Background WavePink WaveYellow Wave

GWT TRADING LIMITED (02986861)

GWT TRADING LIMITED (02986861) is an active UK company. incorporated on 4 November 1994. with registered office in Salisbury. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. GWT TRADING LIMITED has been registered for 31 years. Current directors include COOPER, Stephen John, EVEREST, Ali Jane, Dr, KEARSLEY, Ranjani.

Company Number
02986861
Status
active
Type
ltd
Incorporated
4 November 1994
Age
31 years
Address
Cross Keys House, Salisbury, SP1 1EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
COOPER, Stephen John, EVEREST, Ali Jane, Dr, KEARSLEY, Ranjani
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWT TRADING LIMITED

GWT TRADING LIMITED is an active company incorporated on 4 November 1994 with the registered office located in Salisbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. GWT TRADING LIMITED was registered 31 years ago.(SIC: 46190)

Status

active

Active since 31 years ago

Company No

02986861

LTD Company

Age

31 Years

Incorporated 4 November 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

NORDRON LIMITED
From: 21 March 1995To: 20 May 1997
MODELSILK LIMITED
From: 4 November 1994To: 21 March 1995
Contact
Address

Cross Keys House 22 Queen Street Salisbury, SP1 1EY,

Timeline

20 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 20
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

GOODMAN, Richard Thomas

Active
22 Queen Street, SalisburySP1 1EY
Secretary
Appointed 01 Oct 2024

COOPER, Stephen John

Active
22 Queen Street, SalisburySP1 1EY
Born April 1963
Director
Appointed 11 Sept 2019

EVEREST, Ali Jane, Dr

Active
22 Queen Street, SalisburySP1 1EY
Born November 1967
Director
Appointed 10 Dec 2024

KEARSLEY, Ranjani

Active
22 Queen Street, SalisburySP1 1EY
Born September 1981
Director
Appointed 13 Apr 2023

DRON, Melville James

Resigned
Backfield House, BristolBS37 9XD
Secretary
Appointed 15 Nov 1994
Resigned 22 Jun 1997

HOWARD, Alexander Philip Wilder

Resigned
22 Queen Street, SalisburySP1 1EY
Secretary
Appointed 04 Nov 2016
Resigned 14 Apr 2021

POWELL-JONES, Evan David, Colonel

Resigned
9 High Street, AbingdonOX14 4JL
Secretary
Appointed 22 Jun 1997
Resigned 21 Jan 2005

ROWE, Nigel David Jonathan

Resigned
22 Queen Street, SalisburySP1 1EY
Secretary
Appointed 14 Apr 2021
Resigned 01 Oct 2024

SHUTTLEWOOD, William Francis, Colonel

Resigned
Alders, CrockertonBA12 8AF
Secretary
Appointed 21 Jan 2005
Resigned 30 Aug 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 1994
Resigned 15 Nov 1994

ANDERSON, John Anthony, Brigadier

Resigned
Purley Hall, Purley On ThamesRG8 8DH
Born October 1945
Director
Appointed 04 May 2007
Resigned 30 Aug 2016

CLIFFORD, David Phillimore

Resigned
22 Queen Street, SalisburySP1 1EY
Born March 1952
Director
Appointed 01 Jan 2013
Resigned 11 Sept 2019

DAVIES, Jody, Col

Resigned
22 Queen Street, SalisburySP1 1EY
Born June 1974
Director
Appointed 20 Sept 2019
Resigned 04 Oct 2020

DRON, Hazel Mary

Resigned
Backfield House Wotton Road, BristolBS17 1XD
Born March 1939
Director
Appointed 15 Nov 1994
Resigned 30 Jul 1997

DRON, Melville James

Resigned
Backfield House, BristolBS37 9XD
Born December 1934
Director
Appointed 15 Nov 1994
Resigned 16 Feb 2004

HOWARD, Alexander Philip Wilder

Resigned
22 Queen Street, SalisburySP1 1EY
Born January 1971
Director
Appointed 04 Nov 2016
Resigned 01 Aug 2023

HUNT-DAVIS, Miles Garth, Brigadier

Resigned
25 Pound Street, WarminsterBA12 8NL
Born November 1938
Director
Appointed 22 Jun 1997
Resigned 08 May 2002

KEELING, John David, Dr

Resigned
22 Queen Street, SalisburySP1 1EY
Born October 1958
Director
Appointed 20 Jul 2017
Resigned 10 Dec 2024

MCNAUGHT, George Purves

Resigned
Admiral Court, LondonW1U 7HG
Born August 1944
Director
Appointed 16 Feb 2004
Resigned 31 Dec 2012

PETT, Raymond Austin, Major General

Resigned
The Hollies, Shepton MalletBA4 5LH
Born September 1941
Director
Appointed 08 May 2002
Resigned 03 May 2007

POWELL-JONES, Evan David, Colonel

Resigned
9 High Street, AbingdonOX14 4JL
Born September 1940
Director
Appointed 22 Jun 1997
Resigned 21 Jan 2005

RATCLIFFE, Guy, Brigadier

Resigned
Bridge House, WarminsterBA12 7DS
Born January 1943
Director
Appointed 04 May 2007
Resigned 20 Jul 2017

ROBINSON, James, Colonel

Resigned
22 Queen Street, SalisburySP1 1EY
Born April 1964
Director
Appointed 01 Dec 2012
Resigned 20 Sept 2019

SHUTTLEWOOD, William Francis, Colonel

Resigned
Alders, CrockertonBA12 8AF
Born January 1950
Director
Appointed 21 Jan 2005
Resigned 30 Aug 2016

TURNER, Catherine Lucy

Resigned
22 Queen Street, SalisburySP1 1EY
Born June 1963
Director
Appointed 04 Nov 2016
Resigned 14 Dec 2022

WRANGHAM, Peter John

Resigned
The Manor House, StockbridgeSO20 6QY
Born April 1934
Director
Appointed 31 Jul 1997
Resigned 31 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Nov 1994
Resigned 15 Nov 1994
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Legacy
25 February 2020
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Miscellaneous
12 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
21 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Resolution
6 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Resolution
28 July 1997
RESOLUTIONSResolutions
Legacy
28 July 1997
225Change of Accounting Reference Date
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
287Change of Registered Office
Certificate Change Of Name Company
19 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 September 1996
AAAnnual Accounts
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
18 August 1996
RESOLUTIONSResolutions
Resolution
18 August 1996
RESOLUTIONSResolutions
Resolution
18 August 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
18 July 1996
363sAnnual Return (shuttle)
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
224224
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
287Change of Registered Office
Incorporation Company
4 November 1994
NEWINCIncorporation