About

Registered Number: 01333367
Date of Incorporation: 11/10/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear., NE11 0NE

 

Established in 1977, Traidcraft Public Ltd Company are based in Gateshead in Tyne And Wear., it has a status of "Active". We don't know the number of employees at the company. This organisation has 40 directors listed as Sobotowski, James Alexander, Biggs, Andrew James, Davis, Anthony Brian, Edmundson, Matthew, Sutherland, Elizabeth, Allon-smith, Rebekah, Bees, Tessa, Berry, John Walter, Bush, Lawrence Anthony Samborne, Collins, Peter, Crellin, David Ian, Curry, Aubrey James, Dales, Elisabeth Hilary, Dare, Yvonne Jean, Davey, Julie, Diver, Ian Frank, Doherty, Twanna, Evans, Richard Peter, Griffiths, John Neil, Haslam, Jonathan Mark, Hinton, John, Hudson, Eric, Hutchins, Brian Norman, Jones, Anthony, Kavanagh, Nicholas, Lofthouse, Richard, Mines, Julian Terence, Molyneux, Helena, Oliver, Paul Robert, Osman, Joseph Henry, Palmer, Stuart Charles, Pereira, Maveen Soares, Philbrick, Maxwell John, Redfern, Andrew James, Ross, Hugh Edward Vaughan, Shackleton, Rachel, Smith, Debrorah Claire, Stamp, Keith, Wallis, Helen Felicia, Wigglesworth, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLON-SMITH, Rebekah 22 November 2011 22 September 2012 1
BEES, Tessa 25 February 2014 30 November 2016 1
BERRY, John Walter N/A 13 September 1997 1
BUSH, Lawrence Anthony Samborne 09 February 2006 31 December 2016 1
COLLINS, Peter 24 September 2004 23 September 2006 1
CRELLIN, David Ian 13 September 1997 31 March 1998 1
CURRY, Aubrey James 14 September 1996 21 October 1999 1
DALES, Elisabeth Hilary 16 July 2002 31 July 2003 1
DARE, Yvonne Jean 01 January 1997 12 September 1998 1
DAVEY, Julie N/A 17 September 1994 1
DIVER, Ian Frank 19 September 1992 16 September 1995 1
DOHERTY, Twanna 22 September 2000 05 March 2003 1
EVANS, Richard Peter N/A 13 September 1996 1
GRIFFITHS, John Neil 12 September 1998 26 January 2000 1
HASLAM, Jonathan Mark 16 September 1995 31 December 1996 1
HINTON, John 22 September 2006 04 October 2007 1
HUDSON, Eric N/A 19 September 1992 1
HUTCHINS, Brian Norman N/A 18 September 1993 1
JONES, Anthony 10 December 1996 30 June 1999 1
KAVANAGH, Nicholas 17 April 1993 31 December 1996 1
LOFTHOUSE, Richard 26 February 2013 05 November 2013 1
MINES, Julian Terence 01 February 2000 23 March 2000 1
MOLYNEUX, Helena N/A 16 July 1999 1
OLIVER, Paul Robert 23 November 2009 22 November 2011 1
OSMAN, Joseph Henry 27 March 2006 17 August 2017 1
PALMER, Stuart Charles 22 September 2000 02 September 2005 1
PEREIRA, Maveen Soares 31 March 2003 25 September 2004 1
PHILBRICK, Maxwell John N/A 13 September 1996 1
REDFERN, Andrew James 24 September 1999 29 October 2004 1
ROSS, Hugh Edward Vaughan 09 December 1993 24 September 1999 1
SHACKLETON, Rachel N/A 19 September 1992 1
SMITH, Debrorah Claire 10 December 2007 23 November 2009 1
STAMP, Keith N/A 13 September 1996 1
WALLIS, Helen Felicia 17 September 1994 13 September 1997 1
WIGGLESWORTH, Peter John 15 May 1998 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
SOBOTOWSKI, James Alexander 22 October 2019 - 1
BIGGS, Andrew James 29 March 2016 30 September 2018 1
DAVIS, Anthony Brian 26 February 2016 29 March 2016 1
EDMUNDSON, Matthew 16 October 2018 22 October 2019 1
SUTHERLAND, Elizabeth 01 January 1997 22 July 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 26 August 2020
AP03 - Appointment of secretary 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
AA - Annual Accounts 13 October 2019
CS01 - N/A 02 August 2019
PSC01 - N/A 18 December 2018
PSC01 - N/A 18 December 2018
PSC01 - N/A 18 December 2018
PSC07 - N/A 22 October 2018
AP03 - Appointment of secretary 17 October 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
MR01 - N/A 21 September 2018
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 11 August 2017
AP01 - Appointment of director 02 August 2017
CH01 - Change of particulars for director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 28 July 2016
CS01 - N/A 15 July 2016
AP03 - Appointment of secretary 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AP03 - Appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
MR04 - N/A 14 October 2015
MR04 - N/A 14 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 07 January 2015
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 06 November 2013
RESOLUTIONS - N/A 28 October 2013
MEM/ARTS - N/A 25 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 03 July 2013
AP01 - Appointment of director 11 April 2013
CH01 - Change of particulars for director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 27 July 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AAMD - Amended Accounts 23 July 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
RESOLUTIONS - N/A 04 October 2006
MEM/ARTS - N/A 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
353 - Register of members 14 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 10 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
123 - Notice of increase in nominal capital 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 2003
169 - Return by a company purchasing its own shares 16 July 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
PROSP - Prospectus 02 October 2002
AA - Annual Accounts 08 September 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
AA - Annual Accounts 19 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
363s - Annual Return 27 July 2001
RESOLUTIONS - N/A 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
AA - Annual Accounts 10 September 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 04 August 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 27 September 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 23 July 1996
RESOLUTIONS - N/A 12 July 1996
288 - N/A 26 September 1995
288 - N/A 26 September 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 27 July 1995
288 - N/A 04 October 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 05 August 1994
169 - Return by a company purchasing its own shares 05 May 1994
288 - N/A 10 January 1994
288 - N/A 05 October 1993
288 - N/A 05 October 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 02 July 1993
288 - N/A 10 May 1993
288 - N/A 01 November 1992
169 - Return by a company purchasing its own shares 28 October 1992
288 - N/A 18 October 1992
288 - N/A 05 October 1992
AA - Annual Accounts 04 August 1992
363b - Annual Return 04 August 1992
363(287) - N/A 04 August 1992
288 - N/A 23 July 1992
288 - N/A 24 February 1992
AA - Annual Accounts 22 November 1991
288 - N/A 18 September 1991
363b - Annual Return 07 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
288 - N/A 01 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1991
288 - N/A 16 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1990
PROSP - Prospectus 20 August 1990
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
288 - N/A 23 July 1990
RESOLUTIONS - N/A 04 October 1989
MEM/ARTS - N/A 04 October 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 04 September 1989
288 - N/A 14 August 1989
288 - N/A 02 November 1988
RESOLUTIONS - N/A 26 October 1988
MEM/ARTS - N/A 26 October 1988
288 - N/A 08 September 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
288 - N/A 03 June 1988
AUD - Auditor's letter of resignation 10 May 1988
PUC 2 - N/A 10 December 1987
288 - N/A 24 September 1987
AA - Annual Accounts 22 September 1987
288 - N/A 22 September 1987
288 - N/A 22 September 1987
363 - Annual Return 22 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 08 October 1986
GAZ(U) - N/A 24 September 1986
GAZ(U) - N/A 09 May 1986
CERT5 - Re-registration of a company from private to public 07 August 1984
MISC - Miscellaneous document 11 October 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2018 Outstanding

N/A

Debenture 28 September 2001 Outstanding

N/A

Legal charge 19 August 1983 Outstanding

N/A

Legal charge 30 June 1983 Fully Satisfied

N/A

Charge 24 December 1981 Fully Satisfied

N/A

Floating charge 01 July 1980 Fully Satisfied

N/A

Debenture 23 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.