Background WavePink WaveYellow Wave

TRADMALT (PLASTICS) LIMITED (02381377)

TRADMALT (PLASTICS) LIMITED (02381377) is an active UK company. incorporated on 9 May 1989. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRADMALT (PLASTICS) LIMITED has been registered for 36 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart.

Company Number
02381377
Status
active
Type
ltd
Incorporated
9 May 1989
Age
36 years
Address
Unit 8 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADMALT (PLASTICS) LIMITED

TRADMALT (PLASTICS) LIMITED is an active company incorporated on 9 May 1989 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRADMALT (PLASTICS) LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02381377

LTD Company

Age

36 Years

Incorporated 9 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TRADMALT LIMITED
From: 9 May 1989To: 17 October 1990
Contact
Address

Unit 8 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Integrity House Graphite Way Hadfield Glossop Derbyshire SK13 1QH
From: 9 May 1989To: 27 March 2025
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Jun 12
Director Left
Dec 17
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 11 Oct 2024

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

MCALLISTER, Andrew Stuart

Active
Withey Court, CaerphillyCF83 1BF
Born September 1978
Director
Appointed 11 Oct 2024

BURCHNALL, Osborne Frederick Benjamin

Resigned
Cricket Lodge, Moreton In MarshGL56 9QA
Secretary
Appointed N/A
Resigned 10 Aug 2001

EYKYN, Malcolm Lawrence, Doctor

Resigned
Lower Watchbury Farm, WarwickCV35 8DH
Secretary
Appointed 20 Aug 2001
Resigned 25 Sept 2006

SANDERS, Paul Antony, Dr

Resigned
Graphite Way, GlossopSK13 1QH
Secretary
Appointed 25 Sept 2006
Resigned 11 Oct 2024

CHARLTON SMITH, Philip Geoffrey

Resigned
Fithers Field House Whatcote Road, WarwickshireCV35 0RH
Born March 1958
Director
Appointed N/A
Resigned 31 May 2012

COLLYER, Graham John

Resigned
Bowden Head Farmhouse, StockportSK23 0QP
Born September 1960
Director
Appointed 25 Sept 2006
Resigned 11 Oct 2024

EYKYN, Malcolm Lawrence, Doctor

Resigned
Lower Watchbury Farm, WarwickCV35 8DH
Born April 1948
Director
Appointed 25 Sept 2006
Resigned 11 Oct 2024

EYKYN, Malcolm Lawrence, Doctor

Resigned
Lower Watchbury Farm, WarwickCV35 8DH
Born April 1948
Director
Appointed N/A
Resigned 24 Oct 1992

HARGROVE, Diane Elaine

Resigned
Alwyn House, NewboldCW12 3NL
Born July 1964
Director
Appointed 25 Sept 2006
Resigned 31 Jul 2017

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 11 Oct 2024
Resigned 31 Dec 2025

SANDERS, Paul Antony, Dr

Resigned
Graphite Way, GlossopSK13 1QH
Born August 1964
Director
Appointed 25 Sept 2006
Resigned 11 Oct 2024

Persons with significant control

1

Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
190190
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
23 June 2008
353353
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
8 December 2005
244244
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
6 December 2004
244244
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
4 December 2003
244244
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
3 December 2002
244244
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
3 December 2001
244244
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
10 July 1997
287Change of Registered Office
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
21 June 1994
225(1)225(1)
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
9 April 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 March 1993
AUDAUD
Auditors Resignation Company
22 December 1992
AUDAUD
Legacy
9 November 1992
288288
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
20 June 1992
363b363b
Legacy
5 May 1992
288288
Legacy
31 March 1992
288288
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1990
288288
Legacy
18 July 1990
288288
Legacy
21 March 1990
225(1)225(1)
Legacy
26 February 1990
88(2)R88(2)R
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
287Change of Registered Office
Memorandum Articles
16 January 1990
MEM/ARTSMEM/ARTS
Resolution
16 January 1990
RESOLUTIONSResolutions
Resolution
16 January 1990
RESOLUTIONSResolutions
Incorporation Company
9 May 1989
NEWINCIncorporation