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

TRADEBE FAWLEY LIMITED

ATLAS HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
02786680
Private Limited Company
Active

Company Overview

About Tradebe Fawley Ltd
TRADEBE FAWLEY LIMITED was founded on 1993-02-04 and has its registered office in Marlow. The organisation's status is listed as "Active". Tradebe Fawley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRADEBE FAWLEY LIMITED
 
Legal Registered Office
ATLAS HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in CH5
 
Previous Names
WILLACY GUINARD HOLDINGS LIMITED30/12/2009
Filing Information
Company Number 02786680
Company ID Number 02786680
Date formed 1993-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEBE FAWLEY 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.
Companies with same name TRADEBE FAWLEY LIMITED
The following companies were found which have the same name as TRADEBE FAWLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRADEBE FAWLEY MIDCO LIMITED ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY Active Company formed on the 2011-06-30

Company Officers of TRADEBE FAWLEY LIMITED

Current Directors
Officer Role Date Appointed
JORDI CREIXELL SUREDA
Company Secretary 2006-07-25
VICTOR CREIXELL DE VILLALONGA
Director 2011-11-24
ROBERT MOLENAAR
Director 2015-09-23
TRADEBE MANAGEMENT SL
Director 2011-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART MCGOWN
Director 2012-11-09 2015-11-19
ALEJANDRO GAZULLA PLANELLAS
Director 2010-11-19 2012-11-09
MARK WARNER OLPIN
Director 2009-07-14 2011-12-13
OSHARAY INMOBILIARIA, SL
Director 2003-02-05 2011-11-24
SECOND CODE S L
Director 2003-02-05 2011-11-24
TRATAMIENTOS ECOLOGICOS DEL NORTE SL
Director 2003-02-05 2011-11-24
PATRICIA WILLACY
Company Secretary 1993-02-04 2006-07-24
GEORGE ARTHUR WILLACY
Director 1993-02-04 2006-07-24
PATRICIA WILLACY
Director 1993-02-04 2006-07-24
GEORGES RENE EUGENE CAHET
Director 1996-02-22 2000-01-28
PAUL ANDRE JEAN MARIE GUINARD
Director 1993-02-04 2000-01-28
BRUNO JEAN VICTOR MICHOULIER
Director 1993-02-04 1996-08-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-04 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORDI CREIXELL SUREDA TRADEBE REFINERY SERVICES LIMITED Company Secretary 2006-07-25 CURRENT 1989-04-07 Active
JORDI CREIXELL SUREDA TRADEBE DINNINGTON LIMITED Company Secretary 2006-07-25 CURRENT 1991-06-06 Active
VICTOR CREIXELL DE VILLALONGA FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
VICTOR CREIXELL DE VILLALONGA LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
VICTOR CREIXELL DE VILLALONGA RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
VICTOR CREIXELL DE VILLALONGA HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
VICTOR CREIXELL DE VILLALONGA SOLVENTS WITH SAFETY LIMITED Director 2014-09-19 CURRENT 1983-07-19 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES LIMITED Director 2014-09-19 CURRENT 1982-02-08 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2014-09-19 CURRENT 1995-11-01 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL REALISATIONS LIMITED Director 2014-09-19 CURRENT 2010-01-08 Active
VICTOR CREIXELL DE VILLALONGA INUTEC GROUP HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-07-07 Dissolved 2017-10-24
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE LIMITED Director 2012-11-09 CURRENT 1997-05-28 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2012-11-09 CURRENT 1999-11-09 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE SOLVENT RECYCLING LIMITED Director 2012-11-09 CURRENT 1999-12-08 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MANAGEMENT LIMITED Director 2012-11-09 CURRENT 2002-02-12 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MINERALS RECYCLING LIMITED Director 2012-11-09 CURRENT 2004-10-01 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2012-11-09 CURRENT 2006-05-10 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE REFINERY SERVICES LIMITED Director 2012-11-09 CURRENT 1989-04-07 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE NORTH WEST LIMITED Director 2011-11-24 CURRENT 2002-04-23 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
ROBERT MOLENAAR FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
ROBERT MOLENAAR LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
ROBERT MOLENAAR RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
ROBERT MOLENAAR HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
ROBERT MOLENAAR 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR SOLVENTS WITH SAFETY LIMITED Director 2015-11-19 CURRENT 1983-07-19 Active - Proposal to Strike off
ROBERT MOLENAAR SCOTOIL SERVICES LIMITED Director 2015-11-19 CURRENT 1982-02-08 Active
ROBERT MOLENAAR SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2015-11-19 CURRENT 1995-11-01 Active
ROBERT MOLENAAR SCOTOIL REALISATIONS LIMITED Director 2015-11-19 CURRENT 2010-01-08 Active
ROBERT MOLENAAR WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-04-25 Dissolved 2017-06-06
ROBERT MOLENAAR INUTEC GROUP HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-07-07 Dissolved 2017-10-24
ROBERT MOLENAAR POLKACREST MIDLANDS LIMITED Director 2015-09-23 CURRENT 1993-04-06 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE LIMITED Director 2015-09-23 CURRENT 1997-05-28 Active
ROBERT MOLENAAR TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2015-09-23 CURRENT 1999-11-09 Active
ROBERT MOLENAAR TRADEBE SOLVENT RECYCLING LIMITED Director 2015-09-23 CURRENT 1999-12-08 Active
ROBERT MOLENAAR TRADEBE MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2002-02-12 Active
ROBERT MOLENAAR TRADEBE NORTH WEST LIMITED Director 2015-09-23 CURRENT 2002-04-23 Active
ROBERT MOLENAAR TRADEBE MINERALS RECYCLING LIMITED Director 2015-09-23 CURRENT 2004-10-01 Active - Proposal to Strike off
ROBERT MOLENAAR TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2015-09-23 CURRENT 2013-07-01 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2015-09-23 CURRENT 2006-05-10 Active
ROBERT MOLENAAR POLKACREST NORTH WEST LIMITED Director 2015-09-23 CURRENT 1990-03-05 Active - Proposal to Strike off
ROBERT MOLENAAR INUTEC LIMITED Director 2015-09-23 CURRENT 2002-05-08 Active
ROBERT MOLENAAR TRADEBE REFINERY SERVICES LIMITED Director 2015-09-23 CURRENT 1989-04-07 Active
ROBERT MOLENAAR TRADEBE DINNINGTON LIMITED Director 2015-09-23 CURRENT 1991-06-06 Active
ROBERT MOLENAAR TRADEBE GWENT LIMITED Director 2015-09-23 CURRENT 1920-11-18 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE NATIONAL LIMITED Director 2015-09-23 CURRENT 1999-11-24 Active
ROBERT MOLENAAR TRADEBE UK LIMITED Director 2015-09-23 CURRENT 2004-01-19 Active
ROBERT MOLENAAR TRADEBE FAWLEY MIDCO LIMITED Director 2015-09-23 CURRENT 2011-06-30 Active
TRADEBE MANAGEMENT SL FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
TRADEBE MANAGEMENT SL AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
TRADEBE MANAGEMENT SL AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
TRADEBE MANAGEMENT SL LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
TRADEBE MANAGEMENT SL RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
TRADEBE MANAGEMENT SL HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
TRADEBE MANAGEMENT SL INUTEC LIMITED Director 2013-11-04 CURRENT 2002-05-08 Active
TRADEBE MANAGEMENT SL POLKACREST MIDLANDS LIMITED Director 2013-09-19 CURRENT 1993-04-06 Active
TRADEBE MANAGEMENT SL POLKACREST NORTH WEST LIMITED Director 2013-09-19 CURRENT 1990-03-05 Active - Proposal to Strike off
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
TRADEBE MANAGEMENT SL TRADEBE UK LIMITED Director 2013-09-19 CURRENT 2004-01-19 Active
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE LIMITED Director 2011-11-24 CURRENT 1997-05-28 Active
TRADEBE MANAGEMENT SL TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2011-11-24 CURRENT 1999-11-09 Active
TRADEBE MANAGEMENT SL TRADEBE MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2002-02-12 Active
TRADEBE MANAGEMENT SL TRADEBE NORTH WEST LIMITED Director 2011-11-24 CURRENT 2002-04-23 Active
TRADEBE MANAGEMENT SL TRADEBE REFINERY SERVICES LIMITED Director 2011-11-24 CURRENT 1989-04-07 Active
TRADEBE MANAGEMENT SL TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
TRADEBE MANAGEMENT SL TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
TRADEBE MANAGEMENT SL TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
TRADEBE MANAGEMENT SL TRADEBE SOLVENT RECYCLING LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
TRADEBE MANAGEMENT SL TRADEBE MINERALS RECYCLING LIMITED Director 2011-09-02 CURRENT 2004-10-01 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Technical AssessorSouthampton*Tradebe is a multinational business and one of the largest specialist hazardous waste management, treatment and disposal companies in the UK* *We are2015-12-24
Technical Assistant/Radiation Protection SupervisorSouthampton\*25 days holiday + bank holidays. Tradebe is a multinational business and one of the largest specialist hazardous waste management, treatment and disposal...2015-12-14

Jobs results powered by Indeed
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
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-08-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED KRISTIAN DALES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RANDALL
2021-03-23CH02Director's details changed for Grupo Tradebe Medioambiente Sl on 2018-10-29
2020-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-11-07AP02Appointment of Grupo Tradebe Medioambiente Sl as director on 2018-10-29
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TRADEBE MANAGEMENT SL
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027866800009
2018-10-17AP01DIRECTOR APPOINTED MR ROBIN RANDALL
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07AR0104/02/16 ANNUAL RETURN FULL LIST
2015-12-04AUDAUDITOR'S RESIGNATION
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART MCGOWN
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027866800009
2015-10-14AP01DIRECTOR APPOINTED MR ROBERT MOLENAAR
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027866800008
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0104/02/15 FULL LIST
2015-03-10AD02SAIL ADDRESS CREATED
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MCGOWN / 26/01/2015
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM WHITTLE CLOSE ENGINEER PARK SANDYCROFT DEESIDE FLINTSHIRE CH5 2QE
2014-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027866800008
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0104/02/14 FULL LIST
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C/O WILLACY OIL SERVICES LTD, WHITTLE CLOSE ENGINEER PARK SANDYCROFT DEESIDE FLINTSHIRE CH5 2QE
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24ANNOTATIONClarification
2013-04-24RP04SECOND FILING FOR FORM AP01
2013-02-19AR0104/02/13 FULL LIST
2012-12-12AP01DIRECTOR APPOINTED JAMES STEWART MCGOWN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO GAZULLA PLANELLAS
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0104/02/12 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLPIN
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TRATAMIENTOS ECOLOGICOS DEL NORTE SL
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SECOND CODE S L
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR OSHARAY INMOBILIARIA, SL
2011-11-25AP02CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT SL
2011-11-25AP01DIRECTOR APPOINTED VICTOR CREIXELL SUREDA
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-09RES01ADOPT ARTICLES 02/09/2011
2011-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-09RES13DELETE MEMORANDUM 02/09/2011
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-11AR0104/02/11 FULL LIST
2010-11-19AP01DIRECTOR APPOINTED MR ALEJANDRO GAZULLA PLANELLAS
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0104/02/10 FULL LIST
2010-04-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRATAMIENTOS ECOLOGICOS DEL NORTE SL / 04/02/2010
2010-04-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SECOND CODE S L / 04/02/2010
2010-04-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OSHARAY INMOBILIARIA, SL / 04/02/2010
2009-12-30RES15CHANGE OF NAME 25/11/2009
2009-12-30CERTNMCOMPANY NAME CHANGED WILLACY GUINARD HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/12/09
2009-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-24RES13FACILITIES AGREEMENT 16/07/2009
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-22RES01ADOPT ARTICLES 14/07/2009
2009-07-22288aDIRECTOR APPOINTED MARK WARNER OLPIN
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-31363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 2 HILLIARDS COURT WREXHAM ROAD CHESTER CHESHIRE CH4 9QP
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1144240 Active Licenced property: CHARLESTON ROAD FAWLEY THERMAL TREATMENT CENTRE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NX. Correspondance address: WEELAND ROAD KNOTTINGLEY GB WF11 8DZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1101027 Expired Licenced property: FAWLEY THERMAL TREATMENT CENTRE CHARLESTON ROAD HYTHE SOUTHAMPTON SO45 3NX;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1101027 Expired Licenced property: FAWLEY THERMAL TREATMENT CENTRE CHARLESTON ROAD HYTHE SOUTHAMPTON SO45 3NX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TRADEBE FAWLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA, S.A. AS AGENT
2014-08-26 Satisfied HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2011-09-10 Satisfied GRUPO TRADEBE MEDIO AMBIENTE S.L
DEBENTURE 2011-09-09 Satisfied HSBC BANK PLC
SUPPLEMENTAL DEBENTURE 2011-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-07-04 Satisfied TRADEBE ENVIRONMENTAL SERVICES LIMITED
DEBENTURE 2009-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-28 Satisfied BANCO DE SABADELL S.A.
DEBENTURE 2000-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TRADEBE FAWLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEBE FAWLEY LIMITED
Trademarks
We have not found any records of TRADEBE FAWLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRADEBE FAWLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-12-05 GBP £985 Payments to External Contractors
Warwickshire County Council 2014-11-12 GBP £6,551 Payments to External Contractors
East Sussex County Council 2014-03-31 GBP £2,597
East Sussex County Council 2013-09-30 GBP £1,080
East Sussex County Council 2013-09-30 GBP £540
East Sussex County Council 2013-09-30 GBP £540
East Sussex County Council 2013-09-30 GBP £578
East Sussex County Council 2013-09-30 GBP £540
East Sussex County Council 2013-09-30 GBP £540
East Sussex County Council 2013-09-30 GBP £540
East Sussex County Council 2013-09-30 GBP £1,092
East Sussex County Council 2013-09-30 GBP £2,271
East Sussex County Council 2013-09-30 GBP £567
East Sussex County Council 2013-09-30 GBP £1,080

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRADEBE FAWLEY 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
TRADEBE FAWLEY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 206,751

CategoryAward Date Award/Grant
Scale up of a novel effluent treatment system for the reuse of process water : Collaborative Research and Development 2013-10-01 £ 206,751

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TRADEBE FAWLEY 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.