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

CTP TRADING LIMITED

16 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB,
Company Registration Number
03898755
Private Limited Company
Active

Company Overview

About Ctp Trading Ltd
CTP TRADING LIMITED was founded on 1999-12-22 and has its registered office in Grimsby. The organisation's status is listed as "Active". Ctp Trading 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
CTP TRADING LIMITED
 
Legal Registered Office
16 DUDLEY STREET
GRIMSBY
N E LINCOLNSHIRE
DN31 2AB
Other companies in DN31
 
Previous Names
JOHNSON HUNT CONSULTING LIMITED28/09/2010
Filing Information
Company Number 03898755
Company ID Number 03898755
Date formed 1999-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTP TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CBH LIMITED   J P STENNETT & PARTNERS LIMITED   WEAVER WROOT PROPERTY 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.
Companies with same name CTP TRADING LIMITED
The following companies were found which have the same name as CTP TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTP TRADING & SERVICES Singapore Dissolved Company formed on the 2008-09-13
CTP Trading Limited Active Company formed on the 2006-03-23
CTP Trading Oy Madekuja 6 PORI 28300 Active Company formed on the 1994-09-28
CTP TRADING PTY LTD Active Company formed on the 2020-11-18

Company Officers of CTP TRADING LIMITED

Current Directors
Officer Role Date Appointed
JOHNSON HUNT (UK) LIMITED
Company Secretary 2006-01-01
GRAEME LESLIE HOLTBY
Director 2011-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN HUNT
Director 2000-01-20 2013-12-21
JOHN NIGEL WHITE
Director 2011-10-21 2013-12-21
DAWNE FAITH HUNT
Company Secretary 2000-01-20 2006-01-01
L&P COMPANY SECRETARY LIMITED
Company Secretary 1999-12-22 2000-01-20
L&P DIRECTOR NOMINEE LIMITED
Director 1999-12-22 2000-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHNSON HUNT (UK) LIMITED ASHRIDGE CLIFF PROPERTIES LIMITED Company Secretary 2006-12-01 CURRENT 2003-07-17 Active
JOHNSON HUNT (UK) LIMITED MIDDLETON'S GLASS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Liquidation
JOHNSON HUNT (UK) LIMITED J P STENNETT & PARTNERS LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-15 Active - Proposal to Strike off
JOHNSON HUNT (UK) LIMITED HANDSONS INTERIORS LIMITED Company Secretary 2005-05-12 CURRENT 2001-07-26 Active
JOHNSON HUNT (UK) LIMITED KGH CUSTOMS SERVICES UK LTD Company Secretary 2005-01-01 CURRENT 2001-09-24 Liquidation
JOHNSON HUNT (UK) LIMITED TORA PROPERTIES (GB) LIMITED Company Secretary 2003-03-23 CURRENT 1994-09-13 Active
GRAEME LESLIE HOLTBY GRAMMATIC LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
GRAEME LESLIE HOLTBY ROXBY SADDLERS LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
GRAEME LESLIE HOLTBY 208 B5 LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
GRAEME LESLIE HOLTBY NEOWOLF LTD Director 2014-09-12 CURRENT 2014-09-12 Active
GRAEME LESLIE HOLTBY MTL6 LIMITED Director 2014-09-09 CURRENT 2014-08-29 Active
GRAEME LESLIE HOLTBY 208 B4 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
GRAEME LESLIE HOLTBY 208 B2 LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
GRAEME LESLIE HOLTBY THE 208 CLUB LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active - Proposal to Strike off
GRAEME LESLIE HOLTBY 208 B1 LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
GRAEME LESLIE HOLTBY WEEK 21 LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
GRAEME LESLIE HOLTBY JH500 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off
GRAEME LESLIE HOLTBY JHWM HOLDINGS LIMITED Director 2003-11-21 CURRENT 2001-04-20 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-10CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0122/12/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0122/12/13 ANNUAL RETURN FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT
2013-07-24CH01Director's details changed for Mr Graeme Leslie Holtby on 2013-07-23
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0122/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20CH04SECRETARY'S DETAILS CHNAGED FOR JOHNSON HUNT (UK) LIMITED on 2012-06-20
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LESLIE HOLTBY / 20/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 20/06/2012
2012-06-13AA01Previous accounting period shortened from 31/12/11 TO 30/06/11
2011-12-22AR0122/12/11 ANNUAL RETURN FULL LIST
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/11 FROM Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street Grimsby N E Lincolnshire DN31 2AW
2011-10-21AP01DIRECTOR APPOINTED MR JOHN NIGEL WHITE
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06RES12VARYING SHARE RIGHTS AND NAMES
2011-06-06RES01ADOPT ARTICLES 28/09/2010
2011-05-18AP01DIRECTOR APPOINTED MR GRAEME LESLIE HOLTBY
2011-04-08AR0122/12/10 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 01/10/2010
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-28RES15CHANGE OF NAME 27/09/2010
2010-09-28CERTNMCOMPANY NAME CHANGED JOHNSON HUNT CONSULTING LIMITED CERTIFICATE ISSUED ON 28/09/10
2010-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-26AR0122/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 22/12/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM JOHNSON HUNT (UK) LIMITED LITTLEFIELD HOUSE 15 DUDLEY STREET, GRIMSBY N E LINCOLNSHIRE DN31 2AW
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: JOHNSON HUNT 7A EAST SAINT MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LH
2007-01-18363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18363(288)SECRETARY RESIGNED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-05363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-05363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-01-07363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: JOHNSON HUNT HAINTON HOUSE, HAINTON SQUARE GRIMSBY DN32 9AQ
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-12-2288(2)RAD 02/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-28CERTNMCOMPANY NAME CHANGED SEARCHBYNET LIMITED CERTIFICATE ISSUED ON 28/11/02
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: EUROPARC INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY DN37 9TT
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 12 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LF
2000-01-26CERTNMCOMPANY NAME CHANGED L&P 28 LIMITED CERTIFICATE ISSUED ON 27/01/00
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25288bSECRETARY RESIGNED
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288bDIRECTOR RESIGNED
1999-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CTP TRADING 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 CTP TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CTP TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-06-30 £ 1,638,921
Creditors Due Within One Year 2012-06-30 £ 1,607,771
Creditors Due Within One Year 2012-06-30 £ 1,607,771
Creditors Due Within One Year 2011-06-30 £ 620,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CTP TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 1,652,308
Cash Bank In Hand 2012-06-30 £ 1,618,095
Cash Bank In Hand 2012-06-30 £ 1,618,095
Cash Bank In Hand 2011-06-30 £ 689,184
Current Assets 2013-06-30 £ 1,652,308
Current Assets 2012-06-30 £ 1,687,301
Current Assets 2012-06-30 £ 1,687,301
Current Assets 2011-06-30 £ 689,184
Debtors 2012-06-30 £ 69,206
Debtors 2012-06-30 £ 69,206
Shareholder Funds 2013-06-30 £ 13,387
Shareholder Funds 2012-06-30 £ 79,530
Shareholder Funds 2012-06-30 £ 79,530
Shareholder Funds 2011-06-30 £ 69,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CTP TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTP TRADING LIMITED
Trademarks
We have not found any records of CTP TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTP TRADING 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 (70229 - Management consultancy activities other than financial management) as CTP TRADING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CTP TRADING 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 CTP TRADING 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 CTP TRADING 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.