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

CLOSETRADE LIMITED

415 BLACKBURN ROAD, BOLTON, BL1 8NJ,
Company Registration Number
02899684
Private Limited Company
Active

Company Overview

About Closetrade Ltd
CLOSETRADE LIMITED was founded on 1994-02-17 and has its registered office in Bolton. The organisation's status is listed as "Active". Closetrade Limited is a Private Limited Company registered in ENGLAND 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
CLOSETRADE LIMITED
 
Legal Registered Office
415 BLACKBURN ROAD
BOLTON
BL1 8NJ
Other companies in WN6
 
Filing Information
Company Number 02899684
Company ID Number 02899684
Date formed 1994-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643642930  
Last Datalog update: 2024-03-07 00:21:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSETRADE 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 CLOSETRADE LIMITED

Current Directors
Officer Role Date Appointed
GORDON STUART HARRIS
Company Secretary 1994-03-17
GARY ALAN BEST
Director 1994-05-03
CHRISTINE HARRIS
Director 1994-03-17
GORDON STUART HARRIS
Director 1994-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN WEAVER
Director 1994-03-17 1994-05-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-02-17 1994-03-17
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-02-17 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON STUART HARRIS W LEVER & SONS LIMITED Director 2017-03-13 CURRENT 2017-03-13 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
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Loxley Robin Hood Lane Wrightington Wigan Lancashire WN6 9PY
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STUART HARRIS
2021-05-03TM02Termination of appointment of Gordon Stuart Harris on 2020-05-26
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-08-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-05-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-04-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-03AR0117/02/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0117/02/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0117/02/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0117/02/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0117/02/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0117/02/11 ANNUAL RETURN FULL LIST
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/11 FROM Oak Service Station Worsley Road Farnworth Bolton BL4 9LN
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0117/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STUART HARRIS / 17/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HARRIS / 17/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN BEST / 17/02/2010
2009-11-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HARRIS / 30/09/2007
2008-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON HARRIS / 30/09/2007
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/03
2003-03-20363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-25363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/00
2000-05-02363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-25363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19395PARTICULARS OF MORTGAGE/CHARGE
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-27363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-11363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1996-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-15363sRETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-27363sRETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS
1994-05-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-1188(2)RAD 17/02/94--------- £ SI 98@1=98 £ IC 2/100
1994-03-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-03-22288NEW DIRECTOR APPOINTED
1994-03-22287REGISTERED OFFICE CHANGED ON 22/03/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1994-03-22288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-22288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CLOSETRADE 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 CLOSETRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-10-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-11-20 Outstanding LLOYDS BANK PLC
DEBENTURE 1998-11-19 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 19,371
Creditors Due Within One Year 2012-03-31 £ 19,811
Provisions For Liabilities Charges 2013-03-31 £ 4,679
Provisions For Liabilities Charges 2012-03-31 £ 7,248

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CLOSETRADE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 254,437
Cash Bank In Hand 2012-03-31 £ 470,854
Current Assets 2013-03-31 £ 530,801
Current Assets 2012-03-31 £ 690,796
Debtors 2013-03-31 £ 20,440
Debtors 2012-03-31 £ 71,534
Fixed Assets 2013-03-31 £ 340,923
Fixed Assets 2012-03-31 £ 269,274
Shareholder Funds 2013-03-31 £ 847,674
Shareholder Funds 2012-03-31 £ 933,011
Stocks Inventory 2013-03-31 £ 255,924
Stocks Inventory 2012-03-31 £ 148,408
Tangible Fixed Assets 2013-03-31 £ 285,972
Tangible Fixed Assets 2012-03-31 £ 214,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOSETRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSETRADE LIMITED
Trademarks
We have not found any records of CLOSETRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSETRADE 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 (45112 - Sale of used cars and light motor vehicles) as CLOSETRADE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where CLOSETRADE 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 CLOSETRADE 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 CLOSETRADE 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.