Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Traditional Living Ltd
Traditional Living Ltd is an active company incorporated on 9 January 2013 with the registered office located in Grimsby, Lincolnshire. Traditional Living Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
9 years ago
Active proposal to strike off
Company No
08354164
Private limited company
Age
12 years
Incorporated
9 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
293 days
Dated
9 January 2024
(1 year 10 months ago)
Next confirmation dated
9 January 2025
Was due on
23 January 2025
(9 months ago)
Last change occurred
1 year 10 months ago
Accounts
Overdue
Accounts overdue by
287 days
For period
1 May
⟶
30 Apr 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
29 April 2024
Was due on
29 January 2025
(9 months ago)
Learn more about Traditional Living Ltd
Contact
Update Details
Address
6-8 Freeman Street
Grimsby
DN32 7AA
England
Address changed on
3 Dec 2024
(11 months ago)
Previous address was
15 Ainderby Gardens Northallerton Durham DL7 8GU
Companies in DN32 7AA
Telephone
01609761083
Email
Available in Endole App
Website
Castironradiators.biz
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Michael John Fenwick
Director • British • Lives in England • Born in Dec 1960
Helen Fenwick
Director • Book Keeper • English • Lives in England • Born in May 1964
Mr Micheal John Fenwick
PSC • English • Lives in England • Born in Dec 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£53.98K
Decreased by £8.92K (-14%)
Total Liabilities
-£53.37K
Decreased by £6.67K (-11%)
Net Assets
£606
Decreased by £2.25K (-79%)
Debt Ratio (%)
99%
Increased by 3.42% (+4%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
7 Months Ago on 10 Apr 2025
Voluntary Gazette Notice
8 Months Ago on 11 Mar 2025
Application To Strike Off
8 Months Ago on 3 Mar 2025
Mr Micheal John Fenwick (PSC) Details Changed
11 Months Ago on 3 Dec 2024
Mr Michael John Fenwick Details Changed
11 Months Ago on 3 Dec 2024
Registered Address Changed
11 Months Ago on 3 Dec 2024
Helen Fenwick Resigned
1 Year 3 Months Ago on 12 Aug 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 25 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Jan 2024
Micro Accounts Submitted
2 Years 9 Months Ago on 31 Jan 2023
Get Alerts
Get Credit Report
Discover Traditional Living Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 11 Mar 2025
Application to strike the company off the register
Submitted on 3 Mar 2025
Registered office address changed from 15 Ainderby Gardens Northallerton Durham DL7 8GU to 6-8 Freeman Street Grimsby DN32 7AA on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Michael John Fenwick on 3 December 2024
Submitted on 3 Dec 2024
Change of details for Mr Micheal John Fenwick as a person with significant control on 3 December 2024
Submitted on 3 Dec 2024
Termination of appointment of Helen Fenwick as a director on 12 August 2024
Submitted on 19 Aug 2024
Micro company accounts made up to 30 April 2023
Submitted on 25 Jan 2024
Confirmation statement made on 9 January 2024 with updates
Submitted on 9 Jan 2024
Micro company accounts made up to 30 April 2022
Submitted on 31 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs