TRAYMASTER LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » North Norfolk » NR29 5BQ

Company number 00956298
Status Active
Incorporation Date 17 June 1969
Company Type Private Limited Company
Address TRAYMASTER LTD NEW ROAD, CATFIELD, GREAT YARMOUTH, NORFOLK, NR29 5BQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 262,000 . The most likely internet sites of TRAYMASTER LIMITED are www.traymaster.co.uk, and www.traymaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Salhouse Rail Station is 7.6 miles; to Lingwood Rail Station is 8.5 miles; to Brundall Rail Station is 9.4 miles; to Buckenham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traymaster Limited is a Private Limited Company. The company registration number is 00956298. Traymaster Limited has been working since 17 June 1969. The present status of the company is Active. The registered address of Traymaster Limited is Traymaster Ltd New Road Catfield Great Yarmouth Norfolk Nr29 5bq. . WOODCOCK, Gloria Dawn is a Secretary of the company. WOODCOCK, Robert Ian is a Director of the company. Secretary MELLOR, Peter has been resigned. Secretary WOODCOCK, Barry David has been resigned. Director BRUSSAARD, Theodoor Arie Johan has been resigned. Director DICKS, James Albert has been resigned. Director KEIJZER, Bart Jan has been resigned. Director TE BRAKE, Leonard has been resigned. Director WOODCOCK, Barry David has been resigned. Director WOODCOCK, Gloria Dawn has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WOODCOCK, Gloria Dawn
Appointed Date: 02 December 2007

Director
WOODCOCK, Robert Ian
Appointed Date: 10 April 2000
56 years old

Resigned Directors

Secretary
MELLOR, Peter
Resigned: 02 October 1991

Secretary
WOODCOCK, Barry David
Resigned: 02 December 2007
Appointed Date: 01 January 1993

Director
BRUSSAARD, Theodoor Arie Johan
Resigned: 02 October 1991
81 years old

Director
DICKS, James Albert
Resigned: 10 April 2000
85 years old

Director
KEIJZER, Bart Jan
Resigned: 22 September 1993
65 years old

Director
TE BRAKE, Leonard
Resigned: 31 December 1992
81 years old

Director
WOODCOCK, Barry David
Resigned: 02 December 2007
84 years old

Director
WOODCOCK, Gloria Dawn
Resigned: 01 July 2002
Appointed Date: 01 January 2002
84 years old

Persons With Significant Control

Mr Robert Ian Woodcock
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TRAYMASTER LIMITED Events

05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 262,000

23 Sep 2015
Register inspection address has been changed from Pkf East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU England to C/O Stephenson Smart East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 121 more events
27 Aug 1987
Accounts for a small company made up to 31 March 1987

21 May 1987
Particulars of mortgage/charge

08 May 1987
Particulars of mortgage/charge

04 Aug 1986
Accounts for a small company made up to 31 March 1986

04 Aug 1986
Return made up to 24/07/86; full list of members

TRAYMASTER LIMITED Charges

2 March 2005
Mortgage
Delivered: 4 March 2005
Status: Satisfied on 23 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a rose patch new road catfield norfolk…
26 April 1991
Mortgage
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at catfield nr great yarmouth norfolk…
26 April 1991
Single debenture
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied on 8 June 1999
Persons entitled: Midland Bank PLC
Description: Approx 2.4 acres of f/h land at rear of new road catfield…
9 November 1987
Legal charge
Delivered: 16 November 1987
Status: Satisfied on 8 June 1999
Persons entitled: Midland Bank PLC
Description: Land and premises at new road, catfield, great yarmouth…
9 November 1987
Fixed and floating charge
Delivered: 16 November 1987
Status: Satisfied on 8 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 1987
Legal mortgage
Delivered: 21 May 1987
Status: Satisfied on 8 June 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a situate on new road catfield norwich…
5 May 1987
Mortgage debenture
Delivered: 8 May 1987
Status: Satisfied on 10 December 1987
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1986
Legal charge
Delivered: 14 July 1986
Status: Satisfied on 8 June 1999
Persons entitled: P.S. Neave
Description: Land at rear of new road, catfield, norfolk.
29 December 1983
Deed of charge
Delivered: 4 January 1984
Status: Satisfied on 25 June 2008
Persons entitled: The Council for Small Industries in Rural Areas
Description: F/H land off north road catfield norfolk.
12 July 1983
A registered charge
Delivered: 12 July 1983
Status: Satisfied on 19 May 1994
Persons entitled: Midland Bank PLC
26 April 1983
A registered charge
Delivered: 26 April 1983
Status: Satisfied on 19 May 1994
Persons entitled: Midland Bank PLC
4 October 1982
Charge
Delivered: 13 October 1982
Status: Satisfied on 19 May 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…