About

Registered Number: 05248409
Date of Incorporation: 01/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

 

Established in 2004, Tradebe Minerals Recycling Ltd are based in Marlow, Buckinghamshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEHRMANN, Alexander 10 November 2004 27 July 2006 1
KEHRMANN, Ute 10 November 2004 23 January 2006 1
MAREL, Johan Adam 23 January 2006 27 July 2006 1
SUTHERAN, Ian 15 August 2007 21 July 2010 1
Secretary Name Appointed Resigned Total Appointments
SUREDA, Jordi Creixell 02 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
PARENT_ACC - N/A 27 July 2020
AGREEMENT2 - N/A 27 July 2020
GUARANTEE2 - N/A 27 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
CS01 - N/A 30 April 2019
AP02 - Appointment of corporate director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
MR04 - N/A 07 November 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 07 October 2017
PARENT_ACC - N/A 07 October 2017
AGREEMENT2 - N/A 07 October 2017
GUARANTEE2 - N/A 07 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 August 2016
PARENT_ACC - N/A 08 August 2016
GUARANTEE2 - N/A 08 August 2016
AGREEMENT2 - N/A 08 August 2016
PARENT_ACC - N/A 26 July 2016
GUARANTEE2 - N/A 26 July 2016
AGREEMENT2 - N/A 26 July 2016
GUARANTEE2 - N/A 21 July 2016
AUD - Auditor's letter of resignation 04 December 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 10 November 2015
MR01 - N/A 29 October 2015
PARENT_ACC - N/A 16 October 2015
AGREEMENT2 - N/A 16 October 2015
GUARANTEE2 - N/A 16 October 2015
AR01 - Annual Return 14 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2015
AP01 - Appointment of director 13 October 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 27 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 02 July 2013
RP04 - N/A 24 April 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 06 March 2012
CERTNM - Change of name certificate 22 December 2011
TM01 - Termination of appointment of director 14 December 2011
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CERTNM - Change of name certificate 12 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AUD - Auditor's letter of resignation 14 October 2011
AP03 - Appointment of secretary 26 September 2011
AP01 - Appointment of director 26 September 2011
AD01 - Change of registered office address 26 September 2011
AP03 - Appointment of secretary 26 September 2011
AP02 - Appointment of corporate director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
RESOLUTIONS - N/A 09 September 2011
CC04 - Statement of companies objects 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 26 August 2010
TM01 - Termination of appointment of director 30 July 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 24 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 27 October 2009
AP01 - Appointment of director 26 October 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
CERTNM - Change of name certificate 17 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 24 October 2005
225 - Change of Accounting Reference Date 10 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.