Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRADEBE HEALTHCARE (SOUTH WEST) LIMITED
Company Information for

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

DAVIDSON HOUSE, MILLER STREET, ABERDEEN, AB11 5AN,
Company Registration Number
SC302160
Private Limited Company
Active

Company Overview

About Tradebe Healthcare (south West) Ltd
TRADEBE HEALTHCARE (SOUTH WEST) LIMITED was founded on 2006-05-10 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Tradebe Healthcare (south West) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRADEBE HEALTHCARE (SOUTH WEST) LIMITED
 
Legal Registered Office
DAVIDSON HOUSE
MILLER STREET
ABERDEEN
AB11 5AN
Other companies in G1
 
Previous Names
ECOWASTE SOUTHWEST LIMITED15/08/2012
Filing Information
Company Number SC302160
Company ID Number SC302160
Date formed 2006-05-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 13:15:25
Primary Source:Companies House
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 TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
JORDI CREXIELL SUREDA
Company Secretary 2012-08-06
VICTOR CREIXELL DE VILLALONGA
Director 2012-11-09
ROBERT MOLENAAR
Director 2015-09-23
TRADEBE MANAGEMENT S.L.
Director 2012-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART MCGOWN
Director 2012-11-09 2015-11-19
RICHARD TERENCE BUTCHER
Director 2012-08-06 2012-11-09
ALEJANDRO GAZULLA PLANELLAS
Director 2012-08-06 2012-11-09
JOHN REGINALD HANCOCK
Director 2011-01-27 2012-08-06
JOHN PAUL JOHNSTON
Director 2011-08-31 2012-08-06
DAVID ALAN LLOYD
Company Secretary 2011-01-27 2012-03-30
DAVID ALAN LLOYD
Director 2011-01-27 2012-03-30
PAUL SIMPSON
Director 2011-01-27 2011-08-31
ECOWASTE GROUP LIMITED
Director 2006-05-16 2011-01-27
DAVID JOHN KENT
Director 2009-10-01 2011-01-27
DAVID JOHN WIGHTWICK
Director 2009-10-01 2011-01-27
PETER WIGHTWICK
Director 2010-12-17 2011-01-27
MARC SPENCE
Company Secretary 2009-01-01 2009-07-02
NATALIE GEE
Director 2006-12-23 2009-05-01
JOHN RAMSAY NIMMO
Company Secretary 2006-05-17 2008-09-01
JASON PHILLIPS
Director 2006-12-22 2007-10-31
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2006-05-10 2006-05-16
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2006-05-10 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 REFINERY SERVICES LIMITED Director 2012-11-09 CURRENT 1989-04-07 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 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 TRADEBE FAWLEY LIMITED Director 2015-09-23 CURRENT 1993-02-04 Active
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 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

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
2024-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-09Audit exemption subsidiary accounts made up to 2023-12-31
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
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19Audit exemption subsidiary accounts made up to 2021-12-31
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-28PSC05Change of details for Tradebe Healthcare (Holdings) Limited as a person with significant control on 2016-04-06
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
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-23GUARANTEE2Audit 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
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
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 ROBERT MOLENAAR
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3021600006
2018-10-17AP01DIRECTOR APPOINTED MR ROBIN RANDALL
2018-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-02AUDAUDITOR'S RESIGNATION
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART MCGOWN
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3021600006
2015-10-14AP01DIRECTOR APPOINTED MR ROBERT MOLENAAR
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3021600005
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0110/05/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3021600005
2013-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0110/05/13 FULL LIST
2013-04-25RP04SECOND FILING FOR FORM AP01
2013-04-25ANNOTATIONClarification
2012-12-13AP01DIRECTOR APPOINTED JAMES STEWART MCGOWN
2012-12-13AP01DIRECTOR APPOINTED VICTOR CREIXELL SUREDA
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO PLANELLAS
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24RES13APPROVE DIVIDEND AND SALE AND PURCHASE AGREEMENT 06/08/2012
2012-08-24RES01ADOPT ARTICLES 06/08/2012
2012-08-15RES15CHANGE OF NAME 14/08/2012
2012-08-15CERTNMCOMPANY NAME CHANGED ECOWASTE SOUTHWEST LIMITED CERTIFICATE ISSUED ON 15/08/12
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 2B NEW MILL ROAD KILMARNOCK AYRSHIRE KA1 3JF
2012-08-07AP03SECRETARY APPOINTED JORDI CREXIELL SUREDA
2012-08-07AP01DIRECTOR APPOINTED RICHARD TERENCE BUTCHER
2012-08-07AP01DIRECTOR APPOINTED ALEJANDRO GAZULLA PLANELLAS
2012-08-07AP02CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT S.L.
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK
2012-05-25AR0110/05/12 FULL LIST
2012-05-11AA01PREVSHO FROM 26/01/2012 TO 31/12/2011
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD
2011-10-27AA26/01/11 TOTAL EXEMPTION SMALL
2011-09-07AP01DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2011-07-14AA01PREVSHO FROM 31/07/2011 TO 26/01/2011
2011-05-19AR0110/05/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-16AP01DIRECTOR APPOINTED JOHN REGINALD HANCOCK
2011-02-16AP01DIRECTOR APPOINTED DAVID ALAN LLOYD
2011-02-16AP01DIRECTOR APPOINTED PAUL SIMPSON
2011-02-11AP03SECRETARY APPOINTED DAVID ALAN LLOYD
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ECOWASTE GROUP LIMITED
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENT
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTWICK
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 15 - 17 EARL HAIG ROAD HILLINGTON GLASGOW G52 4JU
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WIGHTWICK
2011-02-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-02-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-02-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-12-30AP01DIRECTOR APPOINTED MR PETER WIGHTWICK
2010-12-03AR0110/05/10 FULL LIST
2010-12-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ECOWASTE GROUP LIMITED / 01/10/2009
2010-11-24AP01DIRECTOR APPOINTED MR DAVID JOHN WIGHTWICK
2010-11-24AP01DIRECTOR APPOINTED MR DAVID KENT
2010-10-20AA31/07/09 TOTAL EXEMPTION SMALL
2010-07-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-06-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY MARC SPENCE
2009-05-26363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR NATALIE GEE
2009-05-11225CURREXT FROM 31/05/2009 TO 31/07/2009
2009-05-06363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-06288aSECRETARY APPOINTED MR MARC SPENCE
2009-05-06353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRADEBE HEALTHCARE (SOUTH WEST) 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 TRADEBE HEALTHCARE (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA, S.A. AS AGENT
2013-09-26 Satisfied HSBC BANK PLC
FLOATING CHARGE 2010-06-02 Satisfied ABSOLUTE INVOICE FINANCE
FLOATING CHARGE 2007-08-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-01-11 Satisfied RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2006-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TRADEBE HEALTHCARE (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED
Trademarks
We have not found any records of TRADEBE HEALTHCARE (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-08-01 GBP £1,317
Bristol City Council 2014-07-01 GBP £1,428
Bristol City Council 2014-07-01 GBP £1,494
Bristol City Council 2014-07-01 GBP £1,394
Bristol City Council 2013-03-14 GBP £1,555
Bristol City Council 2013-03-14 GBP £1,742
Bristol City Council 2012-12-11 GBP £1,537
Bristol City Council 2012-12-11 GBP £1,537 WASTE DISPOSAL
Bristol City Council 2012-10-18 GBP £1,756
Bristol City Council 2012-10-18 GBP £1,756 WASTE DISPOSAL
Bristol City Council 2012-10-11 GBP £1,384
Bristol City Council 2012-10-11 GBP £1,384 WASTE DISPOSAL

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 HEALTHCARE (SOUTH WEST) 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 TRADEBE HEALTHCARE (SOUTH WEST) 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 TRADEBE HEALTHCARE (SOUTH WEST) 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.