Company Information for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED
DAVIDSON HOUSE, MILLER STREET, ABERDEEN, AB11 5AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TRADEBE HEALTHCARE (SOUTH WEST) LIMITED | ||
Legal Registered Office | ||
DAVIDSON HOUSE MILLER STREET ABERDEEN AB11 5AN Other companies in G1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JORDI CREXIELL SUREDA |
||
VICTOR CREIXELL DE VILLALONGA |
||
ROBERT MOLENAAR |
||
TRADEBE MANAGEMENT S.L. |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES STEWART MCGOWN |
Director | ||
RICHARD TERENCE BUTCHER |
Director | ||
ALEJANDRO GAZULLA PLANELLAS |
Director | ||
JOHN REGINALD HANCOCK |
Director | ||
JOHN PAUL JOHNSTON |
Director | ||
DAVID ALAN LLOYD |
Company Secretary | ||
DAVID ALAN LLOYD |
Director | ||
PAUL SIMPSON |
Director | ||
ECOWASTE GROUP LIMITED |
Director | ||
DAVID JOHN KENT |
Director | ||
DAVID JOHN WIGHTWICK |
Director | ||
PETER WIGHTWICK |
Director | ||
MARC SPENCE |
Company Secretary | ||
NATALIE GEE |
Director | ||
JOHN RAMSAY NIMMO |
Company Secretary | ||
JASON PHILLIPS |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOURWAY MANAGEMENT LIMITED | Director | 2018-05-31 | CURRENT | 1982-03-25 | Active | |
AVANTI ENVIRONMENTAL HOLDINGS LIMITED | Director | 2018-05-31 | CURRENT | 2008-03-12 | Active | |
AVANTI ENVIRONMENTAL GROUP LIMITED | Director | 2018-05-31 | CURRENT | 1997-12-04 | Active | |
LABWASTE LTD | Director | 2018-01-02 | CURRENT | 2005-01-11 | Active | |
RECHEM LTD | Director | 2018-01-02 | CURRENT | 2011-12-02 | Active | |
HOLLYWELL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2006-11-07 | Active | |
SOLVENTS WITH SAFETY LIMITED | Director | 2014-09-19 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
SCOTOIL SERVICES LIMITED | Director | 2014-09-19 | CURRENT | 1982-02-08 | Active | |
SCOTOIL SERVICES (MIDDLE EAST) LTD. | Director | 2014-09-19 | CURRENT | 1995-11-01 | Active | |
SCOTOIL REALISATIONS LIMITED | Director | 2014-09-19 | CURRENT | 2010-01-08 | Active | |
INUTEC GROUP HOLDINGS LIMITED | Director | 2013-11-04 | CURRENT | 2006-07-07 | Dissolved 2017-10-24 | |
TRADEBE HEALTHCARE NATIONAL LIMITED | Director | 2013-09-19 | CURRENT | 1999-11-24 | Active | |
TRADEBE HEALTHCARE (HOLDINGS) LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
TRADEBE HEALTHCARE LIMITED | Director | 2012-11-09 | CURRENT | 1997-05-28 | Active | |
TRADEBE ENVIRONMENTAL SERVICES LIMITED | Director | 2012-11-09 | CURRENT | 1999-11-09 | Active | |
TRADEBE SOLVENT RECYCLING LIMITED | Director | 2012-11-09 | CURRENT | 1999-12-08 | Active | |
TRADEBE MANAGEMENT LIMITED | Director | 2012-11-09 | CURRENT | 2002-02-12 | Active | |
TRADEBE MINERALS RECYCLING LIMITED | Director | 2012-11-09 | CURRENT | 2004-10-01 | Active - Proposal to Strike off | |
TRADEBE REFINERY SERVICES LIMITED | Director | 2012-11-09 | CURRENT | 1989-04-07 | Active | |
TRADEBE FAWLEY LIMITED | Director | 2011-11-24 | CURRENT | 1993-02-04 | Active | |
TRADEBE NORTH WEST LIMITED | Director | 2011-11-24 | CURRENT | 2002-04-23 | Active | |
TRADEBE DINNINGTON LIMITED | Director | 2011-11-24 | CURRENT | 1991-06-06 | Active | |
TRADEBE GWENT LIMITED | Director | 2011-11-24 | CURRENT | 1920-11-18 | Active | |
TRADEBE FAWLEY MIDCO LIMITED | Director | 2011-11-24 | CURRENT | 2011-06-30 | Active | |
FOURWAY MANAGEMENT LIMITED | Director | 2018-05-31 | CURRENT | 1982-03-25 | Active | |
AVANTI ENVIRONMENTAL HOLDINGS LIMITED | Director | 2018-05-31 | CURRENT | 2008-03-12 | Active | |
AVANTI ENVIRONMENTAL GROUP LIMITED | Director | 2018-05-31 | CURRENT | 1997-12-04 | Active | |
LABWASTE LTD | Director | 2018-01-02 | CURRENT | 2005-01-11 | Active | |
RECHEM LTD | Director | 2018-01-02 | CURRENT | 2011-12-02 | Active | |
HOLLYWELL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2006-11-07 | Active | |
121333 LIMITED | Director | 2017-07-31 | CURRENT | 2017-05-24 | Active | |
121222 HOLDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-05-24 | Active | |
SOLVENTS WITH SAFETY LIMITED | Director | 2015-11-19 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
SCOTOIL SERVICES LIMITED | Director | 2015-11-19 | CURRENT | 1982-02-08 | Active | |
SCOTOIL SERVICES (MIDDLE EAST) LTD. | Director | 2015-11-19 | CURRENT | 1995-11-01 | Active | |
SCOTOIL REALISATIONS LIMITED | Director | 2015-11-19 | CURRENT | 2010-01-08 | Active | |
WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED | Director | 2015-09-23 | CURRENT | 2006-04-25 | Dissolved 2017-06-06 | |
INUTEC GROUP HOLDINGS LIMITED | Director | 2015-09-23 | CURRENT | 2006-07-07 | Dissolved 2017-10-24 | |
TRADEBE FAWLEY LIMITED | Director | 2015-09-23 | CURRENT | 1993-02-04 | Active | |
POLKACREST MIDLANDS LIMITED | Director | 2015-09-23 | CURRENT | 1993-04-06 | Active | |
TRADEBE HEALTHCARE LIMITED | Director | 2015-09-23 | CURRENT | 1997-05-28 | Active | |
TRADEBE ENVIRONMENTAL SERVICES LIMITED | Director | 2015-09-23 | CURRENT | 1999-11-09 | Active | |
TRADEBE SOLVENT RECYCLING LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-08 | Active | |
TRADEBE MANAGEMENT LIMITED | Director | 2015-09-23 | CURRENT | 2002-02-12 | Active | |
TRADEBE NORTH WEST LIMITED | Director | 2015-09-23 | CURRENT | 2002-04-23 | Active | |
TRADEBE MINERALS RECYCLING LIMITED | Director | 2015-09-23 | CURRENT | 2004-10-01 | Active - Proposal to Strike off | |
TRADEBE HEALTHCARE (HOLDINGS) LIMITED | Director | 2015-09-23 | CURRENT | 2013-07-01 | Active | |
POLKACREST NORTH WEST LIMITED | Director | 2015-09-23 | CURRENT | 1990-03-05 | Active - Proposal to Strike off | |
INUTEC LIMITED | Director | 2015-09-23 | CURRENT | 2002-05-08 | Active | |
TRADEBE REFINERY SERVICES LIMITED | Director | 2015-09-23 | CURRENT | 1989-04-07 | Active | |
TRADEBE DINNINGTON LIMITED | Director | 2015-09-23 | CURRENT | 1991-06-06 | Active | |
TRADEBE GWENT LIMITED | Director | 2015-09-23 | CURRENT | 1920-11-18 | Active | |
TRADEBE HEALTHCARE NATIONAL LIMITED | Director | 2015-09-23 | CURRENT | 1999-11-24 | Active | |
TRADEBE UK LIMITED | Director | 2015-09-23 | CURRENT | 2004-01-19 | Active | |
TRADEBE FAWLEY MIDCO LIMITED | Director | 2015-09-23 | CURRENT | 2011-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
PSC05 | Change of details for Tradebe Healthcare (Holdings) Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED KRISTIAN DALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN RANDALL | |
CH02 | Director's details changed for Grupo Tradebe Medioambiente Sl on 2018-10-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AP02 | Appointment of Grupo Tradebe Medioambiente Sl as director on 2018-10-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLENAAR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3021600006 | |
AP01 | DIRECTOR APPOINTED MR ROBIN RANDALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART MCGOWN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3021600006 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MOLENAAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3021600005 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3021600005 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/05/13 FULL LIST | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED JAMES STEWART MCGOWN | |
AP01 | DIRECTOR APPOINTED VICTOR CREIXELL SUREDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO PLANELLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES13 | APPROVE DIVIDEND AND SALE AND PURCHASE AGREEMENT 06/08/2012 | |
RES01 | ADOPT ARTICLES 06/08/2012 | |
RES15 | CHANGE OF NAME 14/08/2012 | |
CERTNM | COMPANY NAME CHANGED ECOWASTE SOUTHWEST LIMITED CERTIFICATE ISSUED ON 15/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 2B NEW MILL ROAD KILMARNOCK AYRSHIRE KA1 3JF | |
AP03 | SECRETARY APPOINTED JORDI CREXIELL SUREDA | |
AP01 | DIRECTOR APPOINTED RICHARD TERENCE BUTCHER | |
AP01 | DIRECTOR APPOINTED ALEJANDRO GAZULLA PLANELLAS | |
AP02 | CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT S.L. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK | |
AR01 | 10/05/12 FULL LIST | |
AA01 | PREVSHO FROM 26/01/2012 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD | |
AA | 26/01/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON | |
AA01 | PREVSHO FROM 31/07/2011 TO 26/01/2011 | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN REGINALD HANCOCK | |
AP01 | DIRECTOR APPOINTED DAVID ALAN LLOYD | |
AP01 | DIRECTOR APPOINTED PAUL SIMPSON | |
AP03 | SECRETARY APPOINTED DAVID ALAN LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ECOWASTE GROUP LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 15 - 17 EARL HAIG ROAD HILLINGTON GLASGOW G52 4JU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WIGHTWICK | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR PETER WIGHTWICK | |
AR01 | 10/05/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ECOWASTE GROUP LIMITED / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WIGHTWICK | |
AP01 | DIRECTOR APPOINTED MR DAVID KENT | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED SECRETARY MARC SPENCE | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NATALIE GEE | |
225 | CURREXT FROM 31/05/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | SECRETARY APPOINTED MR MARC SPENCE | |
353 | LOCATION OF REGISTER OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANCO BILBAO VIZCAYA ARGENTARIA, S.A. AS AGENT | ||
Satisfied | HSBC BANK PLC | ||
FLOATING CHARGE | Satisfied | ABSOLUTE INVOICE FINANCE | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
WASTE DISPOSAL |
Bristol City Council | |
|
|
Bristol City Council | |
|
WASTE DISPOSAL |
Bristol City Council | |
|
|
Bristol City Council | |
|
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.
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. |