UKBizDB.co.uk

TRAIDCRAFT PUBLIC LIMITED COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Traidcraft Public Limited Company. The company was founded 46 years ago and was given the registration number 01333367. The firm's registered office is in GATESHEAD. You can find them at Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear.. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRAIDCRAFT PUBLIC LIMITED COMPANY
Company Number:01333367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1977
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear., NE11 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Secretary07 November 2022Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director24 January 2022Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director25 February 2014Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director25 July 2017Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director18 July 2012Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director13 January 2023Active
Lovaine House, Percy Terrace, Alnwick, NE66 1AF

Secretary-Active
Traidcraft, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0NE

Secretary29 March 2016Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Secretary26 February 2016Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Secretary16 October 2018Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Secretary11 December 2006Active
1 Poplar Crescent, Birtley, DH3 1EH

Secretary17 April 1993Active
74 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LR

Secretary03 December 1999Active
40 Gretna Road, Newcastle Upon Tyne, NE15 7PE

Secretary22 July 1997Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Secretary22 October 2019Active
12 Dene Avenue, South Gosforth, Newcastle Upon Tyne, NE3 1QT

Secretary01 January 1997Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Director22 November 2011Active
Lovaine House, Percy Terrace, Alnwick, NE66 1AF

Director-Active
Thriftswood, Cricket Hill, Yateley, GU46 6AY

Director08 November 2004Active
89 Leeside Crescent, London, NW11 0JL

Director24 September 1999Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Director30 September 2020Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Director25 February 2014Active
69 Albert Road, Stechford, Birmingham, B33 8AG

Director-Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Director09 April 2013Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Director01 May 2011Active
40 Hurdeswell, Long Hanborough, Witney, OX29 8DH

Director08 November 2004Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Director09 February 2006Active
3 Evans Road, Eynsham, Witney, OX29 4QT

Director27 March 2006Active
The Hermitage, Sunderland Bridge, Durham, DH6 5HD

Director05 June 2001Active
Sorbrook House, Flint Hill Bank, Stanley, DH9 9JD

Director24 September 2004Active
Kingsway, Team Valley Trading Estate, Gateshead, NE11 0NE

Director01 March 2011Active
Ashy Bank, Shilburn, Hexham, NE47 9LQ

Director13 September 1997Active
52 Mayfield Avenue, Orpington, BR6 0AQ

Director14 September 1996Active
11 Castle Crescent, Kendal, LA9 7AN

Director16 July 2002Active
18 Austral Place, Wideopen, Newcastle Upon Tyne, NE13 7HH

Director01 January 1997Active

People with Significant Control

Mr Martin Charlesworth
Notified on:06 April 2018
Status:Active
Date of birth:July 1959
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Significant influence or control as trust
Richard Andrew Higginson
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Ridley Hall, Cambridge, United Kingdom, CB3 9HG
Nature of control:
  • Right to appoint and remove directors as trust
Rt Hon Stephen Cresswell Timms
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Houses Of Commons, London, United Kingdom, SW1A 0AA
Nature of control:
  • Right to appoint and remove directors as trust
Mr David Simon Matthew Nussbaum
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:4, Church Grove, Amersham, United Kingdom, HP6 6SH
Nature of control:
  • Right to appoint and remove directors as trust
Ms Alison Mairi Inglis-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Significant influence or control as trust
Miss Rosemary Kempsell
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Insolvency

Liquidation in administration progress report.

Download
2024-02-02Insolvency

Liquidation in administration extension of period.

Download
2024-01-31Insolvency

Liquidation in administration extension of period.

Download
2023-09-07Insolvency

Liquidation in administration progress report.

Download
2023-07-29Mortgage

Mortgage satisfy charge full.

Download
2023-07-29Mortgage

Mortgage satisfy charge full.

Download
2023-07-29Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-08Insolvency

Liquidation in administration proposals.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-03-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-02-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.