Company NameTradepark Limited
DirectorMark Robert Butters
Company StatusActive
Company Number08335334
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Robert Butters
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Hill 6 West Leys Road
Swanland
East Yorkshire
HU14 3LX
Secretary NameMr Simon Butters
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWauldby Manor Beverley Road
Brough
East Yorkshire
HU15 1QR

Location

Registered AddressK2 Tower, Floor 2 Reception Silvester Street Entrance
Bond Street
Hull
East Yorkshire
HU1 3EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Claire Butters
33.33%
Ordinary
500 at £1Mark Robert Butters
33.33%
Ordinary
500 at £1Simon Victor Butters
33.33%
Ordinary

Financials

Year2014
Net Worth£89,443
Cash£6,996
Current Liabilities£1,517,023

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

4 November 2016Delivered on: 8 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All properties listed are freehold:. Fiveways pub, 317 boothferry road, hull, HU4 6EZ (HS301600). Halfway house pub, 595 spring bank west, hull, HU3 6LD (HS300152). Unit 1 & 2, stockholm road, hull, HU7 0XY (HS306398). Piper club, 136 – 150 newland avenue, hull, HU5 2NN (HS200799). 98 spring bank, hull, HU3 1QH (HS17761). 320 southcoates lane, hull, HU9 3TN (HS56756). 86 a & 86 c, hull road, hessle, hull, HU13 9LU (YEA24228). Former eyms bus depot, middle street south, driffield, YO25 6PY (HS215526).
Outstanding
24 October 2016Delivered on: 25 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2022Confirmation statement made on 18 December 2022 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 January 2022Part of the property or undertaking has been released from charge 083353340002 (1 page)
21 December 2021Confirmation statement made on 18 December 2021 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 March 2021Cessation of Claire Butters as a person with significant control on 1 February 2021 (1 page)
7 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 May 2018Registered office address changed from K2 Bond Street 56 - 58 Bond Street Hull East Yorkshire HU1 3EN England to K2 Tower, Floor 2 Reception Silvester Street Entrance Bond Street Hull East Yorkshire HU1 3EN on 24 May 2018 (1 page)
24 May 2018Registered office address changed from K2 Tower, Floor 2 Reception Silvester Street Entrance Bond Street Hull East Yorkshire HU1 3EN England to K2 Tower, Floor 2 Reception Silvester Street Entrance Bond Street Hull East Yorkshire HU1 3EN on 24 May 2018 (1 page)
11 May 2018Registered office address changed from K2 Bond Street Bond Street Hull East Yorkshire HU1 3EN England to K2 Bond Street 56 - 58 Bond Street Hull East Yorkshire HU1 3EN on 11 May 2018 (1 page)
11 May 2018Registered office address changed from The Hall Lairgate Beverley HU17 8HL to K2 Bond Street Bond Street Hull East Yorkshire HU1 3EN on 11 May 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
8 November 2016Registration of charge 083353340002, created on 4 November 2016 (40 pages)
8 November 2016Registration of charge 083353340002, created on 4 November 2016 (40 pages)
25 October 2016Registration of charge 083353340001, created on 24 October 2016 (42 pages)
25 October 2016Registration of charge 083353340001, created on 24 October 2016 (42 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500
(4 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,500
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,500
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Registered office address changed from C/O Neil Tomlin 4-6 Swabys Yard, Walkergate Beverley North Humberside HU17 9BZ to The Hall Lairgate Beverley HU17 8HL on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/O Neil Tomlin 4-6 Swabys Yard, Walkergate Beverley North Humberside HU17 9BZ to The Hall Lairgate Beverley HU17 8HL on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/O Neil Tomlin 4-6 Swabys Yard, Walkergate Beverley North Humberside HU17 9BZ to The Hall Lairgate Beverley HU17 8HL on 5 August 2014 (1 page)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,500
(4 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,500
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
22 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
7 March 2013Registered office address changed from 208 Newland Avenue Hull HU52ND England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 208 Newland Avenue Hull HU52ND England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 208 Newland Avenue Hull HU52ND England on 7 March 2013 (1 page)
18 December 2012Incorporation (25 pages)
18 December 2012Incorporation (25 pages)