Company NameTrafford Joinery Limited
DirectorsCraig Taylor and David Taylor
Company StatusActive
Company Number04561761
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Craig Taylor
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1298 Chester Road
Stretford
Manchester
M32 9AU
Director NameMr David Taylor
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1298 Chester Road
Stretford
Manchester
M32 9AU
Director NameKeith Anthony Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(4 days after company formation)
Appointment Duration18 years, 8 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Porlock Road
Urmston
Lancashire
M41 6EB
Secretary NameLilli Kerr
NationalityBritish
StatusResigned
Appointed18 October 2002(4 days after company formation)
Appointment Duration13 years, 5 months (resigned 05 April 2016)
RoleSecretary
Correspondence Address37 Albert Avenue
Urmston
Manchester
Lancashire
M41 9BE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitetraffordjoineryltd.co.uk

Location

Registered Address1298 Chester Road
Stretford
Manchester
M32 9AU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Shareholders

100 at £1Keith Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£20,346
Cash£49,713
Current Liabilities£38,990

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

18 May 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
24 February 2022Notification of Craig Taylor as a person with significant control on 30 October 2019 (2 pages)
24 February 2022Notification of David Taylor as a person with significant control on 30 October 2019 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
11 June 2021Termination of appointment of Keith Anthony Taylor as a director on 10 June 2021 (1 page)
11 June 2021Appointment of Mr Craig Taylor as a director on 11 June 2021 (2 pages)
11 June 2021Appointment of Mr David Taylor as a director on 11 June 2021 (2 pages)
17 May 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
27 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 February 2017Termination of appointment of Lilli Kerr as a secretary on 5 April 2016 (1 page)
1 February 2017Termination of appointment of Lilli Kerr as a secretary on 5 April 2016 (1 page)
26 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 November 2009Director's details changed for Keith Anthony Taylor on 16 October 2009 (2 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Keith Anthony Taylor on 16 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 November 2008Return made up to 14/10/08; full list of members (3 pages)
21 November 2008Return made up to 14/10/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 November 2007Return made up to 14/10/07; no change of members (6 pages)
8 November 2007Return made up to 14/10/07; no change of members (6 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 November 2006Return made up to 14/10/06; full list of members (6 pages)
3 November 2006Return made up to 14/10/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 October 2005Return made up to 14/10/05; full list of members (6 pages)
11 October 2005Return made up to 14/10/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 October 2004Return made up to 14/10/04; full list of members (6 pages)
8 October 2004Return made up to 14/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
9 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
17 December 2003Return made up to 14/10/03; full list of members (6 pages)
17 December 2003Return made up to 14/10/03; full list of members (6 pages)
2 December 2002Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2002Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
2 December 2002Registered office changed on 02/12/02 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
14 October 2002Incorporation (9 pages)
14 October 2002Incorporation (9 pages)