CORPORATE TRADE SUPPLIES UK LTD

Register to unlock more data on OkredoRegister

CORPORATE TRADE SUPPLIES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12611252

Incorporation date

19/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Mile House Business Park, Darlington Road, Northallerton DL6 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2020)
dot icon03/09/2025
Confirmation statement made on 2025-07-27 with updates
dot icon21/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-30
dot icon04/04/2025
Termination of appointment of Rhys Antony Holmes Davies as a director on 2025-04-04
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Resolutions
dot icon27/02/2025
Particulars of variation of rights attached to shares
dot icon27/02/2025
Particulars of variation of rights attached to shares
dot icon27/02/2025
Change of share class name or designation
dot icon27/02/2025
Change of share class name or designation
dot icon27/02/2025
Memorandum and Articles of Association
dot icon24/02/2025
Change of details for Mr Alan James Swinbank as a person with significant control on 2025-02-11
dot icon24/02/2025
Notification of Binsoe Holdings Ltd as a person with significant control on 2025-02-11
dot icon27/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/08/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Appointment of Mr William Henry Klein as a director on 2024-06-24
dot icon18/08/2023
Registered office address changed from Unit 5 Mile House Business Park Northallerton DL6 2NW United Kingdom to Unit 4 Mile House Business Park Darlington Road Northallerton DL6 2NW on 2023-08-18
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon24/11/2022
Satisfaction of charge 126112520002 in full
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon13/09/2022
Cessation of Paul Crompton as a person with significant control on 2022-09-08
dot icon07/09/2022
Termination of appointment of Paul Crompton as a director on 2022-09-07
dot icon07/09/2022
Appointment of Mr John Howard William Gill as a director on 2022-09-05
dot icon07/09/2022
Appointment of Mr Rhys Antony Holmes Davies as a director on 2022-09-05
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon13/05/2022
Accounts for a small company made up to 2021-12-31
dot icon25/04/2022
Registration of charge 126112520005, created on 2022-04-19
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Satisfaction of charge 126112520001 in full
dot icon03/06/2021
Registration of charge 126112520004, created on 2021-05-26
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon18/05/2021
Registration of charge 126112520003, created on 2021-05-13
dot icon17/05/2021
Registration of charge 126112520002, created on 2021-05-13
dot icon03/03/2021
Sub-division of shares on 2021-02-22
dot icon10/12/2020
Notification of Alan James Swinbank as a person with significant control on 2020-05-19
dot icon10/12/2020
Change of details for Mr Paul Crompton as a person with significant control on 2020-05-19
dot icon10/12/2020
Cessation of Neville Smith as a person with significant control on 2020-05-19
dot icon08/09/2020
Registration of charge 126112520001, created on 2020-08-28
dot icon07/09/2020
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon11/06/2020
Termination of appointment of Neville Smith as a director on 2020-06-08
dot icon29/05/2020
Notification of Paul Crompton as a person with significant control on 2020-05-19
dot icon29/05/2020
Appointment of Mr Paul Crompton as a director on 2020-05-19
dot icon29/05/2020
Change of details for Mr Neville Smith as a person with significant control on 2020-05-19
dot icon19/05/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
255.08K
-
0.00
730.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE TRADE SUPPLIES UK LTD

CORPORATE TRADE SUPPLIES UK LTD is an(a) Active company incorporated on 19/05/2020 with the registered office located at Unit 4 Mile House Business Park, Darlington Road, Northallerton DL6 2NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE TRADE SUPPLIES UK LTD?

toggle

CORPORATE TRADE SUPPLIES UK LTD is currently Active. It was registered on 19/05/2020 .

Where is CORPORATE TRADE SUPPLIES UK LTD located?

toggle

CORPORATE TRADE SUPPLIES UK LTD is registered at Unit 4 Mile House Business Park, Darlington Road, Northallerton DL6 2NW.

What does CORPORATE TRADE SUPPLIES UK LTD do?

toggle

CORPORATE TRADE SUPPLIES UK LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CORPORATE TRADE SUPPLIES UK LTD?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-07-27 with updates.