About

Registered Number: 02606892
Date of Incorporation: 01/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Tdp Ltd Derby Road, Derby Road, Wirksworth, Derbyshire, DE4 4BG,

 

Trade & D.I.Y. Products Ltd was founded on 01 May 1991 with its registered office in Wirksworth, Derbyshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Barlow, Anne Louise, Barlow, Robert, Harlow, Alison Jane, Pollard, Keith, Pollard, Vicki for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Anne Louise 01 December 1992 - 1
BARLOW, Robert 02 May 1991 - 1
HARLOW, Alison Jane 01 September 2006 - 1
POLLARD, Keith 01 December 1992 20 October 1994 1
POLLARD, Vicki 01 December 1992 20 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 01 May 2020
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 09 May 2019
PSC04 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CH03 - Change of particulars for secretary 02 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 11 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 21 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2009
MISC - Miscellaneous document 21 September 2009
CAP-SS - N/A 21 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 May 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 14 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 11 May 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 29 March 2002
RESOLUTIONS - N/A 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
363s - Annual Return 22 June 2001
RESOLUTIONS - N/A 03 April 2001
123 - Notice of increase in nominal capital 03 April 2001
AA - Annual Accounts 15 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
395 - Particulars of a mortgage or charge 16 November 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 13 April 2000
287 - Change in situation or address of Registered Office 15 November 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 18 May 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 25 May 1997
AA - Annual Accounts 05 March 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 10 May 1995
288 - N/A 31 October 1994
288 - N/A 31 October 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 16 March 1993
395 - Particulars of a mortgage or charge 11 March 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1992
AA - Annual Accounts 30 June 1992
363s - Annual Return 30 June 1992
395 - Particulars of a mortgage or charge 21 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1991
287 - Change in situation or address of Registered Office 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 December 2004 Outstanding

N/A

Debenture 30 October 2000 Outstanding

N/A

Mortgage debenture 08 March 1993 Fully Satisfied

N/A

Debenture 13 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.