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

TRADING DEPOT U.K. LIMITED

UNIT 3 FURZE PLATT BUSINESS PARK, GARDNER ROAD, MAIDENHEAD, BERKS, SL6 7PR,
Company Registration Number
06039026
Private Limited Company
Active

Company Overview

About Trading Depot U.k. Ltd
TRADING DEPOT U.K. LIMITED was founded on 2007-01-02 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Trading Depot U.k. 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
TRADING DEPOT U.K. LIMITED
 
Legal Registered Office
UNIT 3 FURZE PLATT BUSINESS PARK
GARDNER ROAD
MAIDENHEAD
BERKS
SL6 7PR
Other companies in SL6
 
Previous Names
E-SALES UK LIMITED23/06/2008
LEVELBOND LIMITED14/06/2007
Filing Information
Company Number 06039026
Company ID Number 06039026
Date formed 2007-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB919706106  
Last Datalog update: 2024-03-05 19:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADING DEPOT U.K. 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 TRADING DEPOT U.K. LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP AKERS
Company Secretary 2007-02-21
GRAHAM PHILIP AKERS
Director 2007-06-06
MATTHEW BLAND
Director 2014-11-10
PETER ALLAN CUDD
Director 2007-06-06
ANDREW DAVID GRANT
Director 2014-11-10
ROBERT DAVID GRANT
Director 2007-06-06
SUSAN MARGARET GRANT
Director 2007-06-06
NICOLAS ARTHUR HOUSE
Director 2007-02-21
MATTHEW MILLER
Director 2009-06-10
RICHARD JOSEPH STONE
Director 2007-06-06
SUSAN STONE
Director 2007-06-06
ANDREW ST JOHN WATTS
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-01-02 2007-02-21
HANOVER DIRECTORS LIMITED
Nominated Director 2007-01-02 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PHILIP AKERS GRANT & STONE LIMITED Company Secretary 1996-04-19 CURRENT 1986-02-10 Active
GRAHAM PHILIP AKERS TD LINE LIMITED Director 2009-12-03 CURRENT 2009-10-13 Dissolved 2014-06-17
GRAHAM PHILIP AKERS GRANT & STONE LIMITED Director 1996-04-19 CURRENT 1986-02-10 Active
MATTHEW BLAND GRANT & STONE LIMITED Director 2014-04-01 CURRENT 1986-02-10 Active
PETER ALLAN CUDD TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
PETER ALLAN CUDD GRANT & STONE LIMITED Director 1999-12-09 CURRENT 1986-02-10 Active
ANDREW DAVID GRANT GRANT & STONE LIMITED Director 2014-04-01 CURRENT 1986-02-10 Active
ROBERT DAVID GRANT MASTERLEY DEVELOPMENTS LTD Director 2011-08-23 CURRENT 2011-07-28 Dissolved 2018-04-16
ROBERT DAVID GRANT TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
ROBERT DAVID GRANT GRANT & STONE LIMITED Director 1992-10-06 CURRENT 1986-02-10 Active
SUSAN MARGARET GRANT TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
SUSAN MARGARET GRANT GRANT & STONE LIMITED Director 1992-10-06 CURRENT 1986-02-10 Active
NICOLAS ARTHUR HOUSE TD LINE LIMITED Director 2009-12-03 CURRENT 2009-10-13 Dissolved 2014-06-17
NICOLAS ARTHUR HOUSE GRANT & STONE LIMITED Director 1992-10-06 CURRENT 1986-02-10 Active
MATTHEW MILLER GRANT & STONE LIMITED Director 2014-11-10 CURRENT 1986-02-10 Active
MATTHEW MILLER TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
RICHARD JOSEPH STONE SPORTCRUISER 290 LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD JOSEPH STONE TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
RICHARD JOSEPH STONE GRANT & STONE LIMITED Director 1992-10-06 CURRENT 1986-02-10 Active
SUSAN STONE TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
SUSAN STONE GRANT & STONE LIMITED Director 1992-10-06 CURRENT 1986-02-10 Active
ANDREW ST JOHN WATTS SEASIDE AND NAUTICAL LIMITED Director 2015-03-04 CURRENT 2015-03-04 Dissolved 2016-04-12
ANDREW ST JOHN WATTS CATER FOR YOU LIMITED Director 2003-12-01 CURRENT 2003-11-27 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
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13REGISTRATION OF A CHARGE / CHARGE CODE 060390260005
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060390260005
2022-07-20AP01DIRECTOR APPOINTED MR MARTIN WAYNE STABLES
2022-02-03CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060390260004
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STEEL
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-09TM02Termination of appointment of Graham Philip Akers on 2021-07-05
2021-07-09AP03Appointment of Mr Richard Philip Robinson as company secretary on 2021-07-05
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIP AKERS
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060390260002
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060390260003
2020-11-12CH01Director's details changed for Mr Darren Paul House on 2020-10-20
2020-11-12AP01DIRECTOR APPOINTED MS KELLY BOLT
2020-11-04AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060390260002
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060390260001
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ST JOHN WATTS
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD
2020-05-07PSC07CESSATION OF CAIRNGORM CAPITAL PARTNERS LLL LP A FUND MANAGED BY CAIRNGORM CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC02Notification of Turbo Acquisitions 10 Bidco Limited as a person with significant control on 2019-11-14
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID GRANT
2020-02-11PSC02Notification of Cairngorm Capital Partners Lll Lp a Fund Managed by Cairngorm Capital Partners Llp as a person with significant control on 2019-11-14
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-30MEM/ARTSARTICLES OF ASSOCIATION
2019-12-30RES01ADOPT ARTICLES 30/12/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060390260001
2019-11-27AP01DIRECTOR APPOINTED MR RICHARD PHILIP ROBINSON
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID GRANT
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29PSC08Notification of a person with significant control statement
2018-07-11AP01DIRECTOR APPOINTED MR DARREN HOUSE
2018-05-18CH01Director's details changed for Peter Allan Cudd on 2017-08-01
2018-01-05PSC07CESSATION OF ROBERT DAVID GRANT AS A PSC
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-05PSC07CESSATION OF SUSAN STONE AS A PSC
2018-01-05PSC07CESSATION OF RICHARD JOSEPH STONE AS A PSC
2018-01-05PSC07CESSATION OF SUSAN MARGARET GRANT AS A PSC
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CH01Director's details changed for Mr Andrew David Grant on 2017-08-01
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 12583
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29CH01Director's details changed for Peter Allan Cudd on 2016-09-17
2016-09-14CH01Director's details changed for Mr Matthew Bland on 2016-08-05
2016-06-07AD03Registers moved to registered inspection location of Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX
2016-02-01AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 12583
2015-01-12AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-12AD02Register inspection address changed to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AP01DIRECTOR APPOINTED MR MATTHEW BLAND
2014-12-01AP01DIRECTOR APPOINTED MR ANDREW GRANT
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 12583
2014-01-08AR0102/01/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MILLER / 01/10/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAVID GRANT / 01/10/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN CUDD / 01/10/2013
2013-01-28AR0102/01/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-30AP01DIRECTOR APPOINTED ANDREW ST JOHN WATTS
2012-02-01AR0102/01/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GRANT / 01/09/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ARTHUR HOUSE / 31/12/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STONE / 31/12/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH STONE / 31/12/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MILLER / 31/12/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET GRANT / 31/12/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN CUDD / 31/12/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP AKERS / 31/12/2011
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PHILIP AKERS / 31/12/2011
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM RAWLINGS & CO VINTER HOUSE 4 HIGH STREET HIGH WYCOMBE BUCKS HP11 2AZ
2011-02-04AR0102/01/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16SH0125/01/10 STATEMENT OF CAPITAL GBP 12583.0
2010-02-15AR0102/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MILLER / 15/02/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14123NC INC ALREADY ADJUSTED 01/07/09
2009-07-14RES04GBP NC 100000/101000 01/07/2009
2009-07-1488(2)AD 01/07/09 GBP SI 10000@0.1=1000 GBP IC 10000/11000
2009-06-26288aDIRECTOR APPOINTED MATTHEW MILLER
2009-01-29363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRANT / 01/01/2009
2008-11-02AA31/03/08 TOTAL EXEMPTION FULL
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 49 CHERRY CLOSE KIDLINGTON OXFORD OXFORDSHIRE OX5 1HJ
2008-06-19CERTNMCOMPANY NAME CHANGED E-SALES UK LIMITED CERTIFICATE ISSUED ON 23/06/08
2008-01-29363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: C/O GRANT & STONE LTD UNIT 1 BLENHEIM ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18RES04£ NC 100/100000 06/06
2007-06-18123NC INC ALREADY ADJUSTED 06/06/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18RES13APPOINTMENT OF DIRECTOR 06/06/07
2007-06-1888(2)RAD 06/06/07--------- £ SI 9999@1=9999 £ IC 1/10000
2007-06-14CERTNMCOMPANY NAME CHANGED LEVELBOND LIMITED CERTIFICATE ISSUED ON 14/06/07
2007-06-11288aNEW DIRECTOR APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bSECRETARY RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW SECRETARY APPOINTED
2007-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies


Licences & Regulatory approval
We could not find any licences issued to TRADING DEPOT U.K. 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 TRADING DEPOT U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of TRADING DEPOT U.K. LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

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 TRADING DEPOT U.K. LIMITED

Intangible Assets
Patents
We have not found any records of TRADING DEPOT U.K. LIMITED registering or being granted any patents
Domain Names

TRADING DEPOT U.K. LIMITED owns 1 domain names.

tradingdepot.co.uk  

Trademarks
We have not found any records of TRADING DEPOT U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADING DEPOT U.K. 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 (46130 - Agents involved in the sale of timber and building materials) as TRADING DEPOT U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRADING DEPOT U.K. 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.
Import/Export of Goods
Goods imported/exported by TRADING DEPOT U.K. LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0085364900Relays for a voltage > 60 V but <= 1.000 V
2017-03-0084818087Diaphragm valves for pipes, boiler shells, tanks, vats or the like
2016-03-0084879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADING DEPOT U.K. 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 TRADING DEPOT U.K. 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.