TRADE & D.I.Y. PRODUCTS LIMITED
WIRKSWORTH


Company number 02606892
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address TDP LTD, DERBY ROAD, WIRKSWORTH, DERBYSHIRE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 901 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRADE & D.I.Y. PRODUCTS LIMITED are www.tradediyproducts.co.uk, and www.trade-d-i-y-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Trade D I Y Products Limited is a Private Limited Company. The company registration number is 02606892. Trade D I Y Products Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of Trade D I Y Products Limited is Tdp Ltd Derby Road Wirksworth Derbyshire. . BARLOW, Anna Louise is a Secretary of the company. BARLOW, Anna Louise is a Director of the company. BARLOW, Robert is a Director of the company. HARLOW, Alison Jane is a Director of the company. Nominee Secretary HOWE, Iris has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director POLLARD, Keith has been resigned. Director POLLARD, Vicki has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BARLOW, Anna Louise
Appointed Date: 02 May 1991

Director
BARLOW, Anna Louise
Appointed Date: 01 December 1992
66 years old

Director
BARLOW, Robert
Appointed Date: 02 May 1991
66 years old

Director
HARLOW, Alison Jane
Appointed Date: 01 September 2006
57 years old

Resigned Directors

Nominee Secretary
HOWE, Iris
Resigned: 02 May 1991
Appointed Date: 01 May 1991

Nominee Director
HOWE, Kenneth
Resigned: 02 May 1991
Appointed Date: 01 May 1991
97 years old

Director
POLLARD, Keith
Resigned: 20 October 1994
Appointed Date: 01 December 1992
81 years old

Director
POLLARD, Vicki
Resigned: 20 October 1994
Appointed Date: 01 December 1992

TRADE & D.I.Y. PRODUCTS LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 901

31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 901

15 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
14 Aug 1991
Accounting reference date notified as 31/12

21 May 1991
Registered office changed on 21/05/91 from: 7 eton court west hallam derby DE7 6NB

21 May 1991
Director resigned;new director appointed

21 May 1991
Secretary resigned;new secretary appointed

01 May 1991
Incorporation

TRADE & D.I.Y. PRODUCTS LIMITED Charges

28 December 2004
Mortgage
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being adam bede centre derby road…
30 October 2000
Debenture
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1993
Mortgage debenture
Delivered: 11 March 1993
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 February 1992
Debenture
Delivered: 21 February 1992
Status: Satisfied on 19 August 1993
Persons entitled: Barclays Bank PLC
Description: (Please see doc 395 tc ref M226C for full details). Fixed…