Mary Rose Trading Limited PORTSMOUTH


Founded in 1979, Mary Rose Trading, classified under reg no. 01447628 is an active company. Currently registered at 1/10 College Road PO1 3LX, Portsmouth the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Terence S., Pippa B. and Jason S. and others. In addition one secretary - Susan W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mary Rose Trading Limited Address / Contact

Office Address 1/10 College Road
Office Address2 H M Naval Base
Town Portsmouth
Post code PO1 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01447628
Date of Incorporation Fri, 7th Sep 1979
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Terence S.

Position: Director

Appointed: 20 January 2023

Pippa B.

Position: Director

Appointed: 20 January 2023

Jason S.

Position: Director

Appointed: 20 January 2023

Nigel P.

Position: Director

Appointed: 22 July 2021

Dominic J.

Position: Director

Appointed: 15 February 2019

Timothy R.

Position: Director

Appointed: 05 November 2018

Duncan S.

Position: Director

Appointed: 21 July 2017

Susan W.

Position: Secretary

Appointed: 28 June 2013

Zoe C.

Position: Director

Appointed: 22 July 2021

Resigned: 18 July 2022

Helen B.

Position: Director

Appointed: 06 November 2015

Resigned: 31 March 2021

Alan L.

Position: Director

Appointed: 06 November 2015

Resigned: 22 July 2021

Philip P.

Position: Director

Appointed: 11 April 2014

Resigned: 06 November 2015

Paul G.

Position: Director

Appointed: 07 September 2012

Resigned: 05 November 2018

Edward M.

Position: Director

Appointed: 25 March 2011

Resigned: 12 February 2014

Michael M.

Position: Director

Appointed: 25 March 2011

Resigned: 05 November 2018

Roberto A.

Position: Director

Appointed: 28 May 2010

Resigned: 21 July 2017

David P.

Position: Director

Appointed: 23 March 2007

Resigned: 01 February 2021

Robert L.

Position: Director

Appointed: 06 March 2006

Resigned: 04 October 2016

Peter J.

Position: Director

Appointed: 12 September 2005

Resigned: 31 January 2006

Michael M.

Position: Director

Appointed: 19 October 2004

Resigned: 28 May 2008

Richard L.

Position: Director

Appointed: 18 May 2004

Resigned: 30 September 2015

Michael A.

Position: Director

Appointed: 23 September 2003

Resigned: 31 July 2015

Kenneth E.

Position: Director

Appointed: 23 September 2003

Resigned: 31 December 2006

William J.

Position: Director

Appointed: 23 September 2003

Resigned: 20 September 2013

William J.

Position: Secretary

Appointed: 31 August 2003

Resigned: 28 June 2013

Richard L.

Position: Secretary

Appointed: 11 December 2001

Resigned: 31 August 2003

Sally C.

Position: Director

Appointed: 19 December 2000

Resigned: 30 April 2005

Martin H.

Position: Secretary

Appointed: 17 May 2000

Resigned: 31 October 2001

Christopher D.

Position: Director

Appointed: 16 September 1997

Resigned: 31 December 2000

Martin H.

Position: Director

Appointed: 01 February 1997

Resigned: 31 October 2001

David B.

Position: Director

Appointed: 26 October 1995

Resigned: 23 April 2004

Paul B.

Position: Director

Appointed: 22 August 1994

Resigned: 30 September 1997

Marion S.

Position: Director

Appointed: 22 April 1994

Resigned: 23 April 2004

Dennis C.

Position: Director

Appointed: 02 March 1993

Resigned: 23 April 2004

Ronald D.

Position: Director

Appointed: 23 June 1992

Resigned: 11 December 2001

John V.

Position: Director

Appointed: 04 May 1991

Resigned: 30 June 1996

Lionel A.

Position: Director

Appointed: 04 May 1991

Resigned: 15 May 1992

Michael K.

Position: Secretary

Appointed: 04 May 1991

Resigned: 13 July 1999

Leslie K.

Position: Director

Appointed: 04 May 1991

Resigned: 01 April 1997

Nigel B.

Position: Director

Appointed: 04 May 1991

Resigned: 23 April 2004

David P.

Position: Director

Appointed: 04 May 1991

Resigned: 23 September 2003

David P.

Position: Director

Appointed: 04 May 1991

Resigned: 02 July 1993

Phyllis S.

Position: Director

Appointed: 04 May 1991

Resigned: 20 April 1990

Michael H.

Position: Director

Appointed: 04 May 1991

Resigned: 22 April 1994

Alan L.

Position: Director

Appointed: 04 May 1991

Resigned: 14 June 1991

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is The Mary Rose Trust from Portsmouth, United Kingdom. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Mary Rose Trust

1/10 College Road, Hm Naval Base, Portsmouth, Hants, PO1 3LX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Uk
Place registered England And Wales
Registration number 01415654
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand167 124163 449
Current Assets268 157229 777
Debtors22 34712 107
Net Assets Liabilities2 25513
Property Plant Equipment4 0051 292
Total Inventories78 68654 221
Other
Accrued Liabilities25 60610 471
Accumulated Depreciation Impairment Property Plant Equipment19 62720 115
Amounts Owed To Group Undertakings16 35146 186
Creditors269 147230 812
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 225
Disposals Property Plant Equipment 2 225
Dividends Paid 173 372
Increase From Depreciation Charge For Year Property Plant Equipment 2 713
Merchandise78 68654 221
Net Current Assets Liabilities-990-1 035
Number Shares Issued Fully Paid 2
Other Creditors1 564 
Par Value Share 1
Prepayments7 4422 242
Profit Loss 171 130
Property Plant Equipment Gross Cost23 63221 407
Provisions For Liabilities Balance Sheet Subtotal760244
Total Assets Less Current Liabilities3 015257
Trade Creditors Trade Payables14 326783
Trade Debtors Trade Receivables14 9059 865

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Small company accounts for the period up to 2023-03-31
filed on: 9th, December 2023
Free Download (7 pages)

Company search

Advertisements