Background WavePink WaveYellow Wave

WHITTARD TRADING LIMITED (06753147)

WHITTARD TRADING LIMITED (06753147) is an active UK company. incorporated on 19 November 2008. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. WHITTARD TRADING LIMITED has been registered for 17 years. Current directors include FLANAGAN, Stephen Michael, SMITH, Nathan James.

Company Number
06753147
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
First Floor West 25 Western Avenue, Abingdon, OX14 4SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FLANAGAN, Stephen Michael, SMITH, Nathan James
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTARD TRADING LIMITED

WHITTARD TRADING LIMITED is an active company incorporated on 19 November 2008 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. WHITTARD TRADING LIMITED was registered 17 years ago.(SIC: 47190)

Status

active

Active since 17 years ago

Company No

06753147

LTD Company

Age

17 Years

Incorporated 19 November 2008

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 29 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

HAMSARD 3146 LIMITED
From: 19 November 2008To: 3 July 2009
Contact
Address

First Floor West 25 Western Avenue Milton Park Abingdon, OX14 4SH,

Previous Addresses

Windrush House Windrush Park Witney Oxfordshire OX29 7DX
From: 19 November 2008To: 1 April 2022
Timeline

48 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Aug 14
Loan Secured
Feb 15
Director Joined
Jul 15
Loan Secured
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Loan Secured
Jan 17
Loan Secured
Feb 18
Loan Secured
Jun 18
Loan Secured
Feb 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Nov 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 22
Director Joined
Apr 23
Director Left
Sept 23
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SMITH, Nathan James

Active
25 Western Avenue, AbingdonOX14 4SH
Secretary
Appointed 15 Nov 2012

FLANAGAN, Stephen Michael

Active
25 Western Avenue, AbingdonOX14 4SH
Born November 1975
Director
Appointed 24 Oct 2024

SMITH, Nathan James

Active
25 Western Avenue, AbingdonOX14 4SH
Born October 1977
Director
Appointed 01 Jul 2014

COLLEY, Mark

Resigned
10 Park Hill, LondonSW4 9BB
Secretary
Appointed 02 Apr 2009
Resigned 09 Sept 2011

HALL, Michael Edward

Resigned
5 Fulshaw Park South, WilmslowSK9 1QP
Secretary
Appointed 22 Dec 2008
Resigned 17 Jun 2009

SAMUEL FAGG, Anna

Resigned
Windrush Park, WitneyOX29 7DX
Secretary
Appointed 17 Jun 2009
Resigned 16 Nov 2012

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 19 Nov 2008
Resigned 22 Dec 2008

BAKER, Thomas Matthew Christian

Resigned
25 Western Avenue, AbingdonOX14 4SH
Born May 1976
Director
Appointed 24 Oct 2024
Resigned 13 Mar 2026

BRAND, Giles Robert

Resigned
Ely Place, LondonEC1N 6SN
Born June 1974
Director
Appointed 18 Feb 2013
Resigned 17 Mar 2016

COULTEN, William Blair

Resigned
25 Western Avenue, AbingdonOX14 4SH
Born May 1981
Director
Appointed 26 Apr 2023
Resigned 08 Sept 2023

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 19 Nov 2008
Resigned 22 Dec 2008

DUNHILL, Alfred Mark

Resigned
Windrush Park, WitneyOX29 7DX
Born March 1961
Director
Appointed 01 Jan 2014
Resigned 25 Jul 2019

FULFORD, Robert William

Resigned
Ely Place, LondonEC1N 6SN
Born November 1981
Director
Appointed 13 Jun 2013
Resigned 17 Mar 2016

HALL, Michael Edward

Resigned
Windrush Park, WitneyOX29 7DX
Born April 1963
Director
Appointed 22 Dec 2008
Resigned 30 Jun 2013

HALTON, Sara Frances

Resigned
Windrush Park, WitneyOX29 7DX
Born September 1963
Director
Appointed 14 Jul 2011
Resigned 20 Dec 2013

JONES, Mark Gareth

Resigned
Windrush Park, WitneyOX29 7DX
Born September 1969
Director
Appointed 13 Jun 2013
Resigned 04 Apr 2014

MAHONEY, Daniel Robert

Resigned
Windrush Park, WitneyOX29 7DX
Born July 1983
Director
Appointed 01 Sept 2019
Resigned 10 Mar 2022

SPINKS, Paul James

Resigned
Windrush Park, WitneyOX29 7DX
Born March 1971
Director
Appointed 01 Jul 2015
Resigned 17 Mar 2016

TAYLOR, Michael John

Resigned
Windrush Park, WitneyOX29 7DX
Born March 1961
Director
Appointed 22 Dec 2008
Resigned 14 Oct 2011

WILSON, Joseph Patrick

Resigned
Ely Place, LondonEC1N 6SN
Born January 1983
Director
Appointed 18 Feb 2013
Resigned 13 Jun 2013

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 19 Nov 2008
Resigned 22 Dec 2008

Persons with significant control

1

Windrush Park Road, WitneyOX29 7DX

Nature of Control

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

Filing History

121

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Legacy
30 January 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Legacy
10 January 2013
MG01MG01
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Termination Secretary Company With Name
27 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Legacy
14 October 2011
MG01MG01
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Legacy
9 June 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Legacy
31 December 2009
MG01MG01
Legacy
17 November 2009
MG02MG02
Legacy
3 November 2009
MG01MG01
Legacy
17 October 2009
MG01MG01
Certificate Change Of Name Company
3 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
23 January 2009
287Change of Registered Office
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 November 2008
NEWINCIncorporation