Background WavePink WaveYellow Wave

HELP FOR HEROES TRADING LIMITED (06380957)

HELP FOR HEROES TRADING LIMITED (06380957) is an active UK company. incorporated on 25 September 2007. with registered office in Salisbury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HELP FOR HEROES TRADING LIMITED has been registered for 18 years. Current directors include ANGEL, Richard James, LEWIS, Tracy, MCGIVERN, Polly Clare and 2 others.

Company Number
06380957
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
14 Parkers Close, Downton Business Centre, Salisbury, SP5 3RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ANGEL, Richard James, LEWIS, Tracy, MCGIVERN, Polly Clare, NEEDHAM, James Christopher, PULLEN, Christopher Mark
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELP FOR HEROES TRADING LIMITED

HELP FOR HEROES TRADING LIMITED is an active company incorporated on 25 September 2007 with the registered office located in Salisbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HELP FOR HEROES TRADING LIMITED was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06380957

LTD Company

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WILSCO 503 LIMITED
From: 25 September 2007To: 13 December 2007
Contact
Address

14 Parkers Close, Downton Business Centre Downton Salisbury, SP5 3RB,

Previous Addresses

Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
From: 25 September 2007To: 21 September 2012
Timeline

48 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 10
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
May 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 25 Sept 2007

ANGEL, Richard James

Active
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born August 1983
Director
Appointed 14 Nov 2023

LEWIS, Tracy

Active
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born March 1965
Director
Appointed 23 Nov 2022

MCGIVERN, Polly Clare

Active
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born February 1976
Director
Appointed 16 Jul 2020

NEEDHAM, James Christopher

Active
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born October 1982
Director
Appointed 07 Mar 2023

PULLEN, Christopher Mark

Active
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born May 1970
Director
Appointed 21 Oct 2024

BALLIN, Jonathan Guy

Resigned
The Avenue, TisburySP3 6JG
Born October 1960
Director
Appointed 13 Jul 2010
Resigned 11 Jul 2014

BEEBE, Helen Elizabeth

Resigned
West Common, SouthamptonSO45 1XL
Born August 1968
Director
Appointed 13 May 2013
Resigned 12 Feb 2016

BLACK, Adam Shields

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born July 1968
Director
Appointed 10 Dec 2020
Resigned 24 Jun 2022

BOSTOCK, Robert William

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born March 1972
Director
Appointed 10 Dec 2020
Resigned 10 Dec 2023

EMERSON, Clive Lewis

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born March 1972
Director
Appointed 27 Oct 2014
Resigned 07 Feb 2020

GOULD, Jennifer Lorraine

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born June 1986
Director
Appointed 23 Nov 2022
Resigned 14 Oct 2024

LAKE, Charles Michael

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born May 1944
Director
Appointed 11 Nov 2017
Resigned 15 Dec 2019

MILES, Elizabeth Jane

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born April 1977
Director
Appointed 08 Feb 2018
Resigned 24 Jun 2020

MORGAN-GRENVILLE, Roger Temple

Resigned
Park Cottage, PetworthGU28 9BE
Born December 1959
Director
Appointed 26 Sept 2007
Resigned 31 Jul 2008

OXLEY, Stephen Craig Kenneth

Resigned
Summerlock Approach, SalisburySP2 7RJ
Born October 1955
Director
Appointed 25 Jul 2008
Resigned 11 Dec 2015

PARKER-SWIFT, Alastair Peter

Resigned
330 Chemin Du Moulin, Chateauneuf De Grasse
Born March 1970
Director
Appointed 15 Dec 2011
Resigned 20 Apr 2015

PARRY, Bryn St Pierre

Resigned
Parkers Close, DowntonSP5 3RB
Born September 1956
Director
Appointed 06 Dec 2011
Resigned 04 Oct 2016

PARRY, Emma Christina

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born October 1959
Director
Appointed 26 Sept 2007
Resigned 04 Oct 2016

PASCOE, Eva

Resigned
Arkwright Road, LondonNW3 6BH
Born July 1964
Director
Appointed 08 Aug 2014
Resigned 07 Aug 2023

POPPE, David Nicholas

Resigned
Parkers Close, DowntonSP5 3RB
Born October 1962
Director
Appointed 29 Jan 2016
Resigned 29 Mar 2018

SCOTT-BARRETT, Alexander John

Resigned
The Old Rectory, IpswichIP9 2SE
Born June 1955
Director
Appointed 26 Sept 2007
Resigned 11 Nov 2017

SIMS, Richard Mervyn

Resigned
Carricks Hill, DallingtonTN21 9JL
Born July 1956
Director
Appointed 15 Dec 2010
Resigned 01 Apr 2020

TROUSDELL, Philip Charles Cornwallis, Sir

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born August 1948
Director
Appointed 07 Feb 2020
Resigned 17 May 2020

WARNER, Clive Howard

Resigned
Parkers Close, Downton Business Centre, SalisburySP5 3RB
Born May 1952
Director
Appointed 30 Apr 2020
Resigned 01 May 2024

WATERS, Melanie Dawn

Resigned
Parkers Close, SalisburySP5 3RB
Born October 1967
Director
Appointed 15 Mar 2017
Resigned 30 Sept 2022

WILDSMITH, Martin Michael

Resigned
Parkers Close, DowntonSP5 3RB
Born March 1966
Director
Appointed 24 Apr 2019
Resigned 31 May 2020

YATES, Philip John

Resigned
Parkers Close, DowntonSP5 3RB
Born September 1960
Director
Appointed 30 Apr 2020
Resigned 27 Jan 2021

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House, SalisburySP2 7RJ
Corporate director
Appointed 25 Sept 2007
Resigned 26 Sept 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Bryn St Pierre Parry

Ceased
St Johns Street, SalisburySP1 2SB
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2016

Mrs Emma Christina Parry

Ceased
St Johns Street, SalisburySP1 2SB
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2016
Parkers Close, Downton Business Centre, SalisburySP5 3RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Auditors Resignation Company
1 July 2016
AUDAUD
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Court Order
17 March 2015
OCOC
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Legacy
29 January 2015
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 October 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Sail Address Company
25 September 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
18 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2007
NEWINCIncorporation