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.
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 |
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 |
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 |