• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Action 21 (2010) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Warwick
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Action 21 (2010) LTD
  • Address
    ******************
  • SIC Codes
    47799
  • SIC Description
    Retail sale of other second-hand goods in stores (not incl. antiques)
  • Company Number
    07185413
  • Listing UID
    185931
Google Advert
Location
  • Action 21, Unit 3, Milverton House, Court Street, Leamington SPA, CV31 2BB

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.283202
  • Longitude
    -1.529997
  • Easting
    432159.0
  • Northing
    265109.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL477166
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 21, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PATEL, Rameshchandra Thakorbhai
    Appointed On: July 16, 2024
    Occupation: N/A
    Role: secretary
    Address: 26, Ward Grove, Warwick, CV34 6QL, England
    BARKER, Nicola Marie
    Appointed On: July 16, 2024
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
    KNIGHTS, Emma
    Appointed On: April 9, 2024
    Occupation: N/A
    Role: director
    Address: 12, Portland Street, Leamington Spa, CV32 5HE, England
    MOIR, Christopher Robin
    Appointed On: January 27, 2026
    Occupation: N/A
    Role: director
    Address: 42, Lakin Drive, Bishops Itchington, Southam, CV47 2TE, England
    O’MAOILEOIN, John
    Appointed On: April 9, 2024
    Occupation: N/A
    Role: director
    Address: 47b, Russell Terrace, Leamington Spa, CV31 1HE, England
    PANAKKAT, Ashique
    Appointed On: February 12, 2025
    Occupation: N/A
    Role: director
    Address: 5, Little Field Close, Warwick, CV34 6HY, England
    PATEL, Rameshchandra Thakorbhai
    Appointed On: July 16, 2024
    Occupation: N/A
    Role: director
    Address: 26, Ward Grove, Warwick, CV34 6QL, England
    ROBINS, Jessica Clare, Doctor
    Appointed On: January 12, 2025
    Occupation: N/A
    Role: director
    Address: 66, Greville Road, Warwick, CV34 5PJ, England
    CRONIN, Michael Patrick
    Appointed On: January 16, 2018
    Occupation: N/A
    Role: secretary
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
    Resigned On: July 16, 2020
    DAVIES, Gareth John
    Appointed On: March 10, 2010
    Occupation: N/A
    Role: secretary
    Address: East Lodge, Willes Road, Leamington Spa, Warwickshire, CV32 4ER, England
    Resigned On: September 27, 2011
    RADUCAN, Paula Pusa
    Appointed On: July 16, 2020
    Occupation: N/A
    Role: secretary
    Address: Unit 3, Court Street,, Court Street, Leamington Spa, CV31 2BB, England
    Resigned On: July 16, 2024
    RANDALL, Geoffrey William
    Appointed On: September 27, 2011
    Occupation: N/A
    Role: secretary
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: January 16, 2018
    ARMSTRONG, John Halton
    Appointed On: November 25, 2010
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: July 25, 2021
    ASHWORTH, Birgitta Margaret, Dr
    Appointed On: March 10, 2010
    Occupation: N/A
    Role: director
    Address: 5, Ramsey Road, Leamington Spa, Warwickshire, CV31 1PL, United Kingdom
    Resigned On: November 22, 2011
    BARNETT, Rachel
    Appointed On: July 26, 2022
    Occupation: N/A
    Role: director
    Address: 21, Napton Drive, Leamington Spa, CV32 7UX, England
    Resigned On: July 14, 2023
    BEAL, David
    Appointed On: March 10, 2010
    Occupation: N/A
    Role: director
    Address: East Lodge, Willes Road, Leamington Spa, Warwickshire, CV32 4ER, England
    Resigned On: July 1, 2010
    BEART, Julia Dawn
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: November 15, 2016
    BEGG, Margaret Ann, Councillor
    Appointed On: March 10, 2010
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: July 16, 2024
    BLACKLEDGE, Peter, Dr
    Appointed On: July 16, 2015
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
    Resigned On: May 12, 2019
    BRYAN, Anne Mary
    Appointed On: November 14, 2017
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
    Resigned On: January 16, 2019
    COCKCROFT, Nicole
    Appointed On: July 14, 2023
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street , Leamington, Court Street, Leamington Spa, CV31 2BB, England
    Resigned On: September 3, 2024
    CRONIN, Michael Patrick
    Appointed On: January 16, 2018
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
    Resigned On: July 16, 2020
    DAVIES, Gareth John, Dr
    Appointed On: March 10, 2010
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: July 16, 2015
    EDWARDS, Richard
    Appointed On: November 25, 2010
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: May 12, 2015
    HARRIS, Paul James
    Appointed On: July 12, 2022
    Occupation: N/A
    Role: director
    Address: 9, Cloister Way, Leamington Spa, Warwickshire, CV32 6QE, United Kingdom
    Resigned On: January 7, 2025
    HUNT, Donna Louise
    Appointed On: November 2, 2010
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: January 10, 2017
    JONES, Nancy Charlotte
    Appointed On: March 10, 2010
    Occupation: N/A
    Role: director
    Address: 5, Ramsey Road, Leamington Spa, Warwickshire, CV31 1PL, United Kingdom
    Resigned On: September 27, 2012
    LYTHELL, Martin Richard
    Appointed On: March 21, 2017
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
    Resigned On: March 20, 2019
    NICKELS, Juliet Anne
    Appointed On: July 25, 2021
    Occupation: N/A
    Role: director
    Address: 216, Emscote Road, Warwick, CV34 5QT, England
    Resigned On: March 24, 2023
    PERKINS, Bernard John
    Appointed On: March 10, 2010
    Occupation: N/A
    Role: director
    Address: East Lodge, Willes Road, Leamington Spa, Warwickshire, CV32 4ER, England
    Resigned On: January 6, 2011
    POLLOCK, Christopher David
    Appointed On: March 10, 2010
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: September 3, 2024
    PYKE, Belinda Margaret
    Appointed On: January 16, 2018
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
    Resigned On: July 16, 2024
    RADUCAN, Paula Pusa
    Appointed On: July 16, 2020
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
    Resigned On: July 16, 2024
    RANDALL, Geoffrey William
    Appointed On: January 6, 2011
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: January 16, 2018
    ROBERT, Mathilde
    Appointed On: July 22, 2014
    Occupation: N/A
    Role: director
    Address: Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB, England
    Resigned On: March 21, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ACTION 21 (2010)
    Company Number
    07185413
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 20, 2025
    Next Due
    May 4, 2026
    Next Made Up To
    April 20, 2026
    Overdue
    No
    Date Of Creation
    March 10, 2010
    ETag
    31193e20eefeaa77e2c340f592bba36d276c21e3
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Registered Office Address
    Address Line 1
    Unit 3 Milverton House
    Address Line 2
    Court Street
    Locality
    Leamington Spa
    Post Code
    CV31 2BB
    Region
    Warwickshire
    Type
    private-limited-guarant-nsc-limited-exemption

    You May Also Be Interested In

    The Tricycle Shop LTD Verified listing

    • 16, Normandy Street, Alton, GU341BX
    • East Hampshire
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Broker, Dealer

    Little Camden Market Limited Trading AS Little Camden Market Limited Verified listing

    • 32, Western Approach, Plymouth, PL1 1TQ
    • Plymouth
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Dealer

    ABC House Clearance LTD Verified listing

    • 167, High Street, Lincoln, LN5 7AF
    • Lincoln
    • Retail sale of antiques including antique books in stores, Retail sale of other second-hand goods in stores (not incl. antiques), Removal services
    • Carrier, Broker, Dealer

    Clear Environment (office Clearance) LTD Verified listing

    • Clear Environment & Recycled Business Furniture, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ
    • Buckinghamshire
    • Retail sale of other second-hand goods in stores (not incl. antiques), Operation of warehousing and storage facilities for land transport activities
    • Carrier, Broker, Dealer

    Gaunt Properties Limited Trading AS Hyperion Auctions Verified listing

    • Hyperion Antiques & Salerooms, Station Road, ST. Ives, PE27 5BH
    • Huntingdonshire
    • Retail sale of antiques including antique books in stores, Retail sale of other second-hand goods in stores (not incl. antiques), Unlicensed restaurants and cafes, Other letting and operating of own or leased real estate
    • Carrier, Dealer

    Spring P LTD Verified listing

    • 19, Smith Street, Rochester, ME2 2BQ
    • Medway
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link