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

MARY ROSE TRADING LIMITED

1/10 COLLEGE ROAD, H M NAVAL BASE, PORTSMOUTH, HANTS, PO1 3LX,
Company Registration Number
01447628
Private Limited Company
Active

Company Overview

About Mary Rose Trading Ltd
MARY ROSE TRADING LIMITED was founded on 1979-09-07 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Mary Rose Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARY ROSE TRADING LIMITED
 
Legal Registered Office
1/10 COLLEGE ROAD
H M NAVAL BASE
PORTSMOUTH
HANTS
PO1 3LX
Other companies in PO1
 
Filing Information
Company Number 01447628
Company ID Number 01447628
Date formed 1979-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 00:43:09
Primary Source:Companies House
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 MARY ROSE TRADING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ALISON WRIGHT
Company Secretary 2013-06-28
HELEN BONSER-WILTON
Director 2015-11-06
PAUL ALAN GRIFFITHS
Director 2012-09-07
ALAN CHARLES LOVELL
Director 2015-11-06
MICHAEL WILTON MILBURN
Director 2011-03-25
DAVID ERROL PRIOR PALMER
Director 2007-03-23
DUNCAN JOHN SMITH
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO AVONDO
Director 2010-05-28 2017-07-21
ROBERT DOUGLAS LAPRAIK
Director 2006-03-06 2016-10-04
PHILIP IAN PONSONBY
Director 2014-04-11 2015-11-06
RICHARD JOHN LIPPIETT
Director 2004-05-18 2015-09-30
MICHAEL PATRICK AIKEN
Director 2003-09-23 2015-07-31
EDWARD CLIVE MERDLER
Director 2011-03-25 2014-02-12
WILLIAM LAMB HAMILTON JACKSON
Director 2003-09-23 2013-09-20
WILLIAM LAMB HAMILTON JACKSON
Company Secretary 2003-08-31 2013-06-28
MICHAEL JOHN MAJOR
Director 2004-10-19 2008-05-28
KENNETH JOHN EATON
Director 2003-09-23 2006-12-31
PETER JENNINGS
Director 2005-09-12 2006-01-31
SALLY ANNE CHARLETON
Director 2000-12-19 2005-04-30
DAVID BROOKMAN
Director 1995-10-26 2004-04-23
NIGEL CHARLES BROWN
Director 1991-05-04 2004-04-23
DENNIS IAN CHANDLER
Director 1993-03-02 2004-04-23
DAVID BRIAN PRICE
Director 1991-05-04 2003-09-23
RICHARD DINGWALL LANGRISHE
Company Secretary 2001-12-11 2003-08-31
RONALD CHARLES DISNEY
Director 1992-06-23 2001-12-11
MARTIN JOHN HEIGHTON
Company Secretary 2000-05-17 2001-10-31
MARTIN JOHN HEIGHTON
Director 1997-02-01 2001-10-31
CHRISTOPHER TIMOTHY CHARLES DOBBS
Director 1997-09-16 2000-12-31
MICHAEL PHILIP KENDALL
Company Secretary 1991-05-04 1999-07-13
PAUL BARRELL
Director 1994-08-22 1997-09-30
LESLIE ALBERT KITCHEN
Director 1991-05-04 1997-04-01
MICHAEL JAMES HILL
Director 1991-05-04 1994-04-22
DAVID BORTON PURSER
Director 1991-05-04 1993-07-02
LIONEL ALLERY
Director 1991-05-04 1992-05-15
ALAN JOHN LENG
Director 1991-05-04 1991-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BONSER-WILTON THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD Director 2016-01-22 CURRENT 1995-11-27 Active
HELEN BONSER-WILTON MARY ROSE TRUST(THE) Director 2015-10-23 CURRENT 1979-02-19 Active
ALAN CHARLES LOVELL FLOWGROUP PLC Director 2017-10-26 CURRENT 2006-05-17 Liquidation
ALAN CHARLES LOVELL THISTLE MIDCO (UK) LIMITED Director 2015-04-30 CURRENT 2012-05-24 Dissolved 2016-09-20
ALAN CHARLES LOVELL THISTLE TOPCO (UK) LIMITED Director 2014-12-02 CURRENT 2012-05-24 Dissolved 2016-06-07
ALAN CHARLES LOVELL HAMPSHIRE CULTURAL TRUST Director 2014-04-08 CURRENT 2014-04-08 Active
ALAN CHARLES LOVELL UNIVERSITY OF WINCHESTER Director 2011-03-01 CURRENT 2006-10-17 Active
ALAN CHARLES LOVELL PROGRESSIVE ENERGY LIMITED Director 2010-05-13 CURRENT 1998-08-21 Active
ALAN CHARLES LOVELL SPORTS FUND CIC Director 2006-07-17 CURRENT 2006-07-17 Dissolved 2014-07-22
ALAN CHARLES LOVELL ALM LIMITED Director 2006-06-01 CURRENT 1983-02-10 Active
ALAN CHARLES LOVELL MARY ROSE TRUST(THE) Director 2006-04-28 CURRENT 1979-02-19 Active
ALAN CHARLES LOVELL SPORTS HUB LIMITED Director 2005-01-25 CURRENT 2005-01-25 Dissolved 2014-05-06
ALAN CHARLES LOVELL PALACE HOUSE INTERNATIONAL LIMITED Director 2004-09-30 CURRENT 2004-09-30 Liquidation
MICHAEL WILTON MILBURN THE REAL KITCHEN GARDEN COMPANY LTD Director 2016-05-13 CURRENT 2013-03-19 Active
DAVID ERROL PRIOR PALMER MARY ROSE TRUST(THE) Director 2003-11-12 CURRENT 1979-02-19 Active
DUNCAN JOHN SMITH ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED Director 2017-06-19 CURRENT 1997-02-05 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
2023-12-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-01DIRECTOR APPOINTED MRS PIPPA TANGYE ELEANOR BOSTOCK
2023-01-26DIRECTOR APPOINTED MR JASON LEWIS SEXTON
2023-01-26DIRECTOR APPOINTED PROFESSOR TERENCE RICHARD STEVENS
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ZOE CLAIRE COLBECK
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-10-13CH01Director's details changed for Miss Zoe Claire Colbeck on 2021-10-12
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-26AP01DIRECTOR APPOINTED MR NIGEL KEITH PURSE
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES LOVELL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BONSER-WILTON
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERROL PRIOR PALMER
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED MR DOMINIC EDWARD JONES
2018-11-13AP01DIRECTOR APPOINTED MR TIMOTHY MARK RUSBY
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILTON MILBURN
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR DUNCAN JOHN SMITH
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO AVONDO
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS LAPRAIK
2016-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BONSER-WILTON / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO AVONDO / 09/05/2016
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IAN PONSONBY
2015-11-28AP01DIRECTOR APPOINTED MR ALAN CHARLES LOVELL
2015-11-28AP01DIRECTOR APPOINTED HELEN BONSER-WILTON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LIPPIETT
2015-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK AIKEN
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-12CH01Director's details changed for Philip Ian Ponsonby on 2015-05-12
2014-11-25AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0104/05/14 FULL LIST
2014-05-13AD02SAIL ADDRESS CHANGED FROM: 1 10 COLLEGE ROAD H M NAVAL BASE PORTSMOUTH HAMPSHIRE PO1 3LX
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 1/10 COLLEGE ROAD HM NAVAL BASE PORTSMOUTH HAMPSHIRE PO1 3LX
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO AVONDO / 28/05/2010
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERROL PRIOR PALMER / 04/05/2014
2014-05-07AP01DIRECTOR APPOINTED PHILIP IAN PONSONBY
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERROL PRIOR PALMER / 04/05/2014
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MERDLER
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM JACKSON
2013-07-18AP03SECRETARY APPOINTED SUSAN ALISON WRIGHT
2013-05-29AR0104/05/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN GRIFFITHS / 07/05/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILTON MILBURN / 01/04/2013
2012-12-05AP01DIRECTOR APPOINTED PAUL ALAN GRIFFITHS
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-11AR0104/05/12 FULL LIST
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-25AR0104/05/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED MR EDWARD CLIVE MERDLER
2011-04-14AP01DIRECTOR APPOINTED MR MICHAEL WILTON MILBURN
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-12AP01DIRECTOR APPOINTED ROBERTO AVONDO
2010-05-06AR0104/05/10 FULL LIST
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAMB HAMILTON JACKSON / 04/05/2010
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AIKEN / 08/05/2009
2008-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MAJOR
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-13288aNEW DIRECTOR APPOINTED
2007-05-30363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-16288bDIRECTOR RESIGNED
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-25363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-10288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-09-21288bSECRETARY RESIGNED
2003-09-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities


Licences & Regulatory approval
We could not find any licences issued to MARY ROSE 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 MARY ROSE 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
MARY ROSE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-03-31

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 MARY ROSE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of MARY ROSE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARY ROSE TRADING LIMITED
Trademarks
We have not found any records of MARY ROSE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARY ROSE 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 (47190 - Other retail sale in non-specialised stores) as MARY ROSE TRADING LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where MARY ROSE 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 MARY ROSE 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 MARY ROSE 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.