Background WavePink WaveYellow Wave

MOUNTBATTEN ISLE OF WIGHT TRADING LTD (03083127)

MOUNTBATTEN ISLE OF WIGHT TRADING LTD (03083127) is an active UK company. incorporated on 24 July 1995. with registered office in Isle Of Wight.. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. MOUNTBATTEN ISLE OF WIGHT TRADING LTD has been registered for 30 years. Current directors include IZATT, Stephen John, PANAYI, Charlie Louis.

Company Number
03083127
Status
active
Type
ltd
Incorporated
24 July 1995
Age
30 years
Address
Earl Mountbatten Hospice, Isle Of Wight., PO30 2ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
IZATT, Stephen John, PANAYI, Charlie Louis
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTBATTEN ISLE OF WIGHT TRADING LTD

MOUNTBATTEN ISLE OF WIGHT TRADING LTD is an active company incorporated on 24 July 1995 with the registered office located in Isle Of Wight.. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. MOUNTBATTEN ISLE OF WIGHT TRADING LTD was registered 30 years ago.(SIC: 47190)

Status

active

Active since 30 years ago

Company No

03083127

LTD Company

Age

30 Years

Incorporated 24 July 1995

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 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

EARL MOUNTBATTEN HOSPICE TRADING COMPANY LIMITED
From: 24 July 1995To: 25 January 2024
Contact
Address

Earl Mountbatten Hospice Halberry Lane, Newport Isle Of Wight., PO30 2ER,

Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
May 17
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Jul 22
Director Joined
Aug 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BELL, Deborah Stacy

Active
Halberry Lane, NewportPO30 2ER
Secretary
Appointed 01 Aug 2025

IZATT, Stephen John

Active
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Born November 1957
Director
Appointed 17 Aug 2023

PANAYI, Charlie Louis

Active
Halberry Lane, NeportPO30 2ER
Born August 1990
Director
Appointed 24 Jul 2025

BLACKBURN, Joanne Lucy

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Secretary
Appointed 10 Feb 2014
Resigned 31 Mar 2015

EDMONDS, Michael Ramsay

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Secretary
Appointed 14 Aug 2024
Resigned 01 Aug 2025

EDMONDS, Michael

Resigned
Halberry Lane, NewportPO30 2ER
Secretary
Appointed 29 Jun 2015
Resigned 21 Sept 2023

ELDERFIELD, Graham Leonard

Resigned
Southcliff, VentnorPO38 1JH
Secretary
Appointed 04 Sept 2007
Resigned 01 Mar 2011

HARRIS, Tina Romaine

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Secretary
Appointed 22 Aug 2011
Resigned 11 Feb 2014

HARTLEY, Nigel

Resigned
Halberry Lane, NewportPO30 2ER
Secretary
Appointed 13 Apr 2015
Resigned 29 Jun 2015

HORWELL, Alan

Resigned
10 Whitecross Farm Lane, SandownPO36 9PQ
Secretary
Appointed 24 Jul 1995
Resigned 01 Sept 2007

PAUL, Sheila Rebecca

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Secretary
Appointed 04 Mar 2011
Resigned 05 Aug 2011

WRIGHT, Wendy-Anne

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Secretary
Appointed 21 Sept 2023
Resigned 31 Jul 2024

AXFORD, Anne Rita

Resigned
Wood Street, RydePO33 2DH
Born October 1950
Director
Appointed 29 Feb 2016
Resigned 19 Jul 2018

BERRY, Kevin Robert

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Born January 1950
Director
Appointed 19 Apr 2010
Resigned 11 Dec 2014

BOTTOMS, Michael William

Resigned
27 Rowan Tree Drive, SeaviewPO34 5JP
Born February 1949
Director
Appointed 01 Jan 1996
Resigned 24 Sept 2001

BUCKETT, James Fredericic, Canon

Resigned
The Coach House 140a Staplers Road, NewportPO30 2DP
Born January 1927
Director
Appointed 22 Jan 1996
Resigned 09 Sept 2003

BUDDEN, Jeremy Jon Grahame

Resigned
5 Grantham Court, CowesPO31 8BB
Born April 1951
Director
Appointed 11 Oct 2004
Resigned 24 May 2005

CLARKE, Angela Heathcote

Resigned
Fullholding, NewportPO30 4JU
Born January 1931
Director
Appointed 22 Sept 1997
Resigned 25 Sept 2000

COMER, Alan James

Resigned
Fieldway Crescent, CowesPO31 8AJ
Born March 1950
Director
Appointed 01 Jun 2015
Resigned 19 Jul 2018

DABELL, Simon Francis

Resigned
Kemming Road, VentnorPO38 2QX
Born May 1953
Director
Appointed 01 Sept 2009
Resigned 20 Oct 2011

DAVIES, Evaleen Hilary

Resigned
2 Connaught Road, East CowesPO32 6DR
Born September 1942
Director
Appointed 01 Jul 2003
Resigned 11 Oct 2004

DE BELDER, Keith Roy John

Resigned
Cornerbrook Kite Hill, RydePO33 4LE
Born June 1927
Director
Appointed 20 Nov 1995
Resigned 01 Apr 2004

HAMES, Roma Evelyn

Resigned
89 Station Road, RydePO33 4RE
Born September 1929
Director
Appointed 20 Nov 1995
Resigned 20 Sept 1996

HAMMER, Judith Katherine

Resigned
Hill Place Hill Place Lane, YarmouthPO41 0XJ
Born March 1936
Director
Appointed 20 Nov 1995
Resigned 23 Jan 1996

HAMMOND, Michael John Hardy

Resigned
Norton House, FreshwaterPO40 9TJ
Born July 1938
Director
Appointed 10 Jan 2002
Resigned 31 Mar 2010

HANN, Nancy

Resigned
57 Mayfield Road, RydePO33 3PR
Born October 1952
Director
Appointed 31 Jan 2000
Resigned 12 Feb 2003

HAYWARD, Nicola Dawn

Resigned
Westbrook Cottage, RydePO33 1PY
Born December 1953
Director
Appointed 01 Jul 2003
Resigned 05 Jun 2006

HIBBERD, George

Resigned
14 Avondale Road, NewportPO30 1ET
Born May 1947
Director
Appointed 24 Jul 1995
Resigned 31 Mar 2010

HICKS, Maureen Patricia

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Born February 1948
Director
Appointed 22 Jul 2010
Resigned 19 Oct 2015

HORWELL, Alan

Resigned
10 Whitecross Farm Lane, SandownPO36 9PQ
Born May 1945
Director
Appointed 24 May 1999
Resigned 14 Sept 2007

JILLINGS, Anthony David

Resigned
Neptune,Esplanade, SeaviewPO34 5HB
Born July 1921
Director
Appointed 20 Nov 1995
Resigned 25 Mar 1997

MANISON, Roger Frank

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Born September 1946
Director
Appointed 15 Apr 2014
Resigned 19 Oct 2015

MAYLED, William Victor

Resigned
49 Ranelagh Road, SandownPO36 8NT
Born March 1927
Director
Appointed 24 Jul 1995
Resigned 29 Sept 1999

MUNDS, Allan John

Resigned
Earl Mountbatten Hospice, Isle Of Wight.PO30 2ER
Born April 1934
Director
Appointed 15 Jul 2010
Resigned 01 May 2012

MUNDS, Allan John

Resigned
6 Shide Road, NewportPO30 1YQ
Born April 1934
Director
Appointed 14 Apr 2003
Resigned 05 Jun 2006
Fundings
Financials
Latest Activities

Filing History

155

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