MOUNTBATTEN ISLE OF WIGHT TRADING LTD
Overview
Company Name | MOUNTBATTEN ISLE OF WIGHT TRADING LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03083127 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOUNTBATTEN ISLE OF WIGHT TRADING LTD?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOUNTBATTEN ISLE OF WIGHT TRADING LTD located?
Registered Office Address | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOUNTBATTEN ISLE OF WIGHT TRADING LTD?
Company Name | From | Until |
---|---|---|
EARL MOUNTBATTEN HOSPICE TRADING COMPANY LIMITED | Jul 24, 1995 | Jul 24, 1995 |
What are the latest accounts for MOUNTBATTEN ISLE OF WIGHT TRADING LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MOUNTBATTEN ISLE OF WIGHT TRADING LTD?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for MOUNTBATTEN ISLE OF WIGHT TRADING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Appointment of Mr Michael Ramsay Edmonds as a secretary on Aug 14, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Wendy-Anne Wright as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed earl mountbatten hospice trading company LIMITED\certificate issued on 25/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Michael Edmonds as a secretary on Sep 21, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Wendy-Anne Wright as a secretary on Sep 21, 2023 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen John Izatt as a director on Aug 17, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Philip Peter Shears as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Appointment of Mrs Wendy Murwill as a director on Jul 22, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Termination of appointment of Sara Jane Weech as a director on Aug 06, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Alan James Comer as a director on Jul 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Rita Axford as a director on Jul 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MOUNTBATTEN ISLE OF WIGHT TRADING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMONDS, Michael Ramsay | Secretary | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | 326495880001 | |||||||
IZATT, Stephen John | Director | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | England | British | Company Director | 280609910001 | ||||
MURWILL, Wendy | Director | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | England | British | Forensic Accountant | 285855600001 | ||||
BLACKBURN, Joanne Lucy | Secretary | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | 187526200001 | |||||||
EDMONDS, Michael | Secretary | Halberry Lane PO30 2ER Newport Earl Mountbatten Hospice Isle Of Wight England | 199310870001 | |||||||
ELDERFIELD, Graham Leonard | Secretary | Southcliff Belgrave Road PO38 1JH Ventnor Isle Of Wight | British | Chief Executive | 73395720001 | |||||
HARRIS, Tina Romaine | Secretary | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | 164224750001 | |||||||
HARTLEY, Nigel | Secretary | Halberry Lane PO30 2ER Newport Earl Mountbatten Hospice Isle Of Wight England | 197077270001 | |||||||
HORWELL, Alan | Secretary | 10 Whitecross Farm Lane Lake PO36 9PQ Sandown Isle Of Wight | British | 43949890002 | ||||||
PAUL, Sheila Rebecca | Secretary | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | 158268560001 | |||||||
WRIGHT, Wendy-Anne | Secretary | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | 315722320001 | |||||||
AXFORD, Anne Rita | Director | Wood Street PO33 2DH Ryde 3 Isle Of Wight England | England | British | Retired | 12224640001 | ||||
BERRY, Kevin Robert | Director | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | England | British | Retired | 151428380001 | ||||
BOTTOMS, Michael William | Director | 27 Rowan Tree Drive PO34 5JP Seaview Isle Of Wight | British | Hotelier | 17765590001 | |||||
BUCKETT, James Fredericic, Canon | Director | The Coach House 140a Staplers Road PO30 2DP Newport Isle Of Wight | British | Clerk In Holy Orders (Retired) | 46922260002 | |||||
BUDDEN, Jeremy Jon Grahame | Director | 5 Grantham Court Queens Road PO31 8BB Cowes Isle Of Wight | England | British | Consultant | 109075740001 | ||||
CLARKE, Angela Heathcote | Director | Fullholding Pound Lane Calbourne PO30 4JU Newport Isle Of Wight | British | Retired | 55375790001 | |||||
COMER, Alan James | Director | Fieldway Crescent PO31 8AJ Cowes 6 Isle Of Wight England | United Kingdom | British | Retired | 196323380001 | ||||
DABELL, Simon Francis | Director | Kemming Road Whitwell PO38 2QX Ventnor Garden Cottage Isle Of Wight United Kingdom | England | British | Businessman | 140708820001 | ||||
DAVIES, Evaleen Hilary | Director | 2 Connaught Road PO32 6DR East Cowes Isle Of Wight | United Kingdom | British | Retired Nurse | 91171680001 | ||||
DE BELDER, Keith Roy John | Director | Cornerbrook Kite Hill Wootton Bridge PO33 4LE Ryde Isle Of Wight | British | Director | 42757250001 | |||||
HAMES, Roma Evelyn | Director | 89 Station Road Wootton Bridge PO33 4RE Ryde Isle Of Wight | British | Retired Head Teacher | 26823470001 | |||||
HAMMER, Judith Katherine | Director | Hill Place Hill Place Lane Thorley PO41 0XJ Yarmouth Isle Of Wight | British | Director | 45817970001 | |||||
HAMMOND, Michael John Hardy | Director | Norton House Pixley Hill PO40 9TJ Freshwater Isle Of Wight Isle Of Wight | England | British | Retired | 8062180002 | ||||
HANN, Nancy | Director | 57 Mayfield Road PO33 3PR Ryde Isle Of Wight | British | Chartered Accountant | 46089010001 | |||||
HAYWARD, Nicola Dawn | Director | Westbrook Cottage Pondwell Hill PO33 1PY Ryde Isle Of Wight | England | British | Consultant | 64957900002 | ||||
HIBBERD, George | Director | 14 Avondale Road PO30 1ET Newport Isle Of Wight | British | Solicitor | 2496300002 | |||||
HICKS, Maureen Patricia | Director | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | England | British | Tour Director | 137923800001 | ||||
HORWELL, Alan | Director | 10 Whitecross Farm Lane Lake PO36 9PQ Sandown Isle Of Wight | British | Hospice Manager | 43949890002 | |||||
JILLINGS, Anthony David | Director | Neptune,Esplanade PO34 5HB Seaview Isle Of Wight | British | Retired Raf Officer | 38895990001 | |||||
MANISON, Roger Frank | Director | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | England | British | Estates Consultant | 187573820001 | ||||
MAYLED, William Victor | Director | 49 Ranelagh Road PO36 8NT Sandown Isle Of Wight | British | Retired | 43949880001 | |||||
MUNDS, Allan John | Director | Earl Mountbatten Hospice Halberry Lane, Newport PO30 2ER Isle Of Wight. | United Kingdom | British | Retired | 29745930001 | ||||
MUNDS, Allan John | Director | 6 Shide Road PO30 1YQ Newport Isle Of Wight | United Kingdom | British | Retired | 29745930001 | ||||
PALMER, Ian William | Director | Cooper Road PO30 2PX Newport 68 Isle Of Wight United Kingdom | United Kingdom | British | Retired | 110552990001 |
What are the latest statements on persons with significant control for MOUNTBATTEN ISLE OF WIGHT TRADING LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0