Background WavePink WaveYellow Wave

MARY ROSE TRADING LIMITED (01447628)

MARY ROSE TRADING LIMITED (01447628) is an active UK company. incorporated on 7 September 1979. with registered office in Portsmouth. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. MARY ROSE TRADING LIMITED has been registered for 46 years. Current directors include JONES, Dominic Edward, MESSENBIRD, Stephen John, PEIRCE, Aileen Marion and 5 others.

Company Number
01447628
Status
active
Type
ltd
Incorporated
7 September 1979
Age
46 years
Address
1/10 College Road, Portsmouth, PO1 3LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
JONES, Dominic Edward, MESSENBIRD, Stephen John, PEIRCE, Aileen Marion, RUSBY, Timothy Mark, SEXTON, Jason Lewis, SMITH, Duncan John, STEVENS, Terence Richard, Professor, WOOLF, Paul Ian
SIC Codes
47190, 47910, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY ROSE TRADING LIMITED

MARY ROSE TRADING LIMITED is an active company incorporated on 7 September 1979 with the registered office located in Portsmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. MARY ROSE TRADING LIMITED was registered 46 years ago.(SIC: 47190, 47910, 91020)

Status

active

Active since 46 years ago

Company No

01447628

LTD Company

Age

46 Years

Incorporated 7 September 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

1/10 College Road H M Naval Base Portsmouth, PO1 3LX,

Previous Addresses

1/10 College Road Hm Naval Base Portsmouth Hampshire PO1 3LX
From: 7 September 1979To: 13 May 2014
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Jan 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WRIGHT, Susan Alison

Active
College Road, PortsmouthPO1 3LX
Secretary
Appointed 28 Jun 2013

JONES, Dominic Edward

Active
1-10 College Road, PortsmouthPO1 3LX
Born August 1977
Director
Appointed 15 Feb 2019

MESSENBIRD, Stephen John

Active
Guildford Road, AshGU12 6BS
Born June 1962
Director
Appointed 10 Jul 2025

PEIRCE, Aileen Marion

Active
College Road, PortsmouthPO1 3LX
Born November 1973
Director
Appointed 05 Mar 2025

RUSBY, Timothy Mark

Active
Victoria Road South, SouthseaPO5 2BX
Born January 1962
Director
Appointed 05 Nov 2018

SEXTON, Jason Lewis

Active
College Road, PortsmouthPO1 3LX
Born April 1983
Director
Appointed 20 Jan 2023

SMITH, Duncan John

Active
College Road, PortsmouthPO1 3LX
Born June 1978
Director
Appointed 21 Jul 2017

STEVENS, Terence Richard, Professor

Active
Beauchamp Walk, SwanseaSA4 6AE
Born February 1952
Director
Appointed 20 Jan 2023

WOOLF, Paul Ian

Active
College Road, PortsmouthPO1 3LX
Born July 1950
Director
Appointed 10 Jul 2025

HEIGHTON, Martin John

Resigned
Fir Tree Cottage, BristolBS40 6PD
Secretary
Appointed 17 May 2000
Resigned 31 Oct 2001

JACKSON, William Lamb Hamilton

Resigned
1 Saint Catherines Way, FarehamPO16 8RL
Secretary
Appointed 31 Aug 2003
Resigned 28 Jun 2013

KENDALL, Michael Philip

Resigned
Rose Bank, EmsworthPO10 7QR
Secretary
Appointed N/A
Resigned 13 Jul 1999

LANGRISHE, Richard Dingwall

Resigned
The Moorings, AndoverSP11 7QL
Secretary
Appointed 11 Dec 2001
Resigned 31 Aug 2003

AIKEN, Michael Patrick

Resigned
Bottle House Lane, PenshurstTN11 8ET
Born January 1939
Director
Appointed 23 Sept 2003
Resigned 31 Jul 2015

ALLERY, Lionel

Resigned
Lodge House Kivernell Road, LymingtonSO41 0PP
Born May 1934
Director
Appointed N/A
Resigned 15 May 1992

AVONDO, Roberto

Resigned
Spencer Road, PortsmouthPO4 9RN
Born July 1963
Director
Appointed 28 May 2010
Resigned 21 Jul 2017

BARRELL, Paul

Resigned
9 Belvedere Street, RydePO33 2JW
Born April 1952
Director
Appointed 22 Aug 1994
Resigned 30 Sept 1997

BONSER-WILTON, Helen

Resigned
College Road, PortsmouthPO1 3LX
Born February 1970
Director
Appointed 06 Nov 2015
Resigned 31 Mar 2021

BOSTOCK, Pippa Tangye Eleanor

Resigned
College Road, PortsmouthPO1 3LX
Born November 1979
Director
Appointed 20 Jan 2023
Resigned 12 Mar 2025

BROOKMAN, David

Resigned
Rose Cottage, ChichesterPO18 9AS
Born April 1938
Director
Appointed 26 Oct 1995
Resigned 23 Apr 2004

BROWN, Nigel Charles

Resigned
Millpond Cottage, ChichesterPO18 8DX
Born February 1942
Director
Appointed N/A
Resigned 23 Apr 2004

CHANDLER, Dennis Ian

Resigned
81 Havant Road, EmsworthPO10 7LE
Born October 1946
Director
Appointed 02 Mar 1993
Resigned 23 Apr 2004

CHARLETON, Sally Anne

Resigned
Flat 3 Laburnum House, RydePO33 3BW
Born February 1956
Director
Appointed 19 Dec 2000
Resigned 30 Apr 2005

COLBECK, Zoe Claire

Resigned
College Road, PortsmouthPO1 3LX
Born August 1975
Director
Appointed 22 Jul 2021
Resigned 18 Jul 2022

DISNEY, Ronald Charles

Resigned
Pearmain Mountview Road, EsherKT10 0UB
Born June 1946
Director
Appointed 23 Jun 1992
Resigned 11 Dec 2001

DOBBS, Christopher Timothy Charles

Resigned
Woodhouse Cottage, WaterloovillePO8 0AN
Born May 1957
Director
Appointed 16 Sept 1997
Resigned 31 Dec 2000

EATON, Kenneth John, Admiral Sir

Resigned
Laurel Dene, SouthamptonSO32 3LE
Born August 1934
Director
Appointed 23 Sept 2003
Resigned 31 Dec 2006

GRIFFITHS, Paul Alan

Resigned
Redhill Road, Rowland's CastlePO9 6DF
Born February 1976
Director
Appointed 07 Sept 2012
Resigned 05 Nov 2018

HEIGHTON, Martin John

Resigned
Fir Tree Cottage, BristolBS40 6PD
Born February 1947
Director
Appointed 01 Feb 1997
Resigned 31 Oct 2001

HILL, Michael James, Lieutenant Commander

Resigned
151 London Road, WaterloovillePO7 7SL
Born January 1937
Director
Appointed N/A
Resigned 22 Apr 1994

JACKSON, William Lamb Hamilton

Resigned
1 Saint Catherines Way, FarehamPO16 8RL
Born December 1948
Director
Appointed 23 Sept 2003
Resigned 20 Sept 2013

JENNINGS, Peter

Resigned
45 Atlantic Way, PorthtowanTR4 8AH
Born May 1945
Director
Appointed 12 Sept 2005
Resigned 31 Jan 2006

KITCHEN, Leslie Albert

Resigned
5 Craneswater Park, SouthseaPO4 0NR
Born June 1923
Director
Appointed N/A
Resigned 01 Apr 1997

LAPRAIK, Robert Douglas

Resigned
Norton Cottage, ChichesterPO19 5PP
Born October 1949
Director
Appointed 06 Mar 2006
Resigned 04 Oct 2016

LENG, Alan John

Resigned
4 Randolph Drive, FarnboroughGU14 0QQ
Born March 1947
Director
Appointed N/A
Resigned 14 Jun 1991

Persons with significant control

1

College Road, PortsmouthPO1 3LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Sail Address Company With Old Address
13 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
4 June 1993
288288
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
8 September 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
2 October 1991
287Change of Registered Office
Legacy
2 August 1991
288288
Legacy
23 July 1991
363b363b
Legacy
3 June 1991
288288
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
9 October 1990
288288
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Legacy
16 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
17 June 1986
288288
Legacy
3 May 1986
363363
Legacy
2 May 1986
288288
Miscellaneous
7 September 1979
MISCMISC