Company NameDerek Stores Limited
Company StatusActive
Company Number00400907
CategoryPrivate Limited Company
Incorporation Date22 November 1945(78 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Anthony Paul
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(45 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleWholesale Grocer
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMrs Janet Paul
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(62 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr Nicholas Anthony Paul
StatusCurrent
Appointed11 March 2014(68 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Mark Robert Turner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(72 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMrs Daisy Spearink Paul
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(45 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 November 1992)
RoleRetired
Correspondence Address3 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JG
Director NameMr Derek Edgar Paul
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(45 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 July 2014)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address55 Upfield
Croydon
Surrey
CR0 5DS
Director NameMrs Barbara Peggy Paul
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(45 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 15 March 2018)
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX
Secretary NameMr Derek Edgar Paul
NationalityBritish
StatusResigned
Appointed08 October 1991(45 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Upfield
Croydon
Surrey
CR0 5DS

Contact

Websiteacl.aclm.co.uk

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Nicholas Anthony Paul
80.00%
Ordinary
500 at £1Ann Virginia Barker
10.00%
Ordinary
500 at £1Mrs Diana Elizabeth Williamson
10.00%
Ordinary

Financials

Year2014
Net Worth£364,364
Cash£212,569
Current Liabilities£98,557

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

27 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
20 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 21 May 2019 (1 page)
30 April 2019Purchase of own shares. (3 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 March 2019Cancellation of shares. Statement of capital on 8 March 2017
  • GBP 4,500
(4 pages)
28 March 2019Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 4,000
(4 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 March 2018Appointment of Mr Mark Robert Turner as a director on 15 March 2018 (2 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Barbara Peggy Paul as a director on 15 March 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(5 pages)
23 July 2015Director's details changed for Mrs Barbara Peggy Paul on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mrs Barbara Peggy Paul on 23 July 2015 (2 pages)
8 July 2015Termination of appointment of Derek Edgar Paul as a director on 31 July 2014 (1 page)
8 July 2015Termination of appointment of Derek Edgar Paul as a director on 31 July 2014 (1 page)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,000
(6 pages)
4 November 2014Director's details changed for Mrs Janet Paul on 1 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Nicholas Anthony Paul on 1 June 2014 (2 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,000
(6 pages)
4 November 2014Director's details changed for Mrs Janet Paul on 1 June 2014 (2 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,000
(6 pages)
4 November 2014Director's details changed for Mr Nicholas Anthony Paul on 1 June 2014 (2 pages)
4 November 2014Director's details changed for Mrs Janet Paul on 1 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Nicholas Anthony Paul on 1 June 2014 (2 pages)
12 March 2014Appointment of Mr Nicholas Anthony Paul as a secretary (2 pages)
12 March 2014Appointment of Mr Nicholas Anthony Paul as a secretary (2 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Termination of appointment of Derek Paul as a secretary (1 page)
11 March 2014Termination of appointment of Derek Paul as a secretary (1 page)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(7 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(7 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
21 April 2010Registered office address changed from 75a Westmead Rd, Sutton, Surrey. SM1 4JF on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 75a Westmead Rd, Sutton, Surrey. SM1 4JF on 21 April 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Director's details changed for Janet Paul on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Nicholas Anthony Paul on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Barbara Peggy Paul on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Derek Edgar Paul on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Barbara Peggy Paul on 29 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Janet Paul on 29 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mr Nicholas Anthony Paul on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Derek Edgar Paul on 29 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
5 November 2009Register inspection address has been changed (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2008Return made up to 08/10/08; full list of members (5 pages)
16 October 2008Return made up to 08/10/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Director appointed janet paul (2 pages)
18 March 2008Director appointed janet paul (2 pages)
5 November 2007Return made up to 08/10/07; full list of members (8 pages)
5 November 2007Return made up to 08/10/07; full list of members (8 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 October 2006Return made up to 08/10/06; full list of members (8 pages)
25 October 2006Return made up to 08/10/06; full list of members (8 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 October 2005Return made up to 08/10/05; full list of members (8 pages)
28 October 2005Return made up to 08/10/05; full list of members (8 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 October 2004Return made up to 08/10/04; full list of members (8 pages)
26 October 2004Return made up to 08/10/04; full list of members (8 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 October 2003Return made up to 08/10/03; full list of members (8 pages)
14 October 2003Return made up to 08/10/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 October 2002Return made up to 08/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2002Return made up to 08/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2001Return made up to 08/10/01; full list of members (8 pages)
24 October 2001Return made up to 08/10/01; full list of members (8 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
8 November 2000Full accounts made up to 30 June 2000 (10 pages)
8 November 2000Full accounts made up to 30 June 2000 (10 pages)
13 October 2000Return made up to 08/10/00; full list of members (8 pages)
13 October 2000Return made up to 08/10/00; full list of members (8 pages)
6 April 2000Full accounts made up to 30 June 1999 (10 pages)
6 April 2000Full accounts made up to 30 June 1999 (10 pages)
3 November 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 November 1998Return made up to 08/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998Return made up to 08/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1998Full accounts made up to 30 June 1998 (10 pages)
6 October 1998Full accounts made up to 30 June 1998 (10 pages)
10 November 1997Return made up to 08/10/97; no change of members (4 pages)
10 November 1997Return made up to 08/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 June 1997 (9 pages)
2 October 1997Full accounts made up to 30 June 1997 (9 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
24 October 1996Full accounts made up to 30 June 1996 (11 pages)
24 October 1996Full accounts made up to 30 June 1996 (11 pages)
20 October 1996Return made up to 08/10/96; no change of members (4 pages)
20 October 1996Return made up to 08/10/96; no change of members (4 pages)