Company NameTrade Paints UK Limited
DirectorsScott William Poole and Barry John Shaw
Company StatusActive
Company Number03328709
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years ago)
Previous NameLyndale Trading Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Scott William Poole
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Lodge Riseway
Brentwood
Essex
CM15 8BG
Director NameMr Barry John Shaw
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Northumberland Road
Linford
Essex
SS17 0PU
Secretary NameMrs Lorna Caroline Poole
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lodge Riseway
Brentwood
Essex
CM15 8BG
Secretary NameMrs Vivien Brenda Poole
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity Gables Brockley Grove
Hutton
Brentwood
Essex
CM13 2JJ
Director NameMr David Michael Poole
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressTrinity Gables Brockley Grove
Hutton
Brentwood
Essex
CM13 2JJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.paints4trade.com/
Email address[email protected]
Telephone0845 8382225
Telephone regionUnknown

Location

Registered Address1349-1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,766
Cash£35,589
Current Liabilities£289,579

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

5 August 2020Delivered on: 19 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 August 2020Registration of charge 033287090001, created on 5 August 2020 (41 pages)
13 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 March 2018Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 1349-1353 London Road Leigh-on-Sea Essex SS9 2AB on 23 March 2018 (1 page)
20 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
16 October 2017Director's details changed for Mr Scott William Poole on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Scott William Poole on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Scott William Poole on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Scott William Poole on 16 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
30 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Director's details changed for Mr Scott Poole on 6 March 2012 (3 pages)
9 March 2012Secretary's details changed for Mrs Lorna Caroline Poole on 6 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Mrs Lorna Caroline Poole on 6 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Scott Poole on 6 March 2012 (3 pages)
9 March 2012Director's details changed for Mr Scott Poole on 6 March 2012 (3 pages)
9 March 2012Secretary's details changed for Mrs Lorna Caroline Poole on 6 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Secretary's details changed for Lorna Caroline Poole on 6 March 2011 (1 page)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Barry John Shaw on 6 March 2011 (2 pages)
11 March 2011Secretary's details changed for Lorna Caroline Poole on 6 March 2011 (1 page)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Secretary's details changed for Lorna Caroline Poole on 6 March 2011 (1 page)
11 March 2011Director's details changed for Barry John Shaw on 6 March 2011 (2 pages)
11 March 2011Director's details changed for Barry John Shaw on 6 March 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 6 March 2010 (10 pages)
23 March 2010Annual return made up to 6 March 2010 (10 pages)
23 March 2010Annual return made up to 6 March 2010 (10 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 06/03/09; no change of members (4 pages)
21 May 2009Return made up to 06/03/09; no change of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 April 2008Return made up to 06/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2008Return made up to 06/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 May 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 May 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 March 2005Return made up to 06/03/05; full list of members (6 pages)
30 March 2005Return made up to 06/03/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
1 April 2004Return made up to 06/03/04; full list of members (7 pages)
1 April 2004Return made up to 06/03/04; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 March 2003Return made up to 06/03/03; full list of members (7 pages)
23 March 2003Return made up to 06/03/03; full list of members (7 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Full accounts made up to 31 March 2000 (9 pages)
14 December 2000Full accounts made up to 31 March 2000 (9 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
9 June 1999Registered office changed on 09/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
9 June 1999Registered office changed on 09/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
24 March 1999Return made up to 06/03/99; no change of members (4 pages)
24 March 1999Return made up to 06/03/99; no change of members (4 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
6 March 1998Return made up to 06/03/98; full list of members (6 pages)
6 March 1998Return made up to 06/03/98; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
19 May 1997Company name changed lyndale trading LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997Company name changed lyndale trading LIMITED\certificate issued on 20/05/97 (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 406 high road ilford essex IG1 1TW (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 406 high road ilford essex IG1 1TW (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Registered office changed on 25/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 March 1997Registered office changed on 25/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 March 1997New secretary appointed (1 page)
25 March 1997New secretary appointed (1 page)
25 March 1997Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1997Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1997New director appointed (2 pages)
6 March 1997Incorporation (14 pages)
6 March 1997Incorporation (14 pages)