Background WavePink WaveYellow Wave

BLUE CROSS TRADING COMPANY LIMITED (02203092)

BLUE CROSS TRADING COMPANY LIMITED (02203092) is an active UK company. incorporated on 7 December 1987. with registered office in Oxfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. BLUE CROSS TRADING COMPANY LIMITED has been registered for 38 years. Current directors include BURGHES, Christopher Robert, HEATON, Iain Sholto, PARK, Nicholas Robert and 2 others.

Company Number
02203092
Status
active
Type
ltd
Incorporated
7 December 1987
Age
38 years
Address
Shilton Road, Oxfordshire, OX18 4PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BURGHES, Christopher Robert, HEATON, Iain Sholto, PARK, Nicholas Robert, SMITH, Neil Christopher, SWIFT, Stephen Paul
SIC Codes
47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CROSS TRADING COMPANY LIMITED

BLUE CROSS TRADING COMPANY LIMITED is an active company incorporated on 7 December 1987 with the registered office located in Oxfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. BLUE CROSS TRADING COMPANY LIMITED was registered 38 years ago.(SIC: 47910, 47990)

Status

active

Active since 38 years ago

Company No

02203092

LTD Company

Age

38 Years

Incorporated 7 December 1987

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

THE BLUE CROSS TRADING COMPANY LIMITED
From: 7 December 1987To: 9 October 2012
Contact
Address

Shilton Road Burford Oxfordshire, OX18 4PF,

Timeline

27 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Aug 18
Loan Secured
Feb 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 22
Director Joined
Jun 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HEATON, Iain Sholto

Active
Shilton Road, OxfordshireOX18 4PF
Secretary
Appointed 28 Mar 2019

BURGHES, Christopher Robert

Active
Shilton Road, OxfordshireOX18 4PF
Born February 1972
Director
Appointed 01 Jul 2020

HEATON, Iain Sholto

Active
Shilton Road, OxfordshireOX18 4PF
Born September 1983
Director
Appointed 28 Sept 2017

PARK, Nicholas Robert

Active
Shilton Road, OxfordshireOX18 4PF
Born January 1972
Director
Appointed 24 Mar 2022

SMITH, Neil Christopher

Active
Shilton Road, OxfordshireOX18 4PF
Born August 1965
Director
Appointed 01 Aug 2018

SWIFT, Stephen Paul

Active
Shilton Road, OxfordshireOX18 4PF
Born May 1953
Director
Appointed 26 Mar 2015

FULLER, Adele Susannah

Resigned
Shilton Road, OxfordshireOX18 4PF
Secretary
Appointed 07 Feb 2017
Resigned 14 Sept 2018

HOLLANDS, Richard Stuart

Resigned
Shilton Road, OxfordshireOX18 4PF
Secretary
Appointed 27 Mar 2014
Resigned 10 Dec 2015

KENNARD, Harry Alan

Resigned
Martens Mead, AbingdonOX13 5EP
Secretary
Appointed N/A
Resigned 29 Jun 2001

SMITH, Neil Anthony

Resigned
Homestead, Hook NortonOX15 5LE
Secretary
Appointed 15 Aug 2001
Resigned 31 Jan 2011

BERRY, Zair David

Resigned
Shilton Road, OxfordshireOX18 4PF
Born February 1954
Director
Appointed 03 Dec 2003
Resigned 26 Mar 2015

BESWICK, Walter

Resigned
20 Rue Etienne Compayre, France
Born September 1933
Director
Appointed 31 Mar 2004
Resigned 12 Jun 2008

BROOKS, Peter Frederick

Resigned
28 Wellington Terrace, ClevedonBS21 7PT
Born April 1940
Director
Appointed N/A
Resigned 27 Mar 1996

CARPMAEL, Peter

Resigned
16 South Green, SouthwoldIP18 6HB
Born June 1920
Director
Appointed N/A
Resigned 27 Jan 1993

DAVIES, Gwyn Huw

Resigned
Shilton Road, OxfordshireOX18 4PF
Born January 1957
Director
Appointed 28 Jan 2015
Resigned 07 Feb 2017

DAVIES, Huw Gwyn

Resigned
Shilton Road, OxfordshireOX18 4PF
Born January 1957
Director
Appointed 28 Sept 2017
Resigned 30 Nov 2017

DE LA BEDOYERE, Sally Jean, Countess

Resigned
Shilton Road, OxfordshireOX18 4PF
Born June 1960
Director
Appointed 28 Jan 2015
Resigned 01 Jul 2020

EDNEY, Andrew Thomas Bailey, Dr

Resigned
Olde Dangstones, PulboroughRH20 2DP
Born August 1932
Director
Appointed 18 Aug 1999
Resigned 12 Jun 2008

EDWARDS, Anne Rita

Resigned
Inwood House Holly Hill Lane, SouthamptonSO31 7AH
Born December 1923
Director
Appointed N/A
Resigned 01 Nov 1995

EVANS, Mark Stephen

Resigned
Shilton Road, OxfordshireOX18 4PF
Born March 1959
Director
Appointed 27 Mar 2014
Resigned 13 Mar 2015

FINLOW, Timothy Robert

Resigned
High Wood, FarnhamGU10 4EY
Born December 1938
Director
Appointed 01 Nov 1995
Resigned 23 Jun 2004

HAMILTON, Kim Lesley

Resigned
Shilton Road, OxfordshireOX18 4PF
Born July 1960
Director
Appointed 01 Sept 2008
Resigned 05 Mar 2014

KING, William Harold, Reverend

Resigned
Tanglewood, GranthamNG33 4AB
Born March 1946
Director
Appointed 18 Aug 2004
Resigned 12 Jun 2008

PORTER, Alastair Robert Wilson

Resigned
4 Savill Road, Haywards HeathRH16 2NX
Born September 1928
Director
Appointed N/A
Resigned 21 Jun 2000

PORTER, Timothy Henry Ralph

Resigned
Shilton Road, OxfordshireOX18 4PF
Born October 1952
Director
Appointed 28 Jan 2015
Resigned 26 Mar 2015

PREBBLE, Andrew Jeremy

Resigned
Shilton Road, OxfordshireOX18 4PF
Born June 1954
Director
Appointed 24 Mar 2016
Resigned 28 Sept 2017

PREBBLE, Andrew Jeremy

Resigned
Shilton Road, OxfordshireOX18 4PF
Born June 1954
Director
Appointed 21 Mar 2007
Resigned 26 Mar 2015

REED, John Mervyn Ingle

Resigned
Shilton Road, OxfordshireOX18 4PF
Born September 1936
Director
Appointed 28 Jan 2015
Resigned 24 Mar 2016

REED, John Mervyn Ingle

Resigned
Shilton Road, OxfordshireOX18 4PF
Born September 1936
Director
Appointed 13 Jun 2001
Resigned 27 Jun 2013

ROPER-CURZON, Henrietta Margaret Fleur, Hon.

Resigned
Shilton Road, OxfordshireOX18 4PF
Born August 1955
Director
Appointed N/A
Resigned 24 Jun 2021

ROWBOTHAM, Adrian Vincent

Resigned
Shilton Road, OxfordshireOX18 4PF
Born September 1941
Director
Appointed 31 Mar 2004
Resigned 27 Jun 2013

SAVAGE, Keith Hartley

Resigned
5 Gander Green, Haywards HeathRH16 1RB
Born February 1937
Director
Appointed 01 Nov 1995
Resigned 23 Jun 2004

SEWELL RUTTER, John Stuart

Resigned
The Old Vicarage, DeerhurstGL19 4BX
Born August 1943
Director
Appointed 01 Jul 2001
Resigned 05 Aug 2008

SINCLAIR, Diane Adele

Resigned
20 Rue Etienne, Compayre
Born August 1934
Director
Appointed 13 Jun 2001
Resigned 12 Jun 2008

SNEATH, William James Bryan

Resigned
41 Castle Street, FarnhamGU9 7JB
Born September 1938
Director
Appointed N/A
Resigned 21 Jun 2001

Persons with significant control

1

Shilton Road, BurfordOX18 4PF

Nature of Control

Significant influence or control
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Certificate Change Of Name Company
9 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
21 June 2008
288bResignation of Director or Secretary
Legacy
21 June 2008
288bResignation of Director or Secretary
Legacy
21 June 2008
288bResignation of Director or Secretary
Legacy
21 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
11 July 2005
288cChange of Particulars
Legacy
11 July 2005
288cChange of Particulars
Legacy
11 July 2005
288cChange of Particulars
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
287Change of Registered Office
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
7 October 1991
288288
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
2 September 1991
363(287)363(287)
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
27 October 1989
288288
Legacy
30 August 1989
363363
Legacy
8 December 1987
224224
Incorporation Company
7 December 1987
NEWINCIncorporation