• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

HTG Trading LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Mid Suffolk
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    HTG Trading LTD.
  • Address
    ******************
  • SIC Codes
    46760
  • SIC Description
    Wholesale of other intermediate products
  • Company Number
    01828642
  • Listing UID
    84968
Google Advert
Location
  • Unit 21 Claydon Industrial Park, Great Blakenham, Ipswich IP6 0NL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.11186
  • Longitude
    1.100795
  • Easting
    612416.0
  • Northing
    250482.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL42154
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, April 9, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ASPIN, Simon Andrew
    Appointed On: August 30, 2013
    Occupation: N/A
    Role: director
    Address: 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom
    BARNARD, Mark Steven
    Appointed On: March 1, 2026
    Occupation: N/A
    Role: director
    Address: 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
    GRAY, Peter John
    Appointed On: August 30, 2013
    Occupation: N/A
    Role: director
    Address: 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom
    ANTHONY, David George
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 24 Suffolk Close, Woosehill, Wokingham, Berkshire, RG41 3AU
    Resigned On: May 10, 1996
    GROOM, Brian John
    Appointed On: December 16, 1999
    Occupation: N/A
    Role: secretary
    Address: 10 Sandpit Close, Ipswich, Suffolk, IP4 5UP
    Resigned On: October 26, 2001
    JILLETT, Lisa Jane
    Appointed On: January 8, 2015
    Occupation: N/A
    Role: secretary
    Address: 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
    Resigned On: April 12, 2019
    KINLOCHAN, Francis John
    Appointed On: March 12, 1999
    Occupation: N/A
    Role: secretary
    Address: 12 Kingswood Rise, Four Marks, Alton, Hampshire
    Resigned On: December 16, 1999
    PAXMAN, Malcolm Ian
    Appointed On: October 26, 2001
    Occupation: N/A
    Role: secretary
    Address: 21 Turner Road, Stowmarket, Suffolk, IP14 1UD
    Resigned On: December 31, 2013
    STORRER, Dale James
    Appointed On: December 23, 2019
    Occupation: N/A
    Role: secretary
    Address: 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
    Resigned On: August 31, 2020
    TAYLOR, Simon Mark
    Appointed On: July 1, 1996
    Occupation: N/A
    Role: secretary
    Address: 85 Norfolk Road, Reading, Berkshire, RG30 2EG
    Resigned On: March 12, 1999
    ANTHONY, David George
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 24 Suffolk Close, Woosehill, Wokingham, Berkshire, RG41 3AU
    Resigned On: May 10, 1996
    APPLEBY, Robert Alistair
    Appointed On: June 15, 1992
    Occupation: N/A
    Role: director
    Address: 10 Oak Tree Road, Tilehurst, Reading, Berkshire, RG3 6JZ
    Resigned On: October 29, 1993
    APPLEBY, Ronald Railton
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Jubula, Plowdon Park, Aston Rowant, Oxfordshire, OX9 5SX
    Resigned On: January 29, 1993
    BACON, Richard John
    Appointed On: February 16, 1996
    Occupation: N/A
    Role: director
    Address: Flat 11, 41 Lexham Gardens, London, W8 5JR
    Resigned On: April 24, 1997
    BAKER, Warren Leonard
    Appointed On: January 21, 2002
    Occupation: N/A
    Role: director
    Address: 67 Redgate, Thetford, Norfolk, IP24 2HB
    Resigned On: May 4, 2007
    BOND, Gordon
    Appointed On: January 4, 1994
    Occupation: N/A
    Role: director
    Address: Omega, Durford Wood, Petersfield, Hampshire, GU31 5AN
    Resigned On: December 4, 1998
    BURGESS, Richard John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 54 Manor Road, Cheam, Surrey, SM2 7AG
    Resigned On: March 18, 1994
    DAVIS, Christopher Jaques
    Appointed On: December 20, 2000
    Occupation: N/A
    Role: director
    Address: Flat 25, Trevose Cobbold Road, Felixstowe, Suffolk, IP11 7AQ
    Resigned On: August 30, 2013
    HALE, Fraser John
    Appointed On: December 20, 2000
    Occupation: N/A
    Role: director
    Address: Flying Otters Chapel Road, Otley, Ipswich, IP6 9NT
    Resigned On: May 4, 2007
    HITCHENOR, Graham Price
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 63 New Road, Little Kingshill, Buckinghamshire, HP16 0EU
    Resigned On: July 16, 1993
    JILLETT, Lisa Jane
    Appointed On: September 24, 2015
    Occupation: N/A
    Role: director
    Address: 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
    Resigned On: April 12, 2019
    KINLOCHAN, Francis John
    Appointed On: October 4, 1993
    Occupation: N/A
    Role: director
    Address: 12 Kingswood Rise, Four Marks, Alton, Hampshire
    Resigned On: December 16, 1999
    MCGHEE, Thomas Allan
    Appointed On: April 24, 1997
    Occupation: N/A
    Role: director
    Address: Stuart Court, Queen Mary Close, Fleet, Hants, GU51 4QR
    Resigned On: October 31, 1998
    OLIVER, Richard John
    Appointed On: December 20, 2013
    Occupation: N/A
    Role: director
    Address: 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, England
    Resigned On: May 9, 2014
    PALMER, Timothy John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Home Farm House 77 Home Farm Lane, Bury St Edmunds, Suffolk, IP33 2QL
    Resigned On: September 30, 1994
    PAXMAN, Malcolm Ian
    Appointed On: December 20, 2000
    Occupation: N/A
    Role: director
    Address: 21 Turner Road, Stowmarket, Suffolk, IP14 1UD
    Resigned On: December 31, 2013
    ROBERTS, Stephen Arthur
    Appointed On: December 4, 1998
    Occupation: N/A
    Role: director
    Address: The Clock House, Cransford, Saxmundham, Suffolk, IP17 2EA
    Resigned On: October 11, 1999
    STORRER, Dale James
    Appointed On: December 23, 2019
    Occupation: N/A
    Role: director
    Address: 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
    Resigned On: August 31, 2020
    TATMAN, David William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Thames Mead, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EU
    Resigned On: August 30, 2013
    WOOD, Martin George
    Appointed On: October 11, 1999
    Occupation: N/A
    Role: director
    Address: The Hill House, 83-87 Anglesea Road, Ipswich, Suffolk, IP1 3PJ
    Resigned On: December 12, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HTG TRADING LIMITED
    Company Number
    01828642
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 17, 2026
    Next Due
    March 31, 2027
    Next Made Up To
    March 17, 2027
    Overdue
    No
    Date Of Creation
    June 28, 1984
    ETag
    0fae9873bfc362d49c72094818d5c5d55e2e09f7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 17, 2016
    Previous Company Names
    Ceased On
    January 31, 2000
    Effective From
    January 31, 1986
    Name
    TAYLOR FREEZER (UK) LIMITED
    Ceased On
    January 31, 1986
    Effective From
    September 21, 1984
    Name
    A.E.S. - TAYLOR FREEZER LIMITED
    Ceased On
    September 21, 1984
    Effective From
    August 29, 1984
    Name
    AES (TAYLOR FREEZER) LIMITED
    Ceased On
    August 29, 1984
    Effective From
    June 28, 1984
    Name
    CHARCO THIRTY-ONE LIMITED
    Registered Office Address
    Address Line 1
    106 Claydon Business Park
    Address Line 2
    Great Blakenham
    Locality
    Ipswich
    Post Code
    IP6 0NL
    Type
    ltd

    You May Also Be Interested In

    Johnson Polymers LTD Verified listing

    • Allelys LTD, The Slough, Studley, B80 7EN
    • Stratford-on-Avon
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Page Paper Sales LTD Verified listing

    • Unit 7 Howard Commercial Centre, Anchor Lane, Abbess Roding, Ongar, CM5 0JR
    • Epping Forest
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Acorn Electrical Supplies LTD. Verified listing

    • Acorn Electrical Supplies LTD, Ormande Street, ST. Helens, WA9 5AE
    • St. Helens
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    County Granite And Marble LTD Verified listing

    • County Granite & Marble LTD, Creech Paper Mill, Taunton, TA3 5PX
    • Somerset
    • Cutting, shaping and finishing of stone, Wholesale of other intermediate products, Other retail sale in non-specialised stores
    • Carrier, Broker, Dealer

    Seaview Granite & Marble LTD Verified listing

    • Seaview Granite & Marble LTD, Morses Lane, Colchester, CO7 0SF
    • Tendring
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Fluid Solutions (europe) LTD Verified listing

    • Fluid Solutions (europe) LTD, Farnham, GU10 5HY
    • East Hampshire
    • Wholesale of chemical products, Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link