Background WavePink WaveYellow Wave

BYGONE TIMES TRADING LIMITED (04427144)

BYGONE TIMES TRADING LIMITED (04427144) is an active UK company. incorporated on 29 April 2002. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). BYGONE TIMES TRADING LIMITED has been registered for 23 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
04427144
Status
active
Type
ltd
Incorporated
29 April 2002
Age
23 years
Address
Canal Mill, Chorley, PR6 9AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYGONE TIMES TRADING LIMITED

BYGONE TIMES TRADING LIMITED is an active company incorporated on 29 April 2002 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). BYGONE TIMES TRADING LIMITED was registered 23 years ago.(SIC: 47890)

Status

active

Active since 23 years ago

Company No

04427144

LTD Company

Age

23 Years

Incorporated 29 April 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

TASKGLORY LIMITED
From: 29 April 2002To: 24 July 2002
Contact
Address

Canal Mill Botany Bay Chorley, PR6 9AF,

Previous Addresses

, Hercules Car Park Lostock Lane, Lostock, Bolton, BL6 4BR
From: 1 March 2011To: 20 May 2021
, Canal Mill Botany Bay Villages, Botany Brow, Chorley, Lancashire, PR6 9AF
From: 29 April 2002To: 1 March 2011
Timeline

6 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Nov 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SHARP, Claire Caroline

Active
The Croft, ChorleyPR6 8HL
Secretary
Appointed 10 Oct 2008

HOPKINSON, Thomas Duncan

Active
Bank House, ClitheroeBB7 4RS
Born May 1956
Director
Appointed 07 Sept 2007

KNOWLES, Timothy John Peter

Active
Botany Bay, ChorleyPR6 9AF
Born December 1964
Director
Appointed 22 Mar 2011

SHARP, Claire Caroline

Active
Botany Bay, ChorleyPR6 9AF
Born July 1973
Director
Appointed 04 May 2011

ALLEN, Rachel Mary

Resigned
1263 Burnley Road, RossendaleBB4 8RG
Secretary
Appointed 28 May 2004
Resigned 30 Aug 2005

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Secretary
Appointed 12 Sept 2007
Resigned 10 Oct 2008

SHARP, Claire Caroline

Resigned
The Croft, ChorleyPR6 8HL
Secretary
Appointed 31 Aug 2005
Resigned 12 Sept 2007

WESTHEAD, Paul

Resigned
11 Delph Way, ChorleyPR6 7TG
Secretary
Appointed 11 Jun 2002
Resigned 28 May 2004

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 29 Apr 2002
Resigned 11 Jun 2002

DIXON, William Ronald

Resigned
Cumberland Drive, BowdonWA14 3QP
Born July 1953
Director
Appointed 26 Jan 2009
Resigned 11 Nov 2011

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Born July 1970
Director
Appointed 24 Dec 2007
Resigned 10 Oct 2008

KNOWLES, Timothy John Peter

Resigned
Clogh Willey Cottage, St MarksIM9 3AN
Born December 1964
Director
Appointed 11 Jun 2002
Resigned 04 Feb 2011

SHARP, Claire Caroline

Resigned
The Croft, ChorleyPR6 8HL
Born July 1973
Director
Appointed 12 Sept 2007
Resigned 22 May 2008

WOOD, Gerald Jospeh

Resigned
1 Stanley Road, LeylandPR25 4RH
Born June 1961
Director
Appointed 22 May 2008
Resigned 19 Jul 2010

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 29 Apr 2002
Resigned 11 Jun 2002

Persons with significant control

1

Botany Bay, ChorleyPR6 9AF

Nature of Control

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

Filing History

95

Confirmation Statement With Updates
14 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Auditors Resignation Company
26 November 2008
AUDAUD
Auditors Resignation Company
6 November 2008
AUDAUD
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
5 August 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
363aAnnual Return
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
225Change of Accounting Reference Date
Resolution
27 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Incorporation Company
29 April 2002
NEWINCIncorporation