Background WavePink WaveYellow Wave

TRELLEBORG HOLDINGS UK LIMITED (03304377)

TRELLEBORG HOLDINGS UK LIMITED (03304377) is an active UK company. incorporated on 20 January 1997. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRELLEBORG HOLDINGS UK LIMITED has been registered for 29 years. Current directors include JOHANSSON, Anders Niklas, LEIJONBERG, Lars Ivar, OLSSON, Katarina Margareta and 1 others.

Company Number
03304377
Status
active
Type
ltd
Incorporated
20 January 1997
Age
29 years
Address
Trelleborg, International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHANSSON, Anders Niklas, LEIJONBERG, Lars Ivar, OLSSON, Katarina Margareta, ROMBERG, Patrik Måns
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRELLEBORG HOLDINGS UK LIMITED

TRELLEBORG HOLDINGS UK LIMITED is an active company incorporated on 20 January 1997 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRELLEBORG HOLDINGS UK LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03304377

LTD Company

Age

29 Years

Incorporated 20 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MEAUJO (331) LIMITED
From: 20 January 1997To: 9 May 1997
Contact
Address

Trelleborg, International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Mar 14
Director Joined
Apr 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Capital Update
Oct 14
Director Left
Nov 15
Director Left
Oct 16
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Jul 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ELCOCK, Ian

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 12 Aug 2004

JOHANSSON, Anders Niklas

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born May 1973
Director
Appointed 31 Mar 2014

LEIJONBERG, Lars Ivar

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born September 1964
Director
Appointed 31 Mar 2014

OLSSON, Katarina Margareta

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born April 1971
Director
Appointed 07 Oct 2022

ROMBERG, Patrik Måns

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born March 1966
Director
Appointed 04 Jul 2024

LAUREN, Anders Joakim

Resigned
Woodlands Cottage, Sutton ColdfieldB74 3AR
Secretary
Appointed 20 Aug 1999
Resigned 28 Feb 2001

MARTENSSON, Leif Erik

Resigned
131 Green Lanes, Sutton ColdfieldB73 5LT
Secretary
Appointed 17 Jul 1998
Resigned 20 Aug 1999

SKUDDER, David

Resigned
32 Davis Road, TamworthB77 3HP
Secretary
Appointed 21 May 1997
Resigned 17 Jul 1998

TINGLE, Martin David

Resigned
87 Golden Cross Lane, BromsgroveB61 0LE
Secretary
Appointed 31 Dec 2001
Resigned 12 Aug 2004

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 20 Jan 1997
Resigned 21 May 1997

ANDERSON, Gertrud

Resigned
Sorby 126, AnderslovS23172
Born April 1944
Director
Appointed 21 May 1997
Resigned 30 Mar 2007

ANDERSSON, Soren Bengt Evert

Resigned
Linnegatan 126 B, 5-216 18 Malmo
Born January 1956
Director
Appointed 02 Mar 2001
Resigned 05 Nov 2015

ARP, Knut Fredrik Jochum

Resigned
Capringatan 12, MalmoFOREIGN
Born May 1953
Director
Appointed 07 Mar 1999
Resigned 21 Nov 2002

ASKEY, John Trevor

Resigned
Park House Stubby Lane, AshbourneDE6 5BX
Born December 1938
Director
Appointed 21 May 1997
Resigned 17 Jul 1998

BJORCK, Jan Olof Bertil

Resigned
Studentgatan 1, Se 21138, Malmoe
Born February 1946
Director
Appointed 21 Aug 2000
Resigned 19 Sept 2002

BLOMSTRAND, Lars Goran

Resigned
Vallgrano 2, Falsterbo
Born May 1946
Director
Appointed 21 May 1997
Resigned 02 Sept 1998

GRADEN, Sven Ulf Runesson

Resigned
Loddesnasvagen 25, Bjarred
Born October 1954
Director
Appointed 19 May 2008
Resigned 30 Sept 2014

GRADEN, Sven Ulf Runesson

Resigned
Loddesnasvagen 25, Bjarred
Born October 1954
Director
Appointed 19 Sept 2002
Resigned 02 Nov 2006

GRAHS, Charlotta Ingrid

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born August 1971
Director
Appointed 01 Oct 2014
Resigned 28 Feb 2022

JORWALL, Claes

Resigned
Manbergagatan 1, 521230 MalmoFOREIGN
Born August 1953
Director
Appointed 21 May 1997
Resigned 01 Nov 2016

NILSSON, Kjell Sune

Resigned
Solviksvagen 22, SwedenFOREIGN
Born December 1948
Director
Appointed 02 Sept 1998
Resigned 01 Feb 1999

SKUDDER, David

Resigned
32 Davis Road, TamworthB77 3HP
Born April 1957
Director
Appointed 21 May 1997
Resigned 17 Jul 1998

WALLENBERG, Lars Helge

Resigned
Bispavagen 6, Falsterbo
Born May 1951
Director
Appointed 02 Sept 1998
Resigned 11 Dec 2000

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 20 Jan 1997
Resigned 21 May 1997

Persons with significant control

1

PO BOX 153, Trelleborg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Auditors Resignation Company
24 August 2017
AUDAUD
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Legacy
7 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2014
SH19Statement of Capital
Legacy
7 October 2014
CAP-SSCAP-SS
Resolution
7 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Legacy
1 February 2013
ANNOTATIONANNOTATION
Resolution
21 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
287Change of Registered Office
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
244244
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
244244
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
5 August 2002
AUDAUD
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Legacy
31 August 2001
244244
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
244244
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
31 October 1998
244244
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
287Change of Registered Office
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
88(2)R88(2)R
Legacy
16 October 1997
123Notice of Increase in Nominal Capital
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
287Change of Registered Office
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
24 June 1997
88(2)R88(2)R
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 1997
NEWINCIncorporation