Company NameTrade 1st Limited
Company StatusActive
Company Number06295221
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Jignesh Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(15 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Keith Michael Reville
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(15 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Oleksii Kustovskyi
Date of BirthMay 1997 (Born 27 years ago)
NationalityUkrainian
StatusCurrent
Appointed25 August 2023(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleInvestment Associate
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Travis Hubert William Wild
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Upper Raby Road
Neston
Cheshire
CH64 7TZ
Wales
Secretary NameAnna Marie Elizabeth Wild
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Field House
Upper Raby Road
Neston
Cheshire
CH64 7TZ
Wales
Director NameMr Neville Wellings
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Giuseppe Giulio Alfonso
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Daniel Wallace Peacock
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMr John Michael Naylor-Leyland
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Wayne Fisher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(14 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales

Contact

Websitehttps://www.trade1st.co.uk/

Location

Registered Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£45,089
Current Liabilities£82,586

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

25 August 2023Appointment of Mr Oleksii Kustovskyi as a director on 25 August 2023 (2 pages)
25 August 2023Termination of appointment of Joshua Mark Chilton as a director on 25 August 2023 (1 page)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 April 2023Appointment of Mr Jignesh Patel as a director on 28 April 2023 (2 pages)
28 April 2023Appointment of Mr Keith Michael Reville as a director on 28 April 2023 (2 pages)
9 January 2023Termination of appointment of Jonathan Edward Gatfield as a director on 13 December 2022 (1 page)
6 January 2023Termination of appointment of Wayne Fisher as a director on 2 December 2022 (1 page)
29 December 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
21 August 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
23 February 2022Appointment of Mr Wayne Fisher as a director on 7 February 2022 (2 pages)
20 December 2021Termination of appointment of Giuseppe Giulio Alfonso as a director on 17 December 2021 (1 page)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
8 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
8 July 2021Change of details for Bromborough Paint & Building Supplies Ltd as a person with significant control on 18 March 2021 (2 pages)
9 April 2021Second filing for the appointment of Mr Daniel Peacock as a director (3 pages)
26 March 2021Memorandum and Articles of Association (9 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 March 2021Second filing of the annual return made up to 27 June 2016 (22 pages)
23 March 2021Appointment of Mr John Michael Naylor-Leyland as a director on 18 March 2021 (2 pages)
23 March 2021Appointment of Mr Giuseppe Giulio Alfonso as a director on 18 March 2021 (2 pages)
23 March 2021Appointment of Mr Daniel Peacock as a director on 18 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/04/21
(3 pages)
23 March 2021Termination of appointment of Neville Wellings as a director on 18 March 2021 (1 page)
23 March 2021Appointment of Mr Joshua Mark Chilton as a director on 18 March 2021 (2 pages)
23 March 2021Appointment of Mr Jonathan Edward Gatfield as a director on 18 March 2021 (2 pages)
12 March 2021Amended accounts for a dormant company made up to 31 December 2019 (3 pages)
12 March 2021Amended accounts for a dormant company made up to 31 December 2018 (3 pages)
12 March 2021Amended accounts for a dormant company made up to 31 December 2017 (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
24 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
24 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
24 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 July 2017Notification of Bromborough Paint & Building Supplies Ltd as a person with significant control on 1 January 2017 (1 page)
14 July 2017Notification of Bromborough Paint & Building Supplies Ltd as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Bromborough Paint & Building Supplies Ltd as a person with significant control on 1 January 2017 (1 page)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/03/2021.
(7 pages)
4 December 2015Appointment of Mr Neville Wellings as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Neville Wellings as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Anna Marie Elizabeth Wild as a secretary on 4 December 2015 (1 page)
4 December 2015Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
4 December 2015Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
4 December 2015Registered office address changed from The Field House, Upper Raby Road Neston Cheshire CH64 7TZ to 38 Bromborough Village Road Wirral Merseyside CH62 7ET on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Anna Marie Elizabeth Wild as a secretary on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Travis Hubert William Wild as a director on 4 December 2015 (1 page)
4 December 2015Registered office address changed from The Field House, Upper Raby Road Neston Cheshire CH64 7TZ to 38 Bromborough Village Road Wirral Merseyside CH62 7ET on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Travis Hubert William Wild as a director on 4 December 2015 (1 page)
27 November 2015Statement of capital following an allotment of shares on 1 September 2008
  • GBP 900
(2 pages)
27 November 2015Statement of capital following an allotment of shares on 1 September 2008
  • GBP 900
(2 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Director's details changed for Travis Hubert William Wild on 1 December 2009 (2 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Travis Hubert William Wild on 1 December 2009 (2 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Travis Hubert William Wild on 1 December 2009 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 July 2009Return made up to 27/06/09; full list of members (3 pages)
17 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
23 September 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
23 September 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)