97 TROWBRIDGE ROAD LIMITED

Register to unlock more data on OkredoRegister

97 TROWBRIDGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214194

Incorporation date

26/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 97 Trowbridge Road, Bradford-On-Avon, Wiltshire BA15 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1988)
dot icon09/06/2025
Micro company accounts made up to 2025-03-30
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon28/05/2025
Termination of appointment of Alistair Hall Kellock as a director on 2024-11-01
dot icon28/05/2025
Appointment of Miss Megan Waldron as a director on 2024-11-01
dot icon28/05/2025
Appointment of Miss Amy Barrett as a director on 2024-11-01
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2023
Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to Flat 3 97 Trowbridge Road Bradford-on-Avon Wiltshire BA15 1EG on 2023-10-23
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/02/2023
Registered office address changed from Flat 4 97 Trowbridge Road Bradford on Avon Wiltshire BA15 1EG England to 31 Stallard Street Trowbridge Wiltshire BA14 9AA on 2023-02-14
dot icon13/02/2023
Director's details changed for Mr Alistair Hall Kellock on 2023-02-14
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon26/05/2022
Termination of appointment of Jennifer Lynne Mourant as a director on 2020-10-29
dot icon26/05/2022
Appointment of Ms Joanna Taylor as a secretary on 2022-05-11
dot icon26/05/2022
Termination of appointment of Kurtis Doel as a director on 2021-09-30
dot icon26/05/2022
Termination of appointment of Maurice Edgar Mason as a director on 2021-09-30
dot icon26/05/2022
Appointment of Ms Fiona Shering as a director on 2021-09-30
dot icon26/05/2022
Appointment of Ms Chrissy Doel as a director on 2021-09-30
dot icon26/05/2022
Appointment of Ms Joanna Taylor as a director on 2020-10-29
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon10/06/2019
Appointment of Mr Kurtis Doel as a director on 2019-01-17
dot icon10/06/2019
Appointment of Mr Alistair Hall Kellock as a director on 2019-01-17
dot icon10/06/2019
Termination of appointment of James Hunter Kellock as a director on 2019-01-17
dot icon10/06/2019
Termination of appointment of Marcus Eyre as a director on 2019-01-17
dot icon30/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon19/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/01/2018
Appointment of Jennifer Lynne Mourant as a director on 2017-12-27
dot icon05/01/2018
Termination of appointment of Jean Gladys Louise Elms as a director on 2017-12-27
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/06/2017
Appointment of James Hunter Kellock as a director on 2016-08-01
dot icon11/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/08/2016
Registered office address changed from 15 Southleigh Bradford on Avon Wiltshire BA15 2EQ to Flat 4 97 Trowbridge Road Bradford on Avon Wiltshire BA15 1EG on 2016-08-11
dot icon11/08/2016
Termination of appointment of Deborah Jane Simmons as a director on 2016-03-31
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/06/2011
Director's details changed for Jean Gladys Louise Elms on 2011-05-31
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Joanna Mary Wright on 2009-10-01
dot icon01/06/2010
Director's details changed for Maurice Edgar Mason on 2009-10-01
dot icon01/06/2010
Director's details changed for Jean Gladys Louise Elms on 2009-10-01
dot icon01/06/2010
Director's details changed for Mr Marcus Eyre on 2009-10-01
dot icon01/06/2010
Director's details changed for Mrs Deborah Jane Simmons on 2009-10-01
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon26/06/2009
Director's change of particulars / jean elms / 26/06/2008
dot icon25/06/2009
Director's change of particulars / deborah simmons / 09/03/2009
dot icon25/06/2009
Director's change of particulars / joanna wright / 27/08/2008
dot icon25/06/2009
Director's change of particulars / marcus eyre / 27/06/2008
dot icon25/06/2009
Registered office changed on 25/06/2009 from 15 southleigh bradford-on-avon wiltshire BA15 2EQ united kingdom
dot icon10/03/2009
Director appointed mrs deborah jane simmons
dot icon10/03/2009
Appointment terminated secretary deborah simmons
dot icon10/03/2009
Registered office changed on 10/03/2009 from 97 trowbridge road bradford-on-avon wiltshire BA15 1EG
dot icon05/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Director appointed mr marcus eyre
dot icon15/07/2008
Return made up to 26/06/08; full list of members
dot icon02/07/2008
Director appointed joanna mary wright
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 26/06/07; full list of members
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon06/03/2007
New director appointed
dot icon14/02/2007
New secretary appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 26/06/06; full list of members
dot icon15/06/2006
Director resigned
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 26/06/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 26/06/04; full list of members
dot icon18/05/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/07/2003
Return made up to 26/06/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 26/06/02; full list of members
dot icon06/06/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 26/06/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-03-31
dot icon25/07/2000
Return made up to 26/06/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Return made up to 26/06/99; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon24/07/1998
Return made up to 26/06/98; full list of members
dot icon24/07/1998
New director appointed
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon26/08/1997
Return made up to 26/06/97; full list of members
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New secretary appointed;new director appointed
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon11/07/1996
Return made up to 26/06/96; no change of members
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon12/07/1995
Return made up to 26/06/95; no change of members
dot icon29/06/1995
Secretary resigned;director resigned
dot icon22/06/1995
Registered office changed on 22/06/95 from: 4A the shambles bradford on avon wiltshire BA15 1JS
dot icon21/06/1995
New secretary appointed;new director appointed
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon12/09/1994
Return made up to 26/06/94; full list of members
dot icon01/09/1993
Return made up to 26/06/93; no change of members
dot icon25/08/1993
Accounts for a small company made up to 1993-03-31
dot icon25/11/1992
Return made up to 26/06/92; no change of members
dot icon03/11/1992
Accounts for a small company made up to 1992-03-31
dot icon16/02/1992
Accounts for a small company made up to 1991-03-31
dot icon10/02/1992
Return made up to 26/06/91; full list of members
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Full accounts made up to 1989-03-31
dot icon12/02/1991
Return made up to 26/06/90; full list of members
dot icon13/11/1989
Return made up to 26/06/89; full list of members
dot icon30/10/1989
Director resigned;new director appointed
dot icon11/02/1988
Registered office changed on 11/02/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon11/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

5
2024
change arrow icon+811.72 % *

* during past year

Cash in Bank

£1,167.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
701.00
-
0.00
88.00
-
2023
5
1.03K
-
0.00
128.00
-
2024
5
1.35K
-
0.00
1.17K
-
2024
5
1.35K
-
0.00
1.17K
-

Employees

2024

Employees

5 Ascended0 % *

Net Assets(GBP)

1.35K £Ascended31.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17K £Ascended811.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellock, Alistair Hall
Director
17/01/2019 - 01/11/2024
2
Taylor, Joanna Jane
Director
29/10/2020 - Present
2
Waldron, Megan
Director
01/11/2024 - Present
-
Barrett, Amy
Director
01/11/2024 - Present
-
Wright, Joanna Mary
Director
20/06/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 97 TROWBRIDGE ROAD LIMITED

97 TROWBRIDGE ROAD LIMITED is an(a) Active company incorporated on 26/01/1988 with the registered office located at Flat 3 97 Trowbridge Road, Bradford-On-Avon, Wiltshire BA15 1EG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 97 TROWBRIDGE ROAD LIMITED?

toggle

97 TROWBRIDGE ROAD LIMITED is currently Active. It was registered on 26/01/1988 .

Where is 97 TROWBRIDGE ROAD LIMITED located?

toggle

97 TROWBRIDGE ROAD LIMITED is registered at Flat 3 97 Trowbridge Road, Bradford-On-Avon, Wiltshire BA15 1EG.

What does 97 TROWBRIDGE ROAD LIMITED do?

toggle

97 TROWBRIDGE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 97 TROWBRIDGE ROAD LIMITED have?

toggle

97 TROWBRIDGE ROAD LIMITED had 5 employees in 2024.

What is the latest filing for 97 TROWBRIDGE ROAD LIMITED?

toggle

The latest filing was on 09/06/2025: Micro company accounts made up to 2025-03-30.