Salvation Army Trading Company Limited WELLINGBOROUGH


Salvation Army Trading Company started in year 1991 as Private Limited Company with registration number 02605817. The Salvation Army Trading Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Wellingborough at 66-78 Denington Road,. Postal code: NN8 2QH.

Currently there are 9 directors in the the firm, namely Baljinder K., Richard W. and Kevin D. and others. In addition one secretary - Kevin D. - is with the company. Currently 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.

This company operates within the NN15 6JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112679 . It is located at Unit 1-3, Pytchley Lodge Road, Kettering with a total of 7 cars.

Salvation Army Trading Company Limited Address / Contact

Office Address 66-78 Denington Road,
Office Address2 Denington Road Industrial Estate,
Town Wellingborough
Post code NN8 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605817
Date of Incorporation Mon, 29th Apr 1991
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Baljinder K.

Position: Director

Appointed: 01 October 2023

Richard W.

Position: Director

Appointed: 01 May 2023

Kevin D.

Position: Director

Appointed: 01 April 2022

Kevin D.

Position: Secretary

Appointed: 04 January 2021

Jonathan P.

Position: Director

Appointed: 21 May 2018

Anthony H.

Position: Director

Appointed: 30 March 2015

Alan R.

Position: Director

Appointed: 21 July 2014

Stephen C.

Position: Director

Appointed: 19 May 2008

Trevor C.

Position: Director

Appointed: 01 April 2005

John S.

Position: Director

Appointed: 21 September 2004

Judith H.

Position: Director

Appointed: 29 September 2017

Resigned: 30 April 2023

Caroline E.

Position: Director

Appointed: 25 January 2016

Resigned: 11 August 2017

Kathleen V.

Position: Director

Appointed: 30 November 2015

Resigned: 06 June 2016

Richard W.

Position: Director

Appointed: 17 March 2014

Resigned: 02 September 2015

Margaret O.

Position: Director

Appointed: 22 July 2013

Resigned: 26 January 2015

Marianne A.

Position: Director

Appointed: 25 March 2013

Resigned: 29 September 2017

David L.

Position: Director

Appointed: 26 November 2012

Resigned: 26 January 2015

Martyn C.

Position: Director

Appointed: 26 November 2012

Resigned: 29 September 2017

John W.

Position: Director

Appointed: 28 May 2012

Resigned: 01 January 2014

Ivor T.

Position: Director

Appointed: 23 May 2011

Resigned: 31 March 2014

Melvyn J.

Position: Director

Appointed: 22 March 2010

Resigned: 28 January 2013

Marion D.

Position: Director

Appointed: 22 March 2010

Resigned: 18 July 2011

Hilary M.

Position: Director

Appointed: 19 May 2008

Resigned: 30 November 2015

Royston B.

Position: Director

Appointed: 19 May 2008

Resigned: 01 June 2009

Alan B.

Position: Director

Appointed: 19 May 2008

Resigned: 20 July 2009

Elizabeth M.

Position: Director

Appointed: 19 May 2008

Resigned: 19 March 2012

Gordon C.

Position: Director

Appointed: 19 May 2008

Resigned: 31 March 2010

David H.

Position: Director

Appointed: 21 January 2008

Resigned: 30 June 2011

Beverley P.

Position: Director

Appointed: 17 July 2006

Resigned: 31 March 2022

Salvation Army Trading Co Ltd

Position: Director

Appointed: 17 July 2006

Resigned: 17 July 2006

Alan R.

Position: Director

Appointed: 18 July 2005

Resigned: 17 June 2012

Crispin M.

Position: Director

Appointed: 21 September 2004

Resigned: 03 June 2005

John W.

Position: Director

Appointed: 22 September 2003

Resigned: 28 February 2008

Alfred E.

Position: Director

Appointed: 21 July 2003

Resigned: 31 March 2008

Geoffrey R.

Position: Director

Appointed: 19 May 2003

Resigned: 03 June 2005

Beverley P.

Position: Secretary

Appointed: 01 April 2003

Resigned: 04 January 2021

Nigel H.

Position: Director

Appointed: 22 July 2002

Resigned: 24 January 2012

Peter W.

Position: Director

Appointed: 01 January 2002

Resigned: 22 September 2003

Geoffrey R.

Position: Secretary

Appointed: 01 September 2001

Resigned: 31 March 2003

Geoffrey R.

Position: Director

Appointed: 23 July 2001

Resigned: 19 May 2003

Edmund C.

Position: Director

Appointed: 21 May 2001

Resigned: 30 June 2005

John W.

Position: Director

Appointed: 05 July 1999

Resigned: 31 March 2005

Charles D.

Position: Director

Appointed: 07 September 1998

Resigned: 29 May 2001

John H.

Position: Director

Appointed: 09 March 1998

Resigned: 09 March 1999

Cyril H.

Position: Director

Appointed: 07 July 1997

Resigned: 31 March 2000

Ramsay C.

Position: Director

Appointed: 15 July 1996

Resigned: 09 March 1998

Alan D.

Position: Director

Appointed: 08 January 1996

Resigned: 31 August 2001

David N.

Position: Director

Appointed: 04 July 1995

Resigned: 01 June 1997

Geoffrey H.

Position: Director

Appointed: 01 May 1995

Resigned: 31 May 1999

Anthony A.

Position: Director

Appointed: 01 May 1995

Resigned: 21 September 2004

Kenneth D.

Position: Director

Appointed: 17 November 1994

Resigned: 03 June 1996

John R.

Position: Director

Appointed: 20 September 1993

Resigned: 31 March 2001

Alan M.

Position: Director

Appointed: 24 November 1992

Resigned: 19 February 1993

Gordon B.

Position: Director

Appointed: 24 November 1992

Resigned: 31 December 2001

Robert C.

Position: Director

Appointed: 29 April 1992

Resigned: 14 November 1992

Malcolm B.

Position: Director

Appointed: 29 April 1992

Resigned: 01 January 1994

Lawrence F.

Position: Director

Appointed: 29 April 1992

Resigned: 31 December 1994

Grenville B.

Position: Director

Appointed: 29 April 1992

Resigned: 22 May 1944

Ivor R.

Position: Director

Appointed: 29 April 1992

Resigned: 05 April 1993

Alan D.

Position: Secretary

Appointed: 29 April 1992

Resigned: 31 August 2001

Raymond H.

Position: Director

Appointed: 29 April 1992

Resigned: 30 May 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is The Salvation Army Trustee Company from London, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital", 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.

The Salvation Army Trustee Company

101 Newington Causeway, London, SE1 6BN, England

Legal authority Companies Act
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered England And Wales Company Registry
Registration number 259322
Notified on 21 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit 1-3
Address Pytchley Lodge Road , Pytchley Lodge Industrial Estate
City Kettering
Post code NN15 6JQ
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 16th, October 2023
Free Download (37 pages)

Company search