BLUE CROSS TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE CROSS TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203092

Incorporation date

07/12/1987

Size

Small

Contacts

Registered address

Registered address

Shilton Road, Burford, Oxfordshire OX18 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1987)
dot icon19/04/2026
Accounts for a small company made up to 2025-12-31
dot icon29/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon28/06/2022
Appointment of Mr Nicholas Robert Park as a director on 2022-03-24
dot icon07/03/2022
Termination of appointment of Henrietta Margaret Fleur Roper-Curzon as a director on 2021-06-24
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Christopher Robert Burghes as a director on 2020-07-01
dot icon21/08/2020
Termination of appointment of Sally Jean De La Bedoyere as a director on 2020-07-01
dot icon29/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon19/06/2019
Appointment of Mr Iain Sholto Heaton as a secretary on 2019-03-28
dot icon13/02/2019
Registration of charge 022030920003, created on 2019-02-12
dot icon14/09/2018
Termination of appointment of Adele Susannah Fuller as a secretary on 2018-09-14
dot icon08/08/2018
Appointment of Colonel Neil Christopher Smith as a director on 2018-08-01
dot icon18/07/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Notification of Blue Cross as a person with significant control on 2018-06-14
dot icon29/06/2018
Withdrawal of a person with significant control statement on 2018-06-29
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/12/2017
Termination of appointment of Huw Gwyn Davies as a director on 2017-11-30
dot icon11/10/2017
Appointment of Mr Huw Gwyn Davies as a director on 2017-09-28
dot icon04/10/2017
Director's details changed for Mr Iain Sholto Heaton on 2017-10-04
dot icon04/10/2017
Appointment of Mr Iain Heaton as a director on 2017-09-28
dot icon04/10/2017
Termination of appointment of Andrew Jeremy Prebble as a director on 2017-09-28
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon16/03/2017
Appointment of Mr Andrew Jeremy Prebble as a director on 2016-03-24
dot icon16/03/2017
Termination of appointment of John Mervyn Ingle Reed as a director on 2016-03-24
dot icon14/02/2017
Appointment of Mrs Adele Susannah Fuller as a secretary on 2017-02-07
dot icon07/02/2017
Termination of appointment of Gwyn Huw Davies as a director on 2017-02-07
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Richard Stuart Hollands as a secretary on 2015-12-10
dot icon24/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Appointment of Mr Stephen Paul Swift as a director on 2015-03-26
dot icon15/04/2015
Termination of appointment of Timothy Henry Ralph Porter as a director on 2015-03-26
dot icon15/04/2015
Termination of appointment of Andrew Jeremy Prebble as a director on 2015-03-26
dot icon15/04/2015
Termination of appointment of Zair David Berry as a director on 2015-03-26
dot icon25/03/2015
Termination of appointment of Mark Stephen Evans as a director on 2015-03-13
dot icon11/03/2015
Appointment of Mr Timothy Henry Ralph Porter as a director on 2015-01-28
dot icon11/03/2015
Appointment of Mr John Mervyn Ingle Reed as a director on 2015-01-28
dot icon11/03/2015
Appointment of Mr Gwyn Huw Davies as a director on 2015-01-28
dot icon11/03/2015
Appointment of Countess Sally Jean De La Bedoyere as a director on 2015-01-28
dot icon29/12/2014
Director's details changed for Hon Henrietta Margaret Fleur Roper-Curzon on 2014-12-11
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Richard Stuart Hollands as a secretary
dot icon15/04/2014
Appointment of Mr Mark Stephen Evans as a director
dot icon13/03/2014
Termination of appointment of Kim Hamilton as a director
dot icon04/03/2014
Termination of appointment of Adrian Rowbotham as a director
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Termination of appointment of John Reed as a director
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Change of name notice
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon04/07/2012
Director's details changed for Hon Henrietta Margaret Fleur Roper-Curzon on 2012-07-04
dot icon04/07/2012
Director's details changed for John Mervyn Ingle Reed on 2012-07-04
dot icon04/07/2012
Director's details changed for Adrian Vincent Rowbotham on 2012-07-04
dot icon04/07/2012
Director's details changed for Andrew Jeremy Prebble on 2012-07-04
dot icon04/07/2012
Director's details changed for Kim Lesley Hamilton on 2012-07-04
dot icon04/07/2012
Director's details changed for Zair David Berry on 2012-07-04
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Neil Smith as a secretary
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon11/07/2010
Director's details changed for Ms Henrietta Margaret Fleur Roper-Curzon on 2010-06-14
dot icon11/07/2010
Director's details changed for Adrian Vincent Rowbotham on 2010-06-14
dot icon11/07/2010
Director's details changed for Andrew Jeremy Prebble on 2010-06-14
dot icon11/07/2010
Director's details changed for John Mervyn Ingle Reed on 2010-06-14
dot icon19/04/2010
Director's details changed for Ms Henrietta Margaret Fleur Roper-Curzon on 2005-10-05
dot icon07/07/2009
Return made up to 14/06/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon25/09/2008
Director appointed kim lesley hamilton
dot icon02/09/2008
Appointment terminated director john sewell rutter
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon21/06/2008
Appointment terminated director andrew edney
dot icon21/06/2008
Appointment terminated director diane sinclair
dot icon21/06/2008
Appointment terminated director walter beswick
dot icon21/06/2008
Appointment terminated director william king
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 14/06/07; full list of members
dot icon03/04/2007
New director appointed
dot icon06/07/2006
Return made up to 14/06/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon11/07/2005
Secretary's particulars changed
dot icon11/07/2005
Director's particulars changed
dot icon11/07/2005
Director's particulars changed
dot icon05/07/2005
Return made up to 14/06/05; full list of members
dot icon05/07/2005
Director's particulars changed
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon20/09/2004
New director appointed
dot icon10/09/2004
Registered office changed on 10/09/04 from: the animal hospital sheppard house hugh street victoria london SW1V 1QQ
dot icon27/07/2004
Return made up to 14/06/04; full list of members
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon10/03/2004
New director appointed
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 14/06/03; full list of members
dot icon11/07/2002
Return made up to 14/06/02; full list of members
dot icon03/05/2002
Registered office changed on 03/05/02 from: 7 hugh street london SW1V 1QQ
dot icon28/03/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon07/01/2002
New secretary appointed
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 14/06/01; full list of members
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon10/07/2000
Return made up to 14/06/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
New director appointed
dot icon13/07/1999
Return made up to 14/06/99; full list of members
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon19/11/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 14/06/98; no change of members
dot icon08/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/08/1997
Particulars of mortgage/charge
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon31/07/1997
Return made up to 14/06/97; full list of members
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Return made up to 14/06/96; full list of members
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Director resigned
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon02/08/1995
Accounts for a small company made up to 1994-12-31
dot icon02/08/1995
Return made up to 14/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 14/06/94; no change of members
dot icon30/06/1994
Accounts for a small company made up to 1993-12-31
dot icon21/08/1993
Return made up to 14/06/93; full list of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Director resigned
dot icon18/02/1993
Director resigned
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 14/06/92; no change of members
dot icon07/10/1991
New director appointed
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon02/09/1991
Return made up to 14/06/91; no change of members
dot icon02/09/1991
Registered office changed on 02/09/91
dot icon22/10/1990
New director appointed
dot icon22/10/1990
Director resigned
dot icon22/10/1990
Director resigned
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Return made up to 08/08/90; full list of members
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon27/10/1989
Secretary resigned;new secretary appointed
dot icon30/08/1989
Return made up to 14/06/89; full list of members
dot icon08/12/1987
Accounting reference date notified as 31/12
dot icon07/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Kim Lesley
Director
31/08/2008 - 04/03/2014
11
Sinclair, Diane Adele
Director
12/06/2001 - 11/06/2008
6
Rowbotham, Adrian Vincent
Director
30/03/2004 - 26/06/2013
4
Smith, Neil Christopher
Director
01/08/2018 - Present
7
Park, Nicholas Robert
Director
24/03/2022 - Present
23

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 BLUE CROSS TRADING COMPANY LIMITED

BLUE CROSS TRADING COMPANY LIMITED is an(a) Active company incorporated on 07/12/1987 with the registered office located at Shilton Road, Burford, Oxfordshire OX18 4PF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CROSS TRADING COMPANY LIMITED?

toggle

BLUE CROSS TRADING COMPANY LIMITED is currently Active. It was registered on 07/12/1987 .

Where is BLUE CROSS TRADING COMPANY LIMITED located?

toggle

BLUE CROSS TRADING COMPANY LIMITED is registered at Shilton Road, Burford, Oxfordshire OX18 4PF.

What does BLUE CROSS TRADING COMPANY LIMITED do?

toggle

BLUE CROSS TRADING COMPANY LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLUE CROSS TRADING COMPANY LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a small company made up to 2025-12-31.