Company NameTrading Post (N.W.) Ltd
DirectorPerry Kenneth Hughes
Company StatusActive
Company Number02697934
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Perry Kenneth Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameGraham Brammer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCharlestown Recreation Centre
Auckland Drive
Salford
M6 6HP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Ian Hutchinson
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCharlestown Recreation Centre
Auckland Drive
Salford
M6 6HP
Director NameMr Perry Kenneth Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Secretary NameGraham Brammer
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressCharlestown Recreation Centre
Auckland Drive
Salford
M6 6HP
Director NameAnthony Raymond Donnelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Torkington Road Hazel Grove
Stockport
Cheshire
SK7 6NP
Director NameChristopher Gene Donnelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 1996)
RoleDirector/Company Secretary
Correspondence Address896 Kingsway
East Didsbury
Manchester
Lancashire
M20 5NR
Secretary NameChristopher Gene Donnelly
NationalityBritish
StatusResigned
Appointed11 September 1995(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 1996)
RoleDirector/Company Secretary
Correspondence Address896 Kingsway
East Didsbury
Manchester
Lancashire
M20 5NR
Secretary NameRichard Harris
NationalityBritish
StatusResigned
Appointed29 February 1996(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 April 2001)
RoleAccountant
Correspondence Address5 Buttress
Luddendenfoot
Halifax
West Yorkshire
HX2 6SW
Secretary NameMr Paul David   John Hughes
NationalityBritish
StatusResigned
Appointed17 April 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Littlebrook Road
Sale
Manchester
M33 4WE
Secretary NameMrs Lisa Mary Hughes
NationalityBritish
StatusResigned
Appointed28 July 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Director NameMrs Lisa Mary Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(13 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Secretary NameNaheed Anwa
NationalityBritish
StatusResigned
Appointed22 March 2006(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2010)
RoleCo Secretary
Correspondence Address2 Egerton Road South
Chorlton
Manchester
Lancashire
M21 0YP

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,731
Current Liabilities£19,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

27 July 1998Delivered on: 31 July 1998
Persons entitled: Barclays Bank 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.
Outstanding
13 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2012
Persons entitled: Credit Lyonnais Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 13 october 1995.
Particulars: Fixed charge over all book and other debts.
Fully Satisfied

Filing History

10 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
5 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 September 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
22 September 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
21 September 2017Appointment of Mr Perry Kenneth Hughes as a director on 31 December 2016 (2 pages)
21 September 2017Notification of Perry Kenneth Hughes as a person with significant control on 31 December 2016 (2 pages)
21 September 2017Appointment of Mr Perry Kenneth Hughes as a director on 31 December 2016 (2 pages)
21 September 2017Termination of appointment of Lisa Mary Hughes as a director on 31 December 2016 (1 page)
21 September 2017Notification of Perry Kenneth Hughes as a person with significant control on 31 December 2016 (2 pages)
21 September 2017Cessation of Lisa Mary Hughes as a person with significant control on 31 December 2016 (1 page)
21 September 2017Termination of appointment of Lisa Mary Hughes as a director on 31 December 2016 (1 page)
21 September 2017Notification of Perry Kenneth Hughes as a person with significant control on 21 September 2017 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
17 January 2014Registered office address changed from the Ship the Orient the Trafford Centre Manchester M17 8EH on 17 January 2014 (1 page)
17 January 2014Registered office address changed from the Ship the Orient the Trafford Centre Manchester M17 8EH on 17 January 2014 (1 page)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Termination of appointment of Naheed Anwa as a secretary (1 page)
8 March 2010Director's details changed for Lisa Mary Hughes on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Lisa Mary Hughes on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Naheed Anwa as a secretary (1 page)
8 March 2010Director's details changed for Lisa Mary Hughes on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Return made up to 17/03/08; full list of members (3 pages)
4 September 2008Return made up to 17/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
31 March 2006New director appointed (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (1 page)
31 March 2006New secretary appointed (2 pages)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 17/03/05; full list of members (6 pages)
15 March 2005Return made up to 17/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 17/03/04; full list of members (6 pages)
10 August 2004Return made up to 17/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
23 June 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2002Return made up to 17/03/02; full list of members (6 pages)
18 April 2002Return made up to 17/03/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
16 May 2001Return made up to 17/03/01; full list of members (6 pages)
16 May 2001Return made up to 17/03/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
29 March 2000Return made up to 17/03/00; full list of members (6 pages)
29 March 2000Return made up to 17/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
24 March 1999Return made up to 17/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/99
(4 pages)
24 March 1999Return made up to 17/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/99
(4 pages)
6 February 1999Full accounts made up to 31 March 1998 (10 pages)
6 February 1999Full accounts made up to 31 March 1998 (10 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 17/03/98; no change of members (4 pages)
23 April 1998Return made up to 17/03/98; no change of members (4 pages)
17 April 1998Full accounts made up to 31 March 1997 (9 pages)
17 April 1998Full accounts made up to 31 March 1997 (9 pages)
13 February 1998Registered office changed on 13/02/98 from: farringdon house charlestown recreation centre auckland drive salford M6 6HP (1 page)
13 February 1998Registered office changed on 13/02/98 from: farringdon house charlestown recreation centre auckland drive salford M6 6HP (1 page)
19 August 1997Full accounts made up to 31 March 1996 (4 pages)
19 August 1997Full accounts made up to 31 March 1996 (4 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
26 March 1996Full accounts made up to 31 March 1995 (3 pages)
26 March 1996Return made up to 17/03/96; change of members (6 pages)
26 March 1996Full accounts made up to 31 March 1995 (3 pages)
26 March 1996Return made up to 17/03/96; change of members (6 pages)
25 March 1996New secretary appointed (1 page)
25 March 1996New secretary appointed (1 page)
25 March 1996Secretary resigned;director resigned (2 pages)
25 March 1996Secretary resigned;director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New secretary appointed;new director appointed (2 pages)
21 September 1995New secretary appointed;new director appointed (2 pages)
21 September 1995New director appointed (2 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
28 March 1995Return made up to 17/03/95; no change of members (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 17/03/95; no change of members (4 pages)