ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trade Acquisition Partners Limited

Trade Acquisition Partners Limited is an active company incorporated on 22 February 2021 with the registered office located in Sale, Greater Manchester. Trade Acquisition Partners Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13215446
Private limited company
Age
4 years
Incorporated 22 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Ellanbrook Cottage
159 Brooklands Road
Sale
Cheshire
M33 3PD
England
Address changed on 27 Feb 2024 (1 year 8 months ago)
Previous address was PO Box PO Box 572 159 Brooklands Road Sale M33 0HS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Aug 1972
Director • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in UK • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trade Acquisition Partners One Limited
James John Bevan, Ian Charles Davidson, and 3 more are mutual people.
Active
Kentmere Cartons Ltd
John Hays Gillibrand is a mutual person.
Active
Kentmere Properties Limited
John Hays Gillibrand is a mutual person.
Active
Kentmere Cartons Holdings Limited
John Hays Gillibrand is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £557 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 4 (-80%)
Total Assets
£33.81K
Increased by £9.81K (+41%)
Total Liabilities
-£33.29K
Increased by £9.36K (+39%)
Net Assets
£517
Increased by £451 (+683%)
Debt Ratio (%)
98%
Decreased by 1.25% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Micro Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Mr Ian Charles Davidson Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Accounting Period Extended
1 Year 11 Months Ago on 16 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 25 Jul 2023
Mr John Hays Gillibrand Details Changed
2 Years 3 Months Ago on 20 Jul 2023
Mr Ian Charles Davidson Details Changed
2 Years 3 Months Ago on 20 Jul 2023
Get Credit Report
Discover Trade Acquisition Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 12 Aug 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 21 July 2024 with no updates
Submitted on 12 Aug 2024
Director's details changed for Mr Ian Charles Davidson on 26 February 2024
Submitted on 28 Feb 2024
Registered office address changed from PO Box PO Box 572 159 Brooklands Road Sale M33 0HS England to Ellanbrook Cottage 159 Brooklands Road Sale Cheshire M33 3PD on 27 February 2024
Submitted on 27 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Previous accounting period extended from 28 February 2023 to 31 March 2023
Submitted on 16 Nov 2023
Confirmation statement made on 21 July 2023 with no updates
Submitted on 25 Jul 2023
Director's details changed for Mr Sean Bernard Steven Powell on 20 July 2023
Submitted on 21 Jul 2023
Director's details changed for Mr James Michael Hodkinson on 20 July 2023
Submitted on 21 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year