Company NameTrak-Rap Limited
Company StatusLiquidation
Company Number02345720
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 1 month ago)
Previous NamesPinenat Limited and Glenegedale Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Daniel Peter Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameMr Paul Thomas Andrew Johnson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Secretary NameMr Paul Thomas Andrew Johnson
NationalityBritish
StatusCurrent
Appointed12 December 2005(16 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameMr Martin John Leeming
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(21 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Gorsey Place
Skelmersdale
Lancashire
WN8 9UP
Director NameMr Peter Thomas Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years, 12 months after company formation)
Appointment Duration24 years, 4 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Secretary NameIan David Street
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address11 Lowerhouses Lane
Huddersfield
West Yorkshire
HD5 8JR
Director NameMr Geoffrey Littman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration12 years (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameIan Arthur Stewart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration12 years (resigned 18 February 2004)
RoleCompany Director
Correspondence Address12 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Secretary NameMary Lewis
NationalityBritish
StatusResigned
Appointed28 August 1996(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 December 2005)
RoleAccounts Administrator
Correspondence Address6 Sycamore Court
Kirkburton
Huddersfield
West Yorkshire
HD8 0TD
Director NameMr Graham Paul Downhill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 October 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Greetby Place
Skelmersdale
Lancashire
WN8 9UL
Director NameMr David Andrew Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(26 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director NameMr Simon Burrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills Moldgreen
Huddersfield
West Yorkshire
HD5 9BB

Contact

Websitetrakrap.com
Email address[email protected]
Telephone01695 555576
Telephone regionSkelmersdale

Location

Registered AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£1,766,549
Cash£5,088
Current Liabilities£63,118

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 February 2021 (3 years, 1 month ago)
Next Return Due23 February 2022 (overdue)

Charges

21 August 2020Delivered on: 24 August 2020
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding
15 May 2013Delivered on: 31 May 2013
Persons entitled: W T Johnson & Sons (Huddersfield) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
24 August 2020Registration of charge 023457200002, created on 21 August 2020 (33 pages)
18 August 2020Termination of appointment of Simon Burrow as a director on 11 August 2020 (1 page)
28 July 2020All of the property or undertaking has been released from charge 023457200001 (1 page)
22 April 2020Previous accounting period shortened from 30 June 2020 to 31 January 2020 (1 page)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 30 June 2019 (8 pages)
12 November 2019Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Simon Burrow as a director on 8 January 2019 (2 pages)
17 December 2018Accounts for a small company made up to 30 April 2018 (9 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 30 April 2017 (12 pages)
27 September 2017Accounts for a small company made up to 30 April 2017 (12 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 November 2016Accounts for a small company made up to 30 April 2016 (6 pages)
15 November 2016Accounts for a small company made up to 30 April 2016 (6 pages)
20 July 2016Termination of appointment of Peter Thomas Johnson as a director on 15 June 2016 (1 page)
20 July 2016Termination of appointment of Peter Thomas Johnson as a director on 15 June 2016 (1 page)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 410
(7 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 410
(7 pages)
1 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
1 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
10 September 2015Appointment of Mr David Andrew Robinson as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr David Andrew Robinson as a director on 10 September 2015 (2 pages)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 410
(6 pages)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 410
(6 pages)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 410
(6 pages)
3 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
3 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 410
(6 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 410
(6 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 410
(6 pages)
11 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
11 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
31 May 2013Registration of charge 023457200001 (26 pages)
31 May 2013Registration of charge 023457200001 (26 pages)
21 February 2013Auditor's resignation (1 page)
21 February 2013Auditor's resignation (1 page)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Mr Martin John Leeming on 1 May 2012 (2 pages)
19 February 2013Director's details changed for Mr Martin John Leeming on 1 May 2012 (2 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Mr Martin John Leeming on 1 May 2012 (2 pages)
6 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
6 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from Bankfield Mills Moldgreen Huddersfield HD5 9BB on 22 February 2012 (1 page)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from Bankfield Mills Moldgreen Huddersfield HD5 9BB on 22 February 2012 (1 page)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
3 November 2011Termination of appointment of Graham Downhill as a director (1 page)
3 November 2011Termination of appointment of Graham Downhill as a director (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for Mr Peter Thomas Johnson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Daniel Peter Johnson on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr Daniel Peter Johnson on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr Graham Paul Downhill on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Secretary's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Peter Thomas Johnson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Peter Thomas Johnson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Graham Paul Downhill on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Daniel Peter Johnson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Graham Paul Downhill on 9 February 2011 (2 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 May 2010Appointment of Mr Martin John Leeming as a director (2 pages)
19 May 2010Appointment of Mr Martin John Leeming as a director (2 pages)
17 May 2010Change of share class name or designation (2 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 410
(4 pages)
17 May 2010Memorandum and Articles of Association (15 pages)
17 May 2010Particulars of variation of rights attached to shares (2 pages)
17 May 2010Particulars of variation of rights attached to shares (2 pages)
17 May 2010Change of share class name or designation (2 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 410
(4 pages)
17 May 2010Particulars of variation of rights attached to shares (2 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 410
(4 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2010Change of share class name or designation (2 pages)
17 May 2010Memorandum and Articles of Association (15 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2010Change of share class name or designation (2 pages)
17 May 2010Particulars of variation of rights attached to shares (2 pages)
9 February 2010Director's details changed for Graham Paul Downhill on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Daniel Peter Johnson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Daniel Peter Johnson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Peter Thomas Johnson on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Daniel Peter Johnson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Graham Paul Downhill on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Graham Paul Downhill on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Mr Peter Thomas Johnson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Peter Thomas Johnson on 8 February 2010 (2 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
10 February 2009Return made up to 09/02/09; full list of members (6 pages)
10 February 2009Return made up to 09/02/09; full list of members (6 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
11 February 2008Return made up to 09/02/08; full list of members (4 pages)
11 February 2008Return made up to 09/02/08; full list of members (4 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
12 February 2007Return made up to 09/02/07; full list of members (4 pages)
12 February 2007Return made up to 09/02/07; full list of members (4 pages)
13 February 2006Return made up to 09/02/06; full list of members (4 pages)
13 February 2006Return made up to 09/02/06; full list of members (4 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
28 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
28 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
22 February 2005Return made up to 09/02/05; full list of members (5 pages)
22 February 2005Return made up to 09/02/05; full list of members (5 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
12 October 2004Company name changed glenegedale LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed glenegedale LIMITED\certificate issued on 12/10/04 (2 pages)
7 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
7 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
23 February 2004Return made up to 09/02/04; full list of members (7 pages)
23 February 2004Return made up to 09/02/04; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
5 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
11 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Accounts for a small company made up to 30 April 2002 (4 pages)
31 May 2002Accounts for a small company made up to 30 April 2002 (4 pages)
11 March 2002Return made up to 09/02/02; full list of members (7 pages)
11 March 2002Return made up to 09/02/02; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
16 February 2001Return made up to 09/02/01; full list of members (7 pages)
16 February 2001Return made up to 09/02/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
24 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 March 1999Return made up to 09/02/99; no change of members (4 pages)
15 March 1999Return made up to 09/02/99; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 February 1998Return made up to 09/02/98; full list of members (6 pages)
13 February 1998Return made up to 09/02/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
24 February 1997Return made up to 09/02/97; no change of members (4 pages)
24 February 1997Return made up to 09/02/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
10 November 1996Auditor's resignation (1 page)
10 November 1996Auditor's resignation (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
29 March 1996Return made up to 09/02/96; no change of members (4 pages)
29 March 1996Return made up to 09/02/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)