TRADELINENS LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5JB

Company number 05065746
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address UNIT 1 PETRE ROAD CLAYTON BUSINESS PARK, CLAYTON LE MOORS, ACCRINGTON, LANCASHIRE, BB5 5JB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registration of charge 050657460006, created on 13 February 2017; Registration of charge 050657460005, created on 21 November 2016. The most likely internet sites of TRADELINENS LIMITED are www.tradelinens.co.uk, and www.tradelinens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Tradelinens Limited is a Private Limited Company. The company registration number is 05065746. Tradelinens Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of Tradelinens Limited is Unit 1 Petre Road Clayton Business Park Clayton Le Moors Accrington Lancashire Bb5 5jb. . HADEN, Paul Court is a Director of the company. LANCASTER GAYE, Robert Graham Richard is a Director of the company. MOLLOY, William Charles Joseph is a Director of the company. SHELDON, Terence Michael is a Director of the company. Secretary LANCASTER GAYE, Robert Graham Richard has been resigned. Secretary SMART, Frederick Bryan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMART, Frederick Bryan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
HADEN, Paul Court
Appointed Date: 15 July 2014
62 years old

Director
LANCASTER GAYE, Robert Graham Richard
Appointed Date: 08 March 2004
74 years old

Director
MOLLOY, William Charles Joseph
Appointed Date: 08 March 2004
63 years old

Director
SHELDON, Terence Michael
Appointed Date: 15 July 2014
74 years old

Resigned Directors

Secretary
LANCASTER GAYE, Robert Graham Richard
Resigned: 07 March 2008
Appointed Date: 08 March 2004

Secretary
SMART, Frederick Bryan
Resigned: 12 July 2014
Appointed Date: 07 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Director
SMART, Frederick Bryan
Resigned: 15 July 2014
Appointed Date: 01 December 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Persons With Significant Control

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

TRADELINENS LIMITED 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
25 Apr 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
18 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 110

...
... and 47 more events
30 Mar 2004
New secretary appointed;new director appointed
30 Mar 2004
New director appointed
24 Mar 2004
Secretary resigned
24 Mar 2004
Director resigned
08 Mar 2004
Incorporation

TRADELINENS LIMITED Charges

13 February 2017
Charge code 0506 5746 0006
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 November 2016
Charge code 0506 5746 0005
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 March 2015
Charge code 0506 5746 0004
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 March 2015
Charge code 0506 5746 0003
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 September 2009
Rent deposit deed
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Gade Valley Farms Limited
Description: An initial deposit of £3,220.00 together with all sums…
6 October 2008
Debenture
Delivered: 8 October 2008
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…