ABOUT TRADELINENS LIMITED
While our heritage is 5* hotels we are increasingly working with Interior Designers, Boutique Hotels and Private Houses to help source super high quality linens for their projects and businesses.
Tradelinens Ltd, The Old Granary, Mile Barn Farm,
KEY FINANCE
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
-
Check the company
-
UK
-
Hyndburn
- Company name
- TRADELINENS LIMITED
- Company number
- 05065746
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Mar 2004
Age - 22 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
- 62
- 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
- 74
- 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
- 64
- 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
- 75
- 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
- 74
- 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.