CRT TRADING LIMITED

Address:
1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 1 WATERSIDE PARK
VALLEY WAY WOMBWELL
Post Town BARNSLEY
County SOUTH YORKSHIRE
Post Code S73 0BB

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town BARNSLEY
Post Code S73 0BB
Category trading
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown trading + BARNSLEY

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches