Trelleborg Sealing Solutions Weobley Holdings Limited

General information

Name:

Trelleborg Sealing Solutions Weobley Holdings Ltd

Office Address:

Trelleborg International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury

Number: 02105252

Incorporation date: 1987-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was established is 1987-03-03. Established under no. 02105252, the firm operates as a Private Limited Company. You may visit the headquarters of the firm during its opening times at the following address: Trelleborg International Drive Tewkesbury Business Park, GL20 8UQ Tewkesbury. Founded as Chase Products, this business used the name until 2023-08-02, when it was replaced by Trelleborg Sealing Solutions Weobley Holdings Limited. The company's classified under the NACE and SIC code 70100 meaning Activities of head offices. Trelleborg Sealing Solutions Weobley Holdings Ltd reported its latest accounts for the period up to 28th February 2022. The most recent annual confirmation statement was submitted on 18th March 2023.

The enterprise's trademark is "Saint". They submitted a trademark application on 23rd November 2015 and their IPO licensed it ten months later. The trademark remains valid until 23rd November 2025.

The details about this enterprise's management shows us the existence of two directors: Wayne O. and Martin H. who were appointed on 2023-11-15. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skillset of Ian E. as a secretary since October 2022.

  • Previous company's names
  • Trelleborg Sealing Solutions Weobley Holdings Limited 2023-08-02
  • Chase Products Limited 1987-03-03

Trade marks

Trademark UK00003137484
Trademark image:-
Trademark name:Saint
Status:Registered
Filing date:2015-11-23
Date of entry in register:2016-10-14
Renewal date:2025-11-23
Owner name:Chase Products Ltd
Owner address:Primasil Silicones Ltd, Unit 1-2, Kington Road Industrial Estate, Weobley, HEREFORD, United Kingdom, HR4 8QU

Financial data based on annual reports

Company staff

Wayne O.

Role: Director

Appointed: 15 November 2023

Latest update: 9 April 2024

Martin H.

Role: Director

Appointed: 15 November 2023

Latest update: 9 April 2024

Ian E.

Role: Secretary

Appointed: 27 October 2022

Latest update: 9 April 2024

People with significant control

The companies that control this firm are as follows: Mrp Uk Acquisition Co Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Fleet Place, EC4M 7WS and was registered as a PSC under the registration number 13909771.

Mrp Uk Acquisition Co Ltd
Address: One Fleet Place, London, EC4M 7WS, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 13909771
Notified on 5 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark W.
Notified on 6 April 2016
Ceased on 5 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven W.
Notified on 6 April 2016
Ceased on 5 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan W.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
37
Company Age

Closest Companies - by postcode