Company NameCellular Trade Accessories Limited
DirectorSusan May Pool
Company StatusActive
Company Number04474256
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Susan May Pool
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Withycombe Road
Penketh
Warrington
Cheshire
WA5 2QJ
Secretary NameMrs Susan May Pool
StatusCurrent
Appointed01 June 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address79 Withycombe Road
Penketh
Warrington
Cheshire
WA5 2QJ
Director NameMr Richard Ackroyd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Withycombe Road
Penketh
Warrington
Cheshire
WA5 2QJ
Secretary NameHazel Ackroyd
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Pipits Croft
Bicester
Oxfordshire
OX26 6XW
Director NameMr Ian Robert Davies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Balsam Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7NB
Director NameLee Roberts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2008)
RoleCompany Director
Correspondence Address19 Wendover Road
Aylesbury
Buckinghamshire
HP21 7SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetradeaccessories.com

Location

Registered Address79 Withycombe Road
Penketh
Warrington
Cheshire
WA5 2QJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington

Shareholders

10.4k at £1Susan Pool
99.54%
Ordinary A
24 at £1Ian Robert Davies
0.23%
Ordinary B
24 at £1Mrs A. Roberts
0.23%
Ordinary C

Financials

Year2014
Net Worth£10,703
Cash£3,942

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,448
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,448
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,448
(4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,448
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
12 June 2013Termination of appointment of Richard Ackroyd as a director (1 page)
12 June 2013Appointment of Mrs Susan May Pool as a secretary (1 page)
12 June 2013Appointment of Mrs Susan May Pool as a director (2 pages)
12 June 2013Appointment of Mrs Susan May Pool as a secretary (1 page)
12 June 2013Termination of appointment of Richard Ackroyd as a director (1 page)
12 June 2013Appointment of Mrs Susan May Pool as a director (2 pages)
10 June 2013Registered office address changed from 14 Isis Avenue Bicester Oxfordshire OX26 2GS England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 14 Isis Avenue Bicester Oxfordshire OX26 2GS England on 10 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Director's details changed for Mr Richard Ackroyd on 30 June 2012 (2 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 16 Pipits Croft Bicester Oxfordshire OX26 6XW United Kingdom on 12 July 2012 (1 page)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 16 Pipits Croft Bicester Oxfordshire OX26 6XW United Kingdom on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mr Richard Ackroyd on 30 June 2012 (2 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 September 2011Termination of appointment of Ian Davies as a director (1 page)
9 September 2011Termination of appointment of Ian Davies as a director (1 page)
21 July 2011Registered office address changed from 18 Bridgegate Business Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XN England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 18 Bridgegate Business Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XN England on 21 July 2011 (1 page)
22 March 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
22 March 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
26 November 2010Registered office address changed from Eastgate House 46 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Eastgate House 46 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL on 26 November 2010 (1 page)
31 August 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 10,448
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 10,448
(4 pages)
8 July 2010Director's details changed for Mr Ian Robert Davies on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Ian Robert Davies on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Richard Ackroyd on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Richard Ackroyd on 30 June 2010 (2 pages)
7 April 2010Memorandum and Articles of Association (22 pages)
7 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2010Memorandum and Articles of Association (22 pages)
20 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
20 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
25 August 2009Director's change of particulars / ian davies / 25/08/2009 (1 page)
25 August 2009Appointment terminated secretary hazel ackroyd (1 page)
25 August 2009Director's change of particulars / ian davies / 25/08/2009 (1 page)
25 August 2009Appointment terminated secretary hazel ackroyd (1 page)
25 August 2009Return made up to 30/06/09; full list of members (4 pages)
25 August 2009Return made up to 30/06/09; full list of members (4 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
17 September 2008Return made up to 30/06/08; no change of members (7 pages)
17 September 2008Return made up to 30/06/08; no change of members (7 pages)
23 July 2008Appointment terminated director lee roberts (1 page)
23 July 2008Appointment terminated director lee roberts (1 page)
11 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
11 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
14 September 2007Return made up to 30/06/07; no change of members (7 pages)
14 September 2007Return made up to 30/06/07; no change of members (7 pages)
7 September 2007Registered office changed on 07/09/07 from: 18 bridgegate business park gatehouse way aylesbury buckingham HP19 8XN (1 page)
7 September 2007Registered office changed on 07/09/07 from: 18 bridgegate business park gatehouse way aylesbury buckingham HP19 8XN (1 page)
3 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Ad 29/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Ad 29/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
2 August 2006Return made up to 30/06/06; full list of members (6 pages)
2 August 2006Return made up to 30/06/06; full list of members (6 pages)
31 July 2006Registered office changed on 31/07/06 from: 1ST floor eastgate house 46 wedgewood street fairford leys aylesbury bucks HP19 7HL (1 page)
31 July 2006Registered office changed on 31/07/06 from: 1ST floor eastgate house 46 wedgewood street fairford leys aylesbury bucks HP19 7HL (1 page)
3 January 2006Registered office changed on 03/01/06 from: berkeley house walton street aylesbury buckinghamshire HP21 7DS (1 page)
3 January 2006Registered office changed on 03/01/06 from: berkeley house walton street aylesbury buckinghamshire HP21 7DS (1 page)
10 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
14 July 2004Return made up to 01/07/04; full list of members (6 pages)
14 July 2004Return made up to 01/07/04; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 August 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 18 bridgegate business park aylesbury buckinghamshire HP19 8XN (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: 18 bridgegate business park aylesbury buckinghamshire HP19 8XN (1 page)
14 August 2002New director appointed (2 pages)
1 July 2002Incorporation (16 pages)
1 July 2002Incorporation (16 pages)