TRADESTOCK LIMITED
SOMERSET

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 04012477
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE, AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of TRADESTOCK LIMITED are www.tradestock.co.uk, and www.tradestock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Tradestock Limited is a Private Limited Company. The company registration number is 04012477. Tradestock Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Tradestock Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . BABINGTON, Sevgi is a Secretary of the company. BABINGTON, Duncan John is a Director of the company. NYE, Keith is a Director of the company. Secretary BABINGTON, Duncan John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BABINGTON, Valerie Ann has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BABINGTON, Sevgi
Appointed Date: 16 May 2004

Director
BABINGTON, Duncan John
Appointed Date: 20 June 2000
63 years old

Director
NYE, Keith
Appointed Date: 01 June 2007
67 years old

Resigned Directors

Secretary
BABINGTON, Duncan John
Resigned: 16 May 2004
Appointed Date: 17 July 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 June 2000
Appointed Date: 12 June 2000

Director
BABINGTON, Valerie Ann
Resigned: 16 May 2004
Appointed Date: 20 June 2000
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 June 2000
Appointed Date: 12 June 2000

TRADESTOCK LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

14 Oct 2015
Accounts for a medium company made up to 31 December 2014
30 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

23 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 44 more events
20 Jul 2000
Director resigned
20 Jul 2000
New director appointed
20 Jul 2000
New director appointed
20 Jul 2000
Registered office changed on 20/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
12 Jun 2000
Incorporation

TRADESTOCK LIMITED Charges

21 June 2012
Legal assignment of contract monies
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 November 2010
Floating charge (all assets)
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
9 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
22 February 2005
Debenture
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2004
Deed
Delivered: 24 May 2004
Status: Satisfied on 17 March 2005
Persons entitled: Ravenseft Properties Limited
Description: £1730.00 together with other sums to be advanced from time…
18 December 2000
Fixed and floating charge
Delivered: 19 December 2000
Status: Satisfied on 7 May 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
31 August 2000
Mortgage debenture
Delivered: 19 September 2000
Status: Satisfied on 7 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…