The Coeliac Trading Company Limited HIGH WYCOMBE


Founded in 1993, The Coeliac Trading Company, classified under reg no. 02856981 is an active company. Currently registered at Apollo Centre 3rd Floor HP11 2QW, High Wycombe the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Clive H., Michael E. and Maureen B. and others. Of them, Helen N. has been with the company the longest, being appointed on 3 November 2017 and Clive H. has been with the company for the least time - from 3 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Coeliac Trading Company Limited Address / Contact

Office Address Apollo Centre 3rd Floor
Office Address2 Desborough Rd
Town High Wycombe
Post code HP11 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02856981
Date of Incorporation Mon, 27th Sep 1993
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Clive H.

Position: Director

Appointed: 03 August 2023

Michael E.

Position: Director

Appointed: 31 March 2022

Maureen B.

Position: Director

Appointed: 02 November 2021

Hilary C.

Position: Director

Appointed: 03 June 2019

Helen N.

Position: Director

Appointed: 03 November 2017

Lawrence B.

Position: Director

Appointed: 28 July 2022

Resigned: 28 July 2022

Clive W.

Position: Director

Appointed: 23 September 2021

Resigned: 12 December 2022

Ifeyinwa K.

Position: Secretary

Appointed: 14 June 2021

Resigned: 06 October 2023

Fiona F.

Position: Director

Appointed: 30 October 2020

Resigned: 23 September 2021

Michael B.

Position: Director

Appointed: 03 March 2020

Resigned: 18 August 2021

Robert T.

Position: Director

Appointed: 31 March 2017

Resigned: 20 June 2020

Stuart P.

Position: Director

Appointed: 24 March 2016

Resigned: 31 March 2017

Julia M.

Position: Secretary

Appointed: 31 March 2015

Resigned: 14 June 2021

James G.

Position: Director

Appointed: 28 March 2014

Resigned: 15 September 2017

Jameela K.

Position: Secretary

Appointed: 10 February 2014

Resigned: 31 March 2015

Susan S.

Position: Director

Appointed: 25 March 2013

Resigned: 28 June 2013

Penelope E.

Position: Secretary

Appointed: 24 October 2012

Resigned: 10 November 2013

Timothy W.

Position: Director

Appointed: 18 July 2012

Resigned: 30 October 2020

David B.

Position: Director

Appointed: 20 October 2011

Resigned: 31 October 2016

Ian T.

Position: Director

Appointed: 21 October 2010

Resigned: 20 June 2015

Anthony G.

Position: Director

Appointed: 11 July 2009

Resigned: 10 June 2010

Peter H.

Position: Secretary

Appointed: 29 September 2008

Resigned: 17 August 2009

Lisa T.

Position: Director

Appointed: 01 April 2008

Resigned: 21 June 2014

Elise M.

Position: Director

Appointed: 16 July 2007

Resigned: 02 July 2011

Sarah S.

Position: Director

Appointed: 16 March 2006

Resigned: 01 March 2019

Charlotte H.

Position: Director

Appointed: 16 March 2006

Resigned: 14 March 2007

Keith H.

Position: Director

Appointed: 16 March 2005

Resigned: 07 May 2011

Rosemary H.

Position: Director

Appointed: 01 October 2003

Resigned: 11 July 2009

Andrew L.

Position: Director

Appointed: 15 April 2003

Resigned: 26 November 2004

Peter M.

Position: Director

Appointed: 05 June 2002

Resigned: 05 July 2003

Sandra W.

Position: Director

Appointed: 05 June 2002

Resigned: 07 July 2007

Charles W.

Position: Director

Appointed: 11 October 2001

Resigned: 13 December 2001

Keith H.

Position: Secretary

Appointed: 12 July 2001

Resigned: 23 July 2008

Terence E.

Position: Director

Appointed: 27 June 2001

Resigned: 26 June 2002

Christopher S.

Position: Director

Appointed: 18 May 2001

Resigned: 09 October 2001

Conni R.

Position: Director

Appointed: 18 May 2001

Resigned: 05 July 2003

Michael P.

Position: Director

Appointed: 03 April 1996

Resigned: 18 May 2001

David B.

Position: Secretary

Appointed: 03 April 1996

Resigned: 12 July 2001

David B.

Position: Director

Appointed: 03 April 1996

Resigned: 18 May 2001

Leslie P.

Position: Secretary

Appointed: 20 July 1995

Resigned: 03 April 1996

Leslie P.

Position: Director

Appointed: 20 July 1995

Resigned: 03 April 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1993

Resigned: 27 September 1993

Jean A.

Position: Director

Appointed: 27 September 1993

Resigned: 03 April 1996

London Law Services Limited

Position: Nominee Director

Appointed: 27 September 1993

Resigned: 27 September 1993

Kenneth G.

Position: Director

Appointed: 27 September 1993

Resigned: 20 July 1995

Kenneth G.

Position: Secretary

Appointed: 27 September 1993

Resigned: 20 July 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Coeliac Uk from High Wycombe, England. The abovementioned PSC is classified as "a private limited by guarantee/no share capital/(use of limited exemption)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coeliac Uk

3rd Floor, Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, England

Legal authority Companies Act 2006, Charities & Trustee Investment (Scotland) Act 2005, Charities Accounts (Scotland) Regulation 2006 (As Amended)
Legal form Private Limited By Guarantee/No Share Capital/(Use Of Limited Exemption)
Country registered England/Wales
Place registered Register Of Companies England And Wales
Registration number 03068044
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 13th, May 2023
Free Download (8 pages)

Company search

Advertisements