About

Registered Number: 04258077
Date of Incorporation: 24/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Birch House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ,

 

Tradewoods Ltd was established in 2001. We do not know the number of employees at the company. The business has 6 directors listed as Mirfield, Andrew Thomas, Rea, Thomas Andrew, Dee, Thomas, Hewitt, Simon John, Rea, Thomas Andrew, Trainor, William James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRFIELD, Andrew Thomas 02 June 2009 - 1
REA, Thomas Andrew 02 June 2009 - 1
DEE, Thomas 27 November 2008 02 June 2009 1
HEWITT, Simon John 10 March 2007 02 June 2009 1
REA, Thomas Andrew 02 June 2009 02 June 2009 1
TRAINOR, William James 06 November 2002 14 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 May 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 23 March 2007
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
MEM/ARTS - N/A 23 September 2004
123 - Notice of increase in nominal capital 23 September 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 26 May 2004
225 - Change of Accounting Reference Date 26 May 2004
363s - Annual Return 27 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
123 - Notice of increase in nominal capital 14 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 31 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.