UKBizDB.co.uk

STABLE TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stable Trading Limited. The company was founded 33 years ago and was given the registration number 02593818. The firm's registered office is in CAMBRIDGE. You can find them at 42 High Street, Milton, Cambridge, Cambridgeshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:STABLE TRADING LIMITED
Company Number:02593818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:42 High Street, Milton, Cambridge, Cambridgeshire, CB24 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Anglia's Children's Hospice Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Secretary31 October 2019Active
East Anglia's Children's Hospice Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director10 August 2023Active
42, High Street, Milton, Cambridge, CB24 6DF

Secretary01 August 2003Active
20 Worts Causeway, Cambridge, CB1 4RL

Secretary21 March 1991Active
34 Highfield Crescent, Rayleigh, SS6 8JP

Secretary17 September 1997Active
82 Church Street, Coggeshall, Colchester, CO6 1UB

Secretary16 June 1999Active
Old Orchard Watling Lane, Thaxted, Dunmow, CM6 2QY

Secretary11 July 1994Active
33 Lea Road, Ampthill, Bedford, MK45 2PT

Secretary27 July 1999Active
3 Mallard Cottages, Tattersett, Kings Lynn, PE31 8RT

Secretary24 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 March 1991Active
13 Ashton Gardens, Huntingdon, PE18 7HG

Director01 April 1997Active
53 Old School Lane, Milton, Cambridge, CB4 6BS

Director07 October 1992Active
42, High Street, Milton, Cambridge, CB24 6DF

Director01 August 2003Active
42, High Street, Milton, Cambridge, England, CB24 6DF

Director12 May 2011Active
42, High Street, Milton, Cambridge, England, CB24 6DF

Director12 May 2011Active
2, Smithfield Road, Norwich, England, NR1 2HN

Director25 August 2009Active
1, Millington Road, Cambridge, United Kingdom, CB3 9HW

Director23 June 2009Active
20 Worts Causeway, Cambridge, CB1 4RL

Director21 March 1991Active
16, Miller Way, Great Cambourne, Cambridge, United Kingdom, CB23 5FJ

Director15 April 2008Active
North Barn, Malton Road, Orwell, SG8 5QR

Director27 September 2007Active
The Rectory High Street, Willingham, Cambridge, CB4 5ES

Director11 July 1994Active
84 Barons Road, Bury St Edmunds, IP33 2LY

Director27 September 2007Active
St Marys Vicarage, St Marys Street, Ely, CB7 4ER

Director-Active
Unit 191 Cambridge Science Park, Milton Road, Cambridge, CB4 0GW

Director14 July 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 March 1991Active
Ryders, Strethall, Saffron Walden, CB11 4XJ

Director01 April 1997Active
Rosemead Cottage, School Road, Erpingham, NR11 7QY

Director27 November 2001Active
34 Highfield Crescent, Rayleigh, SS6 8JP

Director11 July 1994Active
82 Church Street, Coggeshall, Colchester, CO6 1UB

Director16 June 1999Active
The Hall Sand Street, Soham, Ely, CB7 5AA

Director14 July 2005Active
25, Buckden Road, Brampton, Huntingdon, England, PE28 4PR

Director22 April 2010Active
The Croft, Station Road Tilbrook, Huntingdon, PE28 0JT

Director27 September 2006Active
Cordons, Woodhouse Lane, Foxhall, Ipswich, England, IP10 0AB

Director31 October 2019Active
Old Orchard Watling Lane, Thaxted, Dunmow, CM6 2QY

Director07 October 1992Active
East Anglia's Children's Hospice Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director07 September 2021Active

People with Significant Control

East Anglia's Children's Hospices
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:East Anglia's Children's Hospices, East Anglia's Children's Hospices, Cambridge, England, CB24 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2020-11-21Accounts

Accounts with accounts type dormant.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.