Company NameTravel Trade Products Ltd
DirectorsAlan Sanders and Andrew James Sanders
Company StatusActive
Company Number04262892
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Sanders
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaisthorpe, Rectory Meadow
Alexandra Road
Sible Hedingham
Essex
CO9 3NN
Secretary NameAlan Sanders
NationalityBritish
StatusCurrent
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaisthorpe, Rectory Meadow
Alexandra Road
Sible Hedingham
Essex
CO9 3NN
Director NameAndrew James Sanders
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(2 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rushbrook Avenue
Runwell
Essex
SS11 7HE
Director NameTrevor Sanders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Stambourne Road
Toppesfield
Halstead
Essex
CO9 4DG
Director NameBrian David Bass
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 October 2021)
RoleSales Director
Country of ResidenceWales
Correspondence AddressMalvern House Coed Morgan
Abergavenny
Monmouthshire
NP7 9UD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitettp2000.com
Telephone01787 461900
Telephone regionSudbury

Location

Registered AddressCherrytree Farm
Blackmore End Road
Sible Hedingham
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham

Shareholders

7.5k at £1Alan John Sanders
75.00%
Ordinary
2.5k at £1Brian David Bass
25.00%
Ordinary

Financials

Year2014
Net Worth£162,758
Cash£245,773
Current Liabilities£202,783

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
5 November 2020Director's details changed for Brian David Bass on 5 November 2020 (2 pages)
30 October 2020Register inspection address has been changed from Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX (1 page)
17 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 January 2019Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
3 January 2019Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
2 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
1 August 2018Cessation of Alan John Sanders as a person with significant control on 1 September 2016 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2018Director's details changed for Andrew James Sanders on 18 January 2018 (2 pages)
1 August 2018Notification of Alan John Sanders as a person with significant control on 1 September 2016 (2 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Change of details for Mr Alan Sanders as a person with significant control on 28 February 2017 (2 pages)
14 August 2017Change of details for Mr Alan Sanders as a person with significant control on 28 February 2017 (2 pages)
11 August 2017Change of details for Mr Alan Sanders as a person with significant control on 8 August 2017 (2 pages)
11 August 2017Change of details for Mr Alan Sanders as a person with significant control on 8 August 2017 (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(6 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(6 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Director's details changed for Andrew James Sanders on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Brian David Bass on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Brian David Bass on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Andrew James Sanders on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Alan Sanders on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Andrew James Sanders on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Alan Sanders on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Alan Sanders on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Brian David Bass on 1 August 2010 (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Statement of company's objects (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 01/08/06; full list of members (3 pages)
8 August 2006Return made up to 01/08/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 August 2005Return made up to 01/08/05; full list of members (7 pages)
18 August 2005Return made up to 01/08/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 September 2003Return made up to 01/08/03; full list of members (7 pages)
24 September 2003Return made up to 01/08/03; full list of members (7 pages)
15 May 2003Registered office changed on 15/05/03 from: waltham hall industrial estate takeley bishops stortford hertfordshire CM22 6PF (1 page)
15 May 2003Registered office changed on 15/05/03 from: waltham hall industrial estate takeley bishops stortford hertfordshire CM22 6PF (1 page)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 September 2002Secretary's particulars changed;director's particulars changed (2 pages)
18 September 2002Secretary's particulars changed;director's particulars changed (2 pages)
15 August 2002Return made up to 01/08/02; full list of members (7 pages)
15 August 2002Return made up to 01/08/02; full list of members (7 pages)
20 November 2001Registered office changed on 20/11/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
20 November 2001Registered office changed on 20/11/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
1 August 2001Incorporation (13 pages)
1 August 2001Incorporation (13 pages)