Background WavePink WaveYellow Wave

OUSE AND CHERWELL TRADING CO. LIMITED (00728391)

OUSE AND CHERWELL TRADING CO. LIMITED (00728391) is an active UK company. incorporated on 29 June 1962. with registered office in Northants,. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. OUSE AND CHERWELL TRADING CO. LIMITED has been registered for 63 years. Current directors include BONNER, Antony William, BROWN, Murray Jonathan, BURTON, Samuel John and 7 others.

Company Number
00728391
Status
active
Type
ltd
Incorporated
29 June 1962
Age
63 years
Address
Manor Road,, Northants,, NN13 6EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BONNER, Antony William, BROWN, Murray Jonathan, BURTON, Samuel John, COLES, Matthew Peter, DEELEY, Peter William, LEWIS, Richard John, LLOYD, Andrew Philip, PATERSON, Royston, PAYNE, Charles Thomas Richard, SNELL, Geoffrey James
SIC Codes
01610, 01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUSE AND CHERWELL TRADING CO. LIMITED

OUSE AND CHERWELL TRADING CO. LIMITED is an active company incorporated on 29 June 1962 with the registered office located in Northants,. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. OUSE AND CHERWELL TRADING CO. LIMITED was registered 63 years ago.(SIC: 01610, 01629)

Status

active

Active since 63 years ago

Company No

00728391

LTD Company

Age

63 Years

Incorporated 29 June 1962

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Manor Road, Brackley, Northants,, NN13 6EE,

Timeline

18 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Jun 62
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Jul 14
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Jan 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

LEWIS, Richard John

Active
Manor Road,, Northants,NN13 6EE
Secretary
Appointed 06 Sept 2011

BONNER, Antony William

Active
Manor Road,, Northants,NN13 6EE
Born November 1957
Director
Appointed 14 Nov 2013

BROWN, Murray Jonathan

Active
Manor Road,, Northants,NN13 6EE
Born December 1966
Director
Appointed 14 Nov 2013

BURTON, Samuel John

Active
Manor Road,, Northants,NN13 6EE
Born November 1969
Director
Appointed 28 Nov 2019

COLES, Matthew Peter

Active
Manor Road,, Northants,NN13 6EE
Born October 1979
Director
Appointed 02 Oct 2024

DEELEY, Peter William

Active
Manor Road,, Northants,NN13 6EE
Born October 1968
Director
Appointed 06 Apr 2012

LEWIS, Richard John

Active
Manor Road,, Northants,NN13 6EE
Born January 1967
Director
Appointed 06 Nov 2006

LLOYD, Andrew Philip

Active
Manor Road,, Northants,NN13 6EE
Born July 1978
Director
Appointed 01 Jan 2023

PATERSON, Royston

Active
Manor Road,, Northants,NN13 6EE
Born July 1946
Director
Appointed N/A

PAYNE, Charles Thomas Richard

Active
Manor Road,, Northants,NN13 6EE
Born June 1975
Director
Appointed 15 Dec 2017

SNELL, Geoffrey James

Active
Manor Road,, Northants,NN13 6EE
Born May 1978
Director
Appointed 14 Nov 2013

GEORGE, Richard Augustine

Resigned
Manor Road,, Northants,NN13 6EE
Secretary
Appointed N/A
Resigned 06 Sept 2011

ALLEN, Nicholas David

Resigned
Manor Road,, Northants,NN13 6EE
Born April 1959
Director
Appointed 15 Dec 2017
Resigned 27 Nov 2020

ARGYLE, Colin Richard

Resigned
Common Farm, Banbury
Born October 1948
Director
Appointed 19 Oct 1992
Resigned 23 Oct 1995

DAVIS, Timothy John

Resigned
Grange Farm, BicesterOX25 5QE
Born June 1928
Director
Appointed N/A
Resigned 21 Oct 1991

ELKINGTON, John Benjamin

Resigned
Manor Road,, Northants,NN13 6EE
Born August 1952
Director
Appointed 20 Oct 1997
Resigned 31 Oct 2013

ELKINGTON, Michael Frank

Resigned
Gravel House 14 Milthorpe, TowcesterNN12 8PP
Born December 1938
Director
Appointed 23 Oct 1989
Resigned 06 Nov 2007

FOWLER, Ewen Lawson

Resigned
Bernwood Farm, Botolph ClaydonMK18 2NF
Born April 1941
Director
Appointed N/A
Resigned 19 Oct 1992

HILSDON, Richard Philip

Resigned
The Bungalow, BuckinghamMK18 5DJ
Born January 1954
Director
Appointed 18 Oct 1999
Resigned 16 Oct 2000

HUMPHREY, Frank Douglas

Resigned
Manor Road,, Northants,NN13 6EE
Born April 1943
Director
Appointed 21 Oct 2002
Resigned 12 Nov 2013

LESTER, Conrad Andrew

Resigned
Manor Road,, Northants,NN13 6EE
Born October 1967
Director
Appointed 23 Oct 1995
Resigned 28 Nov 2019

LEWIS, Richard John

Resigned
Syresham Fields Farm, BrackleyNN13 5TR
Born January 1967
Director
Appointed 01 Dec 2001
Resigned 28 Oct 2002

LOVELL, Frederick Ernest

Resigned
Manor Farm Barford-At-John, DoddingtonOX5 4PS
Born May 1938
Director
Appointed N/A
Resigned 18 Oct 1999

MORRIS, Christopher Frederick

Resigned
Manor Road,, Northants,NN13 6EE
Born February 1965
Director
Appointed 06 Nov 2007
Resigned 06 Nov 2012

PARSONS, Nathaniel John

Resigned
Plomers Firs, BrackleyNN13 5J
Born November 1947
Director
Appointed 20 Oct 1997
Resigned 28 Oct 2002

RIGHTON, Christopher Mervin

Resigned
Plum Trees, BanburyOX15 5HZ
Born February 1943
Director
Appointed N/A
Resigned 20 Oct 1997

ROBINSON, John George

Resigned
Manor Road,, Northants,NN13 6EE
Born March 1956
Director
Appointed N/A
Resigned 24 Nov 2023

RYMER, Peter Richard

Resigned
Manor Road,, Northants,NN13 6EE
Born May 1965
Director
Appointed 07 Nov 2006
Resigned 15 Dec 2017

TAYLOR, Michael John

Resigned
Swalcliffe Grange, BanburyOX15 5EX
Born July 1950
Director
Appointed N/A
Resigned 20 Oct 1997
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
353353
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
88(2)R88(2)R
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
123Notice of Increase in Nominal Capital
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
5 November 1992
288288
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
18 December 1991
363aAnnual Return
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
14 December 1990
288288
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
10 January 1989
288288
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
2 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Miscellaneous
29 June 1962
MISCMISC
Incorporation Company
29 June 1962
NEWINCIncorporation