Huddersfield
HD3 4QG
Director Name | Mr David James Mosley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
Director Name | Mr Steven John Rance |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19c The Ensign Estate Botany Way Purfleet Essex RM19 1TB |
Director Name | Pauline Janet Caparn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C19 Ensign Ind Estate Botany Way Purfleet Essex RM19 1TB |
Director Name | Scott Farley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C19 Ensign Estate Botany Way Purfleet Essex RM19 1TB |
Director Name | Clive Martin Bonefaas |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit C19 Ensign Estate Botany Way Purfleet Essex RM19 1TB |
Director Name | Mr Stephen John Rance |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(2 years after company formation) |
Appointment Duration | 2 years (resigned 16 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ensign Estate Botany Way Purfleet Essex RM19 1TB |
Director Name | Mr Terry John Wilkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 19c The Ensign Estate Botany Way Purfleet Essex RM19 1TB |
Website | www.traymateproducts.com |
---|
Registered Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,045,465 |
Cash | £1,000 |
Current Liabilities | £800,393 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
24 November 2021 | Delivered on: 24 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Contains fixed charges. Outstanding |
---|---|
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
5 June 2017 | Delivered on: 9 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 June 2014 | Delivered on: 24 June 2014 Persons entitled: Steven John Rance Classification: A registered charge Outstanding |
25 January 2011 | Delivered on: 9 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 February 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 November 2020 | Director's details changed for Mr Terry John Wilkins on 4 November 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Clive Martin Bonefaas as a director on 31 August 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Mr Stephen John Rance on 15 March 2010 (2 pages) |
5 January 2018 | Director's details changed for Mr Stephen John Rance on 15 March 2010 (2 pages) |
5 January 2018 | Director's details changed for Mr Steven John Rance on 15 March 2010 (2 pages) |
5 January 2018 | Director's details changed for Mr Steven John Rance on 15 March 2010 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 June 2017 | Registration of charge 071895520004, created on 22 June 2017 (9 pages) |
23 June 2017 | Registration of charge 071895520004, created on 22 June 2017 (9 pages) |
9 June 2017 | Registration of charge 071895520003, created on 5 June 2017 (5 pages) |
9 June 2017 | Registration of charge 071895520003, created on 5 June 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 July 2016 | Satisfaction of charge 071895520002 in full (1 page) |
25 July 2016 | Satisfaction of charge 071895520002 in full (1 page) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
15 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
15 May 2015 | Resolutions
|
15 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2015 | Appointment of Mr Terry John Wilkins as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Terry John Wilkins as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Terry John Wilkins as a director on 1 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from Unit C19 the Ensign Estate Botony Way Purfleet Essex RM19 1TB to Unit 19C the Ensign Estate Botany Way Purfleet Essex RM19 1TB on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Unit C19 the Ensign Estate Botony Way Purfleet Essex RM19 1TB to Unit 19C the Ensign Estate Botany Way Purfleet Essex RM19 1TB on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from Unit C19 the Ensign Estate Botony Way Purfleet Essex RM19 1TB to Unit 19C the Ensign Estate Botany Way Purfleet Essex RM19 1TB on 8 April 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 January 2015 | Termination of appointment of Scott Farley as a director on 9 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Scott Farley as a director on 9 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Scott Farley as a director on 9 January 2015 (1 page) |
24 June 2014 | Registration of charge 071895520002 (27 pages) |
24 June 2014 | Registration of charge 071895520002 (27 pages) |
19 June 2014 | Termination of appointment of Pauline Caparn as a director (1 page) |
19 June 2014 | Termination of appointment of Pauline Caparn as a director (1 page) |
24 March 2014 | Director's details changed for Mr Stephen John Rance on 20 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Stephen John Rance on 20 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 March 2014 | Termination of appointment of Stephen Rance as a director (1 page) |
21 March 2014 | Termination of appointment of Stephen Rance as a director (1 page) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (7 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (7 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 January 2014 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom on 20 January 2014 (1 page) |
11 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 May 2012 | Director's details changed for Mr Stephen John Rance on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Stephen John Rance on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Stephen John Rance on 9 May 2012 (2 pages) |
1 May 2012 | Appointment of Mr Stephen John Rance as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen John Rance as a director (2 pages) |
20 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Clive Martin Bonefaas as a director (3 pages) |
2 March 2011 | Appointment of Clive Martin Bonefaas as a director (3 pages) |
15 February 2011 | Appointment of Scott Farley as a director (3 pages) |
15 February 2011 | Appointment of Scott Farley as a director (3 pages) |
14 February 2011 | Appointment of Pauline Janet Caparn as a director (3 pages) |
14 February 2011 | Appointment of Pauline Janet Caparn as a director (3 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Company name changed traymate systems LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Company name changed traymate systems LIMITED\certificate issued on 06/08/10
|
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|