Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TROPICBURN LIMITED
Company Information for

TROPICBURN LIMITED

BELLINGHAM HOUSE, 2 HUNTINGDON STREET, ST. NEOTS, CAMBRIDGESHIRE, PE19 1BG,
Company Registration Number
02078340
Private Limited Company
Active

Company Overview

About Tropicburn Ltd
TROPICBURN LIMITED was founded on 1986-11-28 and has its registered office in St. Neots. The organisation's status is listed as "Active". Tropicburn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TROPICBURN LIMITED
 
Legal Registered Office
BELLINGHAM HOUSE
2 HUNTINGDON STREET
ST. NEOTS
CAMBRIDGESHIRE
PE19 1BG
Other companies in IP22
 
Filing Information
Company Number 02078340
Company ID Number 02078340
Date formed 1986-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB398659318  
Last Datalog update: 2024-10-05 10:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROPICBURN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TROPICBURN LIMITED

Current Directors
Officer Role Date Appointed
MARY SEAMAN
Company Secretary 1991-12-31
EDWARD ERIC SEAMAN
Director 1991-12-31
RICHARD IVOR WATERS
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY SEAMAN HINDERCLAY RECLAMATION LIMITED Company Secretary 1991-09-18 CURRENT 1976-04-14 Active - Proposal to Strike off
MARY SEAMAN SC NORFOLK LIMITED Company Secretary 1990-12-31 CURRENT 1976-09-21 Active
EDWARD ERIC SEAMAN HINDERCLAY RECLAMATION LIMITED Director 1991-09-18 CURRENT 1976-04-14 Active - Proposal to Strike off
EDWARD ERIC SEAMAN SC NORFOLK LIMITED Director 1990-12-31 CURRENT 1976-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09CONFIRMATION STATEMENT MADE ON 26/08/24, WITH UPDATES
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-09-12CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-24Director's details changed for Andrew Paul Harrup on 2023-06-02
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM Faiers House Gilray Road Diss Norfolk IP22 4WR
2023-08-24Director's details changed for Paul David Durrant on 2023-06-02
2023-08-24Director's details changed for Johan Verhelst on 2023-06-02
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN VERHELST
2021-06-21PSC07CESSATION OF EDWARD ERIC SEAMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18AP03Appointment of Paul David Durrant as company secretary on 2021-06-11
2021-06-18TM02Termination of appointment of Mary Seaman on 2021-06-11
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ERIC SEAMAN
2021-06-18AP01DIRECTOR APPOINTED ANDREW PAUL HARRUP
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IVOR WATERS
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ERIC SEAMAN
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-29CH01Director's details changed for Richard Ivor Waters on 2015-09-20
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0114/12/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0114/12/12 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-23AR0114/12/11 ANNUAL RETURN FULL LIST
2011-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-04AR0114/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0114/12/09 ANNUAL RETURN FULL LIST
2009-10-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-06363aReturn made up to 14/12/08; no change of members
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: POTASH LANE, MID SUFFOLK BUSINESS, EYE SUFFOLK IP23 7HE
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09288cSECRETARY'S PARTICULARS CHANGED
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-19363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: FRENZE BRIDGE VICTORIA ROAD DISS NORFOLK IP22 4HZ
2002-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/02
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-10287REGISTERED OFFICE CHANGED ON 10/06/97 FROM: CARTO HOUSE VICTORIA ROAD DISS NORFOLK IP22 3HZ
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-08363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-02287REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 7 SPEEDWELL WAY FULLERS ROAD INDUSTRIAL ESTATE HARLESTON NORFOLK IP20 9NH
1993-02-14363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-06395PARTICULARS OF MORTGAGE/CHARGE
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-23363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-31363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to TROPICBURN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TROPICBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1993-01-05 Satisfied MIDLAND BANK PLC
CHARGE 1987-07-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1987-04-08 Satisfied MIDLAND BANK PLC
DEED OF COVENANT 1987-04-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TROPICBURN LIMITED

Intangible Assets
Patents
We have not found any records of TROPICBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TROPICBURN LIMITED
Trademarks
We have not found any records of TROPICBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROPICBURN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as TROPICBURN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TROPICBURN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROPICBURN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TROPICBURN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.