Company NameTrade North Limited
DirectorsLeslie Eli Vigerstaff and Patricia Ann Vigerstaff
Company StatusActive
Company Number01704670
CategoryPrivate Limited Company
Incorporation Date7 March 1983(41 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leslie Eli Vigerstaff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NamePatricia Ann Vigerstaff
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCorner House - 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NamePatricia Ann Vigerstaff
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£401,948
Cash£10,085
Current Liabilities£220,488

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

9 February 1999Delivered on: 18 February 1999
Satisfied on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 st david's industrial estate,morriston,swansea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 1998Delivered on: 30 June 1998
Satisfied on: 11 February 2016
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name "conway" (intended name) beneteau oceanis and in her boats and apputenances.
Fully Satisfied
16 January 1996Delivered on: 26 January 1996
Satisfied on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that freehold land and buildings known as 427 wellington road north heaton norris stockport greater manchester title number gm 687782. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1996Delivered on: 26 January 1996
Satisfied on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that freehold land and buildings known as 39 middle hillgate and part of 4 waterloo road stockport greater manchester title number ch 6743 and adjacent freehold land being a wall and land forming the site thereof title number GM334117 and leasehold land being part of waterloo road title number ch 7371. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1996Delivered on: 26 January 1996
Satisfied on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that freehold land and buildings lying to the south of new bridge lane lower bredbury stockport greater manchester title number gm 499008. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1990Delivered on: 1 November 1990
Satisfied on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1985Delivered on: 18 March 1985
Satisfied on: 17 August 1990
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: 39 middle hillgate and part of 4 waterloo road stockport greater manchester t/n ch 6743.
Fully Satisfied
4 March 1985Delivered on: 18 March 1985
Satisfied on: 17 August 1990
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: Part of 4 waterloo road stockport greater manchester t/n ch 7371.
Fully Satisfied
22 September 2000Delivered on: 26 September 2000
Satisfied on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at clarion close,swansea enterprise park,swansea; t/no WA901124 and part t/no wa 427458. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 March 1985Delivered on: 18 March 1985
Satisfied on: 17 August 1990
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: A brick wall and the land forming the site thereof between the points lettered a b on the filed plan for title no. Gm 334117 stockport, greater manchester.
Fully Satisfied
11 June 2018Delivered on: 13 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land south of newbridge lane lower bredbury stockport cheshire title no GM499008 and GM814152.
Outstanding

Filing History

1 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
8 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 June 2022Change of details for Leslie Eli Vigerstaff as a person with significant control on 17 June 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
16 November 2021Director's details changed for Patricia Ann Vigerstaff on 16 November 2021 (2 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (3 pages)
21 January 2020Secretary's details changed for Patricia Ann Vigerstaff on 18 January 2020 (1 page)
13 January 2020Director's details changed for Patricia Ann Vigerstaff on 1 January 2020 (2 pages)
6 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 June 2019Satisfaction of charge 017046700011 in full (4 pages)
11 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
11 December 2018Change of details for Leslie Vigerstaff as a person with significant control on 5 February 2018 (2 pages)
11 December 2018Director's details changed for Patricia Ann Vigerstaff on 5 December 2018 (2 pages)
11 December 2018Secretary's details changed for Patricia Ann Vigerstaff on 5 December 2018 (1 page)
10 December 2018Change of details for Leslie Vigerstaff as a person with significant control on 5 December 2018 (2 pages)
7 December 2018Director's details changed for Mr Leslie Eli Vigerstaff on 5 December 2018 (2 pages)
7 December 2018Director's details changed for Mr Leslie Eli Vigerstaff on 5 December 2018 (2 pages)
13 June 2018Registration of charge 017046700011, created on 11 June 2018 (9 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 February 2016Satisfaction of charge 7 in full (4 pages)
11 February 2016Satisfaction of charge 8 in full (4 pages)
11 February 2016Satisfaction of charge 5 in full (4 pages)
11 February 2016Satisfaction of charge 7 in full (4 pages)
11 February 2016Satisfaction of charge 10 in full (4 pages)
11 February 2016Satisfaction of charge 10 in full (4 pages)
11 February 2016Satisfaction of charge 9 in full (4 pages)
11 February 2016Satisfaction of charge 6 in full (4 pages)
11 February 2016Satisfaction of charge 6 in full (4 pages)
11 February 2016Satisfaction of charge 4 in full (4 pages)
11 February 2016Satisfaction of charge 5 in full (4 pages)
11 February 2016Satisfaction of charge 9 in full (4 pages)
11 February 2016Satisfaction of charge 4 in full (4 pages)
11 February 2016Satisfaction of charge 8 in full (4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(5 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100,000
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 January 2013Annual return made up to 10 December 2012 (14 pages)
16 January 2013Annual return made up to 10 December 2012 (14 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 10 December 2011 (14 pages)
22 December 2011Annual return made up to 10 December 2011 (14 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Registered office address changed from 5 Broadhey View New Mills High Peak SK22 3DE on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 5 Broadhey View New Mills High Peak SK22 3DE on 26 January 2011 (2 pages)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
12 November 2009Full accounts made up to 31 March 2009 (19 pages)
12 November 2009Full accounts made up to 31 March 2009 (19 pages)
20 May 2009Auditor's resignation (2 pages)
20 May 2009Auditor's resignation (2 pages)
10 March 2009Amended full accounts made up to 31 March 2008 (19 pages)
10 March 2009Amended full accounts made up to 31 March 2008 (19 pages)
18 November 2008Return made up to 12/11/08; full list of members (5 pages)
18 November 2008Return made up to 12/11/08; full list of members (5 pages)
2 November 2008Full accounts made up to 31 March 2008 (19 pages)
2 November 2008Full accounts made up to 31 March 2008 (19 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Registered office changed on 08/10/2008 from 5 broadhey view eaves knoll new mills high peak SK22 3DE (1 page)
8 October 2008Return made up to 12/11/07; full list of members (10 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 12/11/07; full list of members (10 pages)
8 October 2008Registered office changed on 08/10/2008 from 5 broadhey view eaves knoll new mills high peak SK22 3DE (1 page)
15 September 2008Registered office changed on 15/09/2008 from north west teleport centre stockport road west stockport cheshire SK6 2BP (1 page)
15 September 2008Registered office changed on 15/09/2008 from north west teleport centre stockport road west stockport cheshire SK6 2BP (1 page)
31 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2008Re-registration of Memorandum and Articles (13 pages)
31 March 2008Application for reregistration from PLC to private (1 page)
31 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
31 March 2008Re-registration of Memorandum and Articles (13 pages)
31 March 2008Application for reregistration from PLC to private (1 page)
31 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 March 2008Full accounts made up to 31 March 2007 (21 pages)
11 March 2008Full accounts made up to 31 March 2007 (21 pages)
7 December 2006Return made up to 12/11/06; full list of members (9 pages)
7 December 2006Return made up to 12/11/06; full list of members (9 pages)
5 November 2006Full accounts made up to 31 March 2006 (21 pages)
5 November 2006Full accounts made up to 31 March 2006 (21 pages)
6 December 2005Return made up to 12/11/05; full list of members (9 pages)
6 December 2005Return made up to 12/11/05; full list of members (9 pages)
28 October 2005Full accounts made up to 31 March 2005 (19 pages)
28 October 2005Full accounts made up to 31 March 2005 (19 pages)
18 November 2004Return made up to 12/11/04; full list of members (9 pages)
18 November 2004Return made up to 12/11/04; full list of members (9 pages)
2 November 2004Full accounts made up to 31 March 2004 (21 pages)
2 November 2004Full accounts made up to 31 March 2004 (21 pages)
25 November 2003Return made up to 12/11/03; full list of members (9 pages)
25 November 2003Return made up to 12/11/03; full list of members (9 pages)
15 October 2003Full accounts made up to 31 March 2003 (19 pages)
15 October 2003Full accounts made up to 31 March 2003 (19 pages)
11 December 2002Nc inc already adjusted 11/11/02 (1 page)
11 December 2002Nc inc already adjusted 11/11/02 (1 page)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Return made up to 12/11/02; full list of members (8 pages)
10 December 2002Return made up to 12/11/02; full list of members (8 pages)
26 November 2002Ad 11/11/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
26 November 2002Ad 11/11/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
26 November 2002£ nc 50000/100000 11/11/02 (1 page)
26 November 2002£ nc 50000/100000 11/11/02 (1 page)
20 August 2002Full accounts made up to 31 March 2002 (19 pages)
20 August 2002Full accounts made up to 31 March 2002 (19 pages)
21 November 2001Return made up to 12/11/01; full list of members (7 pages)
21 November 2001Return made up to 12/11/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (17 pages)
2 October 2001Full accounts made up to 31 March 2001 (17 pages)
28 November 2000Return made up to 12/11/00; full list of members (7 pages)
28 November 2000Return made up to 12/11/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (18 pages)
28 September 2000Full accounts made up to 31 March 2000 (18 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 12/11/99; full list of members (7 pages)
22 November 1999Return made up to 12/11/99; full list of members (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (17 pages)
30 September 1999Full accounts made up to 31 March 1999 (17 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
10 August 1998Full accounts made up to 31 March 1998 (15 pages)
10 August 1998Full accounts made up to 31 March 1998 (15 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 12/11/97; no change of members (4 pages)
19 November 1997Return made up to 12/11/97; no change of members (4 pages)
12 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
12 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
12 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
12 October 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(10 pages)
12 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
12 October 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(10 pages)
10 October 1997Auditor's report (1 page)
10 October 1997Declaration on reregistration from private to PLC (1 page)
10 October 1997Re-registration of Memorandum and Articles (8 pages)
10 October 1997Auditor's statement (1 page)
10 October 1997Balance Sheet (1 page)
10 October 1997Application for reregistration from private to PLC (1 page)
10 October 1997Declaration on reregistration from private to PLC (1 page)
10 October 1997Auditor's statement (1 page)
10 October 1997Re-registration of Memorandum and Articles (8 pages)
10 October 1997Balance Sheet (1 page)
10 October 1997Auditor's report (1 page)
10 October 1997Application for reregistration from private to PLC (1 page)
28 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 August 1997Ad 27/03/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 August 1997Ad 27/03/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 August 1997Nc inc already adjusted 27/03/97 (1 page)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 August 1997Nc inc already adjusted 27/03/97 (1 page)
13 November 1996Return made up to 12/11/95; no change of members (4 pages)
13 November 1996Return made up to 12/11/95; no change of members (4 pages)
13 November 1996Return made up to 12/11/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1996Return made up to 12/11/96; full list of members (6 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Memorandum and Articles of Association (11 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Memorandum and Articles of Association (11 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
17 August 1990Declaration of satisfaction of mortgage/charge (1 page)
17 August 1990Declaration of satisfaction of mortgage/charge (1 page)