BYGONE TIMES TRADING LIMITED

Register to unlock more data on OkredoRegister

BYGONE TIMES TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427144

Incorporation date

29/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Canal Mill, Botany Bay, Chorley PR6 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon14/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon13/03/2026
Change of details for Acepark Ltd as a person with significant control on 2026-03-03
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon08/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon26/10/2022
Accounts for a small company made up to 2022-01-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2021-01-31
dot icon20/05/2021
Registered office address changed from , Hercules Car Park Lostock Lane, Lostock, Bolton, BL6 4BR to Canal Mill Botany Bay Chorley PR6 9AF on 2021-05-20
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2020-01-31
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon29/10/2019
Accounts for a small company made up to 2019-01-31
dot icon02/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon03/08/2018
Accounts for a small company made up to 2018-01-31
dot icon16/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon08/09/2017
Full accounts made up to 2017-01-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon04/11/2016
Full accounts made up to 2016-01-31
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-01-31
dot icon01/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2013-01-31
dot icon08/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2012-01-31
dot icon08/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon21/11/2011
Termination of appointment of William Dixon as a director
dot icon03/10/2011
Full accounts made up to 2011-01-31
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/05/2011
Appointment of Miss Claire Caroline Sharp as a director
dot icon01/04/2011
Appointment of Mr Timothy Joh Peter Knowles as a director
dot icon01/03/2011
Registered office address changed from , Canal Mill Botany Bay Villages, Botany Brow, Chorley, Lancashire, PR6 9AF on 2011-03-01
dot icon09/02/2011
Termination of appointment of Timothy Knowles as a director
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon27/07/2010
Termination of appointment of Gerald Wood as a director
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon04/12/2009
Full accounts made up to 2009-01-31
dot icon30/04/2009
Return made up to 29/04/09; full list of members
dot icon23/02/2009
Director appointed william ronald dixon
dot icon28/11/2008
Full accounts made up to 2008-01-31
dot icon26/11/2008
Auditor's resignation
dot icon06/11/2008
Auditor's resignation
dot icon13/10/2008
Secretary appointed miss claire caroline sharp
dot icon13/10/2008
Appointment terminated director jayne jenkinson
dot icon13/10/2008
Appointment terminated secretary jayne jenkinson
dot icon04/06/2008
Director appointed gerald wood
dot icon28/05/2008
Appointment terminated director claire sharp
dot icon09/05/2008
Return made up to 29/04/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-01-31
dot icon07/01/2008
New director appointed
dot icon27/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
New secretary appointed
dot icon15/05/2007
Return made up to 29/04/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon05/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Return made up to 29/04/06; full list of members
dot icon20/02/2006
Particulars of mortgage/charge
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
New secretary appointed
dot icon06/06/2005
Return made up to 29/04/05; full list of members
dot icon06/12/2004
Full accounts made up to 2004-01-31
dot icon30/11/2004
Return made up to 29/04/04; full list of members
dot icon18/06/2004
Accounts for a small company made up to 2003-01-31
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Secretary resigned
dot icon16/05/2003
Return made up to 29/04/03; full list of members
dot icon09/02/2003
Accounting reference date shortened from 30/04/03 to 31/01/03
dot icon27/07/2002
Resolutions
dot icon24/07/2002
Certificate of change of name
dot icon23/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
Registered office changed on 17/06/02 from:\the britannia suite, saint jamess buildings, 79 oxford street, manchester M1 6FR
dot icon29/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BYGONE TIMES TRADING LIMITED

BYGONE TIMES TRADING LIMITED is an(a) Active company incorporated on 29/04/2002 with the registered office located at Canal Mill, Botany Bay, Chorley PR6 9AF. There are currently 3 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 BYGONE TIMES TRADING LIMITED?

toggle

BYGONE TIMES TRADING LIMITED is currently Active. It was registered on 29/04/2002 .

Where is BYGONE TIMES TRADING LIMITED located?

toggle

BYGONE TIMES TRADING LIMITED is registered at Canal Mill, Botany Bay, Chorley PR6 9AF.

What does BYGONE TIMES TRADING LIMITED do?

toggle

BYGONE TIMES TRADING LIMITED operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

What is the latest filing for BYGONE TIMES TRADING LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-03-03 with updates.