About

Registered Number: 01704670
Date of Incorporation: 07/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Corner House, 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF,

 

Established in 1983, Trade North Ltd have registered office in Milnrow, it has a status of "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGERSTAFF, Leslie Eli N/A - 1
VIGERSTAFF, Patricia Ann N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 23 January 2020
CH03 - Change of particulars for secretary 21 January 2020
CH01 - Change of particulars for director 13 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 June 2019
MR04 - N/A 22 June 2019
CS01 - N/A 11 December 2018
CH03 - Change of particulars for secretary 11 December 2018
CH01 - Change of particulars for director 11 December 2018
PSC04 - N/A 11 December 2018
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 07 December 2018
AA - Annual Accounts 13 June 2018
MR01 - N/A 13 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 23 May 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 26 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 12 November 2009
AUD - Auditor's letter of resignation 20 May 2009
AAMD - Amended Accounts 10 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2008
353 - Register of members 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
RESOLUTIONS - N/A 31 March 2008
53 - Application by a public company for re-registration as a private company 31 March 2008
CERT10 - Re-registration of a company from public to private 31 March 2008
MAR - Memorandum and Articles - used in re-registration 31 March 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 07 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 15 October 2003
RESOLUTIONS - N/A 11 December 2002
123 - Notice of increase in nominal capital 11 December 2002
363s - Annual Return 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
123 - Notice of increase in nominal capital 26 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 28 September 2000
395 - Particulars of a mortgage or charge 26 September 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 30 September 1999
395 - Particulars of a mortgage or charge 18 February 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 10 August 1998
395 - Particulars of a mortgage or charge 30 June 1998
363s - Annual Return 19 November 1997
RESOLUTIONS - N/A 12 October 1997
RESOLUTIONS - N/A 12 October 1997
CERT5 - Re-registration of a company from private to public 12 October 1997
AUDS - Auditor's statement 10 October 1997
AUDR - Auditor's report 10 October 1997
BS - Balance sheet 10 October 1997
MAR - Memorandum and Articles - used in re-registration 10 October 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 10 October 1997
43(3) - Application by a private company for re-registration as a public company 10 October 1997
AA - Annual Accounts 28 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
123 - Notice of increase in nominal capital 04 August 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 13 November 1996
363s - Annual Return 13 November 1996
RESOLUTIONS - N/A 30 January 1996
MEM/ARTS - N/A 30 January 1996
395 - Particulars of a mortgage or charge 26 January 1996
395 - Particulars of a mortgage or charge 26 January 1996
395 - Particulars of a mortgage or charge 26 January 1996
AA - Annual Accounts 24 January 1996
RESOLUTIONS - N/A 22 February 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 February 1995
123 - Notice of increase in nominal capital 22 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 February 1994
363s - Annual Return 29 November 1993
288 - N/A 29 November 1993
287 - Change in situation or address of Registered Office 29 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1993
363s - Annual Return 07 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 07 September 1991
RESOLUTIONS - N/A 25 February 1991
363a - Annual Return 18 February 1991
RESOLUTIONS - N/A 08 January 1991
395 - Particulars of a mortgage or charge 01 November 1990
AA - Annual Accounts 14 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 February 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
288 - N/A 12 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1986
363 - Annual Return 14 November 1986
363 - Annual Return 14 November 1986
AA - Annual Accounts 11 November 1986
AA - Annual Accounts 11 October 1986
287 - Change in situation or address of Registered Office 11 October 1986
AC09 - N/A 29 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2018 Fully Satisfied

N/A

Legal charge 22 September 2000 Fully Satisfied

N/A

Legal charge 09 February 1999 Fully Satisfied

N/A

Deed of mortgage 19 June 1998 Fully Satisfied

N/A

Legal charge 16 January 1996 Fully Satisfied

N/A

Legal charge 16 January 1996 Fully Satisfied

N/A

Legal charge 16 January 1996 Fully Satisfied

N/A

Debenture 26 October 1990 Fully Satisfied

N/A

Legal charge 04 March 1985 Fully Satisfied

N/A

Legal charge 04 March 1985 Fully Satisfied

N/A

Legal charge 04 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.