About

Registered Number: 03858558
Date of Incorporation: 13/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 24 Stubbin Lane, Sheffield, S5 6QL

 

Trade Base Trust was registered on 13 October 1999 with its registered office in Sheffield, it's status is listed as "Active". The current directors of the business are listed as Cammack, Michael William, Cooke, Stephen Leslie, Gordon, Richard George, Henshaw, Gordon, Skillington, Michael, Webster, Philip, Woollen, James Andrew, Woollen, Julia Louise, Brown, Stephen, Hardy, Andrea Joy, Perrozzi, Brian, Alexander, Aghes, Alexander, Agres Agatha, Betts, Cathy, Brown, Stephen, Butterworth, Evelyn, Farrell, Elizabeth, France, Vanessa, Garcia Catty, Antwan, Gommersall, Karen, Green, Doreen May, Hardy, John, Hardy, John William, Hardy, Nola Marie, Hodge, Rosalind Gillian, Khan, Ilyas, Layne, Carol, Mackay, Maggie, Mohamed, June, Nieto, Peter, Page, Kathleen, Palfrey, Nicolas David, Perrozzi, Dawn Linda, Perrozzi, Linda, Qasim, Mohammed, Scholes, Janet Louise, Smalley, Betty, Stevenson, Ronald, Thomas, Carl, Ward, John Leslie, Waugh, Shelagh, Young, Joyce Elizabeth Hampton at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMMACK, Michael William 17 December 2019 - 1
COOKE, Stephen Leslie 29 October 2010 - 1
GORDON, Richard George 13 December 2018 - 1
HENSHAW, Gordon 21 October 2014 - 1
SKILLINGTON, Michael 15 December 2016 - 1
WEBSTER, Philip 29 October 2010 - 1
WOOLLEN, James Andrew 13 December 2018 - 1
WOOLLEN, Julia Louise 21 October 2014 - 1
ALEXANDER, Aghes 13 October 1999 03 October 2000 1
ALEXANDER, Agres Agatha 31 March 2007 07 July 2008 1
BETTS, Cathy 13 October 1999 20 January 2001 1
BROWN, Stephen 15 December 2016 13 December 2018 1
BUTTERWORTH, Evelyn 13 October 1999 18 January 2006 1
FARRELL, Elizabeth 09 January 2003 18 January 2006 1
FRANCE, Vanessa 18 November 2000 18 August 2003 1
GARCIA CATTY, Antwan 07 November 2002 18 January 2006 1
GOMMERSALL, Karen 04 October 2000 18 May 2001 1
GREEN, Doreen May 13 October 1999 20 January 2001 1
HARDY, John 18 November 2014 15 December 2016 1
HARDY, John William 21 October 2014 15 December 2016 1
HARDY, Nola Marie 18 November 2014 17 December 2015 1
HODGE, Rosalind Gillian 19 March 2000 20 January 2001 1
KHAN, Ilyas 13 October 1999 07 September 2000 1
LAYNE, Carol 13 October 1999 18 May 2001 1
MACKAY, Maggie 13 October 1999 31 August 2002 1
MOHAMED, June 02 March 2002 07 July 2008 1
NIETO, Peter 31 January 2001 02 March 2002 1
PAGE, Kathleen 03 March 2001 31 August 2002 1
PALFREY, Nicolas David 13 October 1999 20 December 1999 1
PERROZZI, Dawn Linda 17 December 2015 15 December 2016 1
PERROZZI, Linda 31 March 2008 31 March 2010 1
QASIM, Mohammed 13 October 1999 10 September 2002 1
SCHOLES, Janet Louise 13 October 1999 02 March 2002 1
SMALLEY, Betty 18 August 2003 21 January 2019 1
STEVENSON, Ronald 17 May 2001 04 December 2001 1
THOMAS, Carl 17 October 2002 07 July 2008 1
WARD, John Leslie 21 October 2014 13 December 2018 1
WAUGH, Shelagh 13 October 1999 02 March 2002 1
YOUNG, Joyce Elizabeth Hampton 31 March 2007 21 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Stephen 09 February 2017 13 December 2018 1
HARDY, Andrea Joy 18 August 2003 18 January 2006 1
PERROZZI, Brian 31 March 2008 15 December 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 20 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 22 October 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
PSC01 - N/A 20 December 2018
CH01 - Change of particulars for director 20 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 23 October 2017
AP03 - Appointment of secretary 20 June 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 02 January 2017
TM01 - Termination of appointment of director 02 January 2017
TM01 - Termination of appointment of director 02 January 2017
TM01 - Termination of appointment of director 02 January 2017
TM01 - Termination of appointment of director 02 January 2017
TM02 - Termination of appointment of secretary 02 January 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 25 October 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
MA - Memorandum and Articles 20 November 2014
AR01 - Annual Return 10 November 2014
AP01 - Appointment of director 02 November 2014
RESOLUTIONS - N/A 30 October 2014
CC04 - Statement of companies objects 30 October 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 26 October 2014
AP01 - Appointment of director 26 October 2014
AP01 - Appointment of director 23 October 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363s - Annual Return 28 November 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 01 November 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 23 March 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
363s - Annual Return 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
RESOLUTIONS - N/A 06 March 2001
MEM/ARTS - N/A 06 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
225 - Change of Accounting Reference Date 27 October 2000
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.