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

TRADEBE NORTH WEST LIMITED

ATLAS HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
04423011
Private Limited Company
Active

Company Overview

About Tradebe North West Ltd
TRADEBE NORTH WEST LIMITED was founded on 2002-04-23 and has its registered office in Marlow. The organisation's status is listed as "Active". Tradebe North West Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRADEBE NORTH WEST LIMITED
 
Legal Registered Office
ATLAS HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in CH5
 
Previous Names
UNITED UTILITIES WASTE MANAGEMENT LIMITED14/01/2008
Filing Information
Company Number 04423011
Company ID Number 04423011
Date formed 2002-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEBE NORTH WEST 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 TRADEBE NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
JORDI CREIXELL SUREDA
Company Secretary 2007-10-26
VICTOR CREIXELL DE VILLALONGA
Director 2011-11-24
ROBERT MOLENAAR
Director 2015-09-23
TRADEBE MANAGEMENT SL
Director 2011-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART MCGOWN
Director 2012-11-09 2015-11-19
ALEJANDRO GAZULLA PLANELLAS
Director 2010-11-19 2012-11-09
MARK WARNER OLPIN
Director 2009-09-01 2011-12-13
OSHARAY INMOBILIARIA, SL
Director 2007-10-26 2011-11-24
SECOND CODE SL
Director 2007-10-26 2011-11-24
TRATAMIENTOS ECOLOGICOS DEL NORTE SL
Director 2007-10-26 2011-11-24
UU SECRETARIAT LIMITED
Company Secretary 2003-06-26 2007-10-26
CHRISTOPHER JOHN BROOK
Director 2004-12-31 2007-10-26
STEVEN RICHARD FRASER
Director 2007-04-02 2007-10-26
JOANNE IDDON
Director 2006-06-30 2007-10-19
PAUL DONALD BRIGGS
Director 2005-12-01 2007-07-03
KEVIN STARLING
Director 2007-01-04 2007-04-02
STEPHEN JOHNSON
Director 2004-12-31 2006-09-08
FREDERICK MCARTHUR
Director 2003-06-26 2005-11-30
MICHAEL JOHN EDWARDS
Company Secretary 2003-06-26 2004-12-31
MICHAEL JOHN EDWARDS
Director 2003-06-26 2004-12-31
JOHN PHILIP TAYLER
Company Secretary 2002-05-24 2003-06-26
PAUL WILLIS JENNINGS
Director 2003-03-10 2003-06-26
SHARON ELIZABETH TODD
Director 2002-05-24 2003-06-26
ALAN GEOFFREY JARVIS
Director 2002-06-21 2003-03-10
AARCO SERVICES LIMITED (NO: 2983468)
Company Secretary 2002-04-23 2002-05-24
AARCO NOMINEES LIMITED (NO: 2944888)
Director 2002-04-23 2002-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORDI CREIXELL SUREDA TRADEBE GWENT LIMITED Company Secretary 2007-10-26 CURRENT 1920-11-18 Active
VICTOR CREIXELL DE VILLALONGA FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
VICTOR CREIXELL DE VILLALONGA LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
VICTOR CREIXELL DE VILLALONGA RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
VICTOR CREIXELL DE VILLALONGA HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
VICTOR CREIXELL DE VILLALONGA SOLVENTS WITH SAFETY LIMITED Director 2014-09-19 CURRENT 1983-07-19 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES LIMITED Director 2014-09-19 CURRENT 1982-02-08 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2014-09-19 CURRENT 1995-11-01 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL REALISATIONS LIMITED Director 2014-09-19 CURRENT 2010-01-08 Active
VICTOR CREIXELL DE VILLALONGA INUTEC GROUP HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-07-07 Dissolved 2017-10-24
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE LIMITED Director 2012-11-09 CURRENT 1997-05-28 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2012-11-09 CURRENT 1999-11-09 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE SOLVENT RECYCLING LIMITED Director 2012-11-09 CURRENT 1999-12-08 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MANAGEMENT LIMITED Director 2012-11-09 CURRENT 2002-02-12 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MINERALS RECYCLING LIMITED Director 2012-11-09 CURRENT 2004-10-01 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2012-11-09 CURRENT 2006-05-10 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE REFINERY SERVICES LIMITED Director 2012-11-09 CURRENT 1989-04-07 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
ROBERT MOLENAAR FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
ROBERT MOLENAAR LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
ROBERT MOLENAAR RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
ROBERT MOLENAAR HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
ROBERT MOLENAAR 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR SOLVENTS WITH SAFETY LIMITED Director 2015-11-19 CURRENT 1983-07-19 Active - Proposal to Strike off
ROBERT MOLENAAR SCOTOIL SERVICES LIMITED Director 2015-11-19 CURRENT 1982-02-08 Active
ROBERT MOLENAAR SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2015-11-19 CURRENT 1995-11-01 Active
ROBERT MOLENAAR SCOTOIL REALISATIONS LIMITED Director 2015-11-19 CURRENT 2010-01-08 Active
ROBERT MOLENAAR WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-04-25 Dissolved 2017-06-06
ROBERT MOLENAAR INUTEC GROUP HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-07-07 Dissolved 2017-10-24
ROBERT MOLENAAR TRADEBE FAWLEY LIMITED Director 2015-09-23 CURRENT 1993-02-04 Active
ROBERT MOLENAAR POLKACREST MIDLANDS LIMITED Director 2015-09-23 CURRENT 1993-04-06 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE LIMITED Director 2015-09-23 CURRENT 1997-05-28 Active
ROBERT MOLENAAR TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2015-09-23 CURRENT 1999-11-09 Active
ROBERT MOLENAAR TRADEBE SOLVENT RECYCLING LIMITED Director 2015-09-23 CURRENT 1999-12-08 Active
ROBERT MOLENAAR TRADEBE MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2002-02-12 Active
ROBERT MOLENAAR TRADEBE MINERALS RECYCLING LIMITED Director 2015-09-23 CURRENT 2004-10-01 Active - Proposal to Strike off
ROBERT MOLENAAR TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2015-09-23 CURRENT 2013-07-01 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2015-09-23 CURRENT 2006-05-10 Active
ROBERT MOLENAAR POLKACREST NORTH WEST LIMITED Director 2015-09-23 CURRENT 1990-03-05 Active - Proposal to Strike off
ROBERT MOLENAAR INUTEC LIMITED Director 2015-09-23 CURRENT 2002-05-08 Active
ROBERT MOLENAAR TRADEBE REFINERY SERVICES LIMITED Director 2015-09-23 CURRENT 1989-04-07 Active
ROBERT MOLENAAR TRADEBE DINNINGTON LIMITED Director 2015-09-23 CURRENT 1991-06-06 Active
ROBERT MOLENAAR TRADEBE GWENT LIMITED Director 2015-09-23 CURRENT 1920-11-18 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE NATIONAL LIMITED Director 2015-09-23 CURRENT 1999-11-24 Active
ROBERT MOLENAAR TRADEBE UK LIMITED Director 2015-09-23 CURRENT 2004-01-19 Active
ROBERT MOLENAAR TRADEBE FAWLEY MIDCO LIMITED Director 2015-09-23 CURRENT 2011-06-30 Active
TRADEBE MANAGEMENT SL FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
TRADEBE MANAGEMENT SL AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
TRADEBE MANAGEMENT SL AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
TRADEBE MANAGEMENT SL LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
TRADEBE MANAGEMENT SL RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
TRADEBE MANAGEMENT SL HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
TRADEBE MANAGEMENT SL INUTEC LIMITED Director 2013-11-04 CURRENT 2002-05-08 Active
TRADEBE MANAGEMENT SL POLKACREST MIDLANDS LIMITED Director 2013-09-19 CURRENT 1993-04-06 Active
TRADEBE MANAGEMENT SL POLKACREST NORTH WEST LIMITED Director 2013-09-19 CURRENT 1990-03-05 Active - Proposal to Strike off
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
TRADEBE MANAGEMENT SL TRADEBE UK LIMITED Director 2013-09-19 CURRENT 2004-01-19 Active
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
TRADEBE MANAGEMENT SL TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 Active
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE LIMITED Director 2011-11-24 CURRENT 1997-05-28 Active
TRADEBE MANAGEMENT SL TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2011-11-24 CURRENT 1999-11-09 Active
TRADEBE MANAGEMENT SL TRADEBE MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2002-02-12 Active
TRADEBE MANAGEMENT SL TRADEBE REFINERY SERVICES LIMITED Director 2011-11-24 CURRENT 1989-04-07 Active
TRADEBE MANAGEMENT SL TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
TRADEBE MANAGEMENT SL TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
TRADEBE MANAGEMENT SL TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
TRADEBE MANAGEMENT SL TRADEBE SOLVENT RECYCLING LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
TRADEBE MANAGEMENT SL TRADEBE MINERALS RECYCLING LIMITED Director 2011-09-02 CURRENT 2004-10-01 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-08-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-28PSC05Change of details for Tradebe Environmental Services Limited as a person with significant control on 2016-04-06
2021-04-06AP01DIRECTOR APPOINTED KRISTIAN DALES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RANDALL
2021-03-23CH02Director's details changed for Grupo Tradebe Medioambiente Sl on 2018-10-29
2020-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-11-07AP02Appointment of Grupo Tradebe Medioambiente Sl as director on 2018-10-29
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLENAAR
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044230110003
2018-10-17AP01DIRECTOR APPOINTED MR ROBIN RANDALL
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 719004
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-05-23AR0123/04/16 FULL LIST
2015-12-04AUDAUDITOR'S RESIGNATION
2015-12-04AUDAUDITOR'S RESIGNATION
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOWN
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044230110003
2015-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-14AP01DIRECTOR APPOINTED MR ROBERT MOLENAAR
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 719004
2015-05-22AR0123/04/15 FULL LIST
2015-05-22AD02SAIL ADDRESS CHANGED FROM: C/O PANNONE CORPORATE LLP LINCOLN HOUSE BRAZENNOSE STREET MANCHESTER M2 5FJ ENGLAND
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MCGOWN / 26/01/2015
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM WHITTLE CLOSE ENGINEER PARK SANDYCROFT DEESIDE FLINTSHIRE CH5 2QE
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 719004
2014-05-14AR0123/04/14 FULL LIST
2014-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-05-14AD02SAIL ADDRESS CREATED
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C/O WILLACY OIL SERVICES LIMITED WHITTLE CLOSE ENGINEER PARK SANDYCROFT DEESIDE FLINTSHIRE CH5 2QE
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0123/04/13 FULL LIST
2013-04-23ANNOTATIONClarification
2013-04-23RP04SECOND FILING FOR FORM AP01
2012-12-12AP01DIRECTOR APPOINTED JAMES STEWART MCGOWN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO GAZULLA PLANELLAS
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0123/04/12 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLPIN
2011-12-07ANNOTATIONClarification
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TRATAMIENTOS ECOLOGICOS DEL NORTE SL
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SECOND CODE SL
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR OSHARAY INMOBILIARIA, SL
2011-11-29AP01DIRECTOR APPOINTED VICTOR CREIXELL SUREDA
2011-11-29AP02CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT SL
2011-11-29AP02CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT SL
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-09RES01ADOPT ARTICLES 02/09/2011
2011-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-09SH0102/09/11 STATEMENT OF CAPITAL GBP 719004
2011-04-28AR0123/04/11 FULL LIST
2010-11-19AP01DIRECTOR APPOINTED MR ALEJANDRO GAZULLA PLANELLAS
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0123/04/10 FULL LIST
2010-05-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRATAMIENTOS ECOLOGICOS DEL NORTE SL / 23/04/2010
2010-05-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OSHARAY INMOBILIARIA, SL / 23/04/2010
2010-05-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SECOND CODE SL / 23/04/2010
2009-09-03288aDIRECTOR APPOINTED MR MARK WARNER OLPIN
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-12353LOCATION OF REGISTER OF MEMBERS
2008-01-14CERTNMCOMPANY NAME CHANGED UNITED UTILITIES WASTE MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 14/01/08
2007-12-13225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY, WARRINGTON WA5 3LP
2007-11-08288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-19288bDIRECTOR RESIGNED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-07-03288bDIRECTOR RESIGNED
2007-05-03363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW
2007-04-03288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-07-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
We could not find any licences issued to TRADEBE NORTH WEST 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 TRADEBE NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA, S.A. AS AGENT
DEBENTURE 2011-09-10 Satisfied GRUPO TRADEBE MEDIO AMBIENTE S.L
DEBENTURE 2011-09-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TRADEBE NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEBE NORTH WEST LIMITED
Trademarks
We have not found any records of TRADEBE NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRADEBE NORTH WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-05-16 GBP £713
Cheshire West and Chester Council 2014-05-16 GBP £713 Professional Fees
Cheshire West and Chester 2014-04-15 GBP £1,650
Cheshire West and Chester 2014-04-15 GBP £10,255
Cheshire West and Chester Council 2014-04-15 GBP £1,650 Professional Fees
Cheshire West and Chester Council 2014-04-15 GBP £10,255 Professional Fees

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 TRADEBE NORTH WEST 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 TRADEBE NORTH WEST 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 TRADEBE NORTH WEST 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.