Company NameTradewinds International Limited
DirectorsJonathan Paul Ratchford and Gillian Jane Ratchford
Company StatusActive
Company Number02777836
CategoryPrivate Limited Company
Incorporation Date7 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Ratchford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFj Ratchford Ltd., Kennedy Way
Green Lane
Stockport
Cheshire
SK4 2JX
Director NameMrs Gillian Jane Ratchford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(18 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFj Ratchford Ltd., Kennedy Way
Green Lane
Stockport
Cheshire
SK4 2JX
Secretary NameMrs Gillian Jane Ratchford
StatusCurrent
Appointed01 April 2011(18 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFj Ratchford Ltd., Kennedy Way
Green Lane
Stockport
Cheshire
SK4 2JX
Director NameMr Norman Staynes Ratchford
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWivenhoe Welsh Row
Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Secretary NameMartin Graty
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYr Ogof
Mynydd Mechell
Anglesey
LL68 0TE
Wales
Secretary NameMr Norman Staynes Ratchford
NationalityBritish
StatusResigned
Appointed20 April 2006(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWivenhoe Welsh Row
Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJonathan Ratchford
Fj Ratchford Ltd., Kennedy Way
Green Lane
Stockport
Cheshire
SK4 2JX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

2 at £1Jonathan Paul Ratchford
100.00%
Ordinary

Financials

Year2014
Net Worth£239,324
Cash£135,303
Current Liabilities£809,911

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
3 March 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
6 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Registered office address changed from C/O F J Ratchford Ltd Kennedy Way Green Lane Stockport Cheshire SK4 2JX to C/O Jonathan Ratchford Fj Ratchford Ltd., Kennedy Way Green Lane Stockport Cheshire SK4 2JX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from C/O F J Ratchford Ltd Kennedy Way Green Lane Stockport Cheshire SK4 2JX to C/O Jonathan Ratchford Fj Ratchford Ltd., Kennedy Way Green Lane Stockport Cheshire SK4 2JX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from C/O F J Ratchford Ltd Kennedy Way Green Lane Stockport Cheshire SK4 2JX to C/O Jonathan Ratchford Fj Ratchford Ltd., Kennedy Way Green Lane Stockport Cheshire SK4 2JX on 8 January 2015 (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Director's details changed for Mr. Jonathan Paul Ratchford on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr. Jonathan Paul Ratchford on 7 January 2012 (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Mr. Jonathan Paul Ratchford on 7 January 2012 (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Norman Ratchford as a secretary (1 page)
26 May 2011Appointment of Mrs Gillian Jane Ratchford as a secretary (1 page)
26 May 2011Termination of appointment of Norman Ratchford as a director (1 page)
26 May 2011Termination of appointment of Norman Ratchford as a secretary (1 page)
26 May 2011Appointment of Mrs Gillian Jane Ratchford as a director (2 pages)
26 May 2011Termination of appointment of Norman Ratchford as a director (1 page)
26 May 2011Appointment of Mrs Gillian Jane Ratchford as a secretary (1 page)
26 May 2011Appointment of Mrs Gillian Jane Ratchford as a director (2 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 07/01/09; full list of members (4 pages)
4 February 2009Return made up to 07/01/09; full list of members (4 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 07/01/08; full list of members (3 pages)
8 January 2008Return made up to 07/01/08; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 07/01/07; full list of members (3 pages)
2 February 2007Return made up to 07/01/07; full list of members (3 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 07/01/06; full list of members (2 pages)
21 February 2006Return made up to 07/01/06; full list of members (2 pages)
7 March 2005Return made up to 07/01/05; full list of members (7 pages)
7 March 2005Return made up to 07/01/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 January 2004Return made up to 07/01/04; full list of members (7 pages)
5 January 2004Return made up to 07/01/04; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 January 2003Return made up to 07/01/03; full list of members (7 pages)
2 January 2003Return made up to 07/01/03; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 January 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
22 January 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 January 1997Return made up to 07/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Return made up to 07/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 January 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 January 1993Incorporation (14 pages)
7 January 1993Incorporation (14 pages)