Traymaster Limited GREAT YARMOUTH


Founded in 1969, Traymaster, classified under reg no. 00956298 is an active company. Currently registered at Traymaster Ltd New Road NR29 5BQ, Great Yarmouth the company has been in the business for fifty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Robert W., appointed on 10 April 2000. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Traymaster Limited Address / Contact

Office Address Traymaster Ltd New Road
Office Address2 Catfield
Town Great Yarmouth
Post code NR29 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00956298
Date of Incorporation Tue, 17th Jun 1969
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Robert W.

Position: Director

Appointed: 10 April 2000

Katrina W.

Position: Secretary

Appointed: 13 November 2018

Resigned: 15 October 2023

Gloria W.

Position: Secretary

Appointed: 02 December 2007

Resigned: 13 November 2018

Gloria W.

Position: Director

Appointed: 01 January 2002

Resigned: 01 July 2002

Barry W.

Position: Secretary

Appointed: 01 January 1993

Resigned: 02 December 2007

Bart K.

Position: Director

Appointed: 28 August 1992

Resigned: 22 September 1993

Barry W.

Position: Director

Appointed: 28 August 1991

Resigned: 02 December 2007

Peter M.

Position: Secretary

Appointed: 28 August 1991

Resigned: 02 October 1991

Theodoor B.

Position: Director

Appointed: 28 August 1991

Resigned: 02 October 1991

Leonard T.

Position: Director

Appointed: 28 August 1991

Resigned: 31 December 1992

James D.

Position: Director

Appointed: 28 August 1991

Resigned: 10 April 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Robert W. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Robert W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 657155157 431300300
Current Assets1 434 908670 326675 181236 07172 301
Debtors329 043207 31594 49193 14459 757
Net Assets Liabilities106 755-64 65018 15623 324245 383
Other Debtors69 10071 78955 69930 25815 698
Property Plant Equipment257 740241 825232 377214 665529 039
Total Inventories1 095 208462 856423 259142 62712 244
Other
Accumulated Depreciation Impairment Property Plant Equipment765 825745 707755 155416 771423 658
Additions Other Than Through Business Combinations Property Plant Equipment   404 
Average Number Employees During Period96654
Bank Borrowings Overdrafts136 190226 6798 53869 70059 570
Creditors1 540 025937 653816 95669 70059 570
Depreciation Rate Used For Property Plant Equipment 252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 033 345 876 
Disposals Property Plant Equipment 36 033 356 500 
Increase From Depreciation Charge For Year Property Plant Equipment 15 9159 4487 4926 887
Net Current Assets Liabilities-105 117-267 327-141 775-116 425-217 765
Other Creditors1 311 476628 550648 311154 82231 475
Other Taxation Social Security Payable 4 9102 0341 86310 244
Property Plant Equipment Gross Cost1 023 565987 532987 532631 436952 697
Provisions For Liabilities Balance Sheet Subtotal  -6 7765 2166 321
Total Assets Less Current Liabilities152 623-25 50290 60298 240311 274
Trade Creditors Trade Payables92 35977 514158 07316 45335 384
Trade Debtors Trade Receivables259 943135 52638 79262 88644 059
Finance Lease Liabilities Present Value Total   392 
Total Additions Including From Business Combinations Property Plant Equipment    1 424
Total Increase Decrease From Revaluations Property Plant Equipment    319 837

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements