TRADE WASTE LIMITED

Register to unlock more data on OkredoRegister

TRADE WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519365

Incorporation date

27/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Derby Road, Eastwood, Nottingham, Nottinghamshire NG16 3PACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon18/02/2025
Cessation of Lorraine Hillier as a person with significant control on 2025-02-18
dot icon20/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon04/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon27/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon24/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon03/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/02/2018
Change of details for Mr Jeffrey Hillier as a person with significant control on 2018-01-01
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon22/02/2018
Notification of Lorraine Hillier as a person with significant control on 2016-04-06
dot icon22/02/2018
Change of details for Mr Jeffrey Hillier as a person with significant control on 2018-01-01
dot icon18/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon16/06/2015
Secretary's details changed for Lorraine Hillier on 2015-06-15
dot icon16/06/2015
Director's details changed for Mr Jeffrey Hillier on 2015-06-15
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon29/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/03/2010
Secretary's details changed for Lorraine Hillier on 2010-03-26
dot icon26/03/2010
Director's details changed for Mr Jeffrey Hillier on 2010-03-26
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jeffrey Hillier on 2010-02-24
dot icon28/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/03/2009
Return made up to 20/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 20/02/08; full list of members
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/03/2007
Return made up to 20/02/07; full list of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/02/2006
Return made up to 20/02/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/02/2005
Return made up to 21/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
Registered office changed on 01/12/04 from: c/o straw and bramley LTD 59 nabbs lane hucknall nottingham NG15 6NT
dot icon07/05/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon08/03/2004
Return made up to 27/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 27/02/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/03/2002
Return made up to 27/02/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 27/02/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-02-29
dot icon22/03/2000
Return made up to 27/02/00; full list of members
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon31/08/1999
Full accounts made up to 1999-02-28
dot icon25/08/1999
Ad 20/08/98--------- £ si 2@1
dot icon29/03/1999
Return made up to 27/02/99; full list of members
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New director appointed
dot icon27/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon+61.22 % *

* during past year

Cash in Bank

£131,542.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
69.84K
-
0.00
81.75K
-
2022
5
96.85K
-
0.00
81.59K
-
2023
6
132.03K
-
0.00
131.54K
-
2023
6
132.03K
-
0.00
131.54K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

132.03K £Ascended36.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.54K £Ascended61.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillier, Jeffrey
Director
27/02/1998 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/02/1998 - 26/02/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/02/1998 - 26/02/1998
36021
Hillier, Jeffrey
Secretary
26/02/1998 - 28/02/2007
2
Allsopp, Peter
Director
26/02/1998 - 28/02/2007
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TRADE WASTE LIMITED

TRADE WASTE LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at 1 Derby Road, Eastwood, Nottingham, Nottinghamshire NG16 3PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of TRADE WASTE LIMITED?

toggle

TRADE WASTE LIMITED is currently Active. It was registered on 27/02/1998 .

Where is TRADE WASTE LIMITED located?

toggle

TRADE WASTE LIMITED is registered at 1 Derby Road, Eastwood, Nottingham, Nottinghamshire NG16 3PA.

What does TRADE WASTE LIMITED do?

toggle

TRADE WASTE LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

How many employees does TRADE WASTE LIMITED have?

toggle

TRADE WASTE LIMITED had 6 employees in 2023.

What is the latest filing for TRADE WASTE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with updates.