CRT TRADING LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S73 0BB
Company number 04547241
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 1 WATERSIDE PARK, VALLEY WAY WOMBWELL, BARNSLEY, SOUTH YORKSHIRE, S73 0BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CRT TRADING LIMITED are www.crttrading.co.uk, and www.crt-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Crt Trading Limited is a Private Limited Company. The company registration number is 04547241. Crt Trading Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Crt Trading Limited is 1 Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0bb. . DYSON, Louise is a Secretary of the company. CLAPHAM, Michael is a Director of the company. DYSON, Louise is a Director of the company. ELLIS, Gary Edward is a Director of the company. MCNESTRY, Peter is a Director of the company. Secretary ELLIS, Gary Edward has been resigned. Secretary LYNCH, Malcolm John has been resigned. Secretary WALLACE, Willam Alan Patrick has been resigned. Director BIBBY, Janet Christine has been resigned. Director BOOTH, Clare Elizabeth has been resigned. Director EDWARDS, John Albert has been resigned. Director GAUNTLETT, Michael Paul has been resigned. Director MORGAN, Alan Wyndham, Rt Revd has been resigned. Director WALLACE, Willam Alan Patrick has been resigned. Director WINGFIELD, Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DYSON, Louise
Appointed Date: 24 May 2012

Director
CLAPHAM, Michael
Appointed Date: 24 May 2012
82 years old

Director
DYSON, Louise
Appointed Date: 31 March 2012
47 years old

Director
ELLIS, Gary Edward
Appointed Date: 30 September 2002
67 years old

Director
MCNESTRY, Peter
Appointed Date: 30 September 2002
83 years old

Resigned Directors

Secretary
ELLIS, Gary Edward
Resigned: 24 May 2012
Appointed Date: 09 May 2003

Secretary
LYNCH, Malcolm John
Resigned: 30 September 2002
Appointed Date: 27 September 2002

Secretary
WALLACE, Willam Alan Patrick
Resigned: 09 May 2003
Appointed Date: 30 September 2002

Director
BIBBY, Janet Christine
Resigned: 14 January 2011
Appointed Date: 29 October 2003
67 years old

Director
BOOTH, Clare Elizabeth
Resigned: 30 September 2002
Appointed Date: 27 September 2002
55 years old

Director
EDWARDS, John Albert
Resigned: 24 April 2015
Appointed Date: 24 May 2012
82 years old

Director
GAUNTLETT, Michael Paul
Resigned: 12 May 2004
Appointed Date: 30 September 2002
77 years old

Director
MORGAN, Alan Wyndham, Rt Revd
Resigned: 20 December 2007
Appointed Date: 30 September 2002
85 years old

Director
WALLACE, Willam Alan Patrick
Resigned: 30 May 2003
Appointed Date: 30 September 2002
72 years old

Director
WINGFIELD, Graham
Resigned: 26 June 2014
Appointed Date: 31 March 2012
53 years old

Persons With Significant Control

The Coalfields Regeneration Trust
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CRT TRADING LIMITED Events

20 Oct 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

27 Apr 2015
Termination of appointment of John Albert Edwards as a director on 24 April 2015
...
... and 59 more events
21 Oct 2002
New director appointed
21 Oct 2002
New director appointed
21 Oct 2002
Memorandum and Articles of Association
21 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Sep 2002
Incorporation