STRAITS TRADING CO. LIMITED(THE)
CLAYTON LE MOORS, ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5JW

Company number 01600902
Status Active
Incorporation Date 30 November 1981
Company Type Private Limited Company
Address EAST WING OFFICES, JUNCTION 7 BUSINESS PARK, CLAYTON LE MOORS, ACCRINGTON, LANCASHIRE, BB5 5JW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 10,000 . The most likely internet sites of STRAITS TRADING CO. LIMITED(THE) are www.straitstradingco.co.uk, and www.straits-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Straits Trading Co Limited The is a Private Limited Company. The company registration number is 01600902. Straits Trading Co Limited The has been working since 30 November 1981. The present status of the company is Active. The registered address of Straits Trading Co Limited The is East Wing Offices Junction 7 Business Park Clayton Le Moors Accrington Lancashire Bb5 5jw. . ASPIN, Paul is a Secretary of the company. ASPIN, Paul is a Director of the company. LOMAX, Marvin is a Director of the company. Secretary ARQUAL SECRETARY LIMITED has been resigned. Secretary BENNETT, Phillip James has been resigned. Secretary JOYCE, Nuala Goretti has been resigned. Secretary GWB SECRETARY LIMITED has been resigned. Secretary GWB SECRETARY LIMITED has been resigned. Director ARQUAL DIRECTOR LIMITED has been resigned. Director JONES, Colin Phillip has been resigned. Director JOYCE, Brian Paul has been resigned. Director JOYCE, John Martin has been resigned. Director JOYCE, Nuala Goretti has been resigned. Director MERRYWEATHER, Anthony has been resigned. Director POWERS, Glenn Patrick has been resigned. Director WILLIAMS, Derek Graham has been resigned. Director GWB DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
ASPIN, Paul
Appointed Date: 01 April 2008

Director
ASPIN, Paul
Appointed Date: 01 April 2008
55 years old

Director
LOMAX, Marvin
Appointed Date: 01 July 2002
54 years old

Resigned Directors

Secretary
ARQUAL SECRETARY LIMITED
Resigned: 23 June 2004
Appointed Date: 12 February 2003

Secretary
BENNETT, Phillip James
Resigned: 06 June 2000
Appointed Date: 28 April 2000

Secretary
JOYCE, Nuala Goretti
Resigned: 28 April 2000

Secretary
GWB SECRETARY LIMITED
Resigned: 01 April 2008
Appointed Date: 23 June 2004

Secretary
GWB SECRETARY LIMITED
Resigned: 12 February 2003
Appointed Date: 06 June 2000

Director
ARQUAL DIRECTOR LIMITED
Resigned: 23 June 2004
Appointed Date: 12 February 2003

Director
JONES, Colin Phillip
Resigned: 31 January 2003
Appointed Date: 08 January 2001
82 years old

Director
JOYCE, Brian Paul
Resigned: 24 October 2003
74 years old

Director
JOYCE, John Martin
Resigned: 30 November 2002
76 years old

Director
JOYCE, Nuala Goretti
Resigned: 28 April 2000
74 years old

Director
MERRYWEATHER, Anthony
Resigned: 10 October 2000
Appointed Date: 28 April 2000
81 years old

Director
POWERS, Glenn Patrick
Resigned: 04 June 2003
Appointed Date: 10 October 2000
66 years old

Director
WILLIAMS, Derek Graham
Resigned: 11 May 1993
78 years old

Director
GWB DIRECTOR LIMITED
Resigned: 01 April 2008
Appointed Date: 23 June 2004

Persons With Significant Control

Aslo Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRAITS TRADING CO. LIMITED(THE) Events

26 Jul 2016
Accounts for a small company made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000

16 Jun 2015
Accounts for a small company made up to 31 December 2014
14 Jul 2014
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000

...
... and 139 more events
13 Jan 1988
Full accounts made up to 28 February 1987

13 Jan 1988
Return made up to 21/12/87; full list of members

22 Dec 1986
Accounts for a small company made up to 28 February 1986

22 Dec 1986
Return made up to 17/12/86; full list of members

30 Nov 1981
Incorporation

STRAITS TRADING CO. LIMITED(THE) Charges

15 August 2011
Legal assignment
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 July 2010
Floating charge (all assets)
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
23 July 2010
Fixed charge on purchased debts which fail to vest
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 July 2010
Debenture
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied on 24 July 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied on 24 July 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 9 June 2006
Persons entitled: Gartland Whalley and Barker PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2000
Guarantee & debenture
Delivered: 6 May 2000
Status: Satisfied on 18 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied on 28 October 1993
Persons entitled: Grantura Plastics Limited
Description: Buffer training depot gregson lane higher walton preston…
23 June 1989
Legal mortgage
Delivered: 13 July 1989
Status: Satisfied on 8 May 2000
Persons entitled: National Westminster Bank PLC
Description: Unit 34 phase 4 merryhill centre dualley west midlands…
29 February 1988
Debenture
Delivered: 15 March 1988
Status: Satisfied on 18 March 1992
Persons entitled: Scholefield Goodman & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 1984
Debenture
Delivered: 10 October 1984
Status: Satisfied on 8 May 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
23 August 1984
Charge
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…