Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRADMALT (PLASTICS) LIMITED
Company Information for

TRADMALT (PLASTICS) LIMITED

INTEGRITY HOUSE GRAPHITE WAY, HADFIELD, GLOSSOP, DERBYSHIRE, SK13 1QH,
Company Registration Number
02381377
Private Limited Company
Active

Company Overview

About Tradmalt (plastics) Ltd
TRADMALT (PLASTICS) LIMITED was founded on 1989-05-09 and has its registered office in Glossop. The organisation's status is listed as "Active". Tradmalt (plastics) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRADMALT (PLASTICS) LIMITED
 
Legal Registered Office
INTEGRITY HOUSE GRAPHITE WAY
HADFIELD
GLOSSOP
DERBYSHIRE
SK13 1QH
Other companies in SK13
 
Filing Information
Company Number 02381377
Company ID Number 02381377
Date formed 1989-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADMALT (PLASTICS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRADMALT (PLASTICS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY SANDERS
Company Secretary 2006-09-25
GRAHAM JOHN COLLYER
Director 2006-09-25
MALCOLM LAWRENCE EYKYN
Director 2006-09-25
PAUL ANTONY SANDERS
Director 2006-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE HARGROVE
Director 2006-09-25 2017-07-31
PHILIP GEOFFREY CHARLTON SMITH
Director 1992-05-09 2012-05-31
MALCOLM LAWRENCE EYKYN
Company Secretary 2001-08-20 2006-09-25
OSBORNE FREDERICK BENJAMIN BURCHNALL
Company Secretary 1992-05-09 2001-08-10
MALCOLM LAWRENCE EYKYN
Director 1992-05-09 1992-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY SANDERS SU-MED INTERNATIONAL (UK) LIMITED Company Secretary 2006-03-27 CURRENT 1985-11-19 Active
PAUL ANTONY SANDERS JWS WASTE & RECYCLING SERVICES LIMITED Company Secretary 2004-08-10 CURRENT 1983-05-06 Active
PAUL ANTONY SANDERS JWS HOLDINGS LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Active
GRAHAM JOHN COLLYER THE BROWN PAPER BAG COMPANY LTD Director 2017-09-15 CURRENT 2007-02-09 Active
GRAHAM JOHN COLLYER BRITISH HEALTHCARE TRADES ASSOCIATION Director 2010-11-02 CURRENT 1919-04-04 Active
GRAHAM JOHN COLLYER WILD-OLIVE LTD Director 2007-07-10 CURRENT 2007-07-10 Active
GRAHAM JOHN COLLYER EASY ACCESS SHOWERS LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
GRAHAM JOHN COLLYER FUTURE WELLBEING LTD Director 2007-04-19 CURRENT 2007-04-19 Active
GRAHAM JOHN COLLYER SU-MED INTERNATIONAL (UK) LIMITED Director 2006-03-27 CURRENT 1985-11-19 Active
GRAHAM JOHN COLLYER BOWDEN HEAD FARMHOUSE LIMITED Director 1996-06-04 CURRENT 1996-06-04 Active
MALCOLM LAWRENCE EYKYN SU-MED INTERNATIONAL (UK) LIMITED Director 1992-11-09 CURRENT 1985-11-19 Active
PAUL ANTONY SANDERS AMAZE DIGITAL LIMITED Director 2013-03-26 CURRENT 2004-06-18 Active - Proposal to Strike off
PAUL ANTONY SANDERS AMAZE PUBLIC RELATIONS LIMITED Director 2013-03-26 CURRENT 1995-03-14 Active - Proposal to Strike off
PAUL ANTONY SANDERS CHASE DIGITAL LIMITED Director 2013-03-26 CURRENT 2009-03-11 Active
PAUL ANTONY SANDERS JWS HOLDINGS LIMITED Director 2011-12-01 CURRENT 2004-07-14 Active
PAUL ANTONY SANDERS HASGROVE UK LIMITED Director 2011-09-23 CURRENT 2006-03-02 Active
PAUL ANTONY SANDERS ODYSSEY INTERACTIVE LIMITED Director 2011-09-23 CURRENT 1996-11-08 Active
PAUL ANTONY SANDERS SANDERS 4 CONSULTING LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2017-07-25
PAUL ANTONY SANDERS THE CHASE CREATIVE CONSULTANTS LIMITED Director 2011-03-16 CURRENT 1988-04-18 Active
PAUL ANTONY SANDERS HASGROVE LIMITED Director 2006-08-30 CURRENT 2004-10-01 Active
PAUL ANTONY SANDERS SU-MED INTERNATIONAL (UK) LIMITED Director 2006-01-30 CURRENT 1985-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HARGROVE
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-14AR0109/05/16 ANNUAL RETURN FULL LIST
2015-10-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-09AR0109/05/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-26AR0109/05/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0109/05/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLTON SMITH
2012-05-21AR0109/05/12 ANNUAL RETURN FULL LIST
2011-10-29AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0109/05/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0109/05/10 ANNUAL RETURN FULL LIST
2010-01-04AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aReturn made up to 09/05/09; full list of members
2008-06-24363aReturn made up to 09/05/08; full list of members
2008-06-24190Location of debenture register
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM INTEGRITY HOUSE GRAPHITE WAY HADFIELD GLOSSOP DERBYSHIRE SK13 1QH UNITED KINGDOM
2008-06-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM C/O SUMED UNIT 1 WILDMERE ROAD BANBURY OXFORDSHIRE OX16 7TL
2008-06-23353LOCATION OF REGISTER OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-07-13288bSECRETARY RESIGNED
2007-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-21363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-06-02363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-08244DELIVERY EXT'D 3 MTH 31/01/05
2005-07-12363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-12-06244DELIVERY EXT'D 3 MTH 31/01/04
2004-07-01363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-12-04244DELIVERY EXT'D 3 MTH 31/01/03
2003-06-13363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-12-03244DELIVERY EXT'D 3 MTH 31/01/02
2002-05-31363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-12-03244DELIVERY EXT'D 3 MTH 31/01/01
2001-09-18288aNEW SECRETARY APPOINTED
2001-08-17288bSECRETARY RESIGNED
2001-05-18363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-17363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-14363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/98
1998-05-18363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 11 BEAUMONT BUSINESS CENTRE BEAUMONT CLOSE BANBURY OXON OX16 7TN
1997-05-21363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-15363sRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1995-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-16363sRETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-06-21225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01
1994-05-11363sRETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRADMALT (PLASTICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRADMALT (PLASTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-04-09 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 81,657

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADMALT (PLASTICS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Fixed Assets 2012-02-01 £ 3,640
Shareholder Funds 2012-02-01 £ 78,017
Tangible Fixed Assets 2012-02-01 £ 3,640

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRADMALT (PLASTICS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADMALT (PLASTICS) LIMITED
Trademarks
We have not found any records of TRADMALT (PLASTICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADMALT (PLASTICS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as TRADMALT (PLASTICS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where TRADMALT (PLASTICS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADMALT (PLASTICS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRADMALT (PLASTICS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.