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

WTB TRADING LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
03593372
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wtb Trading Ltd
WTB TRADING LIMITED was founded on 1998-07-06 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Wtb Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WTB TRADING LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Previous Names
BURDENS LTD.26/11/2012
W.T.BURDEN LIMITED22/05/2002
Filing Information
Company Number 03593372
Company ID Number 03593372
Date formed 1998-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 06/07/2012
Return next due 03/08/2013
Type of accounts FULL
Last Datalog update: 2022-01-07 07:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WTB TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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.
Companies with same name WTB TRADING LIMITED
The following companies were found which have the same name as WTB TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WTB TRADING LLP SCOTTS ROAD Singapore 228213 Dissolved Company formed on the 2012-09-01
WTB TRADING CO., LTD. 1804 FOREST LN WESLACO TX 78596 Active Company formed on the 2003-11-24
WTB TRADING LIMITED UNIT 8, 21 BONNY STREET LONDON NW1 9PE Active Company formed on the 2022-12-07

Company Officers of WTB TRADING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LEWIS
Company Secretary 2001-11-07
JEREMY PAUL BURDEN
Director 1999-01-01
KEVIN DAVID HANCOCK
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOOHAN
Director 2008-03-18 2015-06-30
LESLEY DORAN
Director 2003-11-06 2012-11-02
DARREN EATON
Director 2000-05-31 2012-01-01
CHRISTOPHER SLEZAKOWSKI
Director 2003-11-06 2006-08-18
IAN DUCKITT
Director 1999-01-01 2006-04-10
ALAN ROGER HAMPTON
Director 1998-10-29 2004-01-12
ANTONY RICHARD YAPP
Company Secretary 1999-01-01 2001-11-07
MARTYN WALTER
Director 1999-01-01 2001-09-28
JEREMY PAUL BURDEN
Company Secretary 1998-10-29 1999-08-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-06 1998-10-29
COMBINED NOMINEES LIMITED
Nominated Director 1998-07-06 1998-10-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-07-06 1998-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR LEWIS CASTLEFIELD CAPITAL EBT LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Dissolved 2016-06-28
JOHN ARTHUR LEWIS YELYAB LTD. Company Secretary 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:3) LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JOHN ARTHUR LEWIS SMART SPONGE PRODUCTS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-02-05
JOHN ARTHUR LEWIS MRB NOMINEES LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Dissolved 2014-07-29
JOHN ARTHUR LEWIS CIVILS DRAINAGE SUPPLIES LTD Company Secretary 2008-07-11 CURRENT 2008-05-15 Dissolved 2017-05-28
JOHN ARTHUR LEWIS YELYAB 10 LIMITED Company Secretary 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JOHN ARTHUR LEWIS BCK DEVELOPMENTS LIMITED Company Secretary 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JOHN ARTHUR LEWIS ECOMERCHANT LIMITED Company Secretary 2007-08-31 CURRENT 2001-11-02 Active
JOHN ARTHUR LEWIS W.T. BURDEN LIMITED Company Secretary 2007-07-16 CURRENT 2007-06-21 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB 1 LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB 2 LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JOHN ARTHUR LEWIS SC LOGISTICS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JOHN ARTHUR LEWIS PALLETS 2 PARCELS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-23 Dissolved 2014-12-09
JOHN ARTHUR LEWIS NRG2 LIMITED Company Secretary 2005-05-01 CURRENT 2005-02-16 Liquidation
JOHN ARTHUR LEWIS SHELLCO 134 LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-05 Dissolved 2014-02-04
JOHN ARTHUR LEWIS CIVIL & BUILDING SUPPLIES LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS W.S.S. LTD Company Secretary 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 11 LIMITED Company Secretary 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JOHN ARTHUR LEWIS SUPERBOWL LTD Company Secretary 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 6 LIMITED Company Secretary 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JOHN ARTHUR LEWIS MERCHANTS & CIVILS SUPPLIES LIMITED Company Secretary 2002-10-28 CURRENT 2001-10-11 Dissolved 2014-01-21
JOHN ARTHUR LEWIS YELYAB 7 LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:1) LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS CERANA PROPERTIES LIMITED Company Secretary 2002-10-17 CURRENT 2001-10-11 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB GROUP LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS YELYAB 9 LIMITED Company Secretary 2002-03-28 CURRENT 2002-03-28 Dissolved 2014-05-30
JOHN ARTHUR LEWIS WTB PROPERTIES LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB HOLDINGS LIMITED Company Secretary 2000-10-12 CURRENT 1961-10-25 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS J.H.S. BUILDERS MERCHANTS LIMITED Company Secretary 2000-07-20 CURRENT 1998-08-28 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 4 LIMITED Company Secretary 2000-07-20 CURRENT 1999-03-22 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB INTERNATIONAL LIMITED Company Secretary 2000-07-20 CURRENT 1998-09-24 Dissolved 2014-01-21
JOHN ARTHUR LEWIS WTB LIMITED Company Secretary 2000-07-20 CURRENT 1998-07-06 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 5 LIMITED Company Secretary 2000-07-14 CURRENT 1926-10-04 Dissolved 2014-03-21
JOHN ARTHUR LEWIS REALISATIONS 2013 LIMITED Company Secretary 1992-05-01 CURRENT 1992-05-01 Dissolved 2014-04-11
JOHN ARTHUR LEWIS YELYAB 3 LIMITED Company Secretary 1978-12-06 CURRENT 1978-12-06 Dissolved 2014-03-21
JOHN ARTHUR LEWIS YELYAB 8 LIMITED Company Secretary 1977-03-31 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN SMART SPONGE PRODUCTS LIMITED Director 2012-11-29 CURRENT 2009-03-25 Dissolved 2015-02-05
JEREMY PAUL BURDEN BIOPLEX TECHNOLOGIES LIMITED Director 2012-02-23 CURRENT 2007-01-02 Dissolved 2014-12-09
JEREMY PAUL BURDEN NSB & RC LIMITED Director 2011-08-25 CURRENT 2009-11-11 Dissolved 2016-02-16
JEREMY PAUL BURDEN TRADING ZONES LTD Director 2011-01-26 CURRENT 2010-02-12 Dissolved 2014-03-11
JEREMY PAUL BURDEN BUILDSTORE FINANCIAL SERVICES LIMITED Director 2009-11-18 CURRENT 2008-10-23 Dissolved 2017-04-17
JEREMY PAUL BURDEN YELYAB LTD. Director 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JEREMY PAUL BURDEN WTB INVESTMENTS (NO:3) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JEREMY PAUL BURDEN YELYAB 10 LIMITED Director 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JEREMY PAUL BURDEN BCK DEVELOPMENTS LIMITED Director 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB 1 LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN J.P.M. PARRY & ASSOCIATES LIMITED Director 2007-02-21 CURRENT 1973-07-04 Liquidation
JEREMY PAUL BURDEN SC LOGISTICS LIMITED Director 2006-09-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB 2 LIMITED Director 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JEREMY PAUL BURDEN CIVIL & BUILDING SUPPLIES LIMITED Director 2004-12-13 CURRENT 2004-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN SHELLCO 134 LIMITED Director 2004-11-25 CURRENT 2004-03-05 Dissolved 2014-02-04
JEREMY PAUL BURDEN W.S.S. LTD Director 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 11 LIMITED Director 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JEREMY PAUL BURDEN SUPERBOWL LTD Director 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 6 LIMITED Director 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 9 LIMITED Director 2003-05-01 CURRENT 2002-03-28 Dissolved 2014-05-30
JEREMY PAUL BURDEN MERCHANTS & CIVILS SUPPLIES LIMITED Director 2002-10-27 CURRENT 2001-10-11 Dissolved 2014-01-21
JEREMY PAUL BURDEN YELYAB 7 LIMITED Director 2002-10-17 CURRENT 2001-07-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN CERANA PROPERTIES LIMITED Director 2002-10-17 CURRENT 2001-10-11 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 8 LIMITED Director 2002-10-16 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN WTB GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JEREMY PAUL BURDEN REALISATIONS 2013 LIMITED Director 1999-06-04 CURRENT 1992-05-01 Dissolved 2014-04-11
JEREMY PAUL BURDEN YELYAB 4 LIMITED Director 1999-03-26 CURRENT 1999-03-22 Dissolved 2014-03-11
JEREMY PAUL BURDEN YELYAB 5 LIMITED Director 1999-03-26 CURRENT 1926-10-04 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 3 LIMITED Director 1999-01-01 CURRENT 1978-12-06 Dissolved 2014-03-21
JEREMY PAUL BURDEN J.H.S. BUILDERS MERCHANTS LIMITED Director 1999-01-01 CURRENT 1998-08-28 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB INTERNATIONAL LIMITED Director 1999-01-01 CURRENT 1998-09-24 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB PROPERTIES LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-02-11
KEVIN DAVID HANCOCK WTB GROUP LIMITED Director 2002-11-18 CURRENT 2002-04-18 In Administration/Administrative Receiver

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
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BURDEN
2018-06-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-25AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-12-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-30AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2016
2016-12-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2016
2016-01-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2015
2016-01-122.27BNOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP
2016-01-122.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2015-11-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2015
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOOHAN
2015-01-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2014
2015-01-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-01-20AUDAUDITOR'S RESIGNATION
2014-12-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2014
2014-06-262.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2014-06-262.27BNOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP
2014-06-232.27BNOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP
2014-06-232.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2014-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2014
2013-11-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2013
2013-11-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2013
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2013-02-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-122.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2013-02-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DORAN
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL
2012-12-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-26RES15CHANGE OF NAME 02/11/2012
2012-11-26CERTNMCOMPANY NAME CHANGED BURDENS LTD. CERTIFICATE ISSUED ON 26/11/12
2012-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-03LATEST SOC03/08/12 STATEMENT OF CAPITAL;GBP 100000
2012-08-03AR0106/07/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN EATON
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-13AR0106/07/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOOHAN / 02/06/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-11OCS1096 COURT ORDER TO RECTIFY
2010-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2010 FROM BRISTOL ADMINISTRATION CENTRE UNIT 5 THE COBDEN CENTRE FOLLY BROOK ROAD EMERALD PARK EMERSONS GREEN BRISTOL AVON BS16 7FQ
2010-07-07AR0106/07/10 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-13Annotation
2009-07-15363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-14363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-21288aDIRECTOR APPOINTED JOHN DOOHAN
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN HANCOCK / 04/04/2008
2008-03-29RES01ALTER ARTICLES 18/03/2008
2008-03-28AUDAUDITOR'S RESIGNATION
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-01225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288bDIRECTOR RESIGNED
2006-07-21363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1102399 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1102399 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1102405 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1102405 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1102408 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1102401 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1102401 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-07-13
Meetings of Creditors2013-01-21
Appointment of Administrators2012-12-04
Fines / Sanctions
No fines or sanctions have been issued against WTB TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-02-29 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2012-02-21 Satisfied THE CO-OPERATIVE BANK PLC
ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2012-02-21 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED
DEBENTURE 2012-02-21 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-02-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-19 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-10-01 Satisfied STEPHEN LEONARD GOUGH
RENT DEPOSIT DEED 2005-05-01 Satisfied STEPHEN LEONARD GOUGH
CHATTEL MORTGAGE 2004-08-23 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2002-06-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2000-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WTB TRADING LIMITED registering or being granted any patents
Domain Names

WTB TRADING LIMITED owns 1 domain names.

specialists.co.uk  

Trademarks
We have not found any records of WTB TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WTB TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2012-10 GBP £2,308
Borough of Poole 2012-9 GBP £6,030
Borough of Poole 2012-8 GBP £8,249
Borough of Poole 2012-7 GBP £1,397
Borough of Poole 2012-6 GBP £2,276
Borough of Poole 2012-5 GBP £12,153
Borough of Poole 2012-3 GBP £4,047
Borough of Poole 2012-2 GBP £9,413
Borough of Poole 2012-1 GBP £5,959
Borough of Poole 2011-12 GBP £5,567
Borough of Poole 2011-11 GBP £13,507
Borough of Poole 2011-10 GBP £5,470
Borough of Poole 2011-9 GBP £22,792
Borough of Poole 2011-8 GBP £4,085
Royal Borough of Windsor & Maidenhead 2011-8 GBP £1,061
Borough of Poole 2011-7 GBP £3,233
Borough of Poole 2011-6 GBP £6,496
Borough of Poole 2011-5 GBP £8,278
Royal Borough of Windsor & Maidenhead 2011-5 GBP £2,091
Borough of Poole 2011-4 GBP £6,314
Manchester City Council 2011-3 GBP £22,996
Borough of Poole 2011-3 GBP £7,921
Derbyshire County Council 2011-3 GBP £526
Barnsley Borough Council 2011-3 GBP £1,272
Rotherham Metropolitan Borough Council 2011-3 GBP £545
Lancashire County Council 2011-3 GBP £552
Lancashire County Council 2011-2 GBP £3,165
Manchester City Council 2011-2 GBP £7,630
Borough of Poole 2011-2 GBP £2,544
Borough of Poole 2011-1 GBP £540
Cornwall Council 2011-1 GBP £48,935
Manchester City Council 2011-1 GBP £1,482
Derbyshire County Council 2011-1 GBP £755
London Borough of Barking & Dagenham 2011-1 GBP £3,750
Dorset County Council 2011-1 GBP £11,239
Milton Keynes Council 2010-12 GBP £3,476
Cornwall Council 2010-12 GBP £282,269
Manchester City Council 2010-12 GBP £18,646
Leeds City Council 2010-12 GBP £11,099
Sheffield Council 2010-12 GBP £617
Barnsley Borough Council 2010-12 GBP £1,231
Dorset County Council 2010-12 GBP £43,569
Lancashire County Council 2010-12 GBP £602
Derbyshire County Council 2010-12 GBP £1,807
Milton Keynes Council 2010-11 GBP £5,499
Coventry City Council 2010-11 GBP £584
Cornwall Council 2010-11 GBP £98,141
Nottinghamshire County Council 2010-11 GBP £717
Middlesbrough Borough Council 2010-11 GBP £891
Derbyshire County Council 2010-11 GBP £1,521
Milton Keynes Council 2010-10 GBP £2,729
Cornwall Council 2010-10 GBP £66,544
Middlesbrough Borough Council 2010-10 GBP £941
Coventry City Council 2010-10 GBP £4,603
Coventry City Council 2010-9 GBP £6,687
Coventry City Council 2010-8 GBP £1,470
North Tyneside Council 2010-7 GBP £550
Coventry City Council 2010-7 GBP £1,809
Coventry City Council 2010-4 GBP £4,463
North Tyneside Council 2010-4 GBP £504

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WTB TRADING 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyWTB TRADING LIMITEDEvent Date2015-07-07
In the Manchester District Registry Chancery Division case number 3329 Principal Trading Address: 3 Brook Office Park, Folly Brook Road, Emersons Green, Bristol BS16 7FL A dividend to unsecured non-preferential creditors is intended to be declared in the above matter within 2 months of 12 August 2015 (the last date for proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 12 August 2015. Creditors should send their claims to Philip Duffy, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Any creditor who has not proved their debt by this date will be excluded from dividend. Date of Appointment: 23 November 2012. Office holder details: Philip Duffy and Stephen Clancy (IP Nos 9253 and 8950) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: Philip Duffy or Stephen Clancy, Tel: +44 (0) 161 827 9000. Alternative contact: E-mail: manchester@duffandphelps.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWTB TRADING LIMITEDEvent Date2012-11-23
In the High Court of Justice, Chancery Division Manchester District Registry case number 3329 Philip Francis Duffy , David John Whitehouse and Stephen Gerard Clancy (IP Nos 9253 and 8699 and 8950 ), of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact the Administrators, Tel: 0161 827 9000. Alternative contact:Emma Seaman Email: Emma.Seaman@duffandphelps.com Tel: 0161 827 9012 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWTB TRADING LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 3329 Notice is hereby given by Philip Francis Duffy , Stephen Gerard Clancy and David John Whitehouse (IP Nos 9253 and 8950 and 8699), of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of creditors of WTB Trading Limited (formerly Burdens Limited), TheChancery, 58 Spring Gardens, Manchester M2 1EW is to be held at The Place ApartmentHotel, Ducie Street, Manchester, M1 2TP on 01 February 2013 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (’the schedule’). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Date of Appointment: 23 November 2012. Further details contact: Philip Francis Duffy, David John Whitehouse or Stephen GerardClancy, Tel: 0161 827 9000. Alternative contact: Emma Seaman, E-mail: Emma.Seaman@duffandphelps.com,Tel: 0161 827 9012. Philip Francis Duffy, David John Whitehouse and Stephen Gerard Clancy and David John Whitehouse , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WTB TRADING 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 WTB TRADING 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.