CRT TRADING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04547241. The registration start date is September 27, 2002. The current status is Active.
Company Number | 04547241 |
Company Name | CRT TRADING LIMITED |
Registered Address |
1 Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-09-27 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-10-25 |
Returns Last Update | 2015-09-27 |
Confirmation Statement Due Date | 2021-10-11 |
Confirmation Statement Last Update | 2020-09-27 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
1 WATERSIDE PARK VALLEY WAY WOMBWELL |
Post Town | BARNSLEY |
County | SOUTH YORKSHIRE |
Post Code | S73 0BB |
Entity Name | Office Address |
---|---|
CRT COMMUNITY ENTERPRISES LIMITED | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB |
CRT PROPERTY INVESTMENTS LIMITED | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB |
Entity Name | Office Address |
---|---|
WATERSIDE BUSINESS PARK WOMBWELL MANAGEMENT LIMITED | 1b Waterside Park, Valley Way Wombwell, Barnsley, S73 0BB |
CRT RENEWABLE ENERGY LIMITED | 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
FLEXPAK (UK) LTD | 1b Waterside Park, Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BB |
CHILLED FOODS (UK) LTD | Fresh-pak Chilled Foods Ltd Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
DELI FRESH CHILLED FOODS LIMITED | Fresh-pak Chilled Foods Ltd Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
LNS TURBO UK LTD | Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
M.B. PRODUCTS LIMITED | Unit 1a Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
FRESH-PAK CHILLED FOODS LIMITED | 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
THE COMMUNITY LEGACY TRUST | 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
WATERLOO COURT MANAGEMENT COMPANY LIMITED | 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DYSON, Louise | Secretary (Active) | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB | / 24 May 2012 |
/ |
|
CLAPHAM, Michael | Director (Active) | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB | May 1943 / 24 May 2012 |
British / United Kingdom |
None |
DYSON, Louise | Director (Active) | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB | April 1978 / 31 March 2012 |
British / England |
Accountant |
ELLIS, Gary Edward | Director (Active) | 7 Church Lea, Hoyland, Barnsley, S74 0QD | December 1958 / 30 September 2002 |
British / England |
Accountant |
MCNESTRY, Peter | Director (Active) | 33 The Oval, Sudforth Lane, Beal, Goole, North Humberside, DN14 0TA | June 1942 / 30 September 2002 |
British / England |
Trade Union Official |
ELLIS, Gary Edward | Secretary (Resigned) | 7 Church Lea, Hoyland, Barnsley, S74 0QD | / 9 May 2003 |
/ |
|
LYNCH, Malcolm John | Secretary (Resigned) | 4 Southfield Avenue, Leeds, West Yorkshire, LS17 6RN | / 27 September 2002 |
/ |
|
WALLACE, Willam Alan Patrick | Secretary (Resigned) | Upper Flat 8 Kingswood Gardens, Leeds, West Yorkshire, LS8 2BT | / 30 September 2002 |
/ |
|
BIBBY, Janet Christine | Director (Resigned) | 17 Allott Close, Ravenfield, Rotherham, South Yorkshire, S65 4NY | April 1958 / 29 October 2003 |
British / United Kingdom |
Chief Executive |
BOOTH, Clare Elizabeth | Director (Resigned) | 18 Saint Anns Lane, Leeds, West Yorkshire, LS4 2SE | September 1970 / 27 September 2002 |
British / |
Solicitor |
EDWARDS, John Albert | Director (Resigned) | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB | September 1943 / 24 May 2012 |
British / Uk |
None |
GAUNTLETT, Michael Paul | Director (Resigned) | 12a Gwendoline Mews Sandygate, Wath Upon Dearne, South Yorkshire, S63 7LU | September 1948 / 30 September 2002 |
British / |
Director Of Communications & F |
MORGAN, Alan Wyndham, Rt Revd | Director (Resigned) | 10 Station Road, Pullman Place, Alcester, Warwickshire, B49 5ET | June 1940 / 30 September 2002 |
British / |
Bishop |
WALLACE, Willam Alan Patrick | Director (Resigned) | Upper Flat 8 Kingswood Gardens, Leeds, West Yorkshire, LS8 2BT | March 1953 / 30 September 2002 |
Irish / United Kingdom |
Chief Executive |
WINGFIELD, Graham | Director (Resigned) | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB | March 1972 / 31 March 2012 |
British / United Kingdom |
Assistant Director |
Post Town | BARNSLEY |
Post Code | S73 0BB |
Category | trading |
SIC Code | 82990 - Other business support service activities n.e.c. |
Category + Posttown | trading + BARNSLEY |
Please provide details on CRT TRADING LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.