DORCHESTER ABBEY TRADING - WALLINGFORD


Company Profile Company Filings

Overview

DORCHESTER ABBEY TRADING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WALLINGFORD and has the status: Active.
DORCHESTER ABBEY TRADING was incorporated 18 years ago on 14/07/2005 and has the registered number: 05509086. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

DORCHESTER ABBEY TRADING - WALLINGFORD

This company is listed in the following categories:
90040 - Operation of arts facilities

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

THE RECTORY 10 MANOR FARM ROAD
WALLINGFORD
OXON
OX10 7HZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVD JANE ELIZABETH WILLIS Nov 1959 British Director 2023-06-30 CURRENT
MR RICHARD KENYON GRIMSTON TUDOR Jul 1957 British Director 2023-10-30 CURRENT
NICHOLAS FORMAN Oct 1959 British Director 2007-04-29 CURRENT
MRS STEPHANIE JAYNE FORMAN Feb 1964 British Director 2022-04-03 CURRENT
MRS ALEXA JOHNSON Nov 1989 British Director 2021-12-03 CURRENT
MR DANIEL JOHNSON Nov 1988 British Director 2021-12-03 CURRENT
MR MALCOLM IAN LUCAS Feb 1957 British Director 2013-04-11 CURRENT
MRS SUSAN MICHELLE LUCAS Mar 1957 British Director 2020-10-11 CURRENT
MRS CATHERINE PAUL May 1967 British Director 2022-04-03 CURRENT
MRS JANET ROSEMARY RIMMER Oct 1950 British Director 2023-10-30 CURRENT
MISS GAIL VALERIE THOMAS Jan 1942 British Director 2019-07-14 CURRENT
MRS SALLY MADELEINE BELL Mar 1950 British Director 2022-04-03 CURRENT
NICHOLAS FORMAN Oct 1959 British Secretary 2007-04-29 CURRENT
MR DOUGLAS JAMES JUPP Jan 1930 British Director 2005-09-08 UNTIL 2007-04-29 RESIGNED
GWENDOLINE HALL Aug 1926 British Director 2005-09-08 UNTIL 2007-10-10 RESIGNED
SHEILA NANCY HARMAN Feb 1928 British Director 2005-09-08 UNTIL 2008-05-15 RESIGNED
GILLIAN MARGARET HAWORTH Apr 1937 British Director 2005-09-08 UNTIL 2016-04-10 RESIGNED
MRS SHIRLEY ROSEMARIE HOY May 1967 British Director 2012-04-16 UNTIL 2013-03-11 RESIGNED
MRS KAREN PATRICIA DREW Aug 1964 British Director 2017-04-09 UNTIL 2020-10-11 RESIGNED
MR ARTHUR ALAN ISHERWOOD Apr 1937 British Director 2008-05-15 UNTIL 2013-04-11 RESIGNED
EDWARD JONES Apr 1928 British Director 2005-09-08 UNTIL 2007-04-26 RESIGNED
MRS CATHERINE PAUL May 1967 British Director 2008-05-15 UNTIL 2014-04-13 RESIGNED
MRS SANDRA MARILYN GRIFFITH Jun 1946 British Director 2005-09-08 UNTIL 2010-04-15 RESIGNED
MRS SANDRA MARILYN GRIFFITH Jun 1946 British Director 2011-09-14 UNTIL 2017-04-09 RESIGNED
MRS SARAH RACHEL GLADWIN Jan 1981 British Director 2015-04-26 UNTIL 2017-04-09 RESIGNED
THE REVD DAVID CHRISTOPHER GIFFORD Apr 1953 British Director 2008-05-15 UNTIL 2011-04-06 RESIGNED
MRS STEPHANIE JAYNE FORMAN Feb 1964 British Director 2008-05-15 UNTIL 2012-04-16 RESIGNED
MRS STEPHANIE JAYNE FORMAN Feb 1964 British Director 2013-04-11 UNTIL 2019-04-14 RESIGNED
MR NICHOLAS ERIC DUDLEY Dec 1938 British Director 2005-09-08 UNTIL 2007-04-26 RESIGNED
MR DOUGLAS JAMES JUPP Jan 1930 British Secretary 2005-09-08 UNTIL 2007-04-29 RESIGNED
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 2005-07-14 UNTIL 2005-09-08 RESIGNED
MR MAURICE JOHN DAY Oct 1928 British Director 2010-04-15 UNTIL 2015-04-26 RESIGNED
MISS LAURA ELIZABETH CUMMINGS Oct 1975 British Director 2008-05-15 UNTIL 2011-04-06 RESIGNED
MRS JULIET SARA CROFT Jan 1939 British Director 2014-04-13 UNTIL 2015-04-25 RESIGNED
DR TIMOTHY COOK Nov 1947 British Director 2014-04-13 UNTIL 2016-04-10 RESIGNED
RICHARD WILLIAM CHRISTOPHER Jan 1944 British Director 2005-09-08 UNTIL 2006-05-04 RESIGNED
MRS ELIZABETH FELICITY BURRELL Aug 1930 British Director 2015-04-26 UNTIL 2018-04-08 RESIGNED
MRS ALISON BRUCKER May 1961 British Director 2008-05-15 UNTIL 2013-04-11 RESIGNED
MRS ALISON BRUCKER May 1961 British Director 2015-04-26 UNTIL 2020-10-11 RESIGNED
MRS MARY ELIZABETH BRAYBROOKE Jan 1935 British Director 2008-05-15 UNTIL 2015-04-26 RESIGNED
THE REVEREND CANON SUSAN ELIZABETH BOOYS Jun 1956 British Director 2005-09-08 UNTIL 2022-01-31 RESIGNED
MR GORDON KEITH LATIMER Oct 1962 British Director 2019-04-14 UNTIL 2019-07-14 RESIGNED
MR MAURICE JOHN DAY Oct 1928 British Director 2005-09-08 UNTIL 2009-03-15 RESIGNED
MRS KAREN PATRICIA DREW Aug 1964 British Director 2013-04-11 UNTIL 2015-04-26 RESIGNED
DR HANS JOERG PAUL Nov 1962 German Director 2015-04-26 UNTIL 2020-10-11 RESIGNED
DOCTOR DAVID LEONARD PARKER Jun 1939 British Director 2005-09-08 UNTIL 2013-07-05 RESIGNED
MR ROBIN MARK MCKILLOP NICHOLL Apr 1960 British Director 2011-04-06 UNTIL 2013-04-11 RESIGNED
JOHN RUSSELL METCALFE Jun 1933 British Director 2005-09-08 UNTIL 2007-04-26 RESIGNED
MR WILLIAM BOLTON MAISH Jan 1934 British Director 2008-05-15 UNTIL 2019-04-14 RESIGNED
MRS DENISE EILEEN LINE Feb 1947 British Director 2015-04-26 UNTIL 2017-04-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERFLORA BRITISH UNIT SLEAFORD Active FULL 47910 - Retail sale via mail order houses or via Internet
THE ELIZABETH CASSON TRUST WITNEY Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
THE LONDON CHORUS (LONDON CHORAL SOCIETY) KENT Active MICRO ENTITY 90010 - Performing arts
FAIRFIELD NOMINEES LIMITED EGHAM Active DORMANT 96090 - Other service activities n.e.c.
TEMPLE WEST (MANAGEMENT) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OXFORD DIOCESAN COUNCIL FOR SOCIAL WORK INCORPORATED READING Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OXFORD COVERED MARKET TENANTS ASSOCIATION LIMITED ABINGDON Dissolved... MICRO ENTITY 99999 - Dormant Company
THE MANOR PREPARATORY SCHOOL TRUST ABINGDON Active FULL 85200 - Primary education
JEMINI OXFORD LTD ABINGDON Dissolved... 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
LANTRA COVENTRY Active GROUP 85320 - Technical and vocational secondary education
THE SECRETARIAT OF THE LOCAL MEDICAL COMMITTEES FOR BERKSHIRE BUCKINGHAMSHIRE AND OXFORDSHIRE MARLOW Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BRANDNEW DESIGN SERVICES LIMITED LYTHAM ST ANNES Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FORMAN CONSULTING LIMITED NOTTINGHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
WALLINGFORD MEDICAL LIMITED WALLINGFORD Active DORMANT 74990 - Non-trading company
BRANDNEW RETAIL LIMITED LYTHAM ST ANN Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
MOORE STEPHENS INSIGHT LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
THE SURGERY DESIGN AND DIGITAL LIMITED LURGASHALL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GKL SERVICES LIMITED BURCOT UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
B C TECHNOLOGIES LLP BRACKNELL Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - DORCHESTER ABBEY TRADING 2016-08-12 31-12-2015 £5,808 Cash £4,837 equity
Abbreviated Company Accounts - DORCHESTER ABBEY TRADING 2015-08-26 31-12-2014 £11,312 Cash £4,051 equity