Background WavePink WaveYellow Wave

DOROTHY HOUSE TRADING LIMITED (02259911)

DOROTHY HOUSE TRADING LIMITED (02259911) is an active UK company. incorporated on 18 May 1988. with registered office in Bradford On Avon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. DOROTHY HOUSE TRADING LIMITED has been registered for 37 years. Current directors include DE JAEGER, Anthony Ignace Joseph Marie, NEWBOUND, Jonathan James, NICHOLS, Charity Mae.

Company Number
02259911
Status
active
Type
ltd
Incorporated
18 May 1988
Age
37 years
Address
C/O Dorothy House, Bradford On Avon, BA15 2LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DE JAEGER, Anthony Ignace Joseph Marie, NEWBOUND, Jonathan James, NICHOLS, Charity Mae
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOROTHY HOUSE TRADING LIMITED

DOROTHY HOUSE TRADING LIMITED is an active company incorporated on 18 May 1988 with the registered office located in Bradford On Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. DOROTHY HOUSE TRADING LIMITED was registered 37 years ago.(SIC: 47190)

Status

active

Active since 37 years ago

Company No

02259911

LTD Company

Age

37 Years

Incorporated 18 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MINSTERDEAL LIMITED
From: 18 May 1988To: 31 July 2007
Contact
Address

C/O Dorothy House Winsley Bradford On Avon, BA15 2LE,

Timeline

18 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Joined
May 15
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 23
Director Left
Dec 24
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DE JAEGER, Anthony

Active
Winsley, Bradford On AvonBA15 2LE
Secretary
Appointed 21 Jan 2015

DE JAEGER, Anthony Ignace Joseph Marie

Active
Winsley, Bradford On AvonBA15 2LE
Born May 1964
Director
Appointed 21 Jan 2015

NEWBOUND, Jonathan James

Active
Winsley, Bradford On AvonBA15 2LE
Born May 1985
Director
Appointed 16 Jul 2019

NICHOLS, Charity Mae

Active
Winsley, Bradford On AvonBA15 2LE
Born May 1970
Director
Appointed 27 Jun 2023

LENNARD, Peter George

Resigned
Creech View, Castle CaryBA7 7JN
Secretary
Appointed 11 Aug 2005
Resigned 29 Aug 2014

MEARS, Terence Frederick

Resigned
30 Maynard Terrace, BristolBS18 4PW
Secretary
Appointed N/A
Resigned 21 Feb 1997

WHITFIELD, Sarah Ann

Resigned
22 Tyning Road, WinsleyBA15 2JJ
Secretary
Appointed 01 Oct 2004
Resigned 11 Aug 2005

WILSON, Roy Walton

Resigned
Kismeldon The Hawthorns, MalmesburySN16 0HS
Secretary
Appointed 21 Feb 1997
Resigned 30 Sept 2004

WYATT, Ann

Resigned
Winsley, Bradford On AvonBA15 2LE
Secretary
Appointed 01 Sept 2014
Resigned 21 Jan 2015

CAVALIERO, David Marcus

Resigned
Winsley, Bradford On AvonBA15 2LE
Born March 1958
Director
Appointed 31 Dec 2021
Resigned 17 Dec 2024

CHAMBERS, Catherine Sarah Elizabeth

Resigned
Winsley, Bradford On AvonBA15 2LE
Born November 1944
Director
Appointed 24 Jun 2014
Resigned 28 Sept 2018

CHAMBERS, Catherine Sarah Elizabeth

Resigned
24 The Tramshed Beehive Yard, BathBA1 5BB
Born November 1944
Director
Appointed 12 Jul 2006
Resigned 31 Mar 2014

COX, Arthur Thomas

Resigned
64 Cedric Road, BathBA1 3PB
Born October 1927
Director
Appointed N/A
Resigned 25 Jan 2000

DAVIS, Christine Susan

Resigned
Winsley, Bradford On AvonBA15 2LE
Born October 1948
Director
Appointed 28 Jan 2014
Resigned 31 Dec 2021

FARRAR, Julie Elizabeth

Resigned
Croome House Ingram Street, MalmesburySN16 9BY
Born November 1960
Director
Appointed 21 Nov 1995
Resigned 01 May 2006

LACEY, Muriel Pauline Olive

Resigned
26 Lorne Road, BathBA2 3BY
Born November 1928
Director
Appointed N/A
Resigned 26 Sept 1995

LAFFERTY, Ian Carlyle

Resigned
Spicers Cross, WestburyBA13 4LZ
Born February 1948
Director
Appointed 04 Jul 2013
Resigned 09 Feb 2026

LENNARD, Peter George

Resigned
Creech View, Castle CaryBA7 7JN
Born March 1950
Director
Appointed 27 Sept 2005
Resigned 29 Aug 2014

MCMASTER, Alfred John

Resigned
11 Englishcombe Way, BathBA2 2EU
Born April 1924
Director
Appointed 18 Jan 1994
Resigned 08 Apr 1997

MEARS, Terence Frederick

Resigned
2 Mandy Meadows, Midsomer NortonBA3 2LP
Born February 1938
Director
Appointed N/A
Resigned 09 Jul 2009

REITER, Sheila

Resigned
Spye House 32 Midford Lane, BathBA2 7GR
Born August 1936
Director
Appointed 05 Dec 2003
Resigned 25 Sept 2012

ROBINSON, Penelope Ann

Resigned
Lavender Cottage, BathBA2 6ST
Born March 1953
Director
Appointed 09 Jul 2009
Resigned 24 Jun 2014

WELLER, Irene Vera

Resigned
2 Ormonde, BathBA1 7NL
Born October 1918
Director
Appointed N/A
Resigned 26 Sept 1995

WILSON, Roy Walton

Resigned
Kismeldon The Hawthorns, MalmesburySN16 0HS
Born May 1954
Director
Appointed 01 Apr 1997
Resigned 30 Sept 2004

WYATT, Ann

Resigned
Winsley, Bradford On AvonBA15 2LE
Born December 1977
Director
Appointed 01 Sept 2014
Resigned 21 Jan 2015

Persons with significant control

1

Winsley, Bradford-On-AvonBA15 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Memorandum Articles
3 December 2020
MAMA
Memorandum Articles
3 December 2020
MAMA
Resolution
3 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
30 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
190190
Legacy
7 August 2007
353353
Legacy
7 August 2007
287Change of Registered Office
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
5 April 1994
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
224224
Legacy
5 August 1988
287Change of Registered Office
Legacy
5 August 1988
288288
Incorporation Company
18 May 1988
NEWINCIncorporation