Background WavePink WaveYellow Wave

JULIA'S HOUSE TRADING LTD (06296047)

JULIA'S HOUSE TRADING LTD (06296047) is an active UK company. incorporated on 28 June 2007. with registered office in Wimborne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). JULIA'S HOUSE TRADING LTD has been registered for 18 years. Current directors include FRASER, Stephen John, GLEN, Ian Alistair, HORDLE, David Ian and 1 others.

Company Number
06296047
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
Ground Floor Allenview House, Wimborne, BH21 1AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
FRASER, Stephen John, GLEN, Ian Alistair, HORDLE, David Ian, WINTER, Laura Ellen Hannah
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIA'S HOUSE TRADING LTD

JULIA'S HOUSE TRADING LTD is an active company incorporated on 28 June 2007 with the registered office located in Wimborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). JULIA'S HOUSE TRADING LTD was registered 18 years ago.(SIC: 47799)

Status

active

Active since 18 years ago

Company No

06296047

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Ground Floor Allenview House Hanham Road Wimborne, BH21 1AS,

Previous Addresses

Ground Floor Hanham Road Wimborne BH21 1AS England
From: 5 May 2022To: 12 May 2022
Julia's House Barclays House 1 Wimborne Road Poole Dorset BH15 2BB England
From: 11 January 2022To: 5 May 2022
Julia's House Barclays House 35 Richmond Hill Bournemouth Dorset BH15 2BB United Kingdom
From: 30 March 2021To: 11 January 2022
1 Wimborne Road Julia's House Barclays House Poole Dorset BH12 2BB England
From: 12 February 2018To: 30 March 2021
Heliting House Richmond Hill Bournemouth Dorset BH2 6HT
From: 8 October 2014To: 12 February 2018
27 Vicarage Road Verwood Dorset BH31 6DR
From: 22 February 2013To: 8 October 2014
21 Oxford Road Bournemouth Dorset BH8 8ET
From: 28 June 2007To: 22 February 2013
Timeline

56 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Apr 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
43
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

FRASER, Stephen John

Active
Hanham Road, WimborneBH21 1AS
Born August 1965
Director
Appointed 23 Sept 2025

GLEN, Ian Alistair

Active
Hanham Road, WimborneBH21 1AS
Born July 1973
Director
Appointed 11 Apr 2023

HORDLE, David Ian

Active
Hanham Road, WimborneBH21 1AS
Born February 1968
Director
Appointed 01 Feb 2024

WINTER, Laura Ellen Hannah

Active
Hanham Road, WimborneBH21 1AS
Born July 1988
Director
Appointed 30 May 2023

HUDSON, Martyn Richard

Resigned
Hanham Road, WimborneBH21 1AS
Secretary
Appointed 28 Jun 2007
Resigned 01 May 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Jun 2007
Resigned 28 Jun 2007

ALLAM, Jonathan Peter

Resigned
Richmond Hill, BournemouthBH2 6HT
Born June 1961
Director
Appointed 11 Nov 2011
Resigned 12 Jun 2015

BARTLETT, Michael

Resigned
Vicarage Road, VerwoodBH31 6DR
Born May 1975
Director
Appointed 31 Mar 2008
Resigned 28 Feb 2013

CIANCHETTA, Susan Anne Marie

Resigned
Julia's House, PooleBH12 2BB
Born May 1967
Director
Appointed 30 Aug 2016
Resigned 10 Feb 2020

CLARK, Sarah Jane

Resigned
Richmond Hill, BournemouthBH2 6HT
Born July 1970
Director
Appointed 23 May 2013
Resigned 18 Dec 2014

COLLINS, David Alford

Resigned
Richmond Hill, BournemouthBH2 6HT
Born March 1956
Director
Appointed 07 Feb 2013
Resigned 17 Feb 2017

COSHAN, Jane Helen

Resigned
Vicarage Road, VerwoodBH31 6DR
Born February 1970
Director
Appointed 30 Jan 2013
Resigned 15 Jul 2014

DESBOROUGH, Joy

Resigned
21 Oxford Road, DorsetBH8 8ET
Born September 1942
Director
Appointed 28 Jun 2007
Resigned 31 Dec 2011

DOLMAN HART, Helen

Resigned
23 Hanham Road, WimborneBH21 3PX
Born September 1970
Director
Appointed 05 Jul 2007
Resigned 30 Nov 2007

FISHER, Gavin

Resigned
12 Station Road, SalisburySP3 6JR
Born March 1974
Director
Appointed 05 Jul 2007
Resigned 07 Mar 2008

FISHLOCK, Maurice James

Resigned
Sturminster Marshall, WimborneBH21 4DL
Born July 1949
Director
Appointed 12 Sept 2012
Resigned 23 May 2013

HANGER, Lisa Sharon

Resigned
Richmond Hill, BournemouthBH2 6HT
Born February 1968
Director
Appointed 19 May 2014
Resigned 22 Jun 2017

HASKINS, Warren George

Resigned
Richmond Hill, BournemouthBH2 6HT
Born November 1948
Director
Appointed 19 May 2014
Resigned 24 Jul 2017

KLINE, Justin

Resigned
Hanham Road, WimborneBH21 1AS
Born October 1981
Director
Appointed 17 Feb 2021
Resigned 24 Jul 2023

KLINE, Justin Paul

Resigned
Julia's House, PooleBH12 2BB
Born October 1981
Director
Appointed 19 Sept 2017
Resigned 08 Sept 2018

LONGMIRE, Marta Lou

Resigned
Vicarage Road, VerwoodBH31 6DR
Born December 1957
Director
Appointed 02 Apr 2012
Resigned 23 May 2013

MELDRUM, Neil John

Resigned
Vicarage Road, VerwoodBH31 6DR
Born February 1950
Director
Appointed 28 Jun 2007
Resigned 22 May 2013

MOORE, Andrew John

Resigned
Hanham Road, WimborneBH21 1AS
Born February 1970
Director
Appointed 10 Feb 2020
Resigned 01 Apr 2024

MUNSON, Warren David

Resigned
Julia's House, PooleBH12 2BB
Born August 1973
Director
Appointed 20 Apr 2015
Resigned 26 Jan 2021

PARKER, Brian John

Resigned
Hanham Road, WimborneBH21 1AS
Born July 1979
Director
Appointed 20 Jul 2017
Resigned 23 Sept 2025

RICHARDS, Alison

Resigned
Richmond Hill, BournemouthBH2 6HT
Born May 1961
Director
Appointed 16 Jun 2015
Resigned 06 Apr 2017

SCOVELL, Ann Irene

Resigned
21 Oxford Road, DorsetBH8 8ET
Born September 1946
Director
Appointed 04 Mar 2008
Resigned 23 Sept 2011

WHITCOMBE, Gareth Stewart Matthew

Resigned
Vicarage Road, VerwoodBH31 6DR
Born November 1958
Director
Appointed 13 Oct 2011
Resigned 03 Jun 2013

WRAGG, Peter Graham

Resigned
Hanham Road, WimborneBH21 1AS
Born February 1946
Director
Appointed 17 Feb 2021
Resigned 16 Jan 2026

Persons with significant control

7

1 Active
6 Ceased
Allenview House, WimborneBH21 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2023

Mr Justin Paul Kline

Ceased
Julia's House, PooleBH12 2BB
Born October 1981

Nature of Control

Significant influence or control
Notified 19 Sept 2017
Ceased 08 Oct 2018

Mr Brian John Parker

Ceased
Julia's House, PooleBH12 2BB
Born July 1979

Nature of Control

Significant influence or control
Notified 20 Jul 2017
Ceased 15 Jun 2020

Mr Warren David Munson

Ceased
Julia's House, PooleBH12 2BB
Born August 1973

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 15 Jun 2020

Mrs Susan Anne Marie Cianchetta

Ceased
Julia's House, PooleBH12 2BB
Born May 1967

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 10 Feb 2020

Mrs Lisa Susan Hanger

Ceased
Richmond Hill, BournemouthBH2 6HT
Born February 1968

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 25 Sept 2017

Mr Warren George Haskins

Ceased
Richmond Hill, BournemouthBH2 6HT
Born November 1948

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
16 September 2025
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
16 September 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
26 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Secretary Company With Change Date
8 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Incorporation Company
28 June 2007
NEWINCIncorporation