Tradescant Trading Company Limited LONDON


Founded in 1994, Tradescant Trading Company, classified under reg no. 02892249 is an active company. Currently registered at The Garden Museum The Garden Museum SE1 7LB, London the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 16th February 1994 Tradescant Trading Company Limited is no longer carrying the name Normilne.

The firm has one director. Rupert T., appointed on 7 June 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tradescant Trading Company Limited Address / Contact

Office Address The Garden Museum The Garden Museum
Office Address2 Lambeth Palace Road
Town London
Post code SE1 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892249
Date of Incorporation Fri, 28th Jan 1994
Industry Other retail sale in non-specialised stores
Industry Retail sale of books in specialised stores
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Rupert T.

Position: Director

Appointed: 07 June 2023

Nicola S.

Position: Director

Appointed: 23 June 2021

Resigned: 11 October 2022

Michael H.

Position: Director

Appointed: 10 June 2021

Resigned: 20 October 2022

Barry N.

Position: Director

Appointed: 26 October 2016

Resigned: 10 June 2021

Mark F.

Position: Director

Appointed: 08 June 2011

Resigned: 07 June 2023

Michael K.

Position: Director

Appointed: 01 March 2011

Resigned: 15 December 2012

Colin C.

Position: Director

Appointed: 15 December 2010

Resigned: 25 April 2018

Roger H.

Position: Secretary

Appointed: 26 July 2006

Resigned: 30 April 2007

James D.

Position: Director

Appointed: 12 November 2003

Resigned: 01 March 2011

David T.

Position: Director

Appointed: 19 June 2001

Resigned: 31 October 2003

James O.

Position: Director

Appointed: 28 July 2000

Resigned: 15 October 2010

Henry W.

Position: Director

Appointed: 07 June 1999

Resigned: 30 September 2000

Phyllida S.

Position: Director

Appointed: 07 February 1994

Resigned: 31 January 1999

Melanie N.

Position: Director

Appointed: 07 February 1994

Resigned: 26 July 2006

Melanie N.

Position: Secretary

Appointed: 07 February 1994

Resigned: 26 July 2006

Lorna N.

Position: Director

Appointed: 07 February 1994

Resigned: 20 July 2000

Daniel D.

Position: Nominee Secretary

Appointed: 28 January 1994

Resigned: 07 February 1994

Betty D.

Position: Nominee Director

Appointed: 28 January 1994

Resigned: 07 February 1994

Daniel D.

Position: Nominee Director

Appointed: 28 January 1994

Resigned: 07 February 1994

Company previous names

Normilne February 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand29 20313 2034 185-13 451109 08271 56058 08967 284
Current Assets41 148127 908192 654129 422146 333152 772585 157738 817
Debtors78787 879161 777117 53012 9189 565471 154630 053
Property Plant Equipment    5 1625 0653 4184 769
Total Inventories11 15826 82626 69225 34324 33371 64755 91441 480
Other
Accrued Liabilities3 0003 0005 5716 0003 0003 0009 17928 839
Accumulated Depreciation Impairment Property Plant Equipment9 0799 079  6313 6006 4797 696
Amounts Owed By Group Undertakings  140 745104 191 432449 270609 162
Average Number Employees During Period1533924353745
Creditors41 124127 884192 630129 398206 164151 887219 356221 744
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 079     
Disposals Property Plant Equipment  9 079     
Dividends Paid  117 633224 844    
Increase From Depreciation Charge For Year Property Plant Equipment    6312 9692 8791 217
Net Current Assets Liabilities24242424-59 831885365 801517 073
Other Creditors 12 25010 15011 50010 5009 47511 65019 500
Prepayments   7 64512 4902 2652 3193 124
Profit Loss  117 633224 844-54 693  152 623
Property Plant Equipment Gross Cost9 0799 079  5 7938 6659 89712 465
Recoverable Value-added Tax787       
Total Additions Including From Business Combinations Property Plant Equipment    5 7932 8721 2322 568
Total Assets Less Current Liabilities24242424-54 6695 950369 219521 842
Trade Creditors Trade Payables3 64025 85519 14448 1416 19557 43983 32866 103
Trade Debtors Trade Receivables 87 87921 0325 6944286 86819 56517 767
Amounts Owed To Group Undertakings    102 867   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st March 2024
filed on: 17th, December 2024
Free Download (8 pages)

Company search

Advertisements