Background WavePink WaveYellow Wave

ST GEORGE'S TRADING LIMITED (07951033)

ST GEORGE'S TRADING LIMITED (07951033) is an active UK company. incorporated on 15 February 2012. with registered office in Great Yarmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ST GEORGE'S TRADING LIMITED has been registered for 14 years. Current directors include TULLY, James Joseph, ST GEORGE'S THEATRE TRUST.

Company Number
07951033
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
St George's Theatre, Great Yarmouth, NR30 2PG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
TULLY, James Joseph, ST GEORGE'S THEATRE TRUST
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S TRADING LIMITED

ST GEORGE'S TRADING LIMITED is an active company incorporated on 15 February 2012 with the registered office located in Great Yarmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ST GEORGE'S TRADING LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07951033

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

St George's Theatre King Street Great Yarmouth, NR30 2PG,

Previous Addresses

Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
From: 15 February 2012To: 26 October 2015
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Apr 13
Director Left
Sept 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GOFFIN, James Andrew

Active
The Watering, NorwichNR3 3BF
Secretary
Appointed 23 Nov 2016

TULLY, James Joseph

Active
King Street, Great YarmouthNR30 2PG
Born May 1973
Director
Appointed 01 Nov 2025

ST GEORGE'S THEATRE TRUST

Active
King Street, Great YarmouthNR30 2PG
Corporate director
Appointed 16 Aug 2019

DICKER, Christopher Hamilton

Resigned
Ranworth, NorwichNR13 6AB
Secretary
Appointed 07 Nov 2014
Resigned 23 Nov 2016

CLARIDGE, Jane Ann

Resigned
King Street, Great YarmouthNR30 2PG
Born November 1960
Director
Appointed 17 Jun 2017
Resigned 19 Nov 2020

COLEMAN, Barry George

Resigned
King Street, Great YarmouthNR30 2PG
Born June 1943
Director
Appointed 17 Jun 2017
Resigned 02 May 2019

DICKER, Christopher Hamilton

Resigned
Ranworth, NorwichNR13 6AB
Born February 1950
Director
Appointed 15 Feb 2012
Resigned 23 Nov 2016

DUFFIELD, Mark Oliver

Resigned
Hall Quay, Great YarmouthNR30 1HJ
Born July 1952
Director
Appointed 15 Feb 2012
Resigned 22 Sept 2014

FELLAS, Linda

Resigned
King Street, Great YarmouthNR30 2PG
Born August 1943
Director
Appointed 20 Dec 2019
Resigned 10 Dec 2020

HOOD, Simon Andrew

Resigned
King Street, Great YarmouthNR30 2PG
Born March 1962
Director
Appointed 08 Mar 2022
Resigned 01 Nov 2025

JOHNSON, Alexandra Mary

Resigned
King Street, Great YarmouthNR30 2PG
Born May 1955
Director
Appointed 21 Jan 2021
Resigned 20 Feb 2023

JOHNSON, Alexandra Mary

Resigned
King Street, Great YarmouthNR30 2PG
Born May 1955
Director
Appointed 20 Dec 2019
Resigned 01 Nov 2020

LOFTUS, Simon Piers Dominic

Resigned
Halesworth, SuffolkIP19 9LG
Born August 1946
Director
Appointed 15 Feb 2012
Resigned 18 Jul 2013

MOORE, Christopher John

Resigned
Oulton Road, LowestoftNR32 4QW
Born November 1973
Director
Appointed 15 Feb 2012
Resigned 09 Oct 2015

PLANT, Graham Robert

Resigned
King Street, Great YarmouthNR30 2PG
Born February 1957
Director
Appointed 17 Jun 2017
Resigned 02 May 2019

STURZAKER, Hugh Gerard

Resigned
Hobland, Great YarmouthNR31 9AR
Born June 1940
Director
Appointed 23 Nov 2016
Resigned 16 Aug 2019

WILLIAMS, Vivien Irene

Resigned
Damgate Lane, Great YarmouthNR29 4PZ
Born September 1944
Director
Appointed 07 Nov 2014
Resigned 16 Aug 2019

WILSON, Peter Stafford

Resigned
Theatre Street, NorwichNR2 1RL
Born January 1951
Director
Appointed 15 Feb 2012
Resigned 25 Apr 2013

WOOD, Mark James

Resigned
Cromer Street, SheringhamNR26 8DZ
Born August 1968
Director
Appointed 06 Nov 2015
Resigned 10 Mar 2017

Persons with significant control

1

King Street, Great YarmouthNR30 2PG

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 August 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Made Up Date
12 November 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2012
NEWINCIncorporation