Background WavePink WaveYellow Wave

SULGRAVE MANOR TRADING COMPANY LIMITED (03768382)

SULGRAVE MANOR TRADING COMPANY LIMITED (03768382) is an active UK company. incorporated on 12 May 1999. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 2 other business activities. SULGRAVE MANOR TRADING COMPANY LIMITED has been registered for 26 years. Current directors include HAZARD GOEDHART, Caroline, JESTIN, Charbra Adams, PRESTON, Anthony Clive Jellicoe and 1 others.

Company Number
03768382
Status
active
Type
ltd
Incorporated
12 May 1999
Age
26 years
Address
Sulgrave Manor, Banbury, OX17 2SD
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
HAZARD GOEDHART, Caroline, JESTIN, Charbra Adams, PRESTON, Anthony Clive Jellicoe, SOUTER, Carole Lesley
SIC Codes
68202, 68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULGRAVE MANOR TRADING COMPANY LIMITED

SULGRAVE MANOR TRADING COMPANY LIMITED is an active company incorporated on 12 May 1999 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 2 other business activities. SULGRAVE MANOR TRADING COMPANY LIMITED was registered 26 years ago.(SIC: 68202, 68209, 96090)

Status

active

Active since 26 years ago

Company No

03768382

LTD Company

Age

26 Years

Incorporated 12 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Sulgrave Manor Sulgrave Banbury, OX17 2SD,

Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HAZARD GOEDHART, Caroline

Active
Sulgrave Manor, BanburyOX17 2SD
Born November 1955
Director
Appointed 24 Jun 2019

JESTIN, Charbra Adams

Active
Sulgrave, BanburyOX17 2SD
Born April 1951
Director
Appointed 19 Oct 2021

PRESTON, Anthony Clive Jellicoe

Active
Sulgrave Manor, BanburyOX17 2SD
Born March 1949
Director
Appointed 11 Jun 2018

SOUTER, Carole Lesley

Active
Sulgrave, BanburyOX17 2SD
Born May 1957
Director
Appointed 01 Nov 2022

BAILEY, John Donnison, Dr

Resigned
Bradenstoke Barn, North AstonOX25 6JA
Secretary
Appointed 12 May 1999
Resigned 05 Nov 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 1999
Resigned 12 May 1999

BILLINGS, David

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born August 1962
Director
Appointed 27 May 2005
Resigned 01 Jun 2016

BOWLES, Nigel, Dr

Resigned
Manor Road, BanburyOX17 2SD
Born June 1955
Director
Appointed 23 Jan 2019
Resigned 31 Dec 2022

BRADSHAW, Victoria Powell

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born May 1940
Director
Appointed 01 Jun 2016
Resigned 17 May 2022

CONGDON, Sarah

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born August 1952
Director
Appointed 11 Jun 2018
Resigned 27 Feb 2025

FUCHS, Elizabeth Stout

Resigned
Middle Hollow Road, Huntington11743
Born August 1942
Director
Appointed 26 Oct 2012
Resigned 11 Jun 2018

GOODHART, Philip Carter, Sir

Resigned
Whitebarn, OxfordOX1 5HH
Born November 1925
Director
Appointed 12 May 1999
Resigned 01 Jul 2002

GREENHALGH, Jeremy Baron

Resigned
Thorpe Mandeville, Nr BanburyOX25 6JA
Born May 1949
Director
Appointed 25 Oct 2002
Resigned 01 Feb 2008

HUDSON, Norman William

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born January 1945
Director
Appointed 25 Oct 2002
Resigned 23 Jan 2019

KNEPPER, Susan Rowena

Resigned
810 Springer Drive, Lombard60148
Born July 1949
Director
Appointed 27 Jul 2012
Resigned 22 Mar 2013

KNIGHT OF COLLINGTREE, Jill, Baroness Dbe

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born July 1927
Director
Appointed 12 Jan 2007
Resigned 04 Mar 2013

LEITCH, Cathey Sinclair

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born July 1947
Director
Appointed 23 Aug 2013
Resigned 10 Jan 2017

MAGNAY, John Christopher Frederick

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born January 1936
Director
Appointed 12 May 1999
Resigned 04 Jun 2014

RUTHERFORD, Laura Peebles

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born September 1947
Director
Appointed 27 May 2011
Resigned 01 Jun 2016

SAYER, Lynne

Resigned
Penthouse B, LondonSW5 0EX
Born January 1952
Director
Appointed 27 Jul 2012
Resigned 05 Feb 2013

SMITH, Holly Louise

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born September 1950
Director
Appointed 27 Jul 2012
Resigned 24 Jun 2019

STEVENS, Robert Bocking, Dr

Resigned
Millbank, CheltenhamGL54 3HJ
Born June 1933
Director
Appointed 15 Jun 2002
Resigned 12 Jan 2007

STEWART, Nancy Ann Rachel Kempner

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born September 1956
Director
Appointed 23 Aug 2013
Resigned 08 Jun 2020

TODD, Anthony James

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born July 1960
Director
Appointed 05 Nov 2010
Resigned 15 Jun 2012

TREADWAY, Jane Montgomery

Resigned
143 Ensworth Avenue, Tennessee
Born August 1938
Director
Appointed 09 May 2003
Resigned 10 Nov 2006

TWIDDY, William John

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born June 1971
Director
Appointed 22 Jan 2015
Resigned 17 May 2022

WARD, Charles John Nicholas

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born August 1941
Director
Appointed 21 Dec 2011
Resigned 02 Oct 2013

WAY, Nicholas John

Resigned
Sulgrave Manor, BanburyOX17 2SD
Born August 1955
Director
Appointed 12 Apr 2016
Resigned 17 May 2022

Persons with significant control

1

Sulgrave, BanburyOX17 2SD

Nature of Control

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

Filing History

114

Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 March 2013
TM01Termination of Director
Termination Director Company With Name
23 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
27 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 January 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
14 November 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
12 May 1999
NEWINCIncorporation