TRAIDCRAFT PUBLIC LIMITED COMPANY
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0NE

Company number 01333367
Status Active
Incorporation Date 11 October 1977
Company Type Public Limited Company
Address KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR., NE11 0NE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Balram Gidoomal on 3 November 2016; Termination of appointment of Tessa Bees as a director on 30 November 2016; Termination of appointment of Lawrence Anthony Samborne Bush as a director on 31 December 2016. The most likely internet sites of TRAIDCRAFT PUBLIC LIMITED COMPANY are www.traidcraftpubliclimited.co.uk, and www.traidcraft-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Newcastle Rail Station is 2 miles; to Blaydon Rail Station is 4 miles; to Chester-le-Street Rail Station is 6.1 miles; to Cramlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traidcraft Public Limited Company is a Public Limited Company. The company registration number is 01333367. Traidcraft Public Limited Company has been working since 11 October 1977. The present status of the company is Active. The registered address of Traidcraft Public Limited Company is Kingsway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0ne. . BIGGS, Andrew James is a Secretary of the company. BIGGS, Andrew James is a Director of the company. BORDEN, Jennifer Edith is a Director of the company. COTTON, Elizabeth Anne is a Director of the company. EDMUNDSON, Mathew is a Director of the company. GIDOOMAL, Balram is a Director of the company. HUGHES, Sarah Elizabeth is a Director of the company. NEALE, David Huw is a Director of the company. OSMAN, Joseph Henry is a Director of the company. ROTH, Robin Dean is a Director of the company. SENTAMU, Margaret Mugabi is a Director of the company. Secretary ANGIER, Philip David Patrick has been resigned. Secretary DAVIS, Anthony Brian has been resigned. Secretary GRANT, Simon Robert has been resigned. Secretary KAVANAGH, Nicholas has been resigned. Secretary MORGAN, Timothy David has been resigned. Secretary PHILBRICK, Maxwell John has been resigned. Secretary SUTHERLAND, Elizabeth has been resigned. Director ALLON-SMITH, Rebekah has been resigned. Director ANGIER, Philip David Patrick has been resigned. Director ASHWORTH, David Grahame has been resigned. Director BARE, Tendai has been resigned. Director BEES, Tessa has been resigned. Director BERRY, John Walter has been resigned. Director BOWMAN, David has been resigned. Director BUSH, Lawrence Anthony Samborne has been resigned. Director BYWORTH, Justin Mark Briault has been resigned. Director CHANDLER, Paul Geoffrey has been resigned. Director COLLINS, Peter has been resigned. Director CRELLIN, David Ian has been resigned. Director CURRY, Aubrey James has been resigned. Director DALES, Elisabeth Hilary has been resigned. Director DARE, Yvonne Jean has been resigned. Director DAVEY, Julie has been resigned. Director DIVER, Ian Frank has been resigned. Director DOHERTY, Twanna has been resigned. Director EVANS, Richard Peter has been resigned. Director FERGUSON, Elnora has been resigned. Director GRANT, Simon Robert has been resigned. Director GRIFFITHS, John Neil has been resigned. Director HASLAM, Jonathan Mark has been resigned. Director HINTON, John has been resigned. Director HUDSON, Eric has been resigned. Director HUTCHINS, Brian Norman has been resigned. Director JONES, Anthony has been resigned. Director JONES, Ian Wingate, Prof has been resigned. Director KAVANAGH, Nicholas has been resigned. Director LOFTHOUSE, Richard has been resigned. Director MASSON, Margaret Jane, Dr has been resigned. Director MAYLED, Jayne has been resigned. Director MCCLURE, Timothy Elston has been resigned. Director MINES, Julian Terence has been resigned. Director MOLYNEUX, Helena has been resigned. Director MOORE, Geoffrey Alastair, Professor has been resigned. Director MORGAN, Timothy David has been resigned. Director NUSSBAUM, David Simon Matthew has been resigned. Director OLIVER, Paul Robert has been resigned. Director PALMER, Stuart Charles has been resigned. Director PATCHETT, Mark Richard has been resigned. Director PEREIRA, Maveen Soares has been resigned. Director PHILBRICK, Maxwell John has been resigned. Director RAISTRICK, Charles Stuart has been resigned. Director REDFERN, Andrew James has been resigned. Director REYNOLDS, Elizabeth Jane has been resigned. Director ROSS, Hugh Edward Vaughan has been resigned. Director SHACKLETON, Rachel has been resigned. Director SMITH, Debrorah Claire has been resigned. Director SPRAGGINS, Nigel has been resigned. Director STAMP, Keith has been resigned. Director STEPHENS, Christopher Berkeley has been resigned. Director VAUGHAN, Margaret Louise has been resigned. Director WALLIS, Helen Felicia has been resigned. Director WARD, Alice Belinda has been resigned. Director WARREN, Philip has been resigned. Director WIGGLESWORTH, Peter John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BIGGS, Andrew James
Appointed Date: 29 March 2016

Director
BIGGS, Andrew James
Appointed Date: 09 April 2013
58 years old

Director
BORDEN, Jennifer Edith
Appointed Date: 01 May 2011
76 years old

Director
COTTON, Elizabeth Anne
Appointed Date: 01 March 2011
61 years old

Director
EDMUNDSON, Mathew
Appointed Date: 13 September 2013
52 years old

Director
GIDOOMAL, Balram
Appointed Date: 09 September 2011
74 years old

Director
HUGHES, Sarah Elizabeth
Appointed Date: 25 February 2014
72 years old

Director
NEALE, David Huw
Appointed Date: 18 July 2012
63 years old

Director
OSMAN, Joseph Henry
Appointed Date: 27 March 2006
68 years old

Director
ROTH, Robin Dean
Appointed Date: 01 October 2016
59 years old

Director
SENTAMU, Margaret Mugabi
Appointed Date: 27 March 2009
74 years old

Resigned Directors

Secretary
ANGIER, Philip David Patrick
Resigned: 17 April 1993

Secretary
DAVIS, Anthony Brian
Resigned: 29 March 2016
Appointed Date: 26 February 2016

Secretary
GRANT, Simon Robert
Resigned: 26 February 2016
Appointed Date: 11 December 2006

Secretary
KAVANAGH, Nicholas
Resigned: 31 December 1996
Appointed Date: 17 April 1993

Secretary
MORGAN, Timothy David
Resigned: 11 December 2006
Appointed Date: 03 December 1999

Secretary
PHILBRICK, Maxwell John
Resigned: 23 January 1998
Appointed Date: 22 July 1997

Secretary
SUTHERLAND, Elizabeth
Resigned: 22 July 1997
Appointed Date: 01 January 1997

Director
ALLON-SMITH, Rebekah
Resigned: 22 September 2012
Appointed Date: 22 November 2011
43 years old

Director
ANGIER, Philip David Patrick
Resigned: 30 March 2001
75 years old

Director
ASHWORTH, David Grahame
Resigned: 16 July 2007
Appointed Date: 08 November 2004
76 years old

Director
BARE, Tendai
Resigned: 15 June 2001
Appointed Date: 24 September 1999
75 years old

Director
BEES, Tessa
Resigned: 30 November 2016
Appointed Date: 25 February 2014
63 years old

Director
BERRY, John Walter
Resigned: 13 September 1997
85 years old

Director
BOWMAN, David
Resigned: 14 September 2013
Appointed Date: 08 November 2004
69 years old

Director
BUSH, Lawrence Anthony Samborne
Resigned: 31 December 2016
Appointed Date: 09 February 2006
56 years old

Director
BYWORTH, Justin Mark Briault
Resigned: 10 February 2011
Appointed Date: 27 March 2006
59 years old

Director
CHANDLER, Paul Geoffrey
Resigned: 31 March 2013
Appointed Date: 05 June 2001
63 years old

Director
COLLINS, Peter
Resigned: 23 September 2006
Appointed Date: 24 September 2004
77 years old

Director
CRELLIN, David Ian
Resigned: 31 March 1998
Appointed Date: 13 September 1997
67 years old

Director
CURRY, Aubrey James
Resigned: 21 October 1999
Appointed Date: 14 September 1996
94 years old

Director
DALES, Elisabeth Hilary
Resigned: 31 July 2003
Appointed Date: 16 July 2002
66 years old

Director
DARE, Yvonne Jean
Resigned: 12 September 1998
Appointed Date: 01 January 1997
82 years old

Director
DAVEY, Julie
Resigned: 17 September 1994
65 years old

Director
DIVER, Ian Frank
Resigned: 16 September 1995
Appointed Date: 19 September 1992
63 years old

Director
DOHERTY, Twanna
Resigned: 05 March 2003
Appointed Date: 22 September 2000
56 years old

Director
EVANS, Richard Peter
Resigned: 13 September 1996
81 years old

Director
FERGUSON, Elnora
Resigned: 13 September 1996
Appointed Date: 18 September 1993
96 years old

Director
GRANT, Simon Robert
Resigned: 26 February 2016
Appointed Date: 11 December 2006
60 years old

Director
GRIFFITHS, John Neil
Resigned: 26 January 2000
Appointed Date: 12 September 1998
66 years old

Director
HASLAM, Jonathan Mark
Resigned: 31 December 1996
Appointed Date: 16 September 1995
61 years old

Director
HINTON, John
Resigned: 04 October 2007
Appointed Date: 22 September 2006
57 years old

Director
HUDSON, Eric
Resigned: 19 September 1992
98 years old

Director
HUTCHINS, Brian Norman
Resigned: 18 September 1993
88 years old

Director
JONES, Anthony
Resigned: 30 June 1999
Appointed Date: 10 December 1996
70 years old

Director
JONES, Ian Wingate, Prof
Resigned: 31 December 2003
Appointed Date: 24 September 1999
82 years old

Director
KAVANAGH, Nicholas
Resigned: 31 December 1996
Appointed Date: 17 April 1993
72 years old

Director
LOFTHOUSE, Richard
Resigned: 05 November 2013
Appointed Date: 26 February 2013
62 years old

Director
MASSON, Margaret Jane, Dr
Resigned: 16 July 2002
Appointed Date: 24 September 1999
64 years old

Director
MAYLED, Jayne
Resigned: 14 September 2013
Appointed Date: 11 December 2006
68 years old

Director
MCCLURE, Timothy Elston
Resigned: 11 April 1997
78 years old

Director
MINES, Julian Terence
Resigned: 23 March 2000
Appointed Date: 01 February 2000
63 years old

Director
MOLYNEUX, Helena
Resigned: 16 July 1999
77 years old

Director
MOORE, Geoffrey Alastair, Professor
Resigned: 14 September 2013
Appointed Date: 26 March 2004
70 years old

Director
MORGAN, Timothy David
Resigned: 11 December 2006
Appointed Date: 24 July 1998
60 years old

Director
NUSSBAUM, David Simon Matthew
Resigned: 30 June 2006
67 years old

Director
OLIVER, Paul Robert
Resigned: 22 November 2011
Appointed Date: 23 November 2009
51 years old

Director
PALMER, Stuart Charles
Resigned: 02 September 2005
Appointed Date: 22 September 2000
59 years old

Director
PATCHETT, Mark Richard
Resigned: 18 September 1993
64 years old

Director
PEREIRA, Maveen Soares
Resigned: 25 September 2004
Appointed Date: 31 March 2003
68 years old

Director
PHILBRICK, Maxwell John
Resigned: 13 September 1996

Director
RAISTRICK, Charles Stuart
Resigned: 31 March 2004
Appointed Date: 24 February 1997
76 years old

Director
REDFERN, Andrew James
Resigned: 29 October 2004
Appointed Date: 24 September 1999
59 years old

Director
REYNOLDS, Elizabeth Jane
Resigned: 22 September 2007
Appointed Date: 16 July 2002
66 years old

Director
ROSS, Hugh Edward Vaughan
Resigned: 24 September 1999
Appointed Date: 09 December 1993
70 years old

Director
SHACKLETON, Rachel
Resigned: 19 September 1992
61 years old

Director
SMITH, Debrorah Claire
Resigned: 23 November 2009
Appointed Date: 10 December 2007
52 years old

Director
SPRAGGINS, Nigel
Resigned: 21 October 1999
Appointed Date: 11 April 1997
66 years old

Director
STAMP, Keith
Resigned: 13 September 1996
70 years old

Director
STEPHENS, Christopher Berkeley
Resigned: 25 March 2011
Appointed Date: 22 May 2006
77 years old

Director
VAUGHAN, Margaret Louise
Resigned: 31 December 2014
Appointed Date: 27 March 2006
57 years old

Director
WALLIS, Helen Felicia
Resigned: 13 September 1997
Appointed Date: 17 September 1994
59 years old

Director
WARD, Alice Belinda
Resigned: 22 September 2012
Appointed Date: 06 November 2003
67 years old

Director
WARREN, Philip
Resigned: 12 September 2009
Appointed Date: 21 October 1999
81 years old

Director
WIGGLESWORTH, Peter John
Resigned: 31 March 2000
Appointed Date: 15 May 1998
69 years old

Persons With Significant Control

Rt Hon Stephen Cresswell Timms Mp
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Richard Andrew Higginson
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr David Simon Matthew Nussbaum
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

TRAIDCRAFT PUBLIC LIMITED COMPANY Events

03 Jan 2017
Director's details changed for Mr Balram Gidoomal on 3 November 2016
03 Jan 2017
Termination of appointment of Tessa Bees as a director on 30 November 2016
03 Jan 2017
Termination of appointment of Lawrence Anthony Samborne Bush as a director on 31 December 2016
04 Oct 2016
Appointment of Mr Robin Dean Roth as a director on 1 October 2016
28 Jul 2016
Full accounts made up to 31 March 2016
...
... and 240 more events
04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Sep 1989
Return made up to 29/07/89; full list of members

04 Sep 1989
Full group accounts made up to 31 March 1989

14 Aug 1989
Director resigned;new director appointed

02 Nov 1988
New director appointed

TRAIDCRAFT PUBLIC LIMITED COMPANY Charges

28 September 2001
Debenture
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1983
Legal charge
Delivered: 22 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Factory premises on site bti/FI12 at kingsway team valley…
30 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied on 23 March 2002
Persons entitled: English Industrial Estates Corporation
Description: Factory bt.1/F123 on the team vally trading estate at…
24 December 1981
Charge
Delivered: 5 January 1982
Status: Satisfied on 14 October 2015
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
1 July 1980
Floating charge
Delivered: 4 July 1980
Status: Satisfied on 14 October 2015
Persons entitled: Midland Bank PLC
Description: Floating charge-. Undertaking and all property and assets…
23 January 1980
Debenture
Delivered: 8 February 1980
Status: Satisfied on 23 March 2002
Persons entitled: Mrs Fiona Mary Manisty
Description: Stock valued at £50,000. undertaking and all property and…