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

Julian House Trading Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bath and North East Somerset
  • 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
    Julian House Trading Limited
  • Address
    ******************
  • SIC Codes
    47640, 47799
  • SIC Description
    Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, Retail sale of other second-hand goods in stores (not incl. antiques)
  • Company Number
    03450273
  • Listing UID
    147273
Google Advert
Location
  • 55, New King Street, Bath, BA1 2BN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.382725
  • Longitude
    -2.366943
  • Easting
    374560.0
  • Northing
    164917.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL79111
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, December 14, 2015
    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
    BAXTER, Laura Claire
    Appointed On: August 9, 2021
    Occupation: N/A
    Role: secretary
    Address: 1 Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England
    ALLEN, Stephen Michael
    Appointed On: October 17, 2022
    Occupation: N/A
    Role: director
    Address: 1 Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England
    BEDSER, Helen Clare
    Appointed On: August 1, 2016
    Occupation: N/A
    Role: director
    Address: 1 Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England
    CUNIO, Matthew Brian
    Appointed On: June 21, 2022
    Occupation: N/A
    Role: director
    Address: 1 Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England
    HOUSE, Julian
    Appointed On: March 8, 2023
    Occupation: N/A
    Role: director
    Address: 1 Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England
    BARCLAY, Robert Alexander
    Appointed On: June 1, 2011
    Occupation: N/A
    Role: secretary
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: December 31, 2011
    DENNING, Peter John
    Appointed On: January 29, 2012
    Occupation: N/A
    Role: secretary
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: September 5, 2013
    KEEN, Patricia Julie
    Appointed On: October 22, 2018
    Occupation: N/A
    Role: secretary
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: August 9, 2021
    LAW, Helene Hjordis
    Appointed On: September 5, 2013
    Occupation: N/A
    Role: secretary
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: October 22, 2018
    SUTHERLAND, Norman Ian
    Appointed On: October 15, 1997
    Occupation: N/A
    Role: secretary
    Address: 1 Grosvenor Terrace, Bath, BA1 6SR
    Resigned On: May 31, 2011
    SWIFT INCORPORATIONS LIMITED
    Appointed On: October 15, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: October 15, 1997
    ADDIS, Philip John
    Appointed On: July 16, 2013
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: September 7, 2019
    ALDERMAN, Robert John
    Appointed On: October 15, 1997
    Occupation: N/A
    Role: director
    Address: Ashley Leigh Ashley, Box, Corsham, Wiltshire, SN13 8AJ
    Resigned On: March 15, 2011
    BARCLAY, Robert Alexander
    Appointed On: June 1, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: December 31, 2011
    BARNETT, John Edward
    Appointed On: November 14, 2014
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: March 13, 2017
    BYERS, Carmen
    Appointed On: October 21, 2024
    Occupation: N/A
    Role: director
    Address: 1 Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England
    Resigned On: November 24, 2025
    DENNING, Peter John
    Appointed On: January 29, 2012
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: January 31, 2019
    EASTHAM, Kirsty Ann
    Appointed On: August 8, 2019
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: March 3, 2022
    GRAHAM, Timothy George Michael
    Appointed On: October 15, 1997
    Occupation: N/A
    Role: director
    Address: 18 The Tyning, Bath, BA2 6AL
    Resigned On: May 3, 2011
    HALLAM, Catherine Margaret
    Appointed On: September 13, 2017
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: January 22, 2020
    HILTON, Julia
    Appointed On: March 3, 2022
    Occupation: N/A
    Role: director
    Address: 1 Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England
    Resigned On: November 24, 2022
    HUGHES, Barry Glyn
    Appointed On: September 13, 2018
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: August 8, 2019
    HUGHES, Barry Glyn
    Appointed On: June 1, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: September 8, 2014
    LYON, David Jonathan
    Appointed On: March 15, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: July 17, 2012
    MARSHALL, Philip Duncan Geoffrey
    Appointed On: July 26, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: October 30, 2017
    MCDONALD, David Andrew
    Appointed On: May 19, 2016
    Occupation: N/A
    Role: director
    Address: Cherith, Church Lane, Chew Stoke, Bristol, BS40 8TU, England
    Resigned On: May 16, 2025
    PHILLIPS, Christopher John
    Appointed On: October 15, 1997
    Occupation: N/A
    Role: director
    Address: 28 Round Barrow Close, Colerne, Chippenham, Wiltshire, SN14 8EF
    Resigned On: March 15, 2011
    READ, George Maurice
    Appointed On: June 1, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: September 8, 2014
    ROBERTS, Nigel John
    Appointed On: July 26, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: May 21, 2018
    STOCKHAM, Christopher Paul
    Appointed On: August 8, 2019
    Occupation: N/A
    Role: director
    Address: 1 Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England
    Resigned On: September 6, 2023
    STONES, Susan Jane
    Appointed On: October 4, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: July 15, 2013
    SUTHERLAND, Norman Ian
    Appointed On: October 15, 1997
    Occupation: N/A
    Role: director
    Address: 1 Grosvenor Terrace, Bath, BA1 6SR
    Resigned On: May 31, 2011
    TUCKERMAN, Christine Gay
    Appointed On: March 15, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: March 11, 2015
    WHITE, Stewart
    Appointed On: July 17, 2012
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: April 16, 2014
    WILLIAMS, Catherine Ann
    Appointed On: March 15, 2011
    Occupation: N/A
    Role: director
    Address: 55 New King Street, Bath, Avon, BA1 2BN
    Resigned On: July 17, 2012
    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
    small
    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
    JULIAN HOUSE TRADING LIMITED
    Company Number
    03450273
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 15, 2025
    Next Due
    October 29, 2026
    Next Made Up To
    October 15, 2026
    Overdue
    No
    Date Of Creation
    October 15, 1997
    ETag
    e0493f5337a7101d37e74659220f97521c6bec29
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 15, 2015
    Previous Company Names
    Ceased On
    October 10, 2008
    Effective From
    October 15, 1997
    Name
    EX LIBRIS TRADING LIMITED
    Registered Office Address
    Address Line 1
    1 Kelso Place
    Address Line 2
    Upper Bristol Road
    country
    England
    Locality
    Bath
    Post Code
    BA1 3AU
    Type
    ltd

    You May Also Be Interested In

    Greensleeves Limited Verified listing

    • Greensleeves, Kirkgate, Thirsk, YO7 1PQ
    • North Yorkshire
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Broker, 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

    Chase Cycles Hampshire Limited Trading AS Chase Cycles Verified listing

    • Chase Cycles, 3-4, Upper High Street, Winchester, SO23 8UT
    • Winchester
    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
    • Carrier, Dealer

    CR Operations Limited Trading AS Community Reuse Verified listing

    • Veolia Environmental Services, James Road, Tyseley, Birmingham, B11 2BA
    • Birmingham
    • Repair of electrical equipment, Retail sale of other second-hand goods in stores (not incl. antiques), Other education n.e.c.
    • Carrier, Broker, Dealer

    Bracklesham Boardriders LTD Verified listing

    • Bracklesham Boardriders LTD, 2 Azara Parade, Bracklesham Lane, Chichester, PO20 8HP
    • Chichester
    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
    • Carrier, Broker, Dealer

    Wood Decor Limited Verified listing

    • 2, Springfield Avenue, Ilkley, LS29 8TF
    • Bradford
    • Retail sale of antiques including antique books in stores, Retail sale of other second-hand goods in stores (not incl. antiques), Repair of furniture and home furnishings
    • Carrier, Broker, 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