ENGLISH TRADING HOLDINGS LTD

Register to unlock more data on OkredoRegister

ENGLISH TRADING HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07792392

Incorporation date

29/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Gibson Drive, Buckshaw Village, Chorley, Lancashire PR7 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2011)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Termination of appointment of Wendy Louise Brown as a secretary on 2024-12-01
dot icon02/12/2024
Appointment of Mrs Sarah Elizabeth Bevan as a secretary on 2024-12-01
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-09-29 with updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Registration of charge 077923920004, created on 2020-04-24
dot icon06/05/2020
Registration of charge 077923920003, created on 2020-04-24
dot icon28/11/2019
Satisfaction of charge 2 in full
dot icon28/11/2019
Satisfaction of charge 1 in full
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon15/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2013
Secretary's details changed for Wendy Louise Brown on 2013-10-03
dot icon11/11/2013
Director's details changed for Mr Stephen Gerrard Cooksey on 2013-10-03
dot icon11/11/2013
Registered office address changed from Unit 1 Gibson Drive Buckshaw Village Chorley Lancashire PR7 7JR on 2013-11-11
dot icon06/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr Stephen Gerrard Cooksey on 2013-09-30
dot icon06/11/2013
Secretary's details changed for Wendy Louise Brown on 2013-09-30
dot icon06/11/2013
Registered office address changed from Unit 9 the Old Mill Industrial Estate School Lane Bamber Bridge Preston Lancashire PR5 6SY United Kingdom on 2013-11-06
dot icon31/10/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon04/04/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon29/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
293.87K
-
0.00
7.85K
-
2023
0
800.93K
-
0.00
6.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooksey, Stephen Gerrard
Director
29/09/2011 - Present
7
Brown, Wendy Louise
Secretary
29/09/2011 - 01/12/2024
-
Bevan, Sarah Elizabeth
Secretary
01/12/2024 - 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 ENGLISH TRADING HOLDINGS LTD

ENGLISH TRADING HOLDINGS LTD is an(a) Active company incorporated on 29/09/2011 with the registered office located at Unit 1 Gibson Drive, Buckshaw Village, Chorley, Lancashire PR7 7JR. There are currently 2 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 ENGLISH TRADING HOLDINGS LTD?

toggle

ENGLISH TRADING HOLDINGS LTD is currently Active. It was registered on 29/09/2011 .

Where is ENGLISH TRADING HOLDINGS LTD located?

toggle

ENGLISH TRADING HOLDINGS LTD is registered at Unit 1 Gibson Drive, Buckshaw Village, Chorley, Lancashire PR7 7JR.

What does ENGLISH TRADING HOLDINGS LTD do?

toggle

ENGLISH TRADING HOLDINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENGLISH TRADING HOLDINGS LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with updates.