Company NameIntertrade Limited
Company StatusActive
Company Number06938790
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Mark Edward Worthington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressBrupac House Unit 7d, Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Paul John Worthington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressBrupac House Unit 7d
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Timothy Alexander James Worthington
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressBrupac House Unit 7d, Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameMr Tim Worthington
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBrupac House Unit 7d, Marshfield Bank
Crewe
Cheshire
CW2 8UY

Contact

Telephone01270 216211
Telephone regionCrewe

Location

Registered AddressBrupac House
Unit 7d, Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Shareholders

1 at £1Mark Edward Worthington
33.33%
Ordinary
1 at £1Paul John Worthington
33.33%
Ordinary
1 at £1Tim Worthington
33.33%
Ordinary

Financials

Year2014
Net Worth£9
Cash£6,212
Current Liabilities£18,231

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

11 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 August 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
29 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
4 June 2018Notification of Mark Edward Worthington as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Notification of Paul John Worthington as a person with significant control on 6 April 2016 (2 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(7 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(7 pages)
18 July 2016Registered office address changed from Unit 5 Marshfield Bank Employment Park Marshfield Bank Crewe Cheshire CW2 8UY to Brupac House Unit 7D, Marshfield Bank Crewe Cheshire CW2 8UY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Unit 5 Marshfield Bank Employment Park Marshfield Bank Crewe Cheshire CW2 8UY to Brupac House Unit 7D, Marshfield Bank Crewe Cheshire CW2 8UY on 18 July 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(6 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(5 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2011Director's details changed for Mr Timothy Alexander James Worthington on 1 June 2011 (2 pages)
26 July 2011Director's details changed for Mr Timothy Alexander James Worthington on 1 June 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Tim Worthington on 1 June 2011 (1 page)
26 July 2011Director's details changed for Mr Timothy Alexander James Worthington on 1 June 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Tim Worthington on 1 June 2011 (1 page)
26 July 2011Secretary's details changed for Mr Tim Worthington on 1 June 2011 (1 page)
26 July 2011Director's details changed for Mr Mark Edward Worthington on 1 June 2011 (2 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Mr Mark Edward Worthington on 1 June 2011 (2 pages)
26 July 2011Director's details changed for Mr Mark Edward Worthington on 1 June 2011 (2 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mr Timothy Alexander James Worthington on 20 June 2010 (2 pages)
22 March 2011Director's details changed for Mr Timothy Alexander James Worthington on 20 June 2010 (2 pages)
7 March 2011Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 7 March 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Secretary's details changed for Tim Worthington on 19 June 2010 (1 page)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Tim Worthington on 19 June 2010 (1 page)
19 June 2009Incorporation (15 pages)
19 June 2009Incorporation (15 pages)