Background WavePink WaveYellow Wave

MOLE AVON TRADING LIMITED (01116775)

MOLE AVON TRADING LIMITED (01116775) is an active UK company. incorporated on 5 June 1973. with registered office in Crediton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. MOLE AVON TRADING LIMITED has been registered for 52 years. Current directors include BIRMINGHAM, Alan, CRANG, Stuart David, GLANVILL, Paul and 7 others.

Company Number
01116775
Status
active
Type
ltd
Incorporated
5 June 1973
Age
52 years
Address
Mole Avon Centre, Crediton, EX17 3FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BIRMINGHAM, Alan, CRANG, Stuart David, GLANVILL, Paul, HEYWOOD, Leslie John, LEE, John Albert Thomas, MORTIMER, George John, PRIEST, Elizabeth Frances, SCARROTT, Margaret Janet, SQUIRES, Melanie Grace, WYMER, Josephine Anne Holbrook
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLE AVON TRADING LIMITED

MOLE AVON TRADING LIMITED is an active company incorporated on 5 June 1973 with the registered office located in Crediton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. MOLE AVON TRADING LIMITED was registered 52 years ago.(SIC: 47190)

Status

active

Active since 52 years ago

Company No

01116775

LTD Company

Age

52 Years

Incorporated 5 June 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Mole Avon Centre Joseph Locke Way Crediton, EX17 3FD,

Previous Addresses

Mole Avon Centre Mill Street Crediton Devon EX17 1HL
From: 5 June 1973To: 13 November 2018
Timeline

37 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jun 73
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
Jul 10
Director Left
Feb 11
Director Joined
Mar 12
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Left
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Oct 20
Director Joined
Sept 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

GILLANDERS, Shaun William, Dr

Active
Joseph Locke Way, CreditonEX17 3FD
Secretary
Appointed 18 Aug 2023

BIRMINGHAM, Alan

Active
Joseph Locke Way, CreditonEX17 3FD
Born January 1956
Director
Appointed 28 Oct 2015

CRANG, Stuart David

Active
Bidwell Barton, ExeterEX5 5LJ
Born April 1955
Director
Appointed 08 Dec 1994

GLANVILL, Paul

Active
Joseph Locke Way, CreditonEX17 3FD
Born January 1986
Director
Appointed 24 Jan 2024

HEYWOOD, Leslie John

Active
Joseph Locke Way, CreditonEX17 3FD
Born June 1976
Director
Appointed 21 Nov 2017

LEE, John Albert Thomas

Active
Joseph Locke Way, CreditonEX17 3FD
Born February 1959
Director
Appointed N/A

MORTIMER, George John

Active
Joseph Locke Way, CreditonEX17 3FD
Born March 1965
Director
Appointed 22 Jun 2021

PRIEST, Elizabeth Frances

Active
Joseph Locke Way, CreditonEX17 3FD
Born March 1970
Director
Appointed 17 Jan 2019

SCARROTT, Margaret Janet

Active
Joseph Locke Way, CreditonEX17 3FD
Born April 1960
Director
Appointed 17 Jan 2019

SQUIRES, Melanie Grace

Active
Joseph Locke Way, CreditonEX17 3FD
Born February 1975
Director
Appointed 21 Jan 2026

WYMER, Josephine Anne Holbrook

Active
Mill Street, CreditonEX17 1HL
Born October 1949
Director
Appointed 07 Jun 2010

DILLON, Michael Anthony

Resigned
Mole Avon Centre, CreditonEX17 1HL
Secretary
Appointed 30 Sept 2009
Resigned 21 May 2018

GIBSON, Andrew Colin

Resigned
Bremvilla East Village, CreditonEX17 4DP
Secretary
Appointed N/A
Resigned 30 Sept 2009

THOMAS, Darryl

Resigned
Joseph Locke Way, CreditonEX17 3FD
Secretary
Appointed 21 May 2018
Resigned 18 Aug 2023

ABBOTT, Kenneth Edward

Resigned
Wressing Barton, CullomptonEX15
Born April 1945
Director
Appointed N/A
Resigned 04 Dec 1996

BILLSON, Richard Alan

Resigned
Yeoford Meadows, CreditonEX17 5PW
Born June 1960
Director
Appointed 30 Sept 2009
Resigned 11 May 2015

CAVE, John Charles, Sir

Resigned
Sidbury Manor, SidmouthEX10 0QE
Born September 1958
Director
Appointed 13 Dec 2001
Resigned 14 Jun 2018

CRIPPS, Edwin Robert Victor

Resigned
10 Westwood Close, CreditonEX17 3NJ
Born May 1931
Director
Appointed N/A
Resigned 03 Dec 1993

DARCH, John

Resigned
New Oxenham, OkehamptonEX20 2RH
Born December 1933
Director
Appointed N/A
Resigned 18 Jan 2018

DAW, William John

Resigned
Joseph Locke Way, CreditonEX17 3FD
Born September 1948
Director
Appointed 26 Apr 2017
Resigned 09 Jan 2020

DILLON, Michael Anthony

Resigned
Mole Avon Centre, CreditonEX17 1HL
Born June 1966
Director
Appointed 15 Mar 2012
Resigned 01 Mar 2017

FREEMANTLE, Alan Frederick

Resigned
Kenniford, ExeterEX15 1AQ
Born June 1932
Director
Appointed N/A
Resigned 09 Dec 2010

GIBSON, Andrew Colin

Resigned
Bremvilla East Village, CreditonEX17 4DP
Born September 1949
Director
Appointed N/A
Resigned 30 Sept 2009

GREED, Alison Jill

Resigned
Mole Avon Centre, CreditonEX17 1HL
Born October 1956
Director
Appointed 09 Dec 2015
Resigned 17 Jan 2016

HAINES, Michael Robert

Resigned
Joseph Locke Way, CreditonEX17 3FD
Born September 1967
Director
Appointed 22 Nov 2016
Resigned 31 Jan 2019

HODGE, John Albert Thomas

Resigned
Park Farm House, OkehamptonEX20 1QN
Born May 1938
Director
Appointed N/A
Resigned 24 Jan 2024

HOWLAND, Alan Paul

Resigned
Joseph Locke Way, CreditonEX17 3FD
Born April 1967
Director
Appointed 12 Mar 2010
Resigned 31 Jan 2019

LIGHT, Gerald Frederick

Resigned
Newhaven Farm, SeatonEX12 3DB
Born April 1929
Director
Appointed N/A
Resigned 13 Dec 2001

PERRYMAN, Alan Charles Henry

Resigned
Binneford, CreditonEX17
Born June 1938
Director
Appointed N/A
Resigned 10 Jun 2016

RAWCLIFFE, Benjamin Reuben

Resigned
Preston Farm, CreditonEX17
Born July 1924
Director
Appointed N/A
Resigned 08 Dec 1994

TONKIN, Patrica Joyce

Resigned
12 Okefield Road, CreditonEX17 2DN
Born September 1947
Director
Appointed N/A
Resigned 30 Sept 2000

Persons with significant control

2

Mr Michael Robert Haines

Active
Mill Street, CreditonEX17 1HL
Born September 1967

Nature of Control

Significant influence or control
Notified 22 Oct 2016

Mr John Albert Thomas Lee

Active
Mill Street, CreditonEX17 1HL
Born February 1959

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Medium
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Medium
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Medium
14 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Medium
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Medium
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 December 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 December 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 December 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 2000
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
7 December 1999
403aParticulars of Charge Subject to s859A
Legacy
7 December 1999
403aParticulars of Charge Subject to s859A
Legacy
7 December 1999
403aParticulars of Charge Subject to s859A
Legacy
7 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
26 January 1993
363b363b
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Resolution
21 December 1992
RESOLUTIONSResolutions
Legacy
17 December 1992
288288
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
363aAnnual Return
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
30 November 1989
288288
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Resolution
7 October 1987
RESOLUTIONSResolutions
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Legacy
27 May 1986
288288
Legacy
25 January 1985
395Particulars of Mortgage or Charge
Legacy
31 October 1983
395Particulars of Mortgage or Charge
Legacy
15 August 1973
395Particulars of Mortgage or Charge
Incorporation Company
5 June 1973
NEWINCIncorporation
Miscellaneous
5 June 1973
MISCMISC