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

TRADE MICRONISING LIMITED

STAR FARM, THREE ELM LANE, GOLDEN GREEN, TONBRIDGE, KENT, TN11 0BE,
Company Registration Number
00997728
Private Limited Company
Active

Company Overview

About Trade Micronising Ltd
TRADE MICRONISING LIMITED was founded on 1970-12-22 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Trade Micronising Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRADE MICRONISING LIMITED
 
Legal Registered Office
STAR FARM
THREE ELM LANE, GOLDEN GREEN
TONBRIDGE
KENT
TN11 0BE
Other companies in TN11
 
Filing Information
Company Number 00997728
Company ID Number 00997728
Date formed 1970-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209837345  
Last Datalog update: 2023-11-06 07:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADE MICRONISING 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 TRADE MICRONISING LIMITED

Current Directors
Officer Role Date Appointed
GREGORY GUSTAVE VAN MOL
Company Secretary 1991-06-13
MICHAEL DAVID STEPHEN EASTER
Director 1991-06-13
VIVIEN ELIZABETH EASTER
Director 1991-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS WILLIAM EASTER
Director 1991-06-13 2013-11-19
ANDREW WARD ROBERTS
Director 2000-07-12 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY GUSTAVE VAN MOL LEXDEN INVESTMENTS LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-21 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TENTERDEN) LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (MELTON) LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TONBRIDGE) LIMITED Company Secretary 2001-03-14 CURRENT 2000-10-02 Active
GREGORY GUSTAVE VAN MOL ALEXANDER HOMES LIMITED Company Secretary 1998-02-19 CURRENT 1998-02-05 Dissolved 2014-11-18
GREGORY GUSTAVE VAN MOL MILROY INVESTMENTS LIMITED Company Secretary 1995-05-10 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL TOP FLAT LIMITED Company Secretary 1995-02-10 CURRENT 1995-01-12 Active
GREGORY GUSTAVE VAN MOL MILROY HOLDINGS LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-13 Active
GREGORY GUSTAVE VAN MOL KNIGHTRIDER PROPERTIES LIMITED Company Secretary 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL ADINA COSMETIC INGREDIENTS LIMITED Company Secretary 1991-06-05 CURRENT 1991-06-05 Active

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID STEPHEN EASTER
2022-10-16AP01DIRECTOR APPOINTED MRS ROSE ABIGAIL EASTER
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR GREGORY GUSTAVE VAN MOL
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14PSC08Notification of a person with significant control statement
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-07-05LATEST SOC05/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-05AR0113/06/15 ANNUAL RETURN FULL LIST
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0113/06/14 ANNUAL RETURN FULL LIST
2014-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PIERS EASTER
2013-06-21AR0113/06/13 ANNUAL RETURN FULL LIST
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0113/06/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0113/06/11 ANNUAL RETURN FULL LIST
2010-07-22AR0113/06/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ELIZABETH EASTER / 13/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS WILLIAM EASTER / 13/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID STEPHEN EASTER / 13/06/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-10363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-23363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-08-05363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-13363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-05-16288bDIRECTOR RESIGNED
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: FERRY WORKS KIRKHAW LANE KNOTTINGLEY WEST YORKSHIRE WF11 8RD
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-21288aNEW DIRECTOR APPOINTED
2000-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
1999-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-02363sRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-23363sRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-09363sRETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS
1997-03-04287REGISTERED OFFICE CHANGED ON 04/03/97 FROM: CHEMEONICS CANNON LANE TONBRIDGE KENT TN9 1PP
1996-07-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-06-25363sRETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS
1995-07-17363sRETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS
1995-06-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-04395PARTICULARS OF MORTGAGE/CHARGE
1995-03-15395PARTICULARS OF MORTGAGE/CHARGE
1994-06-28363sRETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS
1994-05-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-06-29AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-17363sRETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS
1993-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-24AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-18363sRETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS
1992-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1990-12-10Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TRADE MICRONISING 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 TRADE MICRONISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF WHOLE 2000-05-01 Satisfied NIPA LABORATORIES LIMITED
LEGAL MORTGAGE 1995-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1989-04-26 Outstanding NORWICH GENERAL TRUST LIMITED
LEGAL MORTGAGE 1986-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-12-08 Satisfied BOXMEND LIMITED.
LEGAL CHARGE 1982-07-02 Satisfied BOXMEND LIMITED
LEGAL CHARGE 1980-11-04 Outstanding NORWICH GENERAL TRUST LTD.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADE MICRONISING LIMITED

Intangible Assets
Patents
We have not found any records of TRADE MICRONISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADE MICRONISING LIMITED
Trademarks
We have not found any records of TRADE MICRONISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADE MICRONISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TRADE MICRONISING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TRADE MICRONISING 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 TRADE MICRONISING 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 TRADE MICRONISING 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.