Company NameTrafford Brake And Hose Services Limited
DirectorsMalcolm Irving Little and Andrew Ian Donaldson
Company StatusActive
Company Number02004987
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Malcolm Irving Little
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleMotor Vehicle Spares Factor
Country of ResidenceEngland
Correspondence Address11 Eight Acre
Whitefield
Manchester
Lancashire
M45 7LW
Director NameMr Andrew Ian Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Cherington Drive
Tyldesley
Manchester
M29 8WE
Secretary NameMr Andrew Ian Donaldson
NationalityBritish
StatusCurrent
Appointed31 March 2008(22 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cherington Drive
Tyldesley
Manchester
M29 8WE
Secretary NameMr Neil Robberds
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Linton Avenue
Solihull
West Midlands
B91 3NN
Director NameMr Frank Alan Sweeney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Greenheys Road
Little Hulton
Manchester
Lancashire
M38 9TG

Contact

Websitetraffordbrake.co.uk
Telephone0161 8773510
Telephone regionManchester

Location

Registered AddressUnit D Enterprise Trading Estate Guinness Road
Trafford Park
Manchester
Lancashire
M17 1SG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

40 at £1Mr Malcolm Irving Little
40.00%
Ordinary A
35 at £1Mr Malcolm Irving Little
35.00%
Ordinary C
24 at £1Mr Malcolm Irving Little
24.00%
Ordinary B
1 at £1Mr Malcolm Irving Little & Mr Neil Robberds
1.00%
Ordinary B

Financials

Year2014
Net Worth£101,442
Cash£6,530
Current Liabilities£575,989

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 April 1986Delivered on: 7 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over f/h & l/h property and or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M7.
Outstanding

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Secretary's details changed for Mr Andrew Ian Donaldson on 31 December 2012 (2 pages)
10 January 2013Secretary's details changed for Mr Andrew Ian Donaldson on 31 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Andrew Ian Donaldson on 31 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Andrew Ian Donaldson on 31 December 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Termination of appointment of Frank Sweeney as a director (1 page)
2 July 2010Termination of appointment of Frank Sweeney as a director (1 page)
22 April 2010Registered office address changed from Unit 13 Harp Trading Estate Guinness Road Trafford Park Manchester M17 1SR on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Unit 13 Harp Trading Estate Guinness Road Trafford Park Manchester M17 1SR on 22 April 2010 (1 page)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Malcolm Irving Little on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Malcolm Irving Little on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Andrew Ian Donaldson on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Frank Alan Sweeney on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Andrew Ian Donaldson on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Frank Alan Sweeney on 31 December 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 March 2009Return made up to 31/12/08; full list of members (5 pages)
30 March 2009Return made up to 31/12/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 April 2008Secretary appointed mr andrew donaldson (1 page)
11 April 2008Appointment terminated secretary neil robberds (1 page)
11 April 2008Appointment terminated secretary neil robberds (1 page)
11 April 2008Secretary appointed mr andrew donaldson (1 page)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 May 2007Return made up to 31/12/06; full list of members (3 pages)
31 May 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 February 2001Full accounts made up to 30 April 2000 (6 pages)
23 February 2001Full accounts made up to 30 April 2000 (6 pages)
22 December 2000Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2000Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 July 1999Return made up to 31/12/98; no change of members (6 pages)
4 July 1999Return made up to 31/12/98; no change of members (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
26 April 1995Registered office changed on 26/04/95 from: canal bank patricroft eccles M30 8AF (1 page)
26 April 1995Registered office changed on 26/04/95 from: canal bank patricroft eccles M30 8AF (1 page)