Background WavePink WaveYellow Wave

STABLE TRADING LIMITED (02593818)

STABLE TRADING LIMITED (02593818) is an active UK company. incorporated on 21 March 1991. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). STABLE TRADING LIMITED has been registered for 35 years. Current directors include MCLEAN, Bradley Kenneth Duncan.

Company Number
02593818
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 1991
Age
35 years
Address
East Anglia's Children's Hospice Milton Church Lane, Cambridge, CB24 6AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
MCLEAN, Bradley Kenneth Duncan
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABLE TRADING LIMITED

STABLE TRADING LIMITED is an active company incorporated on 21 March 1991 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). STABLE TRADING LIMITED was registered 35 years ago.(SIC: 47799)

Status

active

Active since 35 years ago

Company No

02593818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 21 March 1991

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

THE FRIENDS OF THE CHILDREN'S HOSPICE LIMITED
From: 21 March 1991To: 7 July 1995
Contact
Address

East Anglia's Children's Hospice Milton Church Lane Milton Cambridge, CB24 6AB,

Previous Addresses

, C/O Stable Trading Limited, 42 High Street, Milton, Cambridge, Cambridgeshire, CB24 6DF
From: 4 April 2011To: 19 March 2021
, Childrens Hospice, Milton Cambridge, CB4 6AB
From: 21 March 1991To: 4 April 2011
Timeline

21 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 12
Director Left
Nov 12
Director Left
Oct 13
Director Left
Apr 14
Director Left
Dec 15
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KIANI-NASSERI, Ruth Sarah Blanche

Active
Church Lane, CambridgeCB24 6AB
Secretary
Appointed 31 Oct 2019

MCLEAN, Bradley Kenneth Duncan

Active
Church Lane, CambridgeCB24 6AB
Born October 1977
Director
Appointed 10 Aug 2023

BUTLAND, Graham

Resigned
High Street, CambridgeCB24 6DF
Secretary
Appointed 01 Aug 2003
Resigned 31 Oct 2019

GUNARY, Alison Jeanne

Resigned
20 Worts Causeway, CambridgeCB1 4RL
Secretary
Appointed 21 Mar 1991
Resigned 21 Mar 1996

NEWMAN, Geoffrey William

Resigned
34 Highfield Crescent, RayleighSS6 8JP
Secretary
Appointed 17 Sept 1997
Resigned 16 Jun 1999

NEWTON, Antony Harold, Rt Hon

Resigned
82 Church Street, ColchesterCO6 1UB
Secretary
Appointed 16 Jun 1999
Resigned 16 Jun 1999

POTTER, Susan Fiona

Resigned
Old Orchard Watling Lane, DunmowCM6 2QY
Secretary
Appointed 11 Jul 1994
Resigned 17 Sept 1997

SMITH, John

Resigned
33 Lea Road, BedfordMK45 2PT
Secretary
Appointed 27 Jul 1999
Resigned 27 Nov 2001

WEST, Stephen Morris

Resigned
3 Mallard Cottages, Kings LynnPE31 8RT
Secretary
Appointed 24 Apr 2002
Resigned 20 Oct 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Mar 1991
Resigned 21 Mar 1991

BOWDEN, Marjorie Ena

Resigned
13 Ashton Gardens, HuntingdonPE18 7HG
Born August 1942
Director
Appointed 01 Apr 1997
Resigned 05 May 1999

BOWYER, Jean Christine

Resigned
53 Old School Lane, CambridgeCB4 6BS
Born February 1942
Director
Appointed 07 Oct 1992
Resigned 11 Jul 1994

BUTLAND, Graham

Resigned
High Street, CambridgeCB24 6DF
Born March 1949
Director
Appointed 01 Aug 2003
Resigned 31 Oct 2019

CATCHPOLE, Henry Nathaniel

Resigned
High Street, CambridgeCB24 6DF
Born November 1965
Director
Appointed 12 May 2011
Resigned 13 Oct 2012

COOK, Niall Robert

Resigned
High Street, CambridgeCB24 6DF
Born August 1972
Director
Appointed 12 May 2011
Resigned 21 Jan 2014

DOUGAL, Susan Jayne

Resigned
Smithfield Road, NorwichNR1 2HN
Born June 1958
Director
Appointed 25 Aug 2009
Resigned 10 Apr 2011

GARDINER, Robert Geoffrey

Resigned
Millington Road, CambridgeCB3 9HW
Born February 1963
Director
Appointed 23 Jun 2009
Resigned 25 Sept 2010

GUNARY, Alison Jeanne

Resigned
20 Worts Causeway, CambridgeCB1 4RL
Born November 1932
Director
Appointed 21 Mar 1991
Resigned 11 Jul 1994

HANNAM, Gillian Mary

Resigned
Miller Way, CambridgeCB23 5FJ
Born June 1954
Director
Appointed 15 Apr 2008
Resigned 31 Mar 2009

HOUNSELL, Michael Ernest

Resigned
North Barn, OrwellSG8 5QR
Born March 1963
Director
Appointed 27 Sept 2007
Resigned 17 Jun 2010

HUBBARD, George

Resigned
The Rectory High Street, CambridgeCB4 5ES
Born December 1939
Director
Appointed 11 Jul 1994
Resigned 01 Apr 1996

JONES, Robert Howard

Resigned
84 Barons Road, Bury St EdmundsIP33 2LY
Born June 1947
Director
Appointed 27 Sept 2007
Resigned 12 Oct 2013

KILNER, Frederick James, The Rev Canon

Resigned
St Marys Vicarage, ElyCB7 4ER
Born January 1943
Director
Appointed N/A
Resigned 01 Apr 1996

LEA, Bryan George

Resigned
Unit 191 Cambridge Science Park, CambridgeCB4 0GW
Born June 1961
Director
Appointed 14 Jul 2005
Resigned 30 Apr 2009

MELFORD, Amanda Patricia

Resigned
Ryders, Saffron WaldenCB11 4XJ
Born May 1932
Director
Appointed 01 Apr 1997
Resigned 16 Jun 1999

MIALL, George

Resigned
Rosemead Cottage, ErpinghamNR11 7QY
Born January 1939
Director
Appointed 27 Nov 2001
Resigned 25 May 2005

NEWMAN, Geoffrey William

Resigned
34 Highfield Crescent, RayleighSS6 8JP
Born December 1951
Director
Appointed 11 Jul 1994
Resigned 16 Jun 1999

NEWTON, Antony Harold, Rt Hon

Resigned
82 Church Street, ColchesterCO6 1UB
Born August 1937
Director
Appointed 16 Jun 1999
Resigned 27 Nov 2001

OLIVER, Stephen Richard

Resigned
The Hall Sand Street, ElyCB7 5AA
Born April 1958
Director
Appointed 14 Jul 2005
Resigned 31 Dec 2011

PAGE, Roger Peter

Resigned
Buckden Road, HuntingdonPE28 4PR
Born July 1957
Director
Appointed 22 Apr 2010
Resigned 14 Apr 2011

PAULL, Charles Arthur

Resigned
The Croft, HuntingdonPE28 0JT
Born April 1944
Director
Appointed 27 Sept 2006
Resigned 09 Dec 2015

PICKERING, John

Resigned
Woodhouse Lane, IpswichIP10 0AB
Born March 1957
Director
Appointed 31 Oct 2019
Resigned 07 Sept 2021

POTTER, Susan Fiona

Resigned
Old Orchard Watling Lane, DunmowCM6 2QY
Born December 1945
Director
Appointed 07 Oct 1992
Resigned 17 Sept 1997

SELF, William Arthur

Resigned
Church Lane, CambridgeCB24 6AB
Born June 1982
Director
Appointed 07 Sept 2021
Resigned 10 Aug 2023

WARE, Robert

Resigned
25 Tenison Road, CambridgeCB1 2DG
Born October 1951
Director
Appointed 27 Nov 2001
Resigned 27 Sept 2006

Persons with significant control

1

East Anglia's Children's Hospices, CambridgeCB24 6AB

Nature of Control

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

Filing History

138

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Person Secretary Company With Change Date
30 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Auditors Resignation Company
12 January 2012
AUDAUD
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
225(1)225(1)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
3 September 1991
224224
Legacy
27 March 1991
287Change of Registered Office
Legacy
27 March 1991
288288
Incorporation Company
21 March 1991
NEWINCIncorporation