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 Name | |
---|---|
THE WARDROBE TRADING COMPANY LIMITED | |
Legal Registered Office | |
THE WARDROBE 58 THE CLOSE SALISBURY WILTSHIRE SP1 2EX Other companies in SP1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON GWYNNO COOK |
||
TIMOTHY DONALD O'HARE |
||
NIGEL JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE MICHAEL ANDREW DALY |
Director | ||
MICHAEL JOHN CORNWELL |
Company Secretary | ||
IAN GERALD SPENCE |
Director | ||
DAVID GEOFFREY CHILTON |
Company Secretary | ||
BASIL RAYMOND HOBBS |
Director | ||
JOHN HECTOR PETERS |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
Termination of appointment of Anthony John Field on 2022-10-01 | ||
Appointment of Mr Christopher John Gale as company secretary on 2022-10-01 | ||
AP03 | Appointment of Mr Christopher John Gale as company secretary on 2022-10-01 | |
TM02 | Termination of appointment of Anthony John Field on 2022-10-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN WALKER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DONALD O'HARE | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP KENNETH FONTANA | |
AP03 | Appointment of Mr Anthony John Field as company secretary on 2020-05-20 | |
TM02 | Termination of appointment of Simon Gwynno Cook on 2020-05-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Donald O'hare on 2014-08-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DALY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DONALD O'HARE | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Major Nigel John Walker on 2012-05-04 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CORNWELL | |
AP03 | Appointment of Mr Simon Gwynno Cook as company secretary | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Terence Michael Andrew Daly on 2010-09-30 | |
AP01 | DIRECTOR APPOINTED MAJOR NIGEL JOHN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SPENCE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CORNWELL / 22/10/2008 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/98 FROM: PEMBROKE COURT 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HALSTOCK LIMITED CERTIFICATE ISSUED ON 28/11/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
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 Due Within One Year | 2012-01-01 | £ 453 |
---|---|---|
Non-instalment Debts Due After5 Years | 2012-01-01 | £ 453 |
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
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.
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. |