Company NameTreif (UK) Limited
DirectorEverardus Henricus Maria Nooijen
Company StatusActive - Proposal to Strike off
Company Number00590394
CategoryPrivate Limited Company
Incorporation Date13 September 1957(66 years, 8 months ago)
Previous NameAlbrin Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Everardus Henricus Maria Nooijen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed29 July 2022(64 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressGenesis House Poole Hall Industrial Estate
Poole Hall Road
Ellesmere Port
Cheshire
CH66 1ST
Wales
Director NameMrs Audrey Margaret Henderson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(33 years, 7 months after company formation)
Appointment Duration21 years (resigned 09 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Derek Vernon Henderson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(33 years, 7 months after company formation)
Appointment Duration21 years (resigned 09 May 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameMrs Audrey Margaret Henderson
NationalityBritish
StatusResigned
Appointed24 April 1991(33 years, 7 months after company formation)
Appointment Duration21 years (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Mark Vernon Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(37 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 May 2012)
RoleManager/Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameUwe Reifenhauser
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2012(54 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGenesis House Poole Hall Industrial Estate
Poole Hall Road
Ellesmere Port
Cheshire
CH66 1ST
Wales
Director NameMr Arthur Adrianus Pynenburg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed28 December 2020(63 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGenesis House Poole Hall Industrial Estate
Poole Hall Road
Ellesmere Port
Cheshire
CH66 1ST
Wales

Contact

Websitewww.treif.de
Telephone07 349370193
Telephone regionMobile

Location

Registered AddressGenesis House Poole Hall Industrial Estate
Poole Hall Road
Ellesmere Port
Cheshire
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£341,465
Cash£71,015
Current Liabilities£1,667,190

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

15 February 2002Delivered on: 1 March 2002
Satisfied on: 26 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 2001Delivered on: 3 October 2001
Satisfied on: 27 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage unit 4 europa park witham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

6 February 2024First Gazette notice for voluntary strike-off (1 page)
1 February 2024Voluntary strike-off action has been suspended (1 page)
30 January 2024Application to strike the company off the register (1 page)
31 July 2023Termination of appointment of Everardus Henricus Maria Nooijen as a director on 31 July 2023 (1 page)
31 July 2023Appointment of Mr Jean-Luc Renaud as a director on 31 July 2023 (2 pages)
21 July 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
29 July 2022Appointment of Mr Everardus Henricus Maria Nooijen as a director on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Arthur Adrianus Pynenburg as a director on 29 July 2022 (1 page)
8 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
14 March 2022Previous accounting period extended from 31 August 2021 to 31 December 2021 (3 pages)
23 July 2021Notification of Marel Hf as a person with significant control on 31 December 2020 (2 pages)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
22 July 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
4 January 2021Cessation of Uwe Theodor Reifenhauser as a person with significant control on 31 December 2020 (1 page)
1 January 2021Termination of appointment of Uwe Reifenhauser as a director on 31 December 2020 (1 page)
29 December 2020Appointment of Mr Arthur Adrianus Pynenburg as a director on 28 December 2020 (2 pages)
18 September 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
28 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 April 2018Director's details changed for Uwe Reifenhauser on 12 April 2018 (2 pages)
25 April 2018Change of details for Mr Uwe Theodor Reifenhauser as a person with significant control on 12 April 2018 (2 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,000
(3 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,000
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000
(3 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 May 2014Director's details changed for Uwe Reifenhauser on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(3 pages)
7 May 2014Director's details changed for Uwe Reifenhauser on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(3 pages)
7 May 2014Director's details changed for Uwe Reifenhauser on 7 May 2014 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
4 July 2013Registered office address changed from 4 Europa Park Croft Way Eastways Witham Essex CM8 2FN United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 4 Europa Park Croft Way Eastways Witham Essex CM8 2FN United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 4 Europa Park Croft Way Eastways Witham Essex CM8 2FN United Kingdom on 4 July 2013 (1 page)
10 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 10 December 2012 (1 page)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 May 2012Appointment of Uwe Reifenhauser as a director (3 pages)
16 May 2012Termination of appointment of Audrey Henderson as a secretary (2 pages)
16 May 2012Termination of appointment of Audrey Henderson as a director (2 pages)
16 May 2012Appointment of Uwe Reifenhauser as a director (3 pages)
16 May 2012Termination of appointment of Audrey Henderson as a director (2 pages)
16 May 2012Termination of appointment of Mark Henderson as a director (2 pages)
16 May 2012Termination of appointment of Derek Henderson as a director (2 pages)
16 May 2012Termination of appointment of Mark Henderson as a director (2 pages)
16 May 2012Termination of appointment of Derek Henderson as a director (2 pages)
16 May 2012Termination of appointment of Audrey Henderson as a secretary (2 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 July 2010Current accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
1 July 2010Current accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
29 April 2010Director's details changed for Derek Vernon Henderson on 24 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mrs Audrey Margaret Henderson on 24 April 2010 (1 page)
29 April 2010Secretary's details changed for Mrs Audrey Margaret Henderson on 24 April 2010 (1 page)
29 April 2010Director's details changed for Mark Vernon Henderson on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Mark Vernon Henderson on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Audrey Margaret Henderson on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Derek Vernon Henderson on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Audrey Margaret Henderson on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 June 2009Return made up to 24/04/09; full list of members (5 pages)
16 June 2009Return made up to 24/04/09; full list of members (5 pages)
15 June 2009Registered office changed on 15/06/2009 from 4 europa park croft way east ways witham essex CM8 2FN (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Registered office changed on 15/06/2009 from 4 europa park croft way east ways witham essex CM8 2FN (1 page)
15 June 2009Location of register of members (1 page)
10 March 2009Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2009Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 January 2008Return made up to 24/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2008Return made up to 24/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 24/04/06; full list of members (7 pages)
6 July 2006Return made up to 24/04/06; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 July 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 June 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
7 June 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
15 February 2002Company name changed albrin products LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed albrin products LIMITED\certificate issued on 15/02/02 (2 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 November 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 November 1999Return made up to 24/04/99; full list of members (6 pages)
21 November 1999Return made up to 24/04/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 24/04/98; no change of members (4 pages)
10 May 1998Return made up to 24/04/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 June 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Return made up to 24/04/95; no change of members (4 pages)
3 May 1995Return made up to 24/04/95; no change of members (4 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)