COLUMBUS TRADING LIMITED

Register to unlock more data on OkredoRegister

COLUMBUS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528042

Incorporation date

06/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Gatehouse, Nantwich Road, Wimboldsley, Middlewich, Cheshire CW10 0LLCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon15/11/2016
Termination of appointment of Marie Elizabeth Newsome as a director on 2016-11-08
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon30/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon30/09/2010
Director's details changed for Bernadette Anne Baker on 2010-09-06
dot icon30/09/2010
Director's details changed for Marie Elizabeth Newsome on 2010-09-06
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2009
Return made up to 06/09/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 06/09/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 06/09/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 06/09/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
Return made up to 06/09/05; full list of members
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/10/2003
Return made up to 06/09/03; full list of members
dot icon10/10/2002
Ad 23/09/02--------- £ si 1999@1=1999 £ ic 1/2000
dot icon10/10/2002
Nc inc already adjusted 23/09/02
dot icon10/10/2002
Resolutions
dot icon27/09/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon23/09/2002
Director resigned
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Secretary resigned
dot icon06/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.36K
-
0.00
-
-
2022
0
2.89K
-
0.00
-
-
2022
0
2.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.89K £Descended-13.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Bernadette Anne
Director
09/09/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBUS TRADING LIMITED

COLUMBUS TRADING LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at The Gatehouse, Nantwich Road, Wimboldsley, Middlewich, Cheshire CW10 0LL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBUS TRADING LIMITED?

toggle

COLUMBUS TRADING LIMITED is currently Active. It was registered on 06/09/2002 .

Where is COLUMBUS TRADING LIMITED located?

toggle

COLUMBUS TRADING LIMITED is registered at The Gatehouse, Nantwich Road, Wimboldsley, Middlewich, Cheshire CW10 0LL.

What does COLUMBUS TRADING LIMITED do?

toggle

COLUMBUS TRADING LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for COLUMBUS TRADING LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.