Company NameTrafford Timber And Damp-Proofing Specialists Limited
Company StatusActive
Company Number01388370
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Albert Edward Cooper
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Manor Farm Industrial Estate
Poplar Road Stretford
Manchester
M32 9AN
Secretary NameBrian Love
NationalityBritish
StatusCurrent
Appointed28 June 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
Director NameBrian Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(18 years after company formation)
Appointment Duration27 years, 6 months
RoleTimber Infestation Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 2 Manor Farm Industrial Estate
Poplar Road Stretford
Manchester
M32 9AN
Director NameJoseph Martin McGuire
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(21 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Manor Farm Industrial Estate
Poplar Road Stretford
Manchester
M32 9AN
Director NameStephen Charles Hartley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address16 Woodhouse Court
Woodhouse Road Urmston
Manchester
M41 7DJ

Contact

Websitetraffordtds.fsworld.co.uk

Location

Registered AddressUnit 2 Manor Farm Industrial Estate
Poplar Road Stretford
Manchester
M32 9AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Shareholders

18k at £1Mr Albert Edward Cooper
99.99%
Ordinary
1 at £1Vivian Cooper
0.01%
Ordinary

Financials

Year2014
Net Worth£22,406
Cash£4,721
Current Liabilities£81,289

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

31 July 1996Delivered on: 5 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1086 chester road, stretford, manchester, greater manchester t/no. GM593139.
Outstanding
2 June 1981Delivered on: 8 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 salisbury road broadheath altrincham manchester greater manchester.
Outstanding

Filing History

25 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
26 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr Albert Edward Cooper on 1 December 2019 (2 pages)
5 February 2020Change of details for Mr Albert Edward Cooper as a person with significant control on 1 December 2019 (2 pages)
29 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 29 September 2017 (2 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Notification of Albert Edward Cooper as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Albert Edward Cooper as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Notification of Albert Edward Cooper as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 18,000
(7 pages)
2 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 18,000
(7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 18,000
(4 pages)
15 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 18,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 18,000
(4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 18,000
(4 pages)
14 October 2013Amended accounts made up to 30 September 2012 (7 pages)
14 October 2013Amended accounts made up to 30 September 2012 (7 pages)
16 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2010Director's details changed for Mr Albert Edward Cooper on 25 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Albert Edward Cooper on 25 June 2010 (2 pages)
5 July 2010Director's details changed for Joseph Martin Mcguire on 24 June 2010 (2 pages)
5 July 2010Director's details changed for Brian Love on 24 June 2010 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Joseph Martin Mcguire on 24 June 2010 (2 pages)
5 July 2010Director's details changed for Brian Love on 24 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL England on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL England on 30 June 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Registered office changed on 29/07/2009 from 15 edge lane stretford manchester M32 8HH (1 page)
29 July 2009Registered office changed on 29/07/2009 from 15 edge lane stretford manchester M32 8HH (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Return made up to 28/06/09; full list of members (4 pages)
29 July 2009Return made up to 28/06/09; full list of members (4 pages)
29 July 2009Location of register of members (1 page)
11 September 2008Return made up to 28/06/08; full list of members (4 pages)
11 September 2008Return made up to 28/06/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 August 2007Return made up to 28/06/07; full list of members (7 pages)
4 August 2007Return made up to 28/06/07; full list of members (7 pages)
20 July 2006Return made up to 28/06/06; full list of members (7 pages)
20 July 2006Return made up to 28/06/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
11 October 2005Return made up to 28/06/05; full list of members (7 pages)
11 October 2005Return made up to 28/06/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
28 April 2004Registered office changed on 28/04/04 from: 1086 chester road stretford manchester M32 0HL (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 1086 chester road stretford manchester M32 0HL (2 pages)
22 April 2004Return made up to 28/06/03; full list of members (7 pages)
22 April 2004Return made up to 28/06/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
5 September 2002Return made up to 28/06/02; full list of members (7 pages)
5 September 2002Return made up to 28/06/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
7 August 2001Director resigned (2 pages)
7 August 2001Return made up to 28/06/01; full list of members (7 pages)
7 August 2001Director resigned (2 pages)
7 August 2001Return made up to 28/06/01; full list of members (7 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Return made up to 28/06/00; full list of members (7 pages)
28 July 2000Return made up to 28/06/00; full list of members (7 pages)
28 July 2000New director appointed (2 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 August 1999Return made up to 28/06/99; full list of members (6 pages)
27 August 1999Return made up to 28/06/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 August 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 August 1997Return made up to 28/06/97; no change of members (4 pages)
27 August 1997Return made up to 28/06/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
28 August 1996Return made up to 28/06/96; no change of members (4 pages)
28 August 1996Return made up to 28/06/96; no change of members (4 pages)
5 August 1996Particulars of mortgage/charge (2 pages)
5 August 1996Particulars of mortgage/charge (2 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 March 1996Registered office changed on 27/03/96 from: 15 edge lane stretford manchester M32 8HN (1 page)
27 March 1996Registered office changed on 27/03/96 from: 15 edge lane stretford manchester M32 8HN (1 page)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 August 1995Return made up to 28/06/95; full list of members (6 pages)
21 August 1995Return made up to 28/06/95; full list of members (6 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)