Background WavePink WaveYellow Wave

WASHBURN HERITAGE TRADING LIMITED (08180741)

WASHBURN HERITAGE TRADING LIMITED (08180741) is an active UK company. incorporated on 15 August 2012. with registered office in Keighley. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. WASHBURN HERITAGE TRADING LIMITED has been registered for 13 years. Current directors include ROBINSON, Sally.

Company Number
08180741
Status
active
Type
ltd
Incorporated
15 August 2012
Age
13 years
Address
Suite 1 Aireside House, Keighley, BD21 4BZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ROBINSON, Sally
SIC Codes
56101, 56210, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHBURN HERITAGE TRADING LIMITED

WASHBURN HERITAGE TRADING LIMITED is an active company incorporated on 15 August 2012 with the registered office located in Keighley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. WASHBURN HERITAGE TRADING LIMITED was registered 13 years ago.(SIC: 56101, 56210, 68209)

Status

active

Active since 13 years ago

Company No

08180741

LTD Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Suite 1 Aireside House Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

C/O Walker Brodbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG England
From: 4 October 2016To: 10 November 2023
St Michael & St Lawrence Church Fewston Harrogate North Yorkshire HG3 1SU
From: 15 August 2012To: 4 October 2016
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 16
Director Left
Oct 16
Director Left
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WALKER BROADBENT ASSOCIATES LIMITED

Active
Falcon Road, BingleyBD16 4DP
Corporate secretary
Appointed 01 Oct 2016

ROBINSON, Sally

Active
Aireside House, KeighleyBD21 4BZ
Born June 1954
Director
Appointed 01 Jun 2014

ADAMS, Christopher John Heselton

Resigned
Fewston, HarrogateHG3 1SU
Secretary
Appointed 02 Jan 2013
Resigned 31 Mar 2014

ADAMS, Jane Elizabeth Sarah

Resigned
Fewston, HarrogateHG3 1SU
Secretary
Appointed 15 Aug 2012
Resigned 02 Jan 2013

LIVESEY, Philip Michael

Resigned
Haverah Park, HarrogateHG3 1SQ
Secretary
Appointed 01 Apr 2014
Resigned 01 Oct 2016

ADAMS, Christopher John Heselton

Resigned
Fewston, HarrogateHG3 1SU
Born January 1950
Director
Appointed 15 Aug 2012
Resigned 31 Mar 2014

ANDERSON, Patricia Miriam

Resigned
45 Boroughgate, OtleyLS21 1AG
Born April 1943
Director
Appointed 02 Jan 2013
Resigned 31 Mar 2021

LIVESEY, Philip Michael

Resigned
Fewston, HarrogateHG3 1SU
Born September 1942
Director
Appointed 02 Jan 2013
Resigned 01 Oct 2016

WOOD, Peter Leslie

Resigned
Fewston, HarrogateHG3 1SU
Born September 1951
Director
Appointed 02 Jan 2013
Resigned 01 Aug 2016

Persons with significant control

1

Fewstonwithblubberhouses Parochial Church Council

Active
Fewston, HarrogateHG3 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2012
NEWINCIncorporation