About

Registered Number: 02856981
Date of Incorporation: 27/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Apollo Centre 3rd Floor, Desborough Rd, High Wycombe, Bucks, HP11 2QW

 

The Coeliac Trading Company Ltd was registered on 27 September 1993, it's status is listed as "Active". We don't know the number of employees at the organisation. Malthouse, Julia Ingrid, Edwards, Penelope, Khan, Jameela Aftab, Bennett, David John, Eccles, Terence, Garman, James Noel, Griffiths, Kenneth David, Sharp, Susan Louise Spencer, Trivett, Lisa Anne are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David John 20 October 2011 31 October 2016 1
ECCLES, Terence 27 June 2001 26 June 2002 1
GARMAN, James Noel 28 March 2014 15 September 2017 1
GRIFFITHS, Kenneth David 27 September 1993 20 July 1995 1
SHARP, Susan Louise Spencer 25 March 2013 28 June 2013 1
TRIVETT, Lisa Anne 01 April 2008 21 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MALTHOUSE, Julia Ingrid 31 March 2015 - 1
EDWARDS, Penelope 24 October 2012 10 November 2013 1
KHAN, Jameela Aftab 10 February 2014 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 14 April 2020
AP01 - Appointment of director 04 March 2020
CS01 - N/A 10 July 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 16 April 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 23 April 2018
AP01 - Appointment of director 14 February 2018
TM01 - Termination of appointment of director 13 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 28 April 2015
AP03 - Appointment of secretary 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
MISC - Miscellaneous document 30 June 2014
AA - Annual Accounts 02 June 2014
AP03 - Appointment of secretary 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 04 April 2013
AP03 - Appointment of secretary 25 October 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 03 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
TM01 - Termination of appointment of director 30 June 2010
CH01 - Change of particulars for director 16 March 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363s - Annual Return 09 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 05 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
225 - Change of Accounting Reference Date 27 March 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
363s - Annual Return 23 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
MISC - Miscellaneous document 16 August 2001
MISC - Miscellaneous document 16 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 22 August 1996
288 - N/A 23 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
363s - Annual Return 26 October 1995
288 - N/A 11 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 30 September 1994
287 - Change in situation or address of Registered Office 28 October 1993
288 - N/A 28 October 1993
288 - N/A 28 October 1993
NEWINC - New incorporation documents 27 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.