Blue Cross Trading Company Limited OXFORDSHIRE


Founded in 1987, Blue Cross Trading Company, classified under reg no. 02203092 is an active company. Currently registered at Shilton Road OX18 4PF, Oxfordshire the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2012-10-09 Blue Cross Trading Company Limited is no longer carrying the name The Blue Cross Trading Company.

At the moment there are 5 directors in the the company, namely Nicholas P., Christopher B. and Neil S. and others. In addition one secretary - Iain H. - 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.

Blue Cross Trading Company Limited Address / Contact

Office Address Shilton Road
Office Address2 Burford
Town Oxfordshire
Post code OX18 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02203092
Date of Incorporation Mon, 7th Dec 1987
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 37 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 Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Nicholas P.

Position: Director

Appointed: 24 March 2022

Christopher B.

Position: Director

Appointed: 01 July 2020

Iain H.

Position: Secretary

Appointed: 28 March 2019

Neil S.

Position: Director

Appointed: 01 August 2018

Iain H.

Position: Director

Appointed: 28 September 2017

Stephen S.

Position: Director

Appointed: 26 March 2015

Henrietta R.

Position: Director

Resigned: 24 June 2021

Huw D.

Position: Director

Appointed: 28 September 2017

Resigned: 30 November 2017

Adele F.

Position: Secretary

Appointed: 07 February 2017

Resigned: 14 September 2018

Andrew P.

Position: Director

Appointed: 24 March 2016

Resigned: 28 September 2017

John R.

Position: Director

Appointed: 28 January 2015

Resigned: 24 March 2016

Sally D.

Position: Director

Appointed: 28 January 2015

Resigned: 01 July 2020

Gwyn D.

Position: Director

Appointed: 28 January 2015

Resigned: 07 February 2017

Timothy P.

Position: Director

Appointed: 28 January 2015

Resigned: 26 March 2015

Richard H.

Position: Secretary

Appointed: 27 March 2014

Resigned: 10 December 2015

Mark E.

Position: Director

Appointed: 27 March 2014

Resigned: 13 March 2015

Kim H.

Position: Director

Appointed: 01 September 2008

Resigned: 05 March 2014

Andrew P.

Position: Director

Appointed: 21 March 2007

Resigned: 26 March 2015

William K.

Position: Director

Appointed: 18 August 2004

Resigned: 12 June 2008

Adrian R.

Position: Director

Appointed: 31 March 2004

Resigned: 27 June 2013

Walter B.

Position: Director

Appointed: 31 March 2004

Resigned: 12 June 2008

Zair B.

Position: Director

Appointed: 03 December 2003

Resigned: 26 March 2015

Neil S.

Position: Secretary

Appointed: 15 August 2001

Resigned: 31 January 2011

John S.

Position: Director

Appointed: 01 July 2001

Resigned: 05 August 2008

Diane S.

Position: Director

Appointed: 13 June 2001

Resigned: 12 June 2008

John R.

Position: Director

Appointed: 13 June 2001

Resigned: 27 June 2013

Andrew E.

Position: Director

Appointed: 18 August 1999

Resigned: 12 June 2008

Timothy F.

Position: Director

Appointed: 01 November 1995

Resigned: 23 June 2004

Keith S.

Position: Director

Appointed: 01 November 1995

Resigned: 23 June 2004

Peter B.

Position: Director

Appointed: 14 June 1991

Resigned: 27 March 1996

Harry K.

Position: Secretary

Appointed: 14 June 1991

Resigned: 29 June 2001

Rodney W.

Position: Director

Appointed: 14 June 1991

Resigned: 28 October 1992

William S.

Position: Director

Appointed: 14 June 1991

Resigned: 21 June 2001

Peter C.

Position: Director

Appointed: 14 June 1991

Resigned: 27 January 1993

Alastair P.

Position: Director

Appointed: 14 June 1991

Resigned: 21 June 2000

Anne E.

Position: Director

Appointed: 14 June 1991

Resigned: 01 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Blue Cross from Burford, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Blue Cross

Blue Cross Shilton Road, Burford, OX18 4PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 363197
Notified on 14 June 2018
Nature of control: significiant influence or control

Company previous names

The Blue Cross Trading Company October 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth100100
Balance Sheet
Cash Bank In Hand248 100297 100
Current Assets325 100386 100
Debtors52 00051 000
Net Assets Liabilities Including Pension Asset Liability100100
Stocks Inventory25 00038 000
Tangible Fixed Assets6 000 
Trade Debtors27 000 
Reserves/Capital
Called Up Share Capital100100
Shareholder Funds100100
Other
Creditors Due Within One Year331 000386 000
Fixed Assets6 000 
Net Current Assets Liabilities-5 900100
Number Shares Allotted100100
Other Creditors Due Within One Year291 000377 000
Par Value Share11
Prepayments Accrued Income Current Asset25 00051 000
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation67 00028 000
Tangible Fixed Assets Depreciation61 00028 000
Tangible Fixed Assets Depreciation Charged In Period 4 000
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 000
Tangible Fixed Assets Disposals 39 000
Taxation Social Security Due Within One Year23 000 
Total Assets Less Current Liabilities100100
Trade Creditors Within One Year17 0009 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements