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

THE WARDROBE TRADING COMPANY LIMITED

THE WARDROBE 58 THE CLOSE, SALISBURY, WILTSHIRE, SP1 2EX,
Company Registration Number
03460992
Private Limited Company
Active

Company Overview

About The Wardrobe Trading Company Ltd
THE WARDROBE TRADING COMPANY LIMITED was founded on 1997-11-05 and has its registered office in Wiltshire. The organisation's status is listed as "Active". The Wardrobe Trading Company 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
THE WARDROBE TRADING COMPANY LIMITED
 
Legal Registered Office
THE WARDROBE 58 THE CLOSE
SALISBURY
WILTSHIRE
SP1 2EX
Other companies in SP1
 
Filing Information
Company Number 03460992
Company ID Number 03460992
Date formed 1997-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:24:52
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 THE WARDROBE TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON GWYNNO COOK
Company Secretary 2011-05-19
TIMOTHY DONALD O'HARE
Director 2014-03-03
NIGEL JOHN WALKER
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MICHAEL ANDREW DALY
Director 2003-10-03 2014-03-03
MICHAEL JOHN CORNWELL
Company Secretary 2007-11-01 2011-05-27
IAN GERALD SPENCE
Director 1997-11-21 2010-05-05
DAVID GEOFFREY CHILTON
Company Secretary 1998-09-14 2007-01-19
BASIL RAYMOND HOBBS
Director 1997-11-21 2003-10-03
JOHN HECTOR PETERS
Company Secretary 1997-11-21 1998-09-14
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1997-11-05 1997-11-21
BOURSE NOMINEES LIMITED
Nominated Director 1997-11-05 1997-11-21

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
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12Termination of appointment of Anthony John Field on 2022-10-01
2022-10-12Appointment of Mr Christopher John Gale as company secretary on 2022-10-01
2022-10-12AP03Appointment of Mr Christopher John Gale as company secretary on 2022-10-01
2022-10-12TM02Termination of appointment of Anthony John Field on 2022-10-01
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR ALLAN JOHNSON
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN WALKER
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DONALD O'HARE
2020-06-30AP01DIRECTOR APPOINTED MR ANDREW PHILIP KENNETH FONTANA
2020-06-30AP03Appointment of Mr Anthony John Field as company secretary on 2020-05-20
2020-06-30TM02Termination of appointment of Simon Gwynno Cook on 2020-05-20
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Mr Timothy Donald O'hare on 2014-08-01
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DALY
2014-03-07AP01DIRECTOR APPOINTED MR TIMOTHY DONALD O'HARE
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Major Nigel John Walker on 2012-05-04
2012-05-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CORNWELL
2011-05-19AP03Appointment of Mr Simon Gwynno Cook as company secretary
2010-10-14AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-14CH01Director's details changed for Terence Michael Andrew Daly on 2010-09-30
2010-05-05AP01DIRECTOR APPOINTED MAJOR NIGEL JOHN WALKER
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPENCE
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-13AR0130/09/09 FULL LIST
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-22288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL CORNWELL / 22/10/2008
2008-10-22363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-09363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-24363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-06363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-13363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-23363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-08363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-10-02288aNEW SECRETARY APPOINTED
1998-10-02288bSECRETARY RESIGNED
1998-08-27225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-01-25288aNEW SECRETARY APPOINTED
1998-01-25288bSECRETARY RESIGNED
1998-01-25288aNEW DIRECTOR APPOINTED
1998-01-25287REGISTERED OFFICE CHANGED ON 25/01/98 FROM: PEMBROKE COURT 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
1998-01-25288bDIRECTOR RESIGNED
1998-01-25288aNEW DIRECTOR APPOINTED
1997-11-27CERTNMCOMPANY NAME CHANGED HALSTOCK LIMITED CERTIFICATE ISSUED ON 28/11/97
1997-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 453
Non-instalment Debts Due After5 Years 2012-01-01 £ 453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE WARDROBE TRADING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 455
Current Assets 2012-01-01 £ 455
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WARDROBE TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WARDROBE TRADING COMPANY LIMITED
Trademarks
We have not found any records of THE WARDROBE TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE WARDROBE TRADING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2012-05-31 GBP £990 Diamond Jubilee

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE WARDROBE TRADING COMPANY 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 THE WARDROBE TRADING COMPANY 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 THE WARDROBE TRADING COMPANY 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.
    Other companies at postcode SP1 2EX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1