About

Registered Number: 01980202
Date of Incorporation: 20/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Greengate Works, Broadoak Industrial Estate, Ashburton Road West, Trafford Park,Manchester, M17 1RW

 

Having been setup in 1986, Trafford Rubber Products Ltd has its registered office in Trafford Park,Manchester. The company has 10 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLE, Christopher Paul 27 February 2015 - 1
KEELEY, Paul 27 February 2015 - 1
MATHEWS, Christopher David 27 February 2015 - 1
SMITH, Kevin 27 February 2015 - 1
BIRKETT, Julia Margaret 01 May 1998 27 February 2015 1
BIRKETT, Leslie John N/A 27 February 2015 1
VOSE, Margaret Rose 01 May 1998 27 February 2015 1
WILLIAMS, David N/A 27 February 2015 1
WILLIAMS, Rita 01 May 1998 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BRINDLE, Christopher Paul 22 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
MR04 - N/A 05 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 27 April 2016
AA01 - Change of accounting reference date 21 December 2015
RESOLUTIONS - N/A 13 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 10 March 2015
MR01 - N/A 03 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
SH01 - Return of Allotment of shares 09 February 2015
MR04 - N/A 09 February 2015
MR04 - N/A 09 February 2015
AP03 - Appointment of secretary 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 May 2014
RESOLUTIONS - N/A 13 August 2013
AA - Annual Accounts 07 August 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
SH01 - Return of Allotment of shares 12 April 2013
AA - Annual Accounts 01 August 2012
CH01 - Change of particulars for director 20 July 2012
RESOLUTIONS - N/A 18 July 2012
AR01 - Annual Return 24 May 2012
RESOLUTIONS - N/A 01 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 12 May 2011
RESOLUTIONS - N/A 04 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 20 May 2010
SH01 - Return of Allotment of shares 10 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2008
AA - Annual Accounts 25 September 2008
RESOLUTIONS - N/A 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
AA - Annual Accounts 22 August 2007
RESOLUTIONS - N/A 03 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 01 August 2006
RESOLUTIONS - N/A 28 July 2006
363a - Annual Return 22 May 2006
RESOLUTIONS - N/A 28 December 2005
MEM/ARTS - N/A 28 December 2005
RESOLUTIONS - N/A 02 August 2005
AA - Annual Accounts 05 July 2005
169 - Return by a company purchasing its own shares 22 June 2005
363s - Annual Return 09 May 2005
RESOLUTIONS - N/A 21 May 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 21 May 2004
RESOLUTIONS - N/A 19 June 2003
AA - Annual Accounts 31 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 30 July 2002
RESOLUTIONS - N/A 17 June 2002
363s - Annual Return 02 June 2002
169 - Return by a company purchasing its own shares 07 May 2002
169 - Return by a company purchasing its own shares 07 May 2002
RESOLUTIONS - N/A 06 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 25 July 2000
169 - Return by a company purchasing its own shares 17 July 2000
RESOLUTIONS - N/A 06 June 2000
363s - Annual Return 06 June 2000
169 - Return by a company purchasing its own shares 17 March 2000
169 - Return by a company purchasing its own shares 17 March 2000
169 - Return by a company purchasing its own shares 17 March 2000
169 - Return by a company purchasing its own shares 17 March 2000
169 - Return by a company purchasing its own shares 17 March 2000
169 - Return by a company purchasing its own shares 17 March 2000
AA - Annual Accounts 14 September 1999
RESOLUTIONS - N/A 26 May 1999
363s - Annual Return 26 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1999
RESOLUTIONS - N/A 29 June 1998
AA - Annual Accounts 05 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 18 May 1998
169 - Return by a company purchasing its own shares 22 April 1998
RESOLUTIONS - N/A 12 November 1997
169 - Return by a company purchasing its own shares 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 04 July 1997
RESOLUTIONS - N/A 26 June 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 20 May 1997
RESOLUTIONS - N/A 21 November 1996
169 - Return by a company purchasing its own shares 21 November 1996
RESOLUTIONS - N/A 30 May 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 30 May 1996
353 - Register of members 11 February 1996
RESOLUTIONS - N/A 10 July 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 28 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
RESOLUTIONS - N/A 26 May 1994
395 - Particulars of a mortgage or charge 12 May 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 27 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1994
RESOLUTIONS - N/A 28 May 1993
AA - Annual Accounts 17 May 1993
363s - Annual Return 30 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1993
288 - N/A 23 July 1992
RESOLUTIONS - N/A 19 June 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 20 May 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
395 - Particulars of a mortgage or charge 01 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1990
RESOLUTIONS - N/A 22 January 1990
169 - Return by a company purchasing its own shares 22 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
288 - N/A 11 July 1989
395 - Particulars of a mortgage or charge 24 January 1989
288 - N/A 23 January 1989
287 - Change in situation or address of Registered Office 23 January 1989
PUC 2 - N/A 22 November 1988
PUC 2 - N/A 24 October 1988
395 - Particulars of a mortgage or charge 28 June 1988
PUC 2 - N/A 02 June 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
PUC 2 - N/A 08 February 1988
PUC 2 - N/A 15 December 1987
PUC 2 - N/A 16 October 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
395 - Particulars of a mortgage or charge 25 April 1987
288 - N/A 25 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1986
288 - N/A 03 October 1986
CERTNM - Change of name certificate 31 July 1986
NEWINC - New incorporation documents 20 January 1986
MISC - Miscellaneous document 20 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Fully Satisfied

N/A

A registered charge 27 February 2015 Outstanding

N/A

Legal mortgage 17 July 2007 Fully Satisfied

N/A

Legal charge 12 May 1994 Fully Satisfied

N/A

Legal charge 25 May 1990 Fully Satisfied

N/A

Further legal charge 19 January 1989 Fully Satisfied

N/A

Charge on book debts 22 June 1988 Fully Satisfied

N/A

Legal charge 21 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.