Company NameT & S Properties Limited
Company StatusDissolved
Company Number00009850
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 November 2019 (4 years, 5 months ago)
Previous NamesMidland Printing Company Limited(The) and Baftonmain Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(116 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 14 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Jamila Clare Dabbagh Sythes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2019(117 years, 2 months after company formation)
Appointment Duration10 months (closed 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr David Richmond Turner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 January 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm
Wyke
Much Wenlock
Salop
TF13 6NZ
Director NameMr Stephen Boddice
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Old Farm
Churchill
Kidderminster
Worcestershire
DY10 3LZ
Director NameMr Kevin Patrick Threlfall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 January 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPerton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Secretary NameMartin William Cowell
NationalityBritish
StatusResigned
Appointed26 October 1991(89 years, 11 months after company formation)
Appointment Duration9 years (resigned 15 November 2000)
RoleCompany Director
Correspondence Address32 Beverston Road
Perton
Wolverhampton
West Midlands
WV6 7UG
Director NameDavid Crellin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1999)
RoleGroup Finance Director
Correspondence Address191 Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0PR
Director NameTimothy Leigh Gordon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(95 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2001)
RoleWarehouse & Distribution Direc
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandown Drive
Halebarns
Altrincham
Cheshire
WA15 0BA
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(97 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2003)
RoleFinance Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Secretary NameMalcolm George Dolan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(98 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameJulia Penfold
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2004)
RoleProperty Director
Correspondence Address33 Gurney Drive
London
N2 0DF
Director NameColin Peter Holmes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Tolmers Road
Cuffley
Hertfordshire
EN6 4JY
Director NamePatrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2005)
RoleAccountant
Correspondence AddressGardeners Cottage
The Lordship
Much Hadham
Hertfordshire
SG10 6HN
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2003)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Secretary NameMalcolm George Dolan
NationalityBritish
StatusResigned
Appointed12 February 2003(101 years, 2 months after company formation)
Appointment Duration9 months (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Secretary NamePatrick James Burrows
NationalityBritish
StatusResigned
Appointed14 November 2003(101 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressGardeners Cottage
The Lordship
Much Hadham
Hertfordshire
SG10 6HN
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(102 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameSteven Geoffrey Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(102 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2005)
RoleChief Executive Officer
Correspondence AddressWillow Farm
Further Street
Assington
Suffolk
CO10 5LD
Director NameMr Mark Edward Everitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(103 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Secretary NameMr Mark Edward Everitt
NationalityBritish
StatusResigned
Appointed21 February 2005(103 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Director NameNeil Trevor Bytheway
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(103 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameWilliam Patrick O'Neill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(103 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 December 2005)
RoleCompany Director
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameDavid Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(104 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(104 years after company formation)
Appointment Duration9 years, 1 month (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameAnthony William Reed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(109 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7TS
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2015(113 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2019)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Andrew Paul King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(113 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2017)
RoleFranchise Director, One-Stop
Country of ResidenceEngland
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Director NameMrs Tracey Clements
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(114 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2018)
RoleCustomer Strategy And Insight Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Director NameMr Mark Benjamin Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(114 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Director NameJonny McQuarrie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(115 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2018)
RoleConvenience Retail Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Director NameSteven Blair
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(115 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2018)
RoleConvenience Operations Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(111 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitepostoffice.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

11m at £1T & S Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts24 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

20 May 1999Delivered on: 8 June 1999
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)

Classification: First guarantee and debenture
Secured details: All monies and each and every liability now or in the future due and owing by each company (as defined therein) to the chargee under or pursuant to the finance documents and/or the banks bilateral facilities.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 October 1997Delivered on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: A guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the group companies (as defined in the facilities agreement) to (I) each bank (as defined in the facilities agreement) pursuant to the banks' bilateral facilities; and/or (ii) to each beneficiary (as defined) pursuant to the senior finance documents (all as defined).
Particulars: F/H unit 1,apex road brownhills,west midlands t/no.WM230532;f/h north west side of pelsall road brownhills,west midlands t/no.WM80733;f/h east side of apex road brownhills,west midlands WM385696.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2019Final Gazette dissolved following liquidation (1 page)
14 August 2019Return of final meeting in a members' voluntary winding up (10 pages)
14 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
(1 page)
13 March 2019Appointment of a voluntary liquidator (3 pages)
22 February 2019Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
22 February 2019Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
21 February 2019Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on 21 February 2019 (2 pages)
20 February 2019Declaration of solvency (5 pages)
22 January 2019Statement of capital on 22 January 2019
  • GBP 1
(5 pages)
22 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2019Solvency Statement dated 21/01/19 (1 page)
22 January 2019Statement by Directors (1 page)
18 January 2019Termination of appointment of Mark Edward Everitt as a director on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Mark Edward Everitt as a secretary on 18 January 2019 (1 page)
17 January 2019Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 17 January 2019 (2 pages)
17 January 2019Termination of appointment of John Gibney as a director on 17 January 2019 (1 page)
30 October 2018Accounts for a dormant company made up to 24 February 2018 (3 pages)
26 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
10 January 2018Appointment of Mr Robert John Welch as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Mr Robert John Welch as a director on 9 January 2018 (2 pages)
10 January 2018Termination of appointment of Tesco Services Limited as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Tesco Services Limited as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Steven Blair as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Jonny Mcquarrie as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Jonny Mcquarrie as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Steven Blair as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Tracey Clements as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Tracey Clements as a director on 9 January 2018 (1 page)
19 October 2017Appointment of Steven Blair as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Steven Blair as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Jonny Mcquarrie as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Jonny Mcquarrie as a director on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
11 October 2017Satisfaction of charge 1 in full (2 pages)
11 October 2017Satisfaction of charge 1 in full (2 pages)
11 October 2017Satisfaction of charge 2 in full (2 pages)
11 October 2017Satisfaction of charge 2 in full (2 pages)
21 September 2017Accounts for a dormant company made up to 25 February 2017 (3 pages)
21 September 2017Accounts for a dormant company made up to 25 February 2017 (3 pages)
28 July 2017Termination of appointment of Andrew Paul King as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Andrew Paul King as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017 (1 page)
27 July 2017Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017 (1 page)
3 January 2017Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017 (1 page)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
4 August 2016Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
4 August 2016Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
25 July 2016Register inspection address has been changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
25 July 2016Register inspection address has been changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
18 May 2016Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016 (2 pages)
18 May 2016Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016 (2 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
15 April 2016Appointment of Mrs Tracey Clements as a director on 11 April 2016 (2 pages)
15 April 2016Appointment of Mrs Tracey Clements as a director on 11 April 2016 (2 pages)
10 March 2016Termination of appointment of Anthony William Reed as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Anthony William Reed as a director on 8 March 2016 (1 page)
19 January 2016Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 (1 page)
19 January 2016Director's details changed for Mr Mark Edward Everitt on 29 December 2015 (2 pages)
19 January 2016Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 (1 page)
19 January 2016Director's details changed for Mr Mark Edward Everitt on 29 December 2015 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11,000,000
(9 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11,000,000
(9 pages)
17 August 2015Appointment of Andrew King as a director on 10 August 2015 (2 pages)
17 August 2015Appointment of Andrew King as a director on 10 August 2015 (2 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,000,000
(8 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,000,000
(8 pages)
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012 (2 pages)
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012 (2 pages)
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012 (2 pages)
8 July 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
9 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
9 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 11,000,000
(8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 11,000,000
(8 pages)
10 September 2013Termination of appointment of Neil Bytheway as a director (1 page)
10 September 2013Termination of appointment of Neil Bytheway as a director (1 page)
8 April 2013Appointment of Tesco Services Limited as a director (2 pages)
8 April 2013Appointment of Tesco Services Limited as a director (2 pages)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
31 October 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(1 page)
31 October 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
31 October 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
31 October 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
6 March 2012Termination of appointment of Andrew Higginson as a director (1 page)
6 March 2012Termination of appointment of Andrew Higginson as a director (1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
22 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
22 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
20 July 2011Appointment of Anthony William Reed as a director (2 pages)
20 July 2011Appointment of Anthony William Reed as a director (2 pages)
19 July 2011Termination of appointment of David Turner as a director (1 page)
19 July 2011Termination of appointment of David Turner as a director (1 page)
9 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register inspection address has been changed (1 page)
6 October 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 October 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
10 December 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (5 pages)
15 October 2008Return made up to 30/09/08; full list of members (5 pages)
22 December 2007Full accounts made up to 24 February 2007 (9 pages)
22 December 2007Full accounts made up to 24 February 2007 (9 pages)
24 October 2007Return made up to 30/09/07; full list of members (3 pages)
24 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2007Full accounts made up to 28 February 2006 (9 pages)
2 January 2007Full accounts made up to 28 February 2006 (9 pages)
20 October 2006Return made up to 30/09/06; full list of members (9 pages)
20 October 2006Return made up to 30/09/06; full list of members (9 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
25 January 2006New director appointed (6 pages)
25 January 2006New director appointed (6 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Full accounts made up to 28 February 2005 (12 pages)
4 January 2006Full accounts made up to 28 February 2005 (12 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
7 November 2005Return made up to 30/09/05; full list of members (8 pages)
7 November 2005Return made up to 30/09/05; full list of members (8 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
24 May 2005Full accounts made up to 28 February 2004 (14 pages)
24 May 2005Full accounts made up to 28 February 2004 (14 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
16 November 2004Return made up to 30/09/04; full list of members (8 pages)
16 November 2004Return made up to 30/09/04; full list of members (8 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
5 April 2004New director appointed (4 pages)
5 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
12 January 2004Accounting reference date extended from 21/12/03 to 28/02/04 (1 page)
12 January 2004Accounting reference date extended from 21/12/03 to 28/02/04 (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
24 October 2003Full accounts made up to 21 December 2002 (13 pages)
24 October 2003Full accounts made up to 21 December 2002 (13 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Re sec 392 (1 page)
11 April 2003Re sec 392 (1 page)
11 April 2003Auditor's resignation (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
28 January 2003New director appointed (5 pages)
28 January 2003New director appointed (5 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 November 2002Return made up to 30/09/02; full list of members (7 pages)
15 November 2002Return made up to 30/09/02; full list of members (7 pages)
25 October 2002Full accounts made up to 21 December 2001 (12 pages)
25 October 2002Full accounts made up to 21 December 2001 (12 pages)
23 October 2001Full accounts made up to 21 December 2000 (12 pages)
23 October 2001Full accounts made up to 21 December 2000 (12 pages)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
2 November 2000Full accounts made up to 21 December 1999 (14 pages)
2 November 2000Full accounts made up to 21 December 1999 (14 pages)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
16 December 1999New director appointed (3 pages)
16 December 1999Director resigned (2 pages)
16 December 1999Director resigned (2 pages)
16 December 1999New director appointed (3 pages)
3 November 1999Return made up to 30/09/99; full list of members (7 pages)
3 November 1999Return made up to 30/09/99; full list of members (7 pages)
1 November 1999Full accounts made up to 21 December 1998 (13 pages)
1 November 1999Full accounts made up to 21 December 1998 (13 pages)
8 June 1999Particulars of mortgage/charge (10 pages)
8 June 1999Particulars of mortgage/charge (10 pages)
21 October 1998Full accounts made up to 21 December 1997 (12 pages)
21 October 1998Full accounts made up to 21 December 1997 (12 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 November 1997Particulars of mortgage/charge (16 pages)
4 November 1997Particulars of mortgage/charge (16 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
23 October 1997Full accounts made up to 21 December 1996 (12 pages)
23 October 1997Full accounts made up to 21 December 1996 (12 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 October 1996Full accounts made up to 21 December 1995 (12 pages)
23 October 1996Full accounts made up to 21 December 1995 (12 pages)
23 October 1996Registered office changed on 23/10/96 from: apex road brownhills walsall WS8 7HU (1 page)
23 October 1996Registered office changed on 23/10/96 from: apex road brownhills walsall WS8 7HU (1 page)
3 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
24 October 1995Full accounts made up to 21 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 May 1991£ nc 10000/11000000 01/02/91 (1 page)
1 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 May 1991Ad 01/02/91--------- £ si 10994344@1=10994344 £ ic 5656/11000000 (2 pages)
1 May 1991£ nc 10000/11000000 01/02/91 (1 page)
1 May 1991Ad 01/02/91--------- £ si 10994344@1=10994344 £ ic 5656/11000000 (2 pages)
4 February 1991Company name changed baftonmain LIMITED\certificate issued on 05/02/91 (2 pages)
4 February 1991Company name changed baftonmain LIMITED\certificate issued on 05/02/91 (2 pages)
19 November 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1990Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1990Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)