About

Registered Number: 02365523
Date of Incorporation: 28/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 25 Beethoven Street, London, W10 4LG

 

Founded in 1989, Tradelink Wood Products Ltd have registered office in the United Kingdom, it's status is listed as "Active". There are 10 directors listed as Grome, Martin, Perzan, Juan Pablo, Schey, Konrad Bernhard Georg, Stonefield, Henry Louis, Da Silva Cristo, Henrique Manuel Ramos, Gates, Paul Knowles, Oppler, Patrick John, Schey, Eric Conrad, Schey, Sylvia, Scott, Michael Walter for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROME, Martin 29 May 2014 - 1
PERZAN, Juan Pablo 23 October 2017 - 1
SCHEY, Konrad Bernhard Georg N/A - 1
STONEFIELD, Henry Louis 01 February 2004 - 1
DA SILVA CRISTO, Henrique Manuel Ramos 28 June 2007 23 October 2017 1
GATES, Paul Knowles N/A 23 October 2017 1
OPPLER, Patrick John N/A 21 November 1993 1
SCHEY, Eric Conrad 01 May 2000 21 July 2007 1
SCHEY, Sylvia N/A 18 January 2014 1
SCOTT, Michael Walter 01 July 1993 09 April 2014 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 31 May 2018
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
CH01 - Change of particulars for director 24 October 2017
RESOLUTIONS - N/A 28 September 2017
MA - Memorandum and Articles 28 September 2017
AA - Annual Accounts 04 September 2017
MR01 - N/A 22 June 2017
MR01 - N/A 22 June 2017
SH01 - Return of Allotment of shares 19 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 01 June 2015
MR01 - N/A 29 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR01 - N/A 23 December 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
MR01 - N/A 18 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 29 May 2013
MR01 - N/A 04 May 2013
RESOLUTIONS - N/A 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
MEM/ARTS - N/A 08 April 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
RESOLUTIONS - N/A 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AA - Annual Accounts 11 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AR01 - Annual Return 28 May 2012
RESOLUTIONS - N/A 11 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363s - Annual Return 05 June 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 02 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2003
AA - Annual Accounts 29 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 01 June 1999
RESOLUTIONS - N/A 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
123 - Notice of increase in nominal capital 23 November 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 02 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1997
AA - Annual Accounts 25 April 1997
395 - Particulars of a mortgage or charge 29 August 1996
395 - Particulars of a mortgage or charge 29 August 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 28 April 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 August 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 08 May 1994
288 - N/A 03 May 1994
287 - Change in situation or address of Registered Office 24 June 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 22 June 1992
AA - Annual Accounts 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
395 - Particulars of a mortgage or charge 25 September 1991
395 - Particulars of a mortgage or charge 25 September 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
363b - Annual Return 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
AA - Annual Accounts 03 June 1991
RESOLUTIONS - N/A 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1991
123 - Notice of increase in nominal capital 11 January 1991
288 - N/A 26 October 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 03 May 1990
288 - N/A 15 March 1990
288 - N/A 15 March 1990
288 - N/A 15 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1989
287 - Change in situation or address of Registered Office 19 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
288 - N/A 26 June 1989
MEM/ARTS - N/A 08 June 1989
CERTNM - Change of name certificate 25 May 1989
RESOLUTIONS - N/A 24 May 1989
123 - Notice of increase in nominal capital 24 May 1989
RESOLUTIONS - N/A 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
NEWINC - New incorporation documents 28 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

A registered charge 20 June 2017 Outstanding

N/A

A registered charge 22 December 2014 Outstanding

N/A

A registered charge 22 December 2014 Outstanding

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

A registered charge 16 April 2013 Fully Satisfied

N/A

Amendment receivables pledge agreement 10 December 2012 Fully Satisfied

N/A

Avenant a la convention de nantissement de creances (amendment receivables plegde agreement) 08 October 2012 Fully Satisfied

N/A

Avenant a la convention de nantissement de creances (amendment receivables pledge agreement) 06 August 2012 Fully Satisfied

N/A

General security agreement 29 June 2012 Fully Satisfied

N/A

General security agreement 29 June 2012 Fully Satisfied

N/A

Receivables pledge agreement 29 June 2012 Fully Satisfied

N/A

Continuing security agreement 29 June 2012 Fully Satisfied

N/A

Continuing security agreement 29 June 2012 Fully Satisfied

N/A

Hypothec on movables 29 June 2012 Fully Satisfied

N/A

Hypothec on movables 29 June 2012 Fully Satisfied

N/A

Stock pledge agreement 29 June 2012 Fully Satisfied

N/A

Legal charge 29 June 2012 Fully Satisfied

N/A

Debenture 29 June 2012 Fully Satisfied

N/A

Debenture 29 June 2012 Fully Satisfied

N/A

Stock pledge 07 April 2005 Fully Satisfied

N/A

Debenture 07 April 2005 Fully Satisfied

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Legal charge 11 June 2002 Fully Satisfied

N/A

Mortgage debenture 15 August 1996 Fully Satisfied

N/A

Legal mortgage 15 August 1996 Fully Satisfied

N/A

Leter of hypothecation 23 September 1991 Fully Satisfied

N/A

Single debenture 23 September 1991 Fully Satisfied

N/A

Security agreement 30 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.