Background WavePink WaveYellow Wave

MONKTON WYLD TRADING COMPANY LIMITED (02629053)

MONKTON WYLD TRADING COMPANY LIMITED (02629053) is an active UK company. incorporated on 12 July 1991. with registered office in Bridport. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. MONKTON WYLD TRADING COMPANY LIMITED has been registered for 34 years. Current directors include BARTER, Charlotte Ruth, FREEBORN, Janice Margaret.

Company Number
02629053
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 1991
Age
34 years
Address
Monkton Wyld Court, Bridport, DT6 6DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BARTER, Charlotte Ruth, FREEBORN, Janice Margaret
SIC Codes
47190, 55900, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKTON WYLD TRADING COMPANY LIMITED

MONKTON WYLD TRADING COMPANY LIMITED is an active company incorporated on 12 July 1991 with the registered office located in Bridport. 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. MONKTON WYLD TRADING COMPANY LIMITED was registered 34 years ago.(SIC: 47190, 55900, 93290)

Status

active

Active since 34 years ago

Company No

02629053

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 12 July 1991

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Monkton Wyld Court Monkton Wyld Bridport, DT6 6DQ,

Previous Addresses

Monkton Wyld Court, Monkton Wyld Bridport Dorset DT6 6DQ
From: 12 July 1991To: 10 February 2025
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jan 11
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 16
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARTER, Charlotte Ruth

Active
Linthorpe Road, PooleBH15 2JS
Born October 1984
Director
Appointed 16 Jun 2025

FREEBORN, Janice Margaret

Active
Monkton Wyld, BridportDT6 6DQ
Born March 1949
Director
Appointed 23 Jan 2011

CHESHIRE, Diane Susan

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 07 Apr 2001
Resigned 20 Oct 2002

COOK, Alexandra

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 01 Dec 1994
Resigned 28 Feb 1997

ELLIOTT, Sheila Mary

Resigned
Nutcombe Terrace, BridportDT6 6NZ
Secretary
Appointed 07 Feb 2009
Resigned 31 Jul 2011

FERNANDES, Jyoti

Resigned
Spence Lane, BridportDT6 6DF
Secretary
Appointed 19 Feb 2008
Resigned 07 Feb 2009

JOHNSTONE, Richerd Lovelace

Resigned
Birchill, AxminsterEX13 7LB
Secretary
Appointed 01 Mar 2024
Resigned 10 Sept 2025

LUCKMAN, Rosemary Margaret Ann

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 11 Jun 2006
Resigned 19 Feb 2007

MARCHAM, Jessie

Resigned
41 Walton Well Road, OxfordOX2 6ED
Secretary
Appointed 19 Jun 2003
Resigned 10 Jun 2006

NAIRN, John Michael

Resigned
5 Kayes Close, WeymouthDT4 9LX
Secretary
Appointed 19 Feb 2007
Resigned 19 Feb 2008

POWELL, Dan

Resigned
Monkton Wyld Court, Monkton Wyld, DorsetDT6 6DQ
Secretary
Appointed 11 Mar 2012
Resigned 15 Jul 2014

ROGERS, Jaqueline Marion

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 27 Jul 1993
Resigned 01 Dec 1994

SASSOON, Philip Maurice

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 12 Jul 1991
Resigned 12 Jun 1992

STERN, Amanda Elizabeth

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 12 Jun 1992
Resigned 27 Jul 1993

THOROLFSDOTTIR, Sigridur Steinunn

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 02 May 2000
Resigned 07 Apr 2001

WILLOW, Habiba Louise

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 05 Apr 1998
Resigned 08 Jun 2000

WRENCH, Andrea

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 28 Feb 1997
Resigned 05 Apr 1998

ASH

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Corporate secretary
Appointed 20 Oct 2002
Resigned 19 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 1991
Resigned 12 Jul 1991

ACHARYA, Asit

Resigned
West Cliff, BridportDT6 4HS
Born July 1959
Director
Appointed 12 Jul 2015
Resigned 26 Mar 2016

BLORE, Nicholas John

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born July 1963
Director
Appointed 21 Apr 1999
Resigned 14 Jul 2002

BLUE, Lune

Resigned
Monkton, CharmouthDT6 6DQ
Born April 1978
Director
Appointed 30 Sept 2003
Resigned 13 Jun 2004

BUESNEL, Brendan Rene

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born May 1978
Director
Appointed 04 Jan 2003
Resigned 30 Sept 2003

CHESHIRE, Diane Susan

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born April 1955
Director
Appointed 07 Apr 2001
Resigned 20 Oct 2002

COLLINGS, Sally

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born July 1950
Director
Appointed 21 Apr 1999
Resigned 08 Jun 2000

COOK, Alexandra

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born September 1965
Director
Appointed 01 Dec 1994
Resigned 28 Feb 1997

DE FERRANTI, Alexa Georgina

Resigned
Hewood, ChardTA20 4NR
Born June 1965
Director
Appointed 26 Apr 2015
Resigned 15 May 2023

EDWARDS, Amy Susan

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born October 1975
Director
Appointed 13 Jun 2004
Resigned 06 Jan 2007

FAHEY, Ann Bernadette

Resigned
30a Hyde Park Avenue, LondonN21 2PP
Born July 1958
Director
Appointed 11 Sept 2005
Resigned 29 Mar 2009

FERNANDES, Jyoti Anne

Resigned
Fivepenny Farm, BridportDT6 6DF
Born September 1973
Director
Appointed 29 Mar 2009
Resigned 05 May 2023

GIBBS, Gerald Anthony

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born July 1941
Director
Appointed 01 Dec 1996
Resigned 31 Jul 1998

GRANT, Nicholas John

Resigned
Monkton Wyld Court Charmouth, BridportDT6 6DQ
Born October 1963
Director
Appointed 12 Jul 1991
Resigned 12 Jun 1992

GUEST, Laura Julie

Resigned
Monkton Wyld Court, Monkton Wyld, DorsetDT6 6DQ
Born July 1954
Director
Appointed 11 Jan 2023
Resigned 29 Aug 2024

HAITH, Paul Kevin

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born August 1962
Director
Appointed 01 Dec 1996
Resigned 14 Aug 1997

HERRING, Sheila Frances

Resigned
Monkton Wyld Court Charmouth, BridportDT6 6DQ
Born June 1959
Director
Appointed 12 Jul 1991
Resigned 12 Jun 1992
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
190190
Legacy
12 July 2006
353353
Legacy
12 July 2006
287Change of Registered Office
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
23 October 2003
288cChange of Particulars
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
29 August 1995
288288
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
23 August 1991
224224
Legacy
19 July 1991
288288
Incorporation Company
12 July 1991
NEWINCIncorporation