Company NameTradedirect Logistics Limited
DirectorsTracey Louise McNamara and Basil Christopher Mendonca
Company StatusActive
Company Number11400572
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameTracey Louise McNamara
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(5 years, 10 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(5 years, 10 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Richard Martin Brough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameKevan Jepps
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameBethan Melges
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameRobert John Hakeman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameJamie McKechnie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Paul Robert Jackson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
3 February 2023Termination of appointment of Stuart John Togwell as a director on 24 January 2023 (1 page)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (231 pages)
5 January 2023Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
26 October 2022Appointment of Mr Paul Robert Jackson as a director on 26 October 2022 (2 pages)
20 October 2022Termination of appointment of Robert John Hakeman as a director on 20 September 2022 (1 page)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
24 March 2022Full accounts made up to 30 June 2021 (25 pages)
4 February 2022Appointment of Robert John Hakeman as a director on 31 January 2022 (2 pages)
3 February 2022Appointment of Jamie Mckechnie as a director on 31 January 2022 (2 pages)
3 February 2022Termination of appointment of Anita Suzanne Harris as a director on 31 January 2022 (1 page)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
13 July 2021Full accounts made up to 30 June 2020 (25 pages)
9 July 2021Change of details for Kier Limited as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
11 May 2020Full accounts made up to 30 June 2019 (26 pages)
28 April 2020Change of details for Kier Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
11 November 2019Termination of appointment of Richard Martin Brough as a director on 18 October 2019 (1 page)
1 November 2019Termination of appointment of Kevan Jepps as a director on 31 October 2019 (1 page)
25 October 2019Appointment of Mr Stuart John Togwell as a director on 18 October 2019 (2 pages)
25 October 2019Appointment of Mrs Anita Suzanne Harris as a director on 18 October 2019 (2 pages)
19 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
22 August 2019Termination of appointment of Marcus Faughey Jones as a director on 21 August 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
6 November 2018Appointment of Mr Marcus Faughey Jones as a director on 5 November 2018 (2 pages)
23 August 2018Termination of appointment of Alastair James Gordon-Stewart as a director on 1 August 2018 (1 page)
25 June 2018Memorandum and Articles of Association (25 pages)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)