Tradewind Limited CHESTERFIELD


Founded in 2000, Tradewind, classified under reg no. 04098469 is an active company. Currently registered at 41 Clarence Road S40 1LH, Chesterfield the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on Wed, 30th Mar 2022.

The firm has 3 directors, namely Carole-Anne C., Alexander C. and Russell C.. Of them, Russell C. has been with the company the longest, being appointed on 30 October 2000 and Carole-Anne C. has been with the company for the least time - from 3 March 2022. As of 28 April 2024, there was 1 ex secretary - Susan C.. There were no ex directors.

Tradewind Limited Address / Contact

Office Address 41 Clarence Road
Town Chesterfield
Post code S40 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098469
Date of Incorporation Mon, 30th Oct 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Carole-Anne C.

Position: Director

Appointed: 03 March 2022

Alexander C.

Position: Director

Appointed: 28 May 2016

Russell C.

Position: Director

Appointed: 30 October 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2000

Resigned: 30 October 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 October 2000

Resigned: 30 October 2000

Susan C.

Position: Secretary

Appointed: 30 October 2000

Resigned: 18 May 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Russell C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russell C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-312017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth5191 661       
Balance Sheet
Current Assets18 20619 47320 38120 15319 15314 76919 12124 7924 164
Net Assets Liabilities  148 827143 756137 701136 720135 757136 11354 622
Net Assets Liabilities Including Pension Asset Liability5191 661       
Reserves/Capital
Shareholder Funds5191 661       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  378402426427427420600
Average Number Employees During Period       11
Creditors  106 334106 155106 19397 80998 12498 513200 053
Fixed Assets88 57388 562235 010230 004224 999219 999214 999209 999250 775
Net Current Assets Liabilities-87 676-86 523-85 805-85 846-86 872-82 852-78 815-73 466-195 553
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal212212148156168188188255336
Total Assets Less Current Liabilities8972 039149 205144 158138 127137 147136 184136 53355 222
Advances Credits Directors  9 3499 3499 34997 12897 17797 257200 053
Advances Credits Made In Period Directors  114  106 4774980 
Accruals Deferred Income378378       
Creditors Due Within One Year106 094106 208       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements