You are here: bizstats.co.uk > a-z index > T list

T. I. Trading Limited GRIMSBY


Founded in 2008, T. I. Trading, classified under reg no. 06610323 is an active company. Currently registered at Trotters Yard Wilton Road DN36 4AW, Grimsby the company has been in the business for 17 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has one director. Ryan W., appointed on 28 March 2025. There are currently no secretaries appointed. As of 11 July 2025, there were 2 ex directors - Douglas W., John B. and others listed below. There were no ex secretaries.

T. I. Trading Limited Address / Contact

Office Address Trotters Yard Wilton Road
Office Address2 Humberston
Town Grimsby
Post code DN36 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06610323
Date of Incorporation Wed, 4th Jun 2008
Industry Other retail sale of food in specialised stores
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (253 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Ryan W.

Position: Director

Appointed: 28 March 2025

Douglas W.

Position: Director

Appointed: 04 June 2008

Resigned: 28 March 2025

John B.

Position: Director

Appointed: 04 June 2008

Resigned: 22 November 2012

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Rywad Holdings Limited from Scunthorpe, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ryan W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Douglas W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rywad Holdings Limited

50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 16288419
Notified on 28 March 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ryan W.

Notified on 28 March 2025
Ceased on 28 March 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas W.

Notified on 6 April 2016
Ceased on 28 March 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Balance Sheet
Cash Bank On Hand33 30029 33224 94530 69653 885142 26858 62947 24123 846
Current Assets1 135 6781 082 171949 846935 357909 5191 188 5801 180 5581 255 4571 228 189
Debtors195 58148 58040 65219 72657 93186 741239 891238 513283 361
Net Assets Liabilities553 065582 423639 809685 875802 6731 003 755973 056974 4501 036 982
Other Debtors14 93345 71313 59619 43214 42222 281224 143212 373233 494
Property Plant Equipment1 521 5631 496 8591 332 0821 264 2101 248 7581 269 6911 337 9181 241 2861 165 911
Total Inventories906 7971 004 259884 249884 935797 703959 571882 038969 703920 982
Other
Accumulated Depreciation Impairment Property Plant Equipment185 801267 440327 168400 594418 810474 697549 649632 224699 216
Additions Other Than Through Business Combinations Property Plant Equipment 56 9356 3055 55494 99592 315167 1799382 033
Average Number Employees During Period293935333332413937
Bank Borrowings1 016 448971 937936 292896 881889 761845 523788 642747 632704 978
Bank Overdrafts10 53024 88366 53274 060  63 70968 32361 409
Creditors1 241 9261 176 067941 065896 881889 761845 523822 540757 425704 978
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -20 784 -57 033-15 495 -9 372-10 416
Disposals Property Plant Equipment  -111 354 -92 231-15 495-24 000-14 995-10 416
Finance Lease Liabilities Present Value Total 14 0924 7736 121  24 10524 1059 793
Further Item Creditors Component Total Creditors     624 780577 588573 066559 348
Increase From Depreciation Charge For Year Property Plant Equipment 81 63980 51273 42675 24971 38274 95291 94777 408
Net Current Assets Liabilities319 007308 145288 452352 093486 108626 329526 556564 169636 562
Number Shares Issued Fully Paid100100100100100100100100100
Other Creditors115 795222 06682 94831 85455 34089 872   
Other Inventories906 7971 004 259       
Par Value Share 11111111
Prepayments    14 42264 15115 74824 51411 032
Property Plant Equipment Gross Cost1 707 3641 764 2991 659 2501 664 8041 667 5681 744 3881 887 5671 873 5101 865 127
Provisions For Liabilities Balance Sheet Subtotal45 57946 51439 66033 54742 43246 74268 87873 58060 513
Taxation Social Security Payable8 777111 851111 621126 120114 98981 097   
Total Assets Less Current Liabilities1 840 5701 805 0041 620 5341 616 3031 734 8661 896 0201 864 4741 805 4551 802 473
Total Borrowings1 016 448986 029941 065896 881889 761845 523822 540757 425704 978
Trade Creditors Trade Payables482 017365 654353 609306 485200 577334 638   
Trade Debtors Trade Receivables10 4582 86727 05629443 509309 1 6263 703

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 28th March 2025
filed on: 28th, March 2025
Free Download (2 pages)

Company search

Advertisements