• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Trillium Flow Services UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Calderdale
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Trillium Flow Services UK Limited
  • Address
    ******************
  • SIC Codes
    28131, 33120, 33190, 71122
  • SIC Description
    Manufacture of pumps, Repair of machinery, Repair of other equipment, Engineering related scientific and technical consulting activities
  • Company Number
    00971289
  • Listing UID
    39517
Google Advert
Location
  • 255 Huddersfield Rd, Elland HX5 9JT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.678235
  • Longitude
    -1.824323
  • Easting
    411702.0
  • Northing
    420211.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU314680
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, November 2, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    RIORDAN, Christopher Joseph
    Appointed On: August 16, 2019
    Occupation: N/A
    Role: secretary
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, England
    BRAYLEY, Steven
    Appointed On: November 7, 2025
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, England
    GALLACHER, David
    Appointed On: June 28, 2019
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, England
    MITCHELL, Robert Stephen
    Appointed On: June 28, 2019
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, England
    NORRIS, Matthew Robert
    Appointed On: August 6, 2021
    Occupation: N/A
    Role: director
    Address: 11.10, 20 Eastbourne Terrace, London, W2 6LG, England
    CLARK, Walter James
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: secretary
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR
    Resigned On: March 20, 2015
    CREDLAND, Sharon
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 19 Nissen Place, Crookston, Glasgow, G53 7SE
    Resigned On: November 9, 2009
    KYLE, Gillian
    Appointed On: March 20, 2015
    Occupation: N/A
    Role: secretary
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, England
    Resigned On: June 28, 2019
    MCCAW, Frances Jean
    Appointed On: November 9, 2009
    Occupation: N/A
    Role: secretary
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, United Kingdom
    Resigned On: November 23, 2012
    STEAD, Catherine Jane
    Appointed On: November 23, 2012
    Occupation: N/A
    Role: secretary
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, United Kingdom
    Resigned On: December 1, 2014
    BURGESS, James Austin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Flat 3 181 Old Brompton Road, London, SW5 0AN
    Resigned On: December 31, 1997
    CAMERON, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 24 Dunchattan Grove, Troon, Ayrshire, KA10 7AT
    Resigned On: September 30, 1997
    COLES, Michael Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 7 Bradwell Close, Barton Upon Humber, South Humberside, DN18 5TA
    Resigned On: August 11, 1995
    GRAY, Richard Lawrence
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 415 North Main, Wellsville, New York 14895, FOREIGN, Usa
    Resigned On: May 14, 1992
    HARDY, Mark William
    Appointed On: November 30, 2002
    Occupation: N/A
    Role: director
    Address: 20 Chalfield Close, Keynsham, Bristol, BS31 1JZ
    Resigned On: October 9, 2007
    KILLINGBECK, Martyn
    Appointed On: June 1, 1992
    Occupation: N/A
    Role: director
    Address: The Briars 64 Horkstow Road, Barton Upon Humber, North Lincolnshire, DN18 5DZ
    Resigned On: October 30, 1998
    MACTAGGART, Dugald
    Appointed On: October 9, 2007
    Occupation: N/A
    Role: director
    Address: 2 Redhall House Avenue, Edinburgh, EH14 1JJ
    Resigned On: November 9, 2009
    MANNION, Michael Nicholas
    Appointed On: February 28, 2019
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, England
    Resigned On: November 1, 2019
    MCCAW, Frances Jean
    Appointed On: June 15, 2012
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, United Kingdom
    Resigned On: November 23, 2012
    MITCHELSON, Alan Wallace Fernie
    Appointed On: November 9, 2009
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, United Kingdom
    Resigned On: June 15, 2012
    MONTGOMERY, James Alexander
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: 19 Knollpark Drive, Clarkston, Glasgow, G76 7SY
    Resigned On: November 30, 2002
    MORGAN, Christopher Findlay
    Appointed On: November 18, 2014
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR
    Resigned On: May 1, 2018
    NEILSON, Andrew James
    Appointed On: December 9, 2015
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR
    Resigned On: July 10, 2017
    PALMER, Christopher James
    Appointed On: July 10, 2017
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, England
    Resigned On: June 28, 2019
    RUDDOCK, Keith Andrew
    Appointed On: June 15, 2012
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, United Kingdom
    Resigned On: December 2, 2015
    STEAD, Catherine Jane
    Appointed On: November 23, 2012
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, United Kingdom
    Resigned On: November 18, 2014
    SYME, Peter Thomson
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: Netherdale, Mansfield Terrace, Dunlop, Ayrshire, KA3 4AE
    Resigned On: October 18, 2004
    VANHEGAN, Graham William Corbett
    Appointed On: May 1, 2018
    Occupation: N/A
    Role: director
    Address: 10th Floor, 1 West Regent Street, Glasgow, G2 1RW, United Kingdom
    Resigned On: June 28, 2019
    VERSPECHT, Patrick Francois
    Appointed On: June 28, 2019
    Occupation: N/A
    Role: director
    Address: Britannia House, Huddersfield Road, Elland, West Yorkshire, HX5 9JR, England
    Resigned On: August 6, 2021
    WALLACE, Steven David James
    Appointed On: February 28, 2019
    Occupation: N/A
    Role: director
    Address: 10th Floor, 1 West Regent Street, Glasgow, G2 1RW, Scotland
    Resigned On: June 14, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    TRILLIUM FLOW SERVICES UK LIMITED
    Company Number
    00971289
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 20, 2025
    Next Due
    January 3, 2027
    Next Made Up To
    December 20, 2026
    Overdue
    No
    Date Of Creation
    January 29, 1970
    ETag
    ecc9c8cf67170fe4d62f1a56c32316cca69e98fd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 8, 2016
    Previous Company Names
    Ceased On
    August 20, 2019
    Effective From
    September 17, 2018
    Name
    WEIR P.S.L. INTERNATIONAL LIMITED
    Ceased On
    September 17, 2018
    Effective From
    May 22, 1986
    Name
    P.S.L. INTERNATIONAL LIMITED
    Ceased On
    May 22, 1986
    Effective From
    January 29, 1970
    Name
    P S L ENGINEERING LIMITED
    Registered Office Address
    Address Line 1
    Britannia House
    Address Line 2
    Huddersfield Road
    country
    England
    Locality
    Elland
    Post Code
    HX5 9JR
    Region
    West Yorkshire
    Type
    ltd

    You May Also Be Interested In

    Workplatform LTD Verified listing

    • Redgate House, Warke Flatt, Willow Farm Business Park, Castle Donington, DE74 2UD
    • North West Leicestershire
    • Repair of machinery, Other specialised construction activities n.e.c., Renting and leasing of construction and civil engineering machinery and equipment
    • Carrier, Broker, Dealer

    Fastpoint Electrical Solutions LTD Verified listing

    • 69, Everest Road, Manchester, M46 9NT
    • Wigan
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Scaleways (leicester) LTD Verified listing

    • Scaleways (leicester) LTD, Carlisle Street, Leicester, LE3 6AH
    • Leicester
    • Repair of other equipment
    • Carrier, Broker, Dealer

    Northumbria Gas Limited Verified listing

    • 4, Cavendish Place, Hobson, Newcastle Upon Tyne, NE16 6EN
    • County Durham
    • Repair of other equipment
    • Carrier, Broker, Dealer

    Panks Engineers LTD. Verified listing

    • Panks Engineers, 8, Heigham Street, Norwich, NR2 4TE
    • Norwich
    • Repair of other equipment, Installation of industrial machinery and equipment
    • Carrier, Dealer

    AAI Security Systems Limited Verified listing

    • Security House, Stirling Industrial Estate, Borehamwood, WD6 2BT
    • Hertsmere
    • Repair of other equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link