Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JULIAN HOUSE TRADING LIMITED
Company Information for

JULIAN HOUSE TRADING LIMITED

1 KELSO PLACE, UPPER BRISTOL ROAD, BATH, BA1 3AU,
Company Registration Number
03450273
Private Limited Company
Active

Company Overview

About Julian House Trading Ltd
JULIAN HOUSE TRADING LIMITED was founded on 1997-10-15 and has its registered office in Bath. The organisation's status is listed as "Active". Julian House Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JULIAN HOUSE TRADING LIMITED
 
Legal Registered Office
1 KELSO PLACE
UPPER BRISTOL ROAD
BATH
BA1 3AU
Other companies in BA1
 
Previous Names
EX LIBRIS TRADING LIMITED10/10/2008
Filing Information
Company Number 03450273
Company ID Number 03450273
Date formed 1997-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JULIAN HOUSE TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JULIAN HOUSE TRADING LIMITED

Current Directors
Officer Role Date Appointed
HELENE HJORDIS LAW
Company Secretary 2013-09-05
PHILIP JOHN ADDIS
Director 2013-07-16
HELEN CLARE BEDSER
Director 2016-08-01
PETER JOHN DENNING
Director 2012-01-29
CATHERINE MARGARET HALLAM
Director 2017-09-13
DAVID ANDREW MCDONALD
Director 2016-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ROBERTS
Director 2011-07-26 2018-05-21
PHILIP DUNCAN GEOFFREY MARSHALL
Director 2011-07-26 2017-10-30
JOHN EDWARD BARNETT
Director 2014-11-14 2017-03-13
CHRISTINE GAY TUCKERMAN
Director 2011-03-15 2015-03-11
BARRY GLYN HUGHES
Director 2011-06-01 2014-09-08
GEORGE MAURICE READ
Director 2011-06-01 2014-09-08
STEWART WHITE
Director 2012-07-17 2014-04-16
PETER JOHN DENNING
Company Secretary 2012-01-29 2013-09-05
SUSAN JANE STONES
Director 2011-10-04 2013-07-15
DAVID JONATHAN LYON
Director 2011-03-15 2012-07-17
CATHERINE ANN WILLIAMS
Director 2011-03-15 2012-07-17
ROBERT ALEXANDER BARCLAY
Company Secretary 2011-06-01 2011-12-31
ROBERT ALEXANDER BARCLAY
Director 2011-06-01 2011-12-31
NORMAN IAN SUTHERLAND
Company Secretary 1997-10-15 2011-05-31
NORMAN IAN SUTHERLAND
Director 1997-10-15 2011-05-31
TIMOTHY GEORGE MICHAEL GRAHAM
Director 1997-10-15 2011-05-03
ROBERT JOHN ALDERMAN
Director 1997-10-15 2011-03-15
CHRISTOPHER JOHN PHILLIPS
Director 1997-10-15 2011-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-15 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ADDIS GRAND MAYNE (DURAS) LIMITED Director 2014-09-29 CURRENT 2013-11-21 Active
PHILIP JOHN ADDIS ASPIRE COMMUNITY ENTERPRISE LIMITED Director 2014-04-04 CURRENT 1998-08-10 Dissolved 2015-07-21
PHILIP JOHN ADDIS UK WINES LTD Director 2014-01-20 CURRENT 2014-01-20 Active
PHILIP JOHN ADDIS THEATRE ROYAL BATH LIMITED(THE) Director 2013-05-21 CURRENT 1979-02-22 Active
PETER JOHN DENNING TATWORTH PRIMARY SCHOOL Director 2016-12-08 CURRENT 2011-07-11 Active
PETER JOHN DENNING THEVEHICLERECYCLINGCOMPANY LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2014-07-29
CATHERINE MARGARET HALLAM GATEHOUSE GREEN LEARNING TRUST Director 2014-04-01 CURRENT 2012-09-05 Active
DAVID ANDREW MCDONALD NEXUS RESOURCE RECOVERY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
DAVID ANDREW MCDONALD NEXUS CARBON MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID ANDREW MCDONALD NEXUS RENEWABLES 3 LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2015-03-31
DAVID ANDREW MCDONALD NEXUS RENEWABLES 2 LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2015-03-31
DAVID ANDREW MCDONALD NEXUS EIS LIMITED Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09Director's details changed for Mr Matthew Brian Cunio on 2024-02-07
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL STOCKHAM
2023-03-09DIRECTOR APPOINTED MR JULIAN HOUSE
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22DIRECTOR APPOINTED MR MATTHEW BRIAN CUNIO
2022-06-22AP01DIRECTOR APPOINTED MR MATTHEW BRIAN CUNIO
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 55 New King Street Bath Avon BA1 2BN
2022-03-13AP01DIRECTOR APPOINTED MRS JULIA HILTON
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ANN EASTHAM
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-08-09AP03Appointment of Mrs Laura Claire Baxter as company secretary on 2021-08-09
2021-08-09TM02Termination of appointment of Patricia Julie Keen on 2021-08-09
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET HALLAM
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ADDIS
2019-09-02AP01DIRECTOR APPOINTED MRS KIRSTY ANN EASTHAM
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GLYN HUGHES
2019-08-29AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL STOCKHAM
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DENNING
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AP01DIRECTOR APPOINTED MR BARRY GLYN HUGHES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-29AP03Appointment of Ms Patricia Julie Keen as company secretary on 2018-10-22
2018-10-29TM02Termination of appointment of Helene Hjordis Law on 2018-10-22
2018-06-04MEM/ARTSARTICLES OF ASSOCIATION
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN ROBERTS
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN GEOFFREY MARSHALL
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-26AP01DIRECTOR APPOINTED MS CATHERINE MARGARET HALLAM
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BARNETT
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-18AP01DIRECTOR APPOINTED MS HELEN CLARE BEDSER
2016-06-10AP01DIRECTOR APPOINTED MR DAVID ANDREW MCDONALD
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0115/10/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GAY TUCKERMAN
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AP01DIRECTOR APPOINTED MR JOHN EDWARD BARNETT
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUGHES
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE READ
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WHITE
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0115/10/13 FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-16AP03SECRETARY APPOINTED MRS HELENE HJORDIS LAW
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE GAY TUCKERMAN / 15/03/2011
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY PETER DENNING
2013-08-20AP01DIRECTOR APPOINTED MR PHILIP JOHN ADDIS
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STONES
2012-11-30AA31/03/12 TOTAL EXEMPTION FULL
2012-11-12AR0115/10/12 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR STEWART WHITE
2012-11-12AP03SECRETARY APPOINTED MR PETER JOHN DENNING
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYON
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILLIAMS
2012-11-12AP01DIRECTOR APPOINTED MR PETER JOHN DENNING
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BARCLAY
2012-01-09AR0115/10/11 FULL LIST
2012-01-06AP01DIRECTOR APPOINTED MRS SUSAN JANE STONES
2012-01-06AP01DIRECTOR APPOINTED MR PHILIP DUNCAN GEOFFREY MARSHALL
2012-01-06AP01DIRECTOR APPOINTED MR BARRY GLYN HUGHES
2012-01-06AP03SECRETARY APPOINTED MR ROBERT ALEXANDER BARCLAY
2012-01-06AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER BARCLAY
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SUTHERLAND
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY NORMAN SUTHERLAND
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-10-28AP01DIRECTOR APPOINTED MR NIGEL JOHN ROBERTS
2011-08-05AP01DIRECTOR APPOINTED MR GEORGE MAURICE READ
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRAHAM
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALDERMAN
2011-05-04AP01DIRECTOR APPOINTED MR DAVID JONATHAN LYON
2011-04-07AP01DIRECTOR APPOINTED MS CHRISTINE GAY TUCKERMAN
2011-04-07AP01DIRECTOR APPOINTED MRS CATHERINE ANN WILLIAMS
2010-12-01AA31/03/10 TOTAL EXEMPTION FULL
2010-11-24AR0115/10/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-12-08AR0115/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN IAN SUTHERLAND / 04/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHILLIPS / 04/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE MICHAEL GRAHAM / 04/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ALDERMAN / 04/11/2009
2009-03-16363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-10CERTNMCOMPANY NAME CHANGED EX LIBRIS TRADING LIMITED CERTIFICATE ISSUED ON 10/10/08
2008-08-11AA31/03/08 TOTAL EXEMPTION FULL
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-06225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-12-22363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-12363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-26363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)



Licences & Regulatory approval
We could not find any licences issued to JULIAN HOUSE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JULIAN HOUSE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JULIAN HOUSE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Creditors
Creditors Due Within One Year 2012-04-01 £ 75,904

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JULIAN HOUSE TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 48,184
Current Assets 2012-04-01 £ 69,663
Debtors 2012-04-01 £ 3,018
Shareholder Funds 2012-04-01 £ 6,241
Stocks Inventory 2012-04-01 £ 18,461

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JULIAN HOUSE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JULIAN HOUSE TRADING LIMITED
Trademarks
We have not found any records of JULIAN HOUSE TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JULIAN HOUSE TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-10-20 GBP £639 Fees & Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JULIAN HOUSE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JULIAN HOUSE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JULIAN HOUSE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.