TRAIDCRAFT PUBLIC LIMITED COMPANY - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

TRAIDCRAFT PUBLIC LIMITED COMPANY is a Public Limited Company from NEWCASTLE UPON TYNE and has the status: In Administration.
TRAIDCRAFT PUBLIC LIMITED COMPANY was incorporated 46 years ago on 11/10/1977 and has the registered number: 01333367. The accounts status is FULL and accounts are next due on 30/09/2023.

TRAIDCRAFT PUBLIC LIMITED COMPANY - NEWCASTLE UPON TYNE

This company is listed in the following categories:
46900 - Non-specialised wholesale trade
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 30/09/2023

Registered Office

GROUND FLOOR PORTLAND HOUSE
NEWCASTLE UPON TYNE
NE1 8AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2022 16/08/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN MOORHOUSE Secretary 2022-11-07 CURRENT
MR MARK ALEXANDER BUCHANAN May 1961 British Director 2022-01-24 CURRENT
MS SARAH ELIZABETH HUGHES Jan 1953 British Director 2014-02-25 CURRENT
MR CHRISTOPHER JOHN MOORHOUSE May 1952 British Director 2017-07-25 CURRENT
MR DAVID HUW NEALE Aug 1962 British Director 2012-07-18 CURRENT
MR ROBIN DEAN ROTH Feb 1966 British Director 2023-01-13 CURRENT
YVONNE JEAN DARE Aug 1943 British Director 1997-01-01 UNTIL 1998-09-12 RESIGNED
JONATHAN MARK HASLAM Mar 1964 British Director 1995-09-16 UNTIL 1996-12-31 RESIGNED
JOHN NEIL GRIFFITHS Jun 1959 British Director 1998-09-12 UNTIL 2000-01-26 RESIGNED
MR SIMON ROBERT GRANT Feb 1965 British Director 2006-12-11 UNTIL 2016-02-26 RESIGNED
RICHARD PETER EVANS Jun 1944 British Director RESIGNED
MR MATHEW EDMUNDSON Apr 1973 British Director 2013-09-13 UNTIL 2019-10-22 RESIGNED
TWANNA DOHERTY May 1969 Usa Director 2000-09-22 UNTIL 2003-03-05 RESIGNED
MR IAN FRANK DIVER Jul 1962 British Director 1992-09-19 UNTIL 1995-09-16 RESIGNED
MRS JULIE DAVEY Sep 1960 British Director RESIGNED
BRIAN NORMAN HUTCHINS May 1937 British Director RESIGNED
ELISABETH HILARY DALES May 1959 British Director 2002-07-16 UNTIL 2003-07-31 RESIGNED
MRS ELNORA FERGUSON Jun 1929 British Director 1993-09-18 UNTIL 1996-09-13 RESIGNED
MR ANDREW JAMES BIGGS Secretary 2016-03-29 UNTIL 2018-09-30 RESIGNED
MR PHILIP DAVID PATRICK ANGIER May 1950 British Secretary RESIGNED
MR ANTHONY BRIAN DAVIS Secretary 2016-02-26 UNTIL 2016-03-29 RESIGNED
MR JAMES ALEXANDER SOBOTOWSKI Secretary 2019-10-22 UNTIL 2022-11-07 RESIGNED
MR SIMON ROBERT GRANT Feb 1965 British Secretary 2006-12-11 UNTIL 2016-02-26 RESIGNED
MR NICHOLAS KAVANAGH May 1953 British Secretary 1993-04-17 UNTIL 1996-12-31 RESIGNED
MR TIMOTHY DAVID MORGAN Dec 1964 British Secretary 1999-12-03 UNTIL 2006-12-11 RESIGNED
MAXWELL JOHN PHILBRICK British Secretary 1997-07-22 UNTIL 1998-01-23 RESIGNED
ELIZABETH SUTHERLAND British Secretary 1997-01-01 UNTIL 1997-07-22 RESIGNED
MR MATTHEW EDMUNDSON Secretary 2018-10-16 UNTIL 2019-10-22 RESIGNED
DAVID GRAHAME ASHWORTH Jul 1949 British Director 2004-11-08 UNTIL 2007-07-16 RESIGNED
PROF IAN WINGATE JONES Aug 1943 British Director 1999-09-24 UNTIL 2003-12-31 RESIGNED
MR PAUL GEOFFREY CHANDLER Oct 1961 British Director 2001-06-05 UNTIL 2013-03-31 RESIGNED
JUSTIN MARK BRIAULT BYWORTH Aug 1966 British Director 2006-03-27 UNTIL 2011-02-10 RESIGNED
LAWRENCE ANTHONY SAMBORNE BUSH Sep 1969 British Director 2006-02-09 UNTIL 2016-12-31 RESIGNED
MRS JENNIFER EDITH BORDEN Jan 1949 British Director 2011-05-01 UNTIL 2020-09-30 RESIGNED
MR ANDREW JAMES BIGGS Jun 1967 British Director 2013-04-09 UNTIL 2018-09-30 RESIGNED
JOHN WALTER BERRY Nov 1939 British Director RESIGNED
MS TESSA BEES Jun 1962 British Director 2014-02-25 UNTIL 2016-11-30 RESIGNED
PETER COLLINS Mar 1948 British Director 2004-09-24 UNTIL 2006-09-23 RESIGNED
MRS CHARLOTTE BEACON May 1978 British Director 2020-09-30 UNTIL 2022-10-12 RESIGNED
MR BALRAM GIDOOMAL Dec 1950 British Director 2011-09-09 UNTIL 2020-09-30 RESIGNED
MR PHILIP DAVID PATRICK ANGIER May 1950 British Director RESIGNED
MISS REBEKAH ALLON-SMITH Sep 1982 British Director 2011-11-22 UNTIL 2012-09-22 RESIGNED
TENDAI BARE Jan 1950 Zimbabwean Director 1999-09-24 UNTIL 2001-06-15 RESIGNED
MRS ELIZABETH ANNE COTTON Apr 1964 British Director 2011-03-01 UNTIL 2018-02-01 RESIGNED
MR DAVID BOWMAN Oct 1955 British Director 2004-11-08 UNTIL 2013-09-14 RESIGNED
MR AUBREY JAMES CURRY Jun 1931 British Director 1996-09-14 UNTIL 1999-10-21 RESIGNED
JOHN HINTON Oct 1967 British Director 2006-09-22 UNTIL 2007-10-04 RESIGNED
ERIC HUDSON Aug 1927 British Director RESIGNED
DAVID IAN CRELLIN Oct 1957 British Director 1997-09-13 UNTIL 1998-03-31 RESIGNED
ANTHONY JONES Mar 1955 British Director 1996-12-10 UNTIL 1999-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin Charlesworth 2018-04-06 7/1959 Newcastle Upon Tyne   Significant influence or control as trust
Richard Andrew Higginson 2016-04-06 - 2018-07-01 7/1953 Right to appoint and remove directors as trust
Rt Hon Stephen Cresswell Timms 2016-04-06 7/1955 London   Right to appoint and remove directors as trust
Mr David Simon Matthew Nussbaum 2016-04-06 7/1958 Amersham   Right to appoint and remove directors as trust
Ms Alison Mairi Inglis-Jones 2016-04-06 4/1965 Newcastle Upon Tyne   Significant influence or control as trust
Miss Rosemary Kempsell 2016-04-06 9/1943 Newcastle Upon Tyne   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH MISSIONARY TRUST ASSOCIATION LIMITED OXFORD Active DORMANT 99999 - Dormant Company
LEE ABBEY TRUST LIMITED DEVON Active DORMANT 74990 - Non-trading company
THE EXETER CASH PLAN EXETER ENGLAND Active FULL 65120 - Non-life insurance
LEE ABBEY INTERNATIONAL STUDENTS' CLUB NORTH DEVON Active SMALL 94910 - Activities of religious organizations
COLLEGE OF ALL SAINTS FOUNDATION (THE) LONDON Active DORMANT 85421 - First-degree level higher education
48 HANDFORTH ROAD MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
WORLD MISSION ASSOCIATION LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82110 - Combined office administrative service activities
WORLD VISION TRADING LIMITED MILTON KEYNES Dissolved... FULL 47190 - Other retail sale in non-specialised stores
THE TRAIDCRAFT EXCHANGE NEWCASTLE UPON TYNE ENGLAND Active GROUP 96090 - Other service activities n.e.c.
ENGAGE MUTUAL SERVICES LIMITED BRIGHTON Dissolved... FULL 66290 - Other activities auxiliary to insurance and pension funding
LEE ABBEY HOUSEHOLD COMMUNITIES NORTH DEVON Active SMALL 94910 - Activities of religious organizations
ENGAGE MUTUAL FUNDS LIMITED BRIGHTON Active FULL 64999 - Financial intermediation not elsewhere classified
DISASTERS EMERGENCY COMMITTEE LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
EDEN ECOMMERCE LTD CHESTER Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ENGAGE MUTUAL ADMINISTRATION LIMITED BRIGHTON Dissolved... FULL 70100 - Activities of head offices
GUARDIAN SHARE COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
SOLOMON ACADEMIC TRUST OXFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CHURCH MISSION SOCIETY OXFORD Active GROUP 94910 - Activities of religious organizations
ENGAGE HEALTH HOLDINGS LIMITED BRIGHTON Dissolved... DORMANT 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLACESINN LTD NEWCASTLE UPON TYNE ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PENTEST CONSULTANTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities