Background WavePink WaveYellow Wave

THE ST.BARBE TRADING COMPANY LIMITED (02934921)

THE ST.BARBE TRADING COMPANY LIMITED (02934921) is an active UK company. incorporated on 2 June 1994. with registered office in Lymington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE ST.BARBE TRADING COMPANY LIMITED has been registered for 31 years. Current directors include PRITCHARD, Alison Jane, SPERRYN-JONES, Arline Audrey.

Company Number
02934921
Status
active
Type
ltd
Incorporated
2 June 1994
Age
31 years
Address
St. Barbe Museum, Lymington, SO41 9BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
PRITCHARD, Alison Jane, SPERRYN-JONES, Arline Audrey
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST.BARBE TRADING COMPANY LIMITED

THE ST.BARBE TRADING COMPANY LIMITED is an active company incorporated on 2 June 1994 with the registered office located in Lymington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE ST.BARBE TRADING COMPANY LIMITED was registered 31 years ago.(SIC: 47190)

Status

active

Active since 31 years ago

Company No

02934921

LTD Company

Age

31 Years

Incorporated 2 June 1994

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 17 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

St. Barbe Museum New Street Lymington, SO41 9BH,

Timeline

14 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jun 10
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Sept 18
Owner Exit
Sept 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PRITCHARD, Alison Jane

Active
The Diary House, LymingtonSO41 8AN
Born February 1963
Director
Appointed 09 Dec 2025

SPERRYN-JONES, Arline Audrey

Active
Wellington Avenue, ChristchurchBH23 4HJ
Born September 1978
Director
Appointed 09 Dec 2025

MOULTON, David

Resigned
St. Barbe Museum, LymingtonSO41 9BH
Secretary
Appointed 01 Apr 2014
Resigned 19 Dec 2022

STOTT, Roland Frederick

Resigned
61 Haglane Copse, LymingtonSO41 8DQ
Secretary
Appointed 24 Mar 2007
Resigned 01 Apr 2014

STOTT, Roland Frederick

Resigned
61 Haglane Copse, LymingtonSO41 8DQ
Secretary
Appointed 20 Sept 2005
Resigned 30 Apr 2006

SUTTON, Edmund Clive

Resigned
Buckland Manor, LymingtonSO41 8NP
Secretary
Appointed 02 Jun 1994
Resigned 23 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1994
Resigned 02 Jun 1994

DE TRAFFORD, John Humphrey, Sir

Resigned
St. Barbe Museum, LymingtonSO41 9BH
Born September 1950
Director
Appointed 30 Jun 2018
Resigned 31 Dec 2025

FAINT, Carol Elizabeth

Resigned
St. Barbe Museum, LymingtonSO41 9BH
Born December 1955
Director
Appointed 19 Dec 2022
Resigned 09 Dec 2025

MOULTON, David William

Resigned
St. Barbe Museum, LymingtonSO41 9BH
Born January 1948
Director
Appointed 01 Apr 2014
Resigned 19 Dec 2022

RULE, David Arthur

Resigned
Mariners 15 Waterford Lane, LymingtonSO41 3PT
Born April 1945
Director
Appointed 02 Jun 1994
Resigned 30 Jun 2018

STOTT, Roland Frederick

Resigned
61 Haglane Copse, LymingtonSO41 8DQ
Born February 1928
Director
Appointed 20 Sept 2005
Resigned 01 Apr 2014

SUTTON, Edmund Clive

Resigned
Buckland Manor, LymingtonSO41 8NP
Born February 1945
Director
Appointed 02 Jun 1994
Resigned 20 Sept 2005

WARD, Richard James

Resigned
4 Brittannia Place, LymingtonSO41 9AY
Born August 1966
Director
Appointed 20 Sept 2005
Resigned 29 Sept 2009

YOUNG, William Gordon

Resigned
Oldrode House, LymingtonSO41 0LG
Born March 1929
Director
Appointed 02 Jun 1994
Resigned 20 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr David William Moulton

Ceased
St. Barbe Museum, LymingtonSO41 9BH
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
New Street, LymingtonSO41 9BH

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

96

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
225(1)225(1)
Legacy
14 February 1995
224224
Legacy
8 June 1994
288288
Incorporation Company
2 June 1994
NEWINCIncorporation