Check the

TRADELINENS LIMITED

Company
TRADELINENS LIMITED (05065746)

TRADELINENS

Phone: +44 (0)1442 843 769
A rating

KEY FINANCES

Year
2013
Assets
£421.95k ▼ £-87.68k (-17.20 %)
Cash
£14.73k ▼ £-36.97k (-71.52 %)
Liabilities
£368.72k ▼ £-115.66k (-23.88 %)
Net Worth
£53.24k ▲ £27.98k (110.79 %)

REGISTRATION INFO

Company name
TRADELINENS LIMITED
Company number
05065746
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
tradelinens.co.uk
Phones
+44 (0)1442 843 769
01442 843 769
Registered Address
UNIT 1 PETRE ROAD CLAYTON BUSINESS PARK,
CLAYTON LE MOORS,
ACCRINGTON,
LANCASHIRE,
BB5 5JB

ECONOMIC ACTIVITIES

46410
Wholesale of textiles

LAST EVENTS

06 Apr 2017
Confirmation statement made on 8 March 2017 with updates
13 Feb 2017
Registration of charge 050657460006, created on 13 February 2017
29 Nov 2016
Registration of charge 050657460005, created on 21 November 2016

CHARGES

13 February 2017
Status
Outstanding
Delivered
13 February 2017
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

21 November 2016
Status
Outstanding
Delivered
29 November 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

18 March 2015
Status
Outstanding
Delivered
24 March 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

18 March 2015
Status
Outstanding
Delivered
24 March 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

7 September 2009
Status
Outstanding
Delivered
10 September 2009
Persons entitled
Gade Valley Farms Limited
Description
An initial deposit of £3,220.00 together with all sums…

6 October 2008
Status
Satisfied on 23 July 2014
Delivered
8 October 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

TRADELINENS LIMITED DIRECTORS

Paul Court Haden

  Acting
Appointed
15 July 2014
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
Unit 1, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, England, BB5 5JB
Country Of Residence
United Kingdom
Name
HADEN, Paul Court

Robert Graham Richard Lancaster Gaye

  Acting
Appointed
08 March 2004
Occupation
Textile Agent
Role
Director
Age
73
Nationality
British
Address
Unit 1, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JB
Country Of Residence
United Kingdom
Name
LANCASTER GAYE, Robert Graham Richard

William Charles Joseph Molloy

  Acting
Appointed
08 March 2004
Occupation
Textile Agent
Role
Director
Age
63
Nationality
British
Address
11 Coram Close, Berkhamsted, Hertfordshire, HP4 2JG
Country Of Residence
England
Name
MOLLOY, William Charles Joseph

Terence Michael Sheldon

  Acting
Appointed
15 July 2014
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Unit 1, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, England, BB5 5JB
Country Of Residence
United Kingdom
Name
SHELDON, Terence Michael

Robert Graham Richard Lancaster Gaye

  Resigned
Appointed
08 March 2004
Resigned
07 March 2008
Role
Secretary
Address
9 Kitsbury Road, Berkhamsted, Hertfordshire, HP4 3EG
Name
LANCASTER GAYE, Robert Graham Richard

Frederick Bryan Smart

  Resigned
Appointed
07 March 2008
Resigned
12 July 2014
Role
Secretary
Address
1 Castle Gateway, Castle Hill, Berkhamsted, Hertfordshire, HP4 1LH
Name
SMART, Frederick Bryan

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
08 March 2004
Resigned
08 March 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Frederick Bryan Smart

  Resigned
Appointed
01 December 2006
Resigned
15 July 2014
Occupation
Non Exec Director
Role
Director
Age
73
Nationality
British
Address
1 Castle Gateway, Castle Hill, Berkhamsted, Hertfordshire, HP4 1LH
Country Of Residence
United Kingdom
Name
SMART, Frederick Bryan

INSTANT COMPANIES LIMITED

  Resigned
Appointed
08 March 2004
Resigned
08 March 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.