Company NameTraymate Products Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number07189552
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years ago)
Previous NameTraymate Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adam Paul Mosley
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(10 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(10 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Director NameMr Steven John Rance
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19c The Ensign Estate
Botany Way
Purfleet
Essex
RM19 1TB
Director NamePauline Janet Caparn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC19 Ensign Ind Estate Botany Way
Purfleet
Essex
RM19 1TB
Director NameScott Farley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C19 Ensign Estate Botany Way
Purfleet
Essex
RM19 1TB
Director NameClive Martin Bonefaas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(10 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit C19 Ensign Estate Botany Way
Purfleet
Essex
RM19 1TB
Director NameMr Stephen John Rance
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(2 years after company formation)
Appointment Duration2 years (resigned 16 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ensign Estate
Botany Way
Purfleet
Essex
RM19 1TB
Director NameMr Terry John Wilkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 19c The Ensign Estate
Botany Way
Purfleet
Essex
RM19 1TB

Contact

Websitewww.traymateproducts.com

Location

Registered AddressRamsden Mills
Britannia Road
Huddersfield
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,045,465
Cash£1,000
Current Liabilities£800,393

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Charges

24 November 2021Delivered on: 24 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Contains fixed charges.
Outstanding
22 June 2017Delivered on: 23 June 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 June 2017Delivered on: 9 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 24 June 2014
Persons entitled: Steven John Rance

Classification: A registered charge
Outstanding
25 January 2011Delivered 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

Filing History

8 February 2021Satisfaction of charge 1 in full (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2020Director's details changed for Mr Terry John Wilkins on 4 November 2020 (2 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Clive Martin Bonefaas as a director on 31 August 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
5 January 2018Director's details changed for Mr Stephen John Rance on 15 March 2010 (2 pages)
5 January 2018Director's details changed for Mr Stephen John Rance on 15 March 2010 (2 pages)
5 January 2018Director's details changed for Mr Steven John Rance on 15 March 2010 (2 pages)
5 January 2018Director's details changed for Mr Steven John Rance on 15 March 2010 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 June 2017Registration of charge 071895520004, created on 22 June 2017 (9 pages)
23 June 2017Registration of charge 071895520004, created on 22 June 2017 (9 pages)
9 June 2017Registration of charge 071895520003, created on 5 June 2017 (5 pages)
9 June 2017Registration of charge 071895520003, created on 5 June 2017 (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 July 2016Satisfaction of charge 071895520002 in full (1 page)
25 July 2016Satisfaction of charge 071895520002 in full (1 page)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,200
(5 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,200
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 May 2015Change of share class name or designation (2 pages)
15 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1,200
(4 pages)
15 May 2015Particulars of variation of rights attached to shares (2 pages)
15 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1,200
(4 pages)
15 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 May 2015Change of share class name or designation (2 pages)
15 May 2015Particulars of variation of rights attached to shares (2 pages)
13 April 2015Appointment of Mr Terry John Wilkins as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Terry John Wilkins as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Terry John Wilkins as a director on 1 April 2015 (2 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,100
(4 pages)
8 April 2015Registered 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 2015Registered 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 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,100
(4 pages)
8 April 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 January 2015Termination of appointment of Scott Farley as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of Scott Farley as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of Scott Farley as a director on 9 January 2015 (1 page)
24 June 2014Registration of charge 071895520002 (27 pages)
24 June 2014Registration of charge 071895520002 (27 pages)
19 June 2014Termination of appointment of Pauline Caparn as a director (1 page)
19 June 2014Termination of appointment of Pauline Caparn as a director (1 page)
24 March 2014Director's details changed for Mr Stephen John Rance on 20 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Stephen John Rance on 20 March 2014 (2 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,100
(6 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,100
(6 pages)
21 March 2014Termination of appointment of Stephen Rance as a director (1 page)
21 March 2014Termination of appointment of Stephen Rance as a director (1 page)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (7 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (7 pages)
20 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,100
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,100
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 January 2014Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom on 20 January 2014 (1 page)
11 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(3 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Director's details changed for Mr Stephen John Rance on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Stephen John Rance on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Stephen John Rance on 9 May 2012 (2 pages)
1 May 2012Appointment of Mr Stephen John Rance as a director (2 pages)
1 May 2012Appointment of Mr Stephen John Rance as a director (2 pages)
20 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Clive Martin Bonefaas as a director (3 pages)
2 March 2011Appointment of Clive Martin Bonefaas as a director (3 pages)
15 February 2011Appointment of Scott Farley as a director (3 pages)
15 February 2011Appointment of Scott Farley as a director (3 pages)
14 February 2011Appointment of Pauline Janet Caparn as a director (3 pages)
14 February 2011Appointment of Pauline Janet Caparn as a director (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Company name changed traymate systems LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Company name changed traymate systems LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)