Company NameTrading North East Limited
DirectorsHenry Hartley Ward and Elijah Ward
Company StatusActive
Company Number08308388
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Henry Hartley Ward
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrifield Hall Low Coniscliffe
Darlington
Co. Durham
DL2 2NG
Director NameMr Elijah Ward
Date of BirthApril 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE
Director NameMr Robert Ward
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrifield Hall Low Coniscliffe
Darlington
Co. Durham
DL2 2NG

Location

Registered AddressDalton House Brunel Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

31 October 2017Delivered on: 9 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings on the west side of brunel road southbank middlesborough.
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Debenture ceating fixed and floating charge over all assets present and future.
Outstanding
27 May 2016Delivered on: 1 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the west side of valley street north, darlington.
Outstanding
27 May 2016Delivered on: 1 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 213-219 haughton road, darlington DL1 2LD.
Outstanding
27 May 2016Delivered on: 1 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land & buildings on the north west side of blue house point road, portrack lane, stockton on tees.
Outstanding

Filing History

5 September 2023Satisfaction of charge 083083880005 in full (1 page)
5 September 2023Satisfaction of charge 083083880003 in full (1 page)
5 September 2023Satisfaction of charge 083083880004 in full (1 page)
5 September 2023Satisfaction of charge 083083880001 in full (1 page)
5 September 2023Satisfaction of charge 083083880002 in full (1 page)
4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
6 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
20 July 2022Cessation of Robert Ward as a person with significant control on 20 July 2022 (1 page)
20 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
1 November 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 March 2021Registered office address changed from Merrifield Hall Low Coniscliffe Darlington Co. Durham DL2 2NG to Dalton House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 11 March 2021 (1 page)
8 March 2021Appointment of Mr Elijah Ward as a director on 29 January 2021 (2 pages)
18 February 2021Termination of appointment of Robert Ward as a director on 29 January 2021 (1 page)
7 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
5 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 December 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
13 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
9 November 2017Registration of charge 083083880005, created on 31 October 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
9 November 2017Registration of charge 083083880005, created on 31 October 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 August 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
24 August 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
2 June 2016Registration of charge 083083880004, created on 27 May 2016 (19 pages)
2 June 2016Registration of charge 083083880004, created on 27 May 2016 (19 pages)
1 June 2016Registration of charge 083083880002, created on 27 May 2016 (15 pages)
1 June 2016Registration of charge 083083880003, created on 27 May 2016 (16 pages)
1 June 2016Registration of charge 083083880002, created on 27 May 2016 (15 pages)
1 June 2016Registration of charge 083083880001, created on 27 May 2016 (16 pages)
1 June 2016Registration of charge 083083880001, created on 27 May 2016 (16 pages)
1 June 2016Registration of charge 083083880003, created on 27 May 2016 (16 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders (4 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)