R.S.P.C.A. TRADING LIMITED - HORSHAM


Company Profile Company Filings

Overview

R.S.P.C.A. TRADING LIMITED is a Private Limited Company from HORSHAM ENGLAND and has the status: Active.
R.S.P.C.A. TRADING LIMITED was incorporated 51 years ago on 19/09/1972 and has the registered number: 01072608. The accounts status is SMALL and accounts are next due on 30/09/2024.

R.S.P.C.A. TRADING LIMITED - HORSHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PARKSIDE
HORSHAM
RH12 1XH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/04/2023 09/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TANIA HUDSON Secretary 2022-11-25 CURRENT
MS AMANDA JANE BRINGANS Nov 1961 British Director 2022-11-25 CURRENT
PAUL THOMAS DRAYCOTT Feb 1949 British Director 2011-06-29 CURRENT
KAREN LESLEY HARLEY Dec 1958 British Director 2019-12-11 CURRENT
MR WILLIAM ERIC STUBBS Dec 1947 British Director 1992-08-04 UNTIL 1996-01-01 RESIGNED
DAPHNE BRENDA HARRIS Sep 1944 British Director 2008-07-02 UNTIL 2011-06-29 RESIGNED
RACHAEL FRANCES SMITH Nov 1930 British Director RESIGNED
DR RICHARD HOOD JACK DUDLEY RYDER Jul 1940 British Director 2000-06-28 UNTIL 2001-07-05 RESIGNED
DR RICHARD HOOD JACK DUDLEY RYDER Jul 1940 British Director 2002-07-05 UNTIL 2003-07-02 RESIGNED
WILLIAM DAVID CAMPBELL THOMAS Mar 1958 British Director 2002-07-05 UNTIL 2006-06-28 RESIGNED
MALCOLM JOHN PHIPPS Jun 1947 British Director 1999-06-26 UNTIL 2001-07-05 RESIGNED
OWEN CEDRIC PERKS Jul 1928 British Director 1996-05-07 UNTIL 1999-06-26 RESIGNED
LEWIS ROBERT GEORGE PAGE Apr 1932 British Director 2001-07-05 UNTIL 2002-07-04 RESIGNED
MR IAN MCILVEEN Aug 1954 British Director 2001-07-05 UNTIL 2008-07-02 RESIGNED
RONALD FRANK KIRKBY Apr 1932 British Director 1994-07-28 UNTIL 1996-06-26 RESIGNED
MR WILLIAM JOHNSTON JORDAN Sep 1924 British Director 1993-11-19 UNTIL 1994-07-28 RESIGNED
MICHAEL ANTHONY SAMUEL KAY Jul 1936 British Director RESIGNED
JEAN REID Apr 1937 British Director 1999-06-26 UNTIL 2001-07-05 RESIGNED
GWYN HUW DAVIES Jan 1957 Secretary 2008-06-30 UNTIL 2011-05-24 RESIGNED
PROF STUART REGINALD HARROP Jan 1956 British Secretary RESIGNED
MARK LOVE Aug 1953 Secretary 2002-05-11 UNTIL 2002-12-24 RESIGNED
MICHAEL JOHN WARD British Secretary 2011-08-31 UNTIL 2018-05-14 RESIGNED
MS HELEN MARIE TRACEY Secretary 2018-05-14 UNTIL 2020-09-03 RESIGNED
MARK RUSSELLL WATTS Secretary 2011-05-27 UNTIL 2011-08-31 RESIGNED
MR FRANK CHARLES WIDDOWSON May 1947 British Secretary 1997-09-16 UNTIL 2002-05-10 RESIGNED
MR MARK RUSSELL WATTS Mar 1944 British Secretary 2002-12-25 UNTIL 2008-06-30 RESIGNED
DEREK CHARLES SAYCE Secretary 1996-10-30 UNTIL 1997-09-16 RESIGNED
HILARY MAVIS ANYON Sep 1936 British Director 1993-11-19 UNTIL 1994-07-28 RESIGNED
MRS BARBARA GARDNER Mar 1963 British Director 2011-06-29 UNTIL 2013-07-03 RESIGNED
SHIRLEY LAURANN FULCHER Jul 1934 British Director RESIGNED
ROY FORSTER Feb 1927 British Director 1996-06-26 UNTIL 1999-06-26 RESIGNED
JOAN SHEILA FELTHOUSE Aug 1923 British Director RESIGNED
EILEEN CHAMBERLAIN Jun 1943 British Director 1994-07-28 UNTIL 1996-06-26 RESIGNED
MR DAVID DOUGLAS CANAVAN Aug 1947 British Director 2015-07-30 UNTIL 2018-11-23 RESIGNED
TIMOTHY JACK BRAY Dec 1946 British Director 2006-06-28 UNTIL 2007-07-04 RESIGNED
KAREN LESLEY HARLEY Dec 1958 British Director 2013-07-03 UNTIL 2015-07-30 RESIGNED
TIMOTHY JACK BRAY Dec 1946 British Director 2008-07-02 UNTIL 2013-07-03 RESIGNED
MR PAUL BAXTER Nov 1964 British Director 2013-07-03 UNTIL 2015-07-30 RESIGNED
MARGARET ANN BAKER May 1941 British Director 2005-06-28 UNTIL 2011-06-29 RESIGNED
HORACE GEORGE TAYLOR Apr 1923 British Director 1996-06-26 UNTIL 1998-09-21 RESIGNED
ALAN DEREK ANYON Jun 1931 British Director 1999-06-26 UNTIL 2000-06-28 RESIGNED
ALAN DEREK ANYON Jun 1931 British Director 2001-07-05 UNTIL 2002-07-04 RESIGNED
CHRISTINE JULIE BEAUMONT-KERRIDGE Feb 1960 British Director 2015-07-30 UNTIL 2019-08-01 RESIGNED
MRS DAPHNE BRENDA HARRIS May 1941 British Director 2015-07-30 UNTIL 2018-11-23 RESIGNED
ROY FORSTER Feb 1927 British Director 1992-08-04 UNTIL 1994-07-28 RESIGNED
DAPHNE BRENDA HARRIS Sep 1944 British Director 1994-07-28 UNTIL 1996-06-26 RESIGNED
MRS JENNIFER JANE WIGHTMAN Jul 1943 Director 1998-09-21 UNTIL 1999-06-26 RESIGNED
MR MICHAEL STUART TOMLINSON Aug 1950 British Director 1996-06-26 UNTIL 2002-07-04 RESIGNED
MR MICHAEL STUART TOMLINSON Aug 1950 British Director 2003-06-11 UNTIL 2015-07-30 RESIGNED
MRS ANNE LOUISE WIGNALL Nov 1958 British Director 2007-07-04 UNTIL 2008-07-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACMILLAN CANCER SUPPORT SALES LIMITED Dissolved... SMALL 47910 - Retail sale via mail order houses or via Internet
R.S.P.C.A. PENSION SCHEME LIMITED HORSHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
NATIONAL SOCIETY AGAINST FACTORY FARMING LIMITED(THE) GODALMING Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
FARM LIVESTOCK TRUST LIMITED GODALMING Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE INNER CIRCLE EDUCATIONAL TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
ST. ALBANS AND DACORUM DAY HOSPICE ST. ALBANS ENGLAND Active FULL 86900 - Other human health activities
RSPCA ASSURED LIMITED HORSHAM UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
BRITISH HEART FOUNDATION VENTURES LIMITED LONDON ENGLAND Active FULL 47910 - Retail sale via mail order houses or via Internet
MACMILLAN CANCER SUPPORT TRADING LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
BUILDING BLOCK VIDEO LIMITED HAILSHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED SURREY Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE BORN FREE FOUNDATION HORSHAM ENGLAND Active GROUP 96090 - Other service activities n.e.c.
INSTITUTE OF FUNDRAISING LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
AGE UK SHROPSHIRE TELFORD & WREKIN SHREWSBURY ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
COMPASSION IN WORLD FARMING INTERNATIONAL SURREY Active FULL 94990 - Activities of other membership organizations n.e.c.
ANIMAL BOOKS AND MEDIA LIMITED IVYBRIDGE Dissolved... DORMANT 58110 - Book publishing
HEALTHWATCH SHROPSHIRE SHREWSBURY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ANIMAL INTERFAITH ALLIANCE LTD IVYBRIDGE ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
AGE UK STW TRADING LTD SHREWSBURY ENGLAND Active DORMANT 66220 - Activities of insurance agents and brokers