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

Tradelink Direct Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Fenland
  • 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
    Tradelink Direct Limited
  • Address
    ******************
  • SIC Codes
    22290, 25120
  • SIC Description
    Manufacture of other plastic products, Manufacture of doors and windows of metal
  • Company Number
    02665823
  • Listing UID
    54297
Google Advert
Location
  • Marwick Centre, Marwick Rd, March PE15 8PH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.565913
  • Longitude
    0.092417
  • Easting
    541919.0
  • Northing
    298508.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU487549
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, June 2, 2023
    • Expiry Date
    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
    GINNS, Peter David
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: secretary
    Address: Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
    GINNS, Peter David
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
    MOODY, James William
    Appointed On: June 3, 1994
    Occupation: N/A
    Role: director
    Address: Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
    SMITH, Gary John
    Appointed On: February 2, 2026
    Occupation: N/A
    Role: director
    Address: Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
    EBRAHIM, Istiak Ali
    Appointed On: November 25, 1991
    Occupation: N/A
    Role: secretary
    Address: 10 Bettles Close, Dogsthorpe, Peterborough, Cambridgeshire, PE1 4ER
    Resigned On: February 5, 1992
    MOODY, James William
    Appointed On: December 19, 2018
    Occupation: N/A
    Role: secretary
    Address: Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
    Resigned On: April 1, 2019
    MOODY, James William
    Appointed On: February 5, 1992
    Occupation: N/A
    Role: secretary
    Address: Hillrise House, 4 Aylesby Lane, Healing, North East Lincolnshire, DN41 7QP
    Resigned On: July 10, 2003
    RICHARDS, Simon John Deas
    Appointed On: July 10, 2003
    Occupation: N/A
    Role: secretary
    Address: High Gables, 37 Fakenham Road, Beetley, Norfolk, NR20 4BT
    Resigned On: December 19, 2018
    ELK COMPANY SECRETARIES LIMITED
    Appointed On: November 25, 1991
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
    Resigned On: November 25, 1991
    DORMON, Patrick Brian
    Appointed On: March 17, 2016
    Occupation: N/A
    Role: director
    Address: Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
    Resigned On: March 8, 2017
    EBRAHIM, Salim Raza
    Appointed On: November 25, 1991
    Occupation: N/A
    Role: director
    Address: 16 Wordsworth Close, Peterborough, Cambridgeshire, PE4 6SU
    Resigned On: February 5, 1992
    HECK, David Burnett
    Appointed On: November 7, 2001
    Occupation: N/A
    Role: director
    Address: Chamkeacky House Old Barn Gardens, Waterlooville, Hampshire, PO8 9XL
    Resigned On: July 31, 2002
    HEDGES, Peter
    Appointed On: November 30, 2003
    Occupation: N/A
    Role: director
    Address: 8 Brook Close, Riverside Park, March, Cambridgeshire, PE15 9UR
    Resigned On: May 20, 2004
    JUDGE, Stuart Ian
    Appointed On: November 22, 2021
    Occupation: N/A
    Role: director
    Address: Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
    Resigned On: August 31, 2023
    MORLEY, Anthony Charles
    Appointed On: February 5, 1992
    Occupation: N/A
    Role: director
    Address: 1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD
    Resigned On: March 28, 2019
    RICHARDS, Simon John Deas
    Appointed On: August 18, 2003
    Occupation: N/A
    Role: director
    Address: High Gables, 37 Fakenham Road, Beetley, Norfolk, NR20 4BT
    Resigned On: December 19, 2018
    SINCLAIR, Ray
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: 10 Newton Road, Little Shelford, Cambridge, CB2 5HL
    Resigned On: November 8, 2006
    SMITH, Valentine Edward
    Appointed On: May 24, 2019
    Occupation: N/A
    Role: director
    Address: Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
    Resigned On: December 31, 2019
    SULLIVAN, Sean Michael
    Appointed On: February 5, 1992
    Occupation: N/A
    Role: director
    Address: 33 Burnt House Road, Turves, Peterborough, Cambridgeshire, PE7 2DP
    Resigned On: July 31, 1996
    TARRAN JONES, Martin
    Appointed On: June 13, 2003
    Occupation: N/A
    Role: director
    Address: Sutherland Lodge, 2c Park Close, Didcot, Oxfordshire, OX11 0AA
    Resigned On: August 10, 2016
    WEBER, Derek Kenneth
    Appointed On: June 15, 1998
    Occupation: N/A
    Role: director
    Address: Holmoak, Oundle, Peterborough, Cambridgeshire, PE8 4BP
    Resigned On: October 16, 2000
    WHITE, Mark
    Appointed On: April 1, 2014
    Occupation: N/A
    Role: director
    Address: 192, Swansea Road, Waunarlwydd, Swansea, SA5 4SR, Great Britain
    Resigned On: November 27, 2014
    ELK (NOMINEES) LIMITED
    Appointed On: November 25, 1991
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
    Resigned On: November 25, 1991
    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
    March 28, 2025
    Period End On
    March 28, 2025
    Period Start On
    March 30, 2024
    Type
    medium
    Next Accounts
    Due On
    December 29, 2026
    Overdue
    No
    Period End On
    March 29, 2026
    Period Start On
    March 29, 2025
    Next Due
    December 29, 2026
    Next Made Up To
    March 29, 2026
    Overdue
    No
    Company Name
    TRADELINK DIRECT LIMITED
    Company Number
    02665823
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 25, 2025
    Next Due
    December 9, 2026
    Next Made Up To
    November 25, 2026
    Overdue
    No
    Date Of Creation
    November 25, 1991
    ETag
    fc9cd10bbcf5074daba713f594e384ae857e44d2
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 25, 2015
    Previous Company Names
    Ceased On
    February 17, 1992
    Effective From
    November 25, 1991
    Name
    B & D NURSERIES LIMITED
    Registered Office Address
    Address Line 1
    Lhg House Northside
    Address Line 2
    Marwick Road
    Locality
    March
    Post Code
    PE15 8PH
    Region
    Cambridgeshire
    Type
    ltd

    You May Also Be Interested In

    Akshutters LTD Verified listing

    • 3, Barn Green Close, Waterlooville, PO7 6EJ
    • Winchester
    • Manufacture of doors and windows of metal, Repair of fabricated metal products, Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Wells Performance Materials Limited Verified listing

    • Wells Performance Materials Limited, Emerald Way, Stone Business Park, Stone, ST15 0SR
    • Stafford
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Ray Cole Doors LTD Verified listing

    • Unit 1, George Street, Barwell, LE9 8GN
    • Hinckley and Bosworth
    • Manufacture of doors and windows of metal
    • Carrier, Broker, Dealer

    Marcol Fabrications (plastics) Limited Verified listing

    • Marcol Fabrications (plastics) LTD, Southfield Road, Bristol, BS48 1JJ
    • North Somerset
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Newbury Commercial Glazing LTD Verified listing

    • Newbury Commercial Glazing, Lower Cape, Warwick, CV34 5DR
    • Warwick
    • Manufacture of doors and windows of metal, Other construction installation
    • Carrier, Broker, Dealer

    Advanced Plastics LTD Verified listing

    • Advanced P, Bergen Way, Sutton Fields IND Estate, Hull, HU70YQ
    • Kingston upon Hull, City of
    • Manufacture of other plastic 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