About

Registered Number: 02203092
Date of Incorporation: 07/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Shilton Road, Burford, Oxfordshire, OX18 4PF

 

Blue Cross Trading Company Ltd was registered on 07 December 1987 with its registered office in Oxfordshire, it's status is listed as "Active". Heaton, Iain Sholto, Fuller, Adele Susannah, Hollands, Richard Stuart, Evans, Mark Stephen are listed as directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark Stephen 27 March 2014 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HEATON, Iain Sholto 28 March 2019 - 1
FULLER, Adele Susannah 07 February 2017 14 September 2018 1
HOLLANDS, Richard Stuart 27 March 2014 10 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 08 September 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 June 2019
AP03 - Appointment of secretary 19 June 2019
MR01 - N/A 13 February 2019
TM02 - Termination of appointment of secretary 14 September 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 18 July 2018
PSC02 - N/A 29 June 2018
PSC09 - N/A 29 June 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 11 October 2017
CH01 - Change of particulars for director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AP03 - Appointment of secretary 14 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 July 2016
TM02 - Termination of appointment of secretary 14 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 July 2014
AP03 - Appointment of secretary 15 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 19 June 2013
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 June 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 11 July 2010
CH01 - Change of particulars for director 11 July 2010
CH01 - Change of particulars for director 11 July 2010
CH01 - Change of particulars for director 11 July 2010
CH01 - Change of particulars for director 11 July 2010
CH01 - Change of particulars for director 19 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 21 June 2008
288b - Notice of resignation of directors or secretaries 21 June 2008
288b - Notice of resignation of directors or secretaries 21 June 2008
288b - Notice of resignation of directors or secretaries 21 June 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
363s - Annual Return 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
AA - Annual Accounts 02 July 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 25 June 2003
363s - Annual Return 11 July 2002
287 - Change in situation or address of Registered Office 03 May 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
395 - Particulars of a mortgage or charge 12 August 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 31 July 1997
288 - N/A 19 July 1996
288 - N/A 19 July 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 02 August 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 21 August 1993
395 - Particulars of a mortgage or charge 20 August 1993
AA - Annual Accounts 29 July 1993
288 - N/A 18 April 1993
288 - N/A 18 February 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 23 July 1992
288 - N/A 07 October 1991
AA - Annual Accounts 02 September 1991
363b - Annual Return 02 September 1991
363(287) - N/A 02 September 1991
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 11 January 1990
288 - N/A 27 October 1989
363 - Annual Return 30 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1987
NEWINC - New incorporation documents 07 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2019 Outstanding

N/A

Debenture 04 August 1997 Outstanding

N/A

Mortgage debenture 06 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.