About

Registered Number: 05490057
Date of Incorporation: 24/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Units 13 & 15, Hartlebury Trading Est, Hartlebury Kidderminster, Worcestershire, DY10 4JB

 

Based in Hartlebury Kidderminster in Worcestershire, Trade Business Ltd was established in 2005, it has a status of "Active". We do not know the number of employees at the organisation. Trade Business Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Kelvin 01 January 2010 23 November 2015 1
HUGHES, Leonard John 24 June 2005 23 November 2015 1
THATCHER, Richard Paul 13 July 2005 23 November 2015 1
TOWNSEND, Simon Barrie 01 July 2015 23 November 2015 1
TOWNSEND, Simon Barrie 13 July 2005 11 November 2010 1
WILLIES, Keith Antony 24 June 2005 23 November 2015 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 September 2017
PSC02 - N/A 17 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
MR04 - N/A 07 January 2016
MR01 - N/A 04 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 17 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2015
AD04 - Change of location of company records to the registered office 17 July 2015
AUD - Auditor's letter of resignation 03 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 July 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 July 2013
RESOLUTIONS - N/A 13 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 30 March 2010
RESOLUTIONS - N/A 23 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 13 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2007
353 - Register of members 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
225 - Change of Accounting Reference Date 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
123 - Notice of increase in nominal capital 29 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
RESOLUTIONS - N/A 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2015 Outstanding

N/A

Debenture 06 July 2005 Fully Satisfied

N/A

Debenture 06 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.