London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2008(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Leslie Bell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 February 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4 Sandwood Park Guisborough Cleveland TS14 8EH |
Director Name | Steven Andrew Bell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 April 2005) |
Role | Vice Chairman Joint Managing D |
Correspondence Address | 8 Dykes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Secretary Name | Richard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 1 Pease Court Hutton Gate Guisborough Cleveland TS14 8PR |
Director Name | Dean Coates |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2000) |
Role | Logistics Director |
Correspondence Address | 9 Winsford Court Ingleby Barwick Cleveland TS17 0PJ |
Director Name | David Harry Graham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 May 2005) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigower 34 West Lane Danby Whitby North Yorkshire YO21 2LY |
Secretary Name | David Harry Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigower 34 West Lane Danby Whitby North Yorkshire YO21 2LY |
Director Name | Duncan Seath Millar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2001) |
Role | Buying Director |
Correspondence Address | 24 The Front Middleton One Row Darlington County Durham DL2 1AS |
Director Name | Steven Fraser Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 15 Victoria Avenue Redcar Cleveland TS10 2DX |
Director Name | Mr John Alexander Knowles |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 2000) |
Role | Retail Operations Director |
Country of Residence | England |
Correspondence Address | 8 Pendragon Great Lumley Chester Le Street County Durham DH3 4NA |
Director Name | Sheila Irene Gibbin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2001) |
Role | Personnel & Training Director |
Correspondence Address | 4 Lingmell Road Redcar Cleveland TS10 4JY |
Director Name | Richard Collins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2002) |
Role | Managing Director |
Correspondence Address | 1 Pease Court Hutton Gate Guisborough Cleveland TS14 8PR |
Director Name | Mr Richard John Keenlyside |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2005) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 8 Thames Avenue Guisborough Cleveland TS14 8AD |
Director Name | Marcus Leek |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2005) |
Role | Financial Director |
Correspondence Address | 39 Kirkleatham Avenue Marske By The Sea Cleveland TS11 7EN |
Director Name | Nicholas Paul Michael Angelo Mills Hicks |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(24 years after company formation) |
Appointment Duration | 8 months (resigned 15 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 18 Ascot Court Grove End Road London NW8 9RY |
Director Name | Nicholas David Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(24 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 September 2004) |
Role | Senior Manager |
Correspondence Address | 51 Oliver Street Ampthill Bedfordshire MK45 2SA |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(24 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | James John McCarthy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | Managing Director Convenience |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Nicholas Roger Hateley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Haseley Knob Warwickshire CV35 7NJ |
Director Name | David Evison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Philip Davis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 19 Glencairn Drive Aspley Nottingham Nottinghamshire NG8 3EN |
Director Name | Jonathan Robert Lawson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 18 Barley Drive Burgess Hill West Sussex RH15 9XG |
Director Name | Lawrence Richard Christensen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard Alexander Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Edward Peter Barker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(36 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Secretary 5-9 Hatton Wall London EC1N 8HX |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(39 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Gallier |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2022) |
Role | Group Reporting Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | bellstores.com |
---|
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
37.3k at £0.00003 | J. Sainsbury PLC 111.86% Ordinary |
---|
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 06 March |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
10 August 1992 | Delivered on: 14 August 1992 Satisfied on: 6 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and shop situate in larkswood road redcar cleveland t/n CE101784 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 November 1991 | Delivered on: 5 December 1991 Satisfied on: 6 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit BT23/14 wandhill avenue skelton industrial estate cleveland title no. Ce 87885 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1991 | Delivered on: 9 October 1991 Satisfied on: 6 May 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences. Fully Satisfied |
6 December 1989 | Delivered on: 12 December 1989 Satisfied on: 22 April 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 washington crescent newton aycliffe durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1988 | Delivered on: 19 April 1988 Satisfied on: 22 April 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground floor premises with flat above k/a 6 ennis square, dormerstown redcar cleveland and all fixtures and fittings plant and machinery floating charge over all movable fixtures and fittings plant machinery and equipment material and articles. Fully Satisfied |
11 January 1985 | Delivered on: 14 January 1985 Satisfied on: 22 April 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H site bt 23/10 skelton industrial estate skelton saltburn by the sea. Cleveland commonly known as the old canteen all fixtures fittings plant & machi nery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1984 | Delivered on: 19 December 1984 Satisfied on: 21 November 1991 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
26 January 1983 | Delivered on: 5 February 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H site no BT23/10 on the skelton industrial estate skelton county of cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1999 | Delivered on: 19 August 1999 Satisfied on: 6 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 murray street hartlepool t/n CE78702. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 June 1999 | Delivered on: 18 June 1999 Satisfied on: 6 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 7/13 binchester street south shields tyne and wear t/n TY160827. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 September 1998 | Delivered on: 4 September 1998 Satisfied on: 6 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 57 thorntree road thornaby stockton on tees cleveland t/no CE103664. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 February 1998 | Delivered on: 27 February 1998 Satisfied on: 6 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 murray road chester le street county durham t/no.DU179188. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 February 1998 | Delivered on: 27 February 1998 Satisfied on: 6 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a former co-op premises the avenue/bullion road chester le street county durham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 December 1982 | Delivered on: 12 January 1983 Satisfied on: 29 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 45 & 47 bylands road, new skelton, cleveland and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 2023 | Accounts for a dormant company made up to 4 March 2023 (5 pages) |
---|---|
25 April 2023 | Confirmation statement made on 22 April 2023 with updates (5 pages) |
10 October 2022 | Accounts for a dormant company made up to 5 March 2022 (5 pages) |
13 September 2022 | Termination of appointment of Philip Gallier as a director on 9 September 2022 (1 page) |
13 September 2022 | Appointment of Mr Brett Norman as a director on 9 September 2022 (2 pages) |
8 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
7 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 6 March 2021 (5 pages) |
10 August 2021 | Director's details changed for Mr Philip Gallier on 30 June 2021 (2 pages) |
7 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 7 March 2020 (5 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 9 March 2019 (5 pages) |
30 June 2019 | Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Duncan John Cooper as a director on 2 May 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
23 October 2018 | Accounts for a dormant company made up to 10 March 2018 (5 pages) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
19 March 2018 | Appointment of Mr Duncan John Cooper as a director on 8 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Edward Peter Barker as a director on 8 March 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 11 March 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 12 March 2016 (5 pages) |
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
17 October 2015 | Accounts for a dormant company made up to 14 March 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 14 March 2015 (5 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 November 2014 | Full accounts made up to 15 March 2014 (16 pages) |
5 November 2014 | Full accounts made up to 15 March 2014 (16 pages) |
22 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
22 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Solvency statement dated 07/03/14 (1 page) |
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Solvency statement dated 07/03/14 (1 page) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
7 November 2013 | Full accounts made up to 16 March 2013 (13 pages) |
7 November 2013 | Full accounts made up to 16 March 2013 (13 pages) |
24 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Full accounts made up to 17 March 2012 (14 pages) |
23 October 2012 | Full accounts made up to 17 March 2012 (14 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
9 July 2012 | Appointment of Mr Philip William Davies as a secretary (3 pages) |
9 July 2012 | Appointment of Mr Philip William Davies as a secretary (3 pages) |
9 July 2012 | Termination of appointment of Hazel Jarvis as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Hazel Jarvis as a secretary (2 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Appointment of Edward Peter Barker as a director (3 pages) |
27 April 2012 | Appointment of Edward Peter Barker as a director (3 pages) |
23 April 2012 | Termination of appointment of Richard Fleming as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Fleming as a director (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 19 March 2011 (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 19 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Termination of appointment of David Evison as a director (2 pages) |
3 December 2010 | Termination of appointment of David Evison as a director (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 20 March 2010 (14 pages) |
16 November 2010 | Accounts for a dormant company made up to 20 March 2010 (14 pages) |
29 September 2010 | Appointment of Richard Fleming as a director (3 pages) |
29 September 2010 | Appointment of Richard Fleming as a director (3 pages) |
25 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Resolutions
|
17 December 2009 | Director's details changed for David Evison on 1 October 2009 (3 pages) |
17 December 2009 | Director's details changed for David Evison on 1 October 2009 (3 pages) |
17 December 2009 | Director's details changed for David Evison on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
8 November 2009 | Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages) |
1 November 2009 | Full accounts made up to 21 March 2009 (26 pages) |
1 November 2009 | Full accounts made up to 21 March 2009 (26 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
15 April 2009 | Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page) |
6 November 2008 | Full accounts made up to 22 March 2008 (32 pages) |
6 November 2008 | Full accounts made up to 22 March 2008 (32 pages) |
16 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
17 April 2008 | Director appointed sainsburys corporate director LIMITED (3 pages) |
17 April 2008 | Director appointed sainsburys corporate director LIMITED (3 pages) |
17 April 2008 | Appointment terminated director john oughtred (1 page) |
17 April 2008 | Appointment terminated director lawrence christensen (1 page) |
17 April 2008 | Appointment terminated director lawrence christensen (1 page) |
17 April 2008 | Appointment terminated director john oughtred (1 page) |
29 January 2008 | Full accounts made up to 24 March 2007 (29 pages) |
29 January 2008 | Full accounts made up to 24 March 2007 (29 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
26 June 2007 | Full accounts made up to 25 March 2006 (29 pages) |
26 June 2007 | Full accounts made up to 25 March 2006 (29 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (7 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (7 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (9 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (9 pages) |
23 January 2006 | Full accounts made up to 26 March 2005 (24 pages) |
23 January 2006 | Full accounts made up to 26 March 2005 (24 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Return made up to 16/05/05; full list of members
|
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 16/05/04; full list of members
|
21 July 2004 | Accounting reference date extended from 31/10/04 to 28/03/05 (1 page) |
21 July 2004 | Return made up to 16/05/04; full list of members
|
21 July 2004 | Accounting reference date extended from 31/10/04 to 28/03/05 (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: wandhill avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: wandhill avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ (1 page) |
19 March 2004 | Ad 17/02/04--------- £ si 5087@1=5087 £ ic 37287/42374 (2 pages) |
19 March 2004 | Ad 17/02/04--------- £ si 5087@1=5087 £ ic 37287/42374 (2 pages) |
13 March 2004 | Ad 17/02/04--------- £ si 5087@1=5087 £ ic 32200/37287 (2 pages) |
13 March 2004 | Ad 17/02/04--------- £ si 5087@1=5087 £ ic 32200/37287 (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
20 February 2004 | Full accounts made up to 25 October 2003 (21 pages) |
20 February 2004 | Full accounts made up to 25 October 2003 (21 pages) |
24 May 2003 | Return made up to 16/05/03; full list of members
|
24 May 2003 | Return made up to 16/05/03; full list of members
|
14 May 2003 | Full accounts made up to 26 October 2002 (21 pages) |
14 May 2003 | Full accounts made up to 26 October 2002 (21 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 31/05/02; full list of members
|
3 July 2002 | Return made up to 31/05/02; full list of members
|
3 July 2002 | Full accounts made up to 27 October 2001 (21 pages) |
3 July 2002 | Full accounts made up to 27 October 2001 (21 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
28 July 2001 | Full accounts made up to 28 October 2000 (20 pages) |
28 July 2001 | Full accounts made up to 28 October 2000 (20 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 31/05/01; full list of members
|
20 July 2001 | Return made up to 31/05/01; full list of members
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 30 October 1999 (21 pages) |
9 August 2000 | Full accounts made up to 30 October 1999 (21 pages) |
9 August 2000 | Return made up to 31/05/00; full list of members
|
9 August 2000 | Return made up to 31/05/00; full list of members
|
8 September 1999 | Full accounts made up to 31 October 1998 (21 pages) |
8 September 1999 | Full accounts made up to 31 October 1998 (21 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Return made up to 31/05/99; no change of members
|
23 July 1999 | Return made up to 31/05/99; no change of members
|
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Return made up to 31/05/98; full list of members
|
26 July 1998 | Return made up to 31/05/98; full list of members
|
30 May 1998 | Full group accounts made up to 1 November 1997 (25 pages) |
30 May 1998 | Full group accounts made up to 1 November 1997 (25 pages) |
30 May 1998 | Full group accounts made up to 1 November 1997 (25 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 31/05/97; full list of members
|
9 September 1997 | Return made up to 31/05/97; full list of members
|
7 August 1997 | Full group accounts made up to 2 November 1996 (24 pages) |
7 August 1997 | Full group accounts made up to 2 November 1996 (24 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Full group accounts made up to 2 November 1996 (24 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
17 September 1996 | New director appointed (3 pages) |
17 September 1996 | New director appointed (3 pages) |
20 August 1996 | Full group accounts made up to 28 October 1995 (23 pages) |
20 August 1996 | Full group accounts made up to 28 October 1995 (23 pages) |
24 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
24 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
19 July 1995 | Return made up to 31/05/95; full list of members
|
19 July 1995 | Return made up to 31/05/95; full list of members
|
11 May 1995 | Full group accounts made up to 29 October 1994 (25 pages) |
11 May 1995 | Full group accounts made up to 29 October 1994 (25 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
29 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1991 | Particulars of mortgage/charge (3 pages) |
5 December 1991 | Particulars of mortgage/charge (3 pages) |
21 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1991 | Particulars of mortgage/charge (3 pages) |
9 October 1991 | Particulars of mortgage/charge (3 pages) |
31 January 1990 | Resolutions
|
31 January 1990 | Resolutions
|
12 December 1989 | Particulars of mortgage/charge (3 pages) |
12 December 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1989 | Company name changed L. bell (newsagencies) LIMITED\certificate issued on 28/03/89 (2 pages) |
23 March 1989 | Company name changed L. bell (newsagencies) LIMITED\certificate issued on 28/03/89 (2 pages) |
19 April 1988 | Particulars of mortgage/charge (3 pages) |
19 April 1988 | Particulars of mortgage/charge (3 pages) |
30 January 1980 | Certificate of incorporation (1 page) |
30 January 1980 | Certificate of incorporation (1 page) |
30 January 1980 | Incorporation (15 pages) |
30 January 1980 | Incorporation (15 pages) |