Company NameTrades & Labour (UK) Limited
DirectorAnthony Parker
Company StatusActive
Company Number05698637
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony Parker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hetherington Road
Shepperton
Middlesex
TW17 0SL
Director NameDavid Edward Morrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleRecruitment Consultant
Correspondence Address123 Laleham Road
Shepperton
Middlesex
TW17 0AA
Director NameMr Darren George Burge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Charlecote Close
Farnborough
Hampshire
GU14 7EG
Secretary NameMr Darren George Burge
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Charlecote Close
Farnborough
Hampshire
GU14 7EG

Contact

Websitetradesandlabour.net

Location

Registered Address1c Unit 4, Jardine House
1c Claremont Road
Teddington
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

24 at £1Anthony Parker
24.00%
Ordinary
24 at £1Darren Burge
24.00%
Ordinary
24 at £1Martin Aylett
24.00%
Ordinary
24 at £1Mohan Dulai
24.00%
Ordinary
2 at £1Anthony Parker
2.00%
Ordinary B
2 at £1Darren Burge
2.00%
Ordinary B

Financials

Year2014
Net Worth£26,536
Cash£27,691
Current Liabilities£194,075

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

24 December 2012Delivered on: 2 January 2013
Persons entitled: Keen Thinking LTD

Classification: All assets debenture
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & equipment see image for full details.
Outstanding
7 March 2006Delivered on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 2008Delivered on: 18 April 2008
Satisfied on: 14 November 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 March 2006Delivered on: 9 March 2006
Satisfied on: 14 November 2013
Persons entitled: Rbs If Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
18 August 2022Registered office address changed from Dial House Govett Avenue Shepperton TW17 8AG to 1C Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 18 August 2022 (1 page)
11 August 2022Compulsory strike-off action has been discontinued (1 page)
10 August 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
20 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
25 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
2 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
2 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
4 December 2017Termination of appointment of Darren George Burge as a secretary on 20 November 2017 (1 page)
4 December 2017Termination of appointment of Darren George Burge as a director on 20 November 2017 (1 page)
4 December 2017Termination of appointment of Darren George Burge as a director on 20 November 2017 (1 page)
4 December 2017Termination of appointment of Darren George Burge as a secretary on 20 November 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
14 November 2013Satisfaction of charge 1 in full (5 pages)
14 November 2013Satisfaction of charge 1 in full (5 pages)
14 November 2013Satisfaction of charge 3 in full (8 pages)
14 November 2013Satisfaction of charge 3 in full (8 pages)
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 February 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (2 pages)
1 February 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (2 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital division 15/08/2011
  • RES14 ‐ Retained profits 15/08/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital division 15/08/2011
  • RES14 ‐ Retained profits 15/08/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2011Resolutions
  • RES13 ‐ Dispense with notice of meeting 15/08/2011
(5 pages)
23 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(4 pages)
23 August 2011Resolutions
  • RES13 ‐ Dispense with notice of meeting 15/08/2011
(5 pages)
23 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Mr Anthony Parker on 10 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Anthony Parker on 10 November 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 February 2010Secretary's details changed for Darren George Burge on 31 December 2009 (1 page)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Anthony Parker on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Darren George Burge on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Anthony Parker on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Darren George Burge on 31 December 2009 (2 pages)
12 February 2010Secretary's details changed for Darren George Burge on 31 December 2009 (1 page)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
25 February 2009Appointment terminated director david morrison (1 page)
25 February 2009Appointment terminated director david morrison (1 page)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
2 March 2007Return made up to 06/02/07; full list of members (3 pages)
2 March 2007Return made up to 06/02/07; full list of members (3 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (5 pages)
9 March 2006Particulars of mortgage/charge (5 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
6 February 2006Incorporation (14 pages)
6 February 2006Incorporation (14 pages)