THE WARDROBE TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE WARDROBE TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460992

Incorporation date

05/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Wardrobe 58 The Close, Salisbury, Wiltshire SP1 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1997)
dot icon02/12/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon12/10/2022
Termination of appointment of Anthony John Field as a secretary on 2022-10-01
dot icon12/10/2022
Appointment of Mr Christopher John Gale as a secretary on 2022-10-01
dot icon16/03/2022
Micro company accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/10/2021
Appointment of Mr Allan Johnson as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of Nigel John Walker as a director on 2020-09-30
dot icon15/03/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/06/2020
Termination of appointment of Timothy Donald O'hare as a director on 2020-06-24
dot icon30/06/2020
Appointment of Mr Andrew Philip Kenneth Fontana as a director on 2020-06-24
dot icon30/06/2020
Appointment of Mr Anthony John Field as a secretary on 2020-05-20
dot icon30/06/2020
Termination of appointment of Simon Gwynno Cook as a secretary on 2020-05-20
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/08/2016
Micro company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr Timothy Donald O'hare on 2014-08-01
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Termination of appointment of Terence Daly as a director
dot icon07/03/2014
Appointment of Mr Timothy Donald O'hare as a director
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/10/2012
Director's details changed for Major Nigel John Walker on 2012-05-04
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Termination of appointment of Michael Cornwell as a secretary
dot icon19/05/2011
Appointment of Mr Simon Gwynno Cook as a secretary
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/10/2010
Director's details changed for Terence Michael Andrew Daly on 2010-09-30
dot icon05/05/2010
Appointment of Major Nigel John Walker as a director
dot icon05/05/2010
Termination of appointment of Ian Spence as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Secretary's change of particulars / michael cornwell / 22/10/2008
dot icon22/10/2008
Return made up to 30/09/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 30/09/07; full list of members
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Secretary resigned
dot icon28/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 17/10/03; full list of members
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Director resigned
dot icon26/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/11/2002
Return made up to 17/10/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/10/2001
Return made up to 17/10/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 27/10/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 05/11/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Return made up to 05/11/98; full list of members
dot icon02/10/1998
New secretary appointed
dot icon02/10/1998
Secretary resigned
dot icon27/08/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon25/01/1998
Registered office changed on 25/01/98 from: pembroke court 7 brunswick square bristol BS2 8PE
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Secretary resigned
dot icon27/11/1997
Certificate of change of name
dot icon05/11/1997
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
30/09/2026
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
2.00
-
0.00
-
-
2022
0
2.00
-
41.18K
-
-
2022
0
2.00
-
41.18K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

41.18K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Allan
Director
30/09/2021 - Present
35
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
05/11/1997 - 21/11/1997
3976
BOURSE NOMINEES LIMITED
Nominee Director
05/11/1997 - 21/11/1997
1082
Fontana, Andrew Philip Kenneth
Director
24/06/2020 - Present
1
Walker, Nigel John
Director
06/04/2010 - 30/09/2020
1

Persons with Significant Control

0

No PSC data available.

Similar companies

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE WARDROBE TRADING COMPANY LIMITED

THE WARDROBE TRADING COMPANY LIMITED is an(a) Active company incorporated on 05/11/1997 with the registered office located at The Wardrobe 58 The Close, Salisbury, Wiltshire SP1 2EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE WARDROBE TRADING COMPANY LIMITED?

toggle

THE WARDROBE TRADING COMPANY LIMITED is currently Active. It was registered on 05/11/1997 .

Where is THE WARDROBE TRADING COMPANY LIMITED located?

toggle

THE WARDROBE TRADING COMPANY LIMITED is registered at The Wardrobe 58 The Close, Salisbury, Wiltshire SP1 2EX.

What does THE WARDROBE TRADING COMPANY LIMITED do?

toggle

THE WARDROBE TRADING COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for THE WARDROBE TRADING COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2024-12-31.