TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRADEBE HEALTHCARE (SOUTH WEST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC302160
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRADEBE HEALTHCARE (SOUTH WEST) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRADEBE HEALTHCARE (SOUTH WEST) LIMITED located?

    Registered Office Address
    Davidson House
    Miller Street
    AB11 5AN Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADEBE HEALTHCARE (SOUTH WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECOWASTE SOUTHWEST LIMITEDMay 10, 2006May 10, 2006

    What are the latest accounts for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA
    ADAYSASI

    legacy

    73 pagesPARENT_ACC
    ADAYSASQ

    legacy

    1 pagesAGREEMENT2
    ADAYSAS2

    legacy

    3 pagesGUARANTEE2
    ADAYSASA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01
    XD25AV7X

    Director's details changed for Grupo Tradebe Medioambiente Sl on Nov 07, 2023

    1 pagesCH02
    XCFS296I

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA
    AC972J9C

    legacy

    76 pagesPARENT_ACC
    AC972JB4

    legacy

    1 pagesAGREEMENT2
    AC972J9K

    legacy

    3 pagesGUARANTEE2
    AC972JBC

    Termination of appointment of Kristian Dales as a director on Apr 27, 2023

    1 pagesTM01
    XC35QIQZ

    Appointment of Oriol Segarra as a director on Apr 27, 2023

    2 pagesAP01
    XC35QIGH

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01
    XC2F7OUO

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    23 pagesAA
    ABIXUYNC

    legacy

    77 pagesPARENT_ACC
    ABIXUYN4

    legacy

    3 pagesGUARANTEE2
    ABIXUYNK

    legacy

    1 pagesAGREEMENT2
    ABIXUYNS

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01
    XB2XS2NL

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    27 pagesAA
    AABS9SG2

    legacy

    71 pagesPARENT_ACC
    AABS9SQJ

    legacy

    3 pagesGUARANTEE2
    AABS9SGI

    legacy

    1 pagesAGREEMENT2
    AABS9SGA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01
    XA3EBL1S

    Change of details for Tradebe Healthcare (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    XA3EA2XV

    Appointment of Kristian Dales as a director on Mar 31, 2021

    2 pagesAP01
    XA1TLZEY

    Who are the officers of TRADEBE HEALTHCARE (SOUTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUREDA, Jordi Crexiell
    5 Planta
    08970
    Sant Joan Despi
    Avda. Barcelona 109
    Barcelona
    Spain
    Secretary
    5 Planta
    08970
    Sant Joan Despi
    Avda. Barcelona 109
    Barcelona
    Spain
    171210830001
    CREIXELL DE VILLALONGA, Victor
    Whittle Close, Engineer Park
    Sandycroft
    CH5 2QE Deeside
    C/O Tradebe Environmental Services Limited
    Flintshire
    Wales
    Director
    Whittle Close, Engineer Park
    Sandycroft
    CH5 2QE Deeside
    C/O Tradebe Environmental Services Limited
    Flintshire
    Wales
    SpainSpanishDirector174344710001
    SEGARRA, Oriol
    08970
    Sant Joan Despi
    Avingupa Barcelona 109
    Spain
    Director
    08970
    Sant Joan Despi
    Avingupa Barcelona 109
    Spain
    SpainSpanishDirector308814950001
    GRUPO TRADEBE MEDIO AMBIENTE, S.L.
    12 Zierbana 48
    Vizcaya
    Calle Punta Sollana
    Spain
    Director
    12 Zierbana 48
    Vizcaya
    Calle Punta Sollana
    Spain
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAWS OF SPAIN
    Registration NumberB-95229761
    252151410018
    LLOYD, David Alan
    London Road
    DA11 9PD Northfleet
    2nd Floor Apex House
    Kent
    Secretary
    London Road
    DA11 9PD Northfleet
    2nd Floor Apex House
    Kent
    British157696080001
    NIMMO, John Ramsay
    1 Whitehurst Farm Courtyard
    KA13 6PF Kilwinning
    Ayrshire
    Secretary
    1 Whitehurst Farm Courtyard
    KA13 6PF Kilwinning
    Ayrshire
    British91037080001
    SPENCE, Marc
    The Elms
    First Avenue
    G83 9BA Bonhill
    43
    Alexandria
    United Kingdom
    Secretary
    The Elms
    First Avenue
    G83 9BA Bonhill
    43
    Alexandria
    United Kingdom
    BritishFinancial Controller137808140001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BUTCHER, Richard Terence
    Innospec Manufacturing Park
    Oil Sites Road
    CH65 4EY Ellesmere Port
    Cheshire Waste Manufacturing Centre
    Cheshire
    England
    Director
    Innospec Manufacturing Park
    Oil Sites Road
    CH65 4EY Ellesmere Port
    Cheshire Waste Manufacturing Centre
    Cheshire
    England
    United KingdomBritishManaging Director51500840002
    DALES, Kristian
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    EnglandBritishCeo187903220001
    GEE, Natalie
    2 School Court
    Stoke Gifford
    BS34 8SA Bristol
    Director
    2 School Court
    Stoke Gifford
    BS34 8SA Bristol
    EnglandBritishSales Director119658560001
    HANCOCK, John Reginald
    London Road
    DA11 9PD Northfleet
    2nd Floor, Apex House
    Kent
    Director
    London Road
    DA11 9PD Northfleet
    2nd Floor, Apex House
    Kent
    United KingdomBritishDirector150864080001
    JOHNSTON, John Paul
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    Director
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    IrelandIrishDirector188499230001
    KENT, David John
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    Director
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    ScotlandBritishDirector157789500001
    LLOYD, David Alan
    London Road
    DA11 9PD Northfleet
    2nd Floor, Apex House
    Kent
    Director
    London Road
    DA11 9PD Northfleet
    2nd Floor, Apex House
    Kent
    United KingdomBritishFinance Director155636220001
    MCGOWN, James Stewart
    Whittle Close, Engineer Park
    Sandycroft
    CH5 2QE Deeside
    C/O Tradebe Environmental Services Limited
    Flintshire
    Wales
    Director
    Whittle Close, Engineer Park
    Sandycroft
    CH5 2QE Deeside
    C/O Tradebe Environmental Services Limited
    Flintshire
    Wales
    EnglandBritishCompany Director48140600002
    MOLENAAR, Robert
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    EnglandDutchCeo Uk201781270001
    PHILLIPS, Jason
    203c-204d Burcott Road
    Avonmouth
    BS11 8AP Bristol
    Director
    203c-204d Burcott Road
    Avonmouth
    BS11 8AP Bristol
    BritishOperations Director119658170001
    PLANELLAS, Alejandro Gazulla
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United KingdomSpanishGeneral Manager131877620002
    RANDALL, Robin
    Globe Business Park
    SL7 1EY Marlow
    Atlas House, Third Avenue
    England
    Director
    Globe Business Park
    SL7 1EY Marlow
    Atlas House, Third Avenue
    England
    EnglandBritishCeo318600350001
    SIMPSON, Paul
    London Road
    DA11 9PD Northfleet
    2nd Floor, Apex House
    Kent
    Director
    London Road
    DA11 9PD Northfleet
    2nd Floor, Apex House
    Kent
    EnglandBritishDirector155636280001
    WIGHTWICK, David John
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    Director
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    ScotlandBritishDirector49775700002
    WIGHTWICK, Peter
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    Director
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    ScotlandBritishDirector156598750002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001
    ECOWASTE GROUP LIMITED
    - 17 Earl Haig Road
    Hillington Ind Estate
    G52 4JU Glasgow
    15
    Director
    - 17 Earl Haig Road
    Hillington Ind Estate
    G52 4JU Glasgow
    15
    Identification TypeEuropean Economic Area
    Registration NumberSC302294
    112832770002
    TRADEBE MANAGEMENT S.L.
    5 Planta
    08970
    Sant Joan Despi
    Avda. Barcelona 109
    Barcelona
    Spain
    Director
    5 Planta
    08970
    Sant Joan Despi
    Avda. Barcelona 109
    Barcelona
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberB-63462097
    171210690001

    Who are the persons with significant control of TRADEBE HEALTHCARE (SOUTH WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Atlas House
    England
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Atlas House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08592599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0