Background WavePink WaveYellow Wave

EMBRACE THE MIDDLE EAST TRADING LIMITED (00901022)

EMBRACE THE MIDDLE EAST TRADING LIMITED (00901022) is an active UK company. incorporated on 16 March 1967. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EMBRACE THE MIDDLE EAST TRADING LIMITED has been registered for 59 years. Current directors include LIVETT, Ian, MACKWELL, Samuel.

Company Number
00901022
Status
active
Type
ltd
Incorporated
16 March 1967
Age
59 years
Address
Old Library Building, High Wycombe, HP11 1BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LIVETT, Ian, MACKWELL, Samuel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBRACE THE MIDDLE EAST TRADING LIMITED

EMBRACE THE MIDDLE EAST TRADING LIMITED is an active company incorporated on 16 March 1967 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EMBRACE THE MIDDLE EAST TRADING LIMITED was registered 59 years ago.(SIC: 47910)

Status

active

Active since 59 years ago

Company No

00901022

LTD Company

Age

59 Years

Incorporated 16 March 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

BIBLE LANDS TRADING LIMITED
From: 19 November 1990To: 23 July 2012
B.L.S. TRADING COMPANY LIMITED
From: 16 March 1967To: 19 November 1990
Contact
Address

Old Library Building Queen Victoria Road High Wycombe, HP11 1BG,

Previous Addresses

24 London Road West Amersham Buckinghamshire HP7 0EZ
From: 1 December 2010To: 11 January 2024
24 London Road West Amersham Buckinghamshire HP7 0EZ United Kingdom
From: 1 December 2010To: 1 December 2010
the Old Kiln Willow Chase Hazlemere High Wycombe Bucks HP15 7QU
From: 16 March 1967To: 1 December 2010
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Nov 17
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EYRE, James

Active
Castle Park Road, AylesburyHP22 6AF
Secretary
Appointed 07 Jan 2025

LIVETT, Ian

Active
Queen Victoria Road, High WycombeHP11 1BG
Born April 1979
Director
Appointed 30 Jan 2023

MACKWELL, Samuel

Active
Queen Victoria Road, High WycombeHP11 1BG
Born February 1980
Director
Appointed 12 Jul 2023

EMMERSON, Peter Ralph

Resigned
Stornoway 64 Tyzack Road, High WycombeHP13 7PT
Secretary
Appointed N/A
Resigned 02 Jul 1993

EYRE, Jamie

Resigned
London Road West, AmershamHP7 0EZ
Secretary
Appointed 03 Mar 2017
Resigned 09 Jul 2017

JONG, Andrew Peter

Resigned
4 Amersham Road, High WycombeHP13 6PL
Secretary
Appointed 14 Apr 1994
Resigned 06 Sept 2002

LAMPARD, Maureen

Resigned
4 Castle Place, High WycombeHP13 6RX
Secretary
Appointed 02 Jul 1993
Resigned 14 Apr 1994

LIVESEY, Timothy Peter Nicholas

Resigned
Queen Victoria Road, High WycombeHP11 1BG
Secretary
Appointed 10 Jul 2017
Resigned 07 Jan 2025

MOODEY, Jeremy Michael

Resigned
London Road West, AmershamHP7 0EZ
Secretary
Appointed 01 Nov 2009
Resigned 03 Mar 2017

PLANT, Nicholas, Rev

Resigned
6a Green Lane, BurnhamSL1 8DR
Secretary
Appointed 06 Sept 2002
Resigned 14 Aug 2009

SMITH, Victoria Jane

Resigned
Peterhof, HarrogateHG1 4DW
Secretary
Appointed 14 Aug 2009
Resigned 01 Nov 2009

BALL, Ruth Amy

Resigned
2 Sandy Leaze, Bradford On AvonBA15 1LX
Born October 1933
Director
Appointed 18 Oct 2001
Resigned 16 Jan 2004

BOULTER, Hugh John

Resigned
47 High Street, ReadingRG7 5AH
Born January 1940
Director
Appointed 23 Sept 2002
Resigned 09 Mar 2005

BRADLEY, Hugh Rowland

Resigned
3 Platt Meadow, GuildfordGU4 7EF
Born May 1950
Director
Appointed 05 Jul 2006
Resigned 01 Jan 2025

BRADLEY, Hugh Rowland

Resigned
3 Platt Meadow, GuildfordGU4 7EF
Born May 1950
Director
Appointed 27 Apr 1998
Resigned 09 Mar 2005

BUCKLEY, James Brendan

Resigned
London Road West, AmershamHP7 0EZ
Born November 1960
Director
Appointed 01 Jul 2015
Resigned 20 Apr 2021

BURTON, Daniel John Ashworth

Resigned
St Michaels College, CardiffCF5 2YJ
Born September 1963
Director
Appointed 14 Apr 1994
Resigned 17 Jul 1995

CROWE, Anthony

Resigned
The Rectory, London
Born May 1934
Director
Appointed N/A
Resigned 14 Apr 1994

DENNIS, Douglas Allan, Reverend

Resigned
51 Hunt Drive, Melton MowbrayLE13 1PB
Born February 1927
Director
Appointed 14 Apr 1994
Resigned 20 Aug 2002

EYRE, James

Resigned
London Road West, AmershamHP7 0EZ
Born November 1974
Director
Appointed 09 Jan 2020
Resigned 30 Jan 2023

GREEN, Andrew David

Resigned
Queen Victoria Road, High WycombeHP11 1BG
Born June 1947
Director
Appointed 25 Jan 2012
Resigned 01 Jan 2025

HODKINSON, Katherine May

Resigned
St. Clements Road, BournemouthBH1 4DZ
Born December 1991
Director
Appointed 01 Jul 2021
Resigned 16 Mar 2023

IZZETT, David Stewart Thomas, Reverend

Resigned
1 Barberry Road, Hemel HempsteadHP1 1SD
Born July 1910
Director
Appointed N/A
Resigned 14 Apr 1994

JONG, Andrew Peter

Resigned
4 Amersham Road, High WycombeHP13 6PL
Born October 1955
Director
Appointed 14 Apr 1994
Resigned 08 Dec 2000

MILLS, Kenneth Stanley

Resigned
Beech Cottage 1 Aspen Close, GuildfordGU4 7BG
Born November 1931
Director
Appointed 14 Apr 1994
Resigned 10 Nov 2006

MITCHELL, William John Clyde

Resigned
London Road West, AmershamHP7 0EZ
Born November 1958
Director
Appointed 04 Apr 2019
Resigned 01 Jul 2021

MOORLEY, John Richard

Resigned
37 Derwent Avenue, IlkestonDE7 6JE
Born November 1945
Director
Appointed 18 Oct 2001
Resigned 09 Mar 2005

POOLE, Douglas Victor

Resigned
8 Ransom Close, HitchinSG4 9AX
Born February 1920
Director
Appointed N/A
Resigned 14 Apr 1994

PRUDEN, Patricia Mary Frances

Resigned
London Road West, AmershamHP7 0EZ
Born January 1956
Director
Appointed 25 Jan 2012
Resigned 15 Apr 2016

REDFEARN, Francis James

Resigned
Oak Tree Cottage, RedditchB96 6SB
Born December 1934
Director
Appointed 18 Oct 2001
Resigned 09 Mar 2005

REES, Faramade Adeola

Resigned
London Road West, AmershamHP7 0EZ
Born May 1966
Director
Appointed 20 Apr 2021
Resigned 29 Sept 2022

RISON, Phoebe Ghadere

Resigned
Queen Victoria Road, High WycombeHP11 1BG
Born October 1984
Director
Appointed 02 Nov 2017
Resigned 01 Jan 2025

UPCOTT, Derek Jarvis, Reverend

Resigned
Bluff Cottage Blackthorne Lane, Great MissendenHP16 9LN
Born October 1926
Director
Appointed 20 Jan 1995
Resigned 18 Oct 2001

VARNDELL, Nigel Philip, Dr

Resigned
London Road West, AmershamHP7 0EZ
Born February 1970
Director
Appointed 15 Apr 2016
Resigned 09 Jan 2020

VARNDELL, Nigel Philip, Dr

Resigned
London Road West, AmershamHP7 0EZ
Born February 1970
Director
Appointed 01 Sept 2015
Resigned 15 Apr 2016

Persons with significant control

1

Embrace The Middle East

Active
London Road West, AmershamHP7 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Auditors Resignation Company
14 November 2023
AUDAUD
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
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 No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 May 2012
MEM/ARTSMEM/ARTS
Resolution
13 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Auditors Resignation Limited Company
25 October 2011
AA03AA03
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
169169
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
23 June 1997
225Change of Accounting Reference Date
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
15 March 1995
88(2)R88(2)R
Legacy
15 March 1995
363x363x
Legacy
15 March 1995
363x363x
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
26 May 1994
288288
Legacy
28 November 1993
363x363x
Legacy
2 August 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
18 November 1992
363x363x
Legacy
23 September 1992
123Notice of Increase in Nominal Capital
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
18 February 1992
363x363x
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
16 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1990
363363
Resolution
21 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
12 October 1988
288288
Legacy
9 May 1988
363363
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
225(1)225(1)