLAUGHLAN COUNTRY GARDENER LIMITED(THE) Director 2016-03-10 CURRENT 1986-06-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN CONTINENTAL SHELF 400 LIMITED Director 2016-03-10 CURRENT 2006-09-19 Dissolved 2017-02-28
ROGER MCLAUGHLAN C.S.L. HOLDINGS LIMITED Director 2016-03-10 CURRENT 1981-04-13 Dissolved 2017-02-28
ROGER MCLAUGHLAN BLOOMS NEW PLANTS LIMITED Director 2016-03-10 CURRENT 1985-07-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN BEACON GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1988-03-30 Dissolved 2017-02-28
ROGER MCLAUGHLAN WYEVALE ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2007-08-15 Dissolved 2017-02-28
ROGER MCLAUGHLAN WYE 2004 LIMITED Director 2016-03-10 CURRENT 1990-05-11 Dissolved 2017-02-28
ROGER MCLAUGHLAN WATERSIDE GARDEN CENTRE AND NURSERY LIMITED Director 2016-03-10 CURRENT 1994-05-27 Dissolved 2017-02-28
ROGER MCLAUGHLAN WGC FINANCIAL SERVICES LIMITED Director 2016-03-10 CURRENT 2005-01-19 Dissolved 2017-07-25
ROGER MCLAUGHLAN GLAMORGAN VALE (LEISURE CENTRES) LIMITED Director 2016-03-10 CURRENT 1973-07-27 Active - Proposal to Strike off
ROGER MCLAUGHLAN FOSTER NURSERIES LIMITED Director 2016-03-10 CURRENT 1984-01-31 Active - Proposal to Strike off
ROGER MCLAUGHLAN KENNEDYS GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1994-10-10 Active
ROGER MCLAUGHLAN GARDENSCAPE SUPPLIES LTD Director 2016-03-10 CURRENT 2001-02-23 Active
ROGER MCLAUGHLAN BRESSINGHAM LIMITED Director 2016-03-10 CURRENT 2011-12-06 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES HOLDINGS LIMITED Director 2016-03-10 CURRENT 1985-12-18 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES G&L LIMITED Director 2016-03-10 CURRENT 1997-11-10 Liquidation
ROGER MCLAUGHLAN SANDERS GARDEN WORLD LIMITED Director 2016-03-10 CURRENT 2000-07-20 Active - Proposal to Strike off
ROGER MCLAUGHLAN PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED Director 2016-03-10 CURRENT 2006-12-18 Active - Proposal to Strike off
ROGER MCLAUGHLAN TRELLIS ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2011-12-20 Liquidation
ROGER MCLAUGHLAN TRELLIS INVESTMENTS LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN TRELLIS FINANCE LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2013-05-21 Liquidation
ROGER MCLAUGHLAN OLD BARN NURSERIES LTD Director 2016-03-10 CURRENT 1991-02-22 Active - Proposal to Strike off
ROGER MCLAUGHLAN BRIDGEMERE NURSERIES LIMITED Director 2016-03-10 CURRENT 1964-04-02 Active - Proposal to Strike off
ROGER MCLAUGHLAN GREAT PARK NURSERIES LIMITED Director 2016-03-10 CURRENT 1973-09-19 Active - Proposal to Strike off
ROGER MCLAUGHLAN AULDENE NURSERIES LIMITED Director 2016-03-10 CURRENT 1977-03-21 Active
ROGER MCLAUGHLAN PODINGTON NURSERIES LIMITED Director 2016-03-10 CURRENT 1981-05-12 Liquidation
ROGER MCLAUGHLAN JACKSWOOD GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1989-09-26 Active - Proposal to Strike off
ROGER MCLAUGHLAN RAGLAN GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1991-10-17 Liquidation
ROGER MCLAUGHLAN PRINCE'S GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1992-02-07 Active - Proposal to Strike off
ROGER MCLAUGHLAN GOLDEN ACRES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 1995-04-13 Liquidation
ROGER MCLAUGHLAN AULDENE HOLDINGS LIMITED Director 2016-03-10 CURRENT 1996-03-29 Active
ROGER MCLAUGHLAN BRIDGEMERE NURSERIES TRADING LIMITED Director 2016-03-10 CURRENT 1996-11-21 Active - Proposal to Strike off
ROGER MCLAUGHLAN EHGT LIMITED Director 2016-03-10 CURRENT 1997-11-10 Liquidation
ROGER MCLAUGHLAN BLOOMS OF BRESSINGHAM LIMITED Director 2016-03-10 CURRENT 1998-10-29 Active - Proposal to Strike off
ROGER MCLAUGHLAN BLOOMS GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1999-05-19 Liquidation
ROGER MCLAUGHLAN BLOOMS OF BRESSINGHAM HOLDINGS LIMITED Director 2016-03-10 CURRENT 1999-12-07 Active
ROGER MCLAUGHLAN GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED Director 2016-03-10 CURRENT 2000-12-04 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1960-06-15 Liquidation
ROGER MCLAUGHLAN BEEMALINE LTD Director 2016-03-10 CURRENT 1986-02-27 Liquidation
ROGER MCLAUGHLAN WGC SEEDS LIMITED Director 2016-03-10 CURRENT 1963-09-26 Liquidation
ROGER MCLAUGHLAN GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED Director 2016-03-10 CURRENT 1963-05-20 Active - Proposal to Strike off
ROGER MCLAUGHLAN JARDINERIE LIMITED Director 2016-03-10 CURRENT 1983-03-16 Active - Proposal to Strike off
ROGER MCLAUGHLAN COUNTRY GARDENS LIMITED Director 2016-03-10 CURRENT 1983-09-06 Active - Proposal to Strike off
ROGER MCLAUGHLAN OAKHEART LIMITED Director 2016-03-10 CURRENT 1985-04-25 Active - Proposal to Strike off
ROGER MCLAUGHLAN GOLDEN ACRES NURSERIES LIMITED Director 2016-03-10 CURRENT 1999-11-11 Liquidation
ROGER MCLAUGHLAN SAGE RECRUITMENT LIMITED Director 2016-03-10 CURRENT 2001-02-23 Active - Proposal to Strike off
ROGER MCLAUGHLAN HEIGHLEY GATE GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 2002-08-01 Active
ROGER MCLAUGHLAN WYEVALE ACQUISITIONS BORROWER LIMITED Director 2016-03-10 CURRENT 2007-08-15 Liquidation
ROGER MCLAUGHLAN WGC SEEDS HOLDINGS LIMITED Director 2016-03-10 CURRENT 2007-12-17 Liquidation
ROGER MCLAUGHLAN WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2013-02-01 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
2023-09-12Final Gazette dissolved via compulsory strike-off
2023-06-12Voluntary liquidation. Notice of members return of final meeting
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN
2022-10-05Voluntary liquidation Statement of receipts and payments to 2022-07-29
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF England
2021-09-07600Appointment of a voluntary liquidator
2021-08-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-30
2021-08-13LIQ01Voluntary liquidation declaration of solvency
2021-07-19AP01DIRECTOR APPOINTED MR ASHLEY WILLIAM RICHARDSON
2021-06-11DISS40Compulsory strike-off action has been discontinued
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BROADBENT
2020-06-30AP01DIRECTOR APPOINTED MR DAVID BROWNE
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACLACHLAN
2020-05-19AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-05-18SH20Statement by Directors
2020-05-18SH19Statement of capital on 2020-05-18 GBP 1
2020-05-18CAP-SSSolvency Statement dated 07/05/20
2020-05-18RES13Resolutions passed:
  • Cancel share prem a/c 07/05/2020
  • Resolution of reduction in issued share capital
2020-05-07TM02Termination of appointment of Laura Harradine-Greene on 2020-05-07
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/12/18
2020-03-10AP01DIRECTOR APPOINTED MR RICHARD MACLACHLAN
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERALD JONES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER HOBBS
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-01AP03Appointment of Laura Harradine-Greene as company secretary on 2018-02-01
2018-02-01TM02Termination of appointment of Mary Elizabeth Bourlet on 2018-02-01
2017-09-29AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-07-10AP01DIRECTOR APPOINTED CHARLOTTE BROADBENT
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID WILLIAMS
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY ELIZABETH MURRAY on 2017-05-12
2017-02-17AUDAUDITOR'S RESIGNATION
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 384911
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-23RP04TM01Second filing for the termination of Kevin Michael Bradshaw
2016-09-23ANNOTATIONClarification
2016-09-22RP04TM01Second filing for the termination of Nils Olin Steinmeyer
2016-09-22AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-22ANNOTATIONClarification
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HUIBERT VOS
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WILLIAMSON
2016-08-30AP01DIRECTOR APPOINTED MR DAVID FRASER HOBBS
2016-08-30AP01DIRECTOR APPOINTED MR ALEXANDER DAVID WILLIAMS
2016-08-30AP03Appointment of Ms Mary Elizabeth Murray as company secretary on 2016-08-24
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY
2016-08-26AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW KING
2016-08-16CH01Director's details changed for Mr Anthony Gerald Jones on 2016-07-22
2016-07-19TM02Termination of appointment of Elizabeth Ann Ward on 2016-07-13
2016-04-25AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-03-24AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-02-25AR0109/02/16 FULL LIST
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF
2016-02-16AP03SECRETARY APPOINTED MRS ELIZABETH ANN WARD
2016-02-16TM02APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 07/04/2014
2015-07-13AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-07-10AP01DIRECTOR APPOINTED MR HUIBERT ARNOLD VOS
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO LEVI
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 384911
2015-03-09AR0109/02/15 FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM THE GARDEN CENTRE GROUP SYON PARK BRENTFORD MIDDLESEX TW8 8JF
2014-09-26AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 384911
2014-03-07AR0109/02/14 FULL LIST
2013-10-11RES12VARYING SHARE RIGHTS AND NAMES
2013-10-11RES01ADOPT ARTICLES 14/09/2013
2013-10-11SH0114/09/13 STATEMENT OF CAPITAL GBP 384911.00
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PITCHER
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM
2013-03-12AR0110/02/13 FULL LIST
2013-03-07AR0109/02/13 FULL LIST
2013-02-22AP03SECRETARY APPOINTED MR NILS OLIN STEINMEYER
2012-12-17AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2012-12-17AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ROBERTSON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON
2012-05-03AP01DIRECTOR APPOINTED LORRAINE ANNE ROBERTSON
2012-05-03AP01DIRECTOR APPOINTED STEPHEN PITCHER
2012-05-03AP01DIRECTOR APPOINTED MRS ANTONIA SCARLETT JENKINSON
2012-05-03AP01DIRECTOR APPOINTED NICHOLAS CHARLES GILMOUR MARSHALL
2012-05-03RES12VARYING SHARE RIGHTS AND NAMES
2012-05-03RES01ADOPT ARTICLES 20/04/2012
2012-05-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-03SH0120/04/12 STATEMENT OF CAPITAL GBP 2050000
2012-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN
2012-02-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRELLIS HOLDCO 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 TRELLIS HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRELLIS HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of TRELLIS HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRELLIS HOLDCO LIMITED
Trademarks
We have not found any records of TRELLIS HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRELLIS HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as TRELLIS HOLDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TRELLIS HOLDCO 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 TRELLIS HOLDCO 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 TRELLIS HOLDCO 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.