About

Registered Number: 03090528
Date of Incorporation: 11/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Demelza House, Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ

 

Established in 1995, Demelza House Trading Ltd have registered office in Sittingbourne, it has a status of "Active". The current directors of the organisation are listed as Niblett, James Richard, Campbell, Ryan Jerome, Campbell, Ryan Jerome, Campbell, Ryan Jerome, Crocker, Anthony James, Hazelwood, Sarah, Vidler, Judith Tara, Brighton, Sally Louise, Brooke, Rhiannedd, Carter, Helen Ann, Crocker, Anthony James, Haigh-reeve, Elizabeth, Hoy, Stephen John, Josling, Nicola Lynn, Marriner, Julie, Mullane, Susan Hilary, Rattenbury, Paul, Vidler, Judith Tara in the Companies House registry. We do not know the number of employees at Demelza House Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Ryan Jerome 09 June 2015 - 1
BRIGHTON, Sally Louise 04 May 2011 17 August 2012 1
BROOKE, Rhiannedd 17 March 2015 23 September 2020 1
CARTER, Helen Ann 09 November 1999 07 September 2000 1
CROCKER, Anthony James 10 November 2014 31 December 2015 1
HAIGH-REEVE, Elizabeth 09 May 2013 11 July 2014 1
HOY, Stephen John 02 August 2012 28 February 2015 1
JOSLING, Nicola Lynn 17 March 2015 15 July 2016 1
MARRINER, Julie 17 September 1996 26 January 2001 1
MULLANE, Susan Hilary 13 November 2001 09 August 2004 1
RATTENBURY, Paul 30 May 2007 03 May 2012 1
VIDLER, Judith Tara 16 January 2017 28 November 2017 1
Secretary Name Appointed Resigned Total Appointments
NIBLETT, James Richard 26 February 2019 - 1
CAMPBELL, Ryan Jerome 28 November 2017 26 February 2019 1
CAMPBELL, Ryan Jerome 01 January 2016 16 January 2017 1
CROCKER, Anthony James 10 November 2014 31 December 2015 1
HAZELWOOD, Sarah 27 October 2011 31 October 2014 1
VIDLER, Judith Tara 16 January 2017 28 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 28 May 2019
AP03 - Appointment of secretary 28 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 01 December 2017
AP03 - Appointment of secretary 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AP03 - Appointment of secretary 16 January 2017
AA01 - Change of accounting reference date 13 October 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 05 February 2016
AP03 - Appointment of secretary 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AP01 - Appointment of director 09 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP03 - Appointment of secretary 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
TM01 - Termination of appointment of director 04 August 2014
CH01 - Change of particulars for director 01 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 01 May 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
RESOLUTIONS - N/A 20 September 2013
CC04 - Statement of companies objects 20 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 29 May 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 14 March 2012
TM01 - Termination of appointment of director 16 November 2011
AP03 - Appointment of secretary 09 November 2011
TM02 - Termination of appointment of secretary 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 12 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 08 May 2011
AP01 - Appointment of director 08 May 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 29 August 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 01 September 2005
AUD - Auditor's letter of resignation 18 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
AA - Annual Accounts 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 18 June 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
RESOLUTIONS - N/A 12 February 2001
MEM/ARTS - N/A 12 February 2001
CERTNM - Change of name certificate 05 January 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
RESOLUTIONS - N/A 25 July 2000
MEM/ARTS - N/A 25 July 2000
AA - Annual Accounts 20 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 31 July 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
363s - Annual Return 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 20 May 1997
288b - Notice of resignation of directors or secretaries 19 October 1996
363s - Annual Return 16 October 1996
288 - N/A 19 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1995
NEWINC - New incorporation documents 11 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.