Company NameSainsbury's Corporate Healthcare Trustee Limited
DirectorsAoife Glassman and Sainsburys Corporate Director Limited
Company StatusActive
Company Number02256123
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Previous NamesARG Personal Finance Limited and Argos Extra Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Aoife Glassman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2024(35 years, 11 months after company formation)
Appointment Duration1 week, 1 day
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(33 years after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed10 January 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRonald Howarth
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1993)
RoleChartered Accountant
Correspondence Address150 Chestnut Drive
Sale
Cheshire
M33 4HR
Director NameAlan Victor Massey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 May 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAverill Cottage
Holt Heath
Worcester
WR6 6TA
Secretary NameMr Paul Graeme Cooper
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodfield Road
Cheadle Hulme
Stockport
Cheshire
SK8 7JS
Director NameMr David Hess
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 The Avenue
Sale
Cheshire
M33 4XZ
Director NameMr Paul Graeme Cooper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodfield Road
Cheadle Hulme
Stockport
Cheshire
SK8 7JS
Director NameDavid Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2002)
RoleChartered Accountant
Correspondence Address4 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Director NameNeil Frank Fuller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2003)
RoleChartered Accountant
Correspondence Address37 Ellesborough Road
Wendover
Buckinghamshire
HP22 6EL
Director NameTrevor Martyn Hilliard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2003)
RoleBanker
Correspondence AddressThe Thatched House 20 Hermitage Road
Brampton Ash
Market Harborough
Leicestershire
LE16 8PE
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed22 February 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameMr Nicholas John Gresham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Manor Road
Woodstock
Oxfordshire
OX20 1XL
Director NameColin John Holmes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2007)
RoleSecretary
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameMichael Haydn Allen Willis
NationalityBritish
StatusResigned
Appointed02 February 2004(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Philip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMr Philip Alexander Parker
NationalityBritish
StatusResigned
Appointed12 May 2009(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Donald Fuller Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2010(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTythe Lodge Churchgate High Street
Eddlesborough
Dunstable
Bedfordshire
LU6 2LE
Director NameMrs Sally Jane Veitch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed11 September 2014(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Iain Stuart Macmillan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Stephen Goodluck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed23 November 2016(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(29 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Ryan James Mynard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(30 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Claire Louise Catlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(30 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Irina Beech
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(32 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMs Sarah Ruth Desai
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusResigned
Appointed15 February 2019(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2021)
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websiteargos.co.uk

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Hampden Group LTD
100.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End6 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

9 December 2023Accounts for a dormant company made up to 4 March 2023 (6 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 July 2023Change of details for Home Retail Group (Uk) Limited as a person with significant control on 30 June 2023 (2 pages)
30 January 2023Current accounting period shortened from 13 March 2023 to 6 March 2023 (1 page)
16 January 2023Accounts for a dormant company made up to 6 March 2022 (6 pages)
8 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
11 January 2022Appointment of Sainsburys Corporate Director Limited as a director on 10 January 2022 (2 pages)
10 January 2022Termination of appointment of Jonathan Paul Wass as a director on 10 January 2022 (1 page)
10 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 6 March 2021 (6 pages)
23 June 2021Company name changed argos extra LIMITED\certificate issued on 23/06/21
  • CONNOT ‐ Change of name notice
(3 pages)
17 June 2021Appointment of Mr Jonathan Paul Wass as a director on 10 June 2021 (2 pages)
17 June 2021Termination of appointment of Irina Beech as a director on 10 June 2021 (1 page)
17 June 2021Appointment of Sarah Ruth Desai as a director on 10 June 2021 (2 pages)
17 June 2021Termination of appointment of Sainsburys Corporate Director Limited as a director on 10 June 2021 (1 page)
7 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
31 December 2020Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages)
11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 7 March 2020 (5 pages)
16 December 2019Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages)
16 December 2019Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
26 October 2019Accounts for a dormant company made up to 9 March 2019 (7 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 30/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
20 February 2019Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page)
20 February 2019Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page)
20 February 2019Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
2 August 2018Accounts for a dormant company made up to 10 March 2018 (7 pages)
5 July 2018Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages)
13 June 2018Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
3 January 2018Statement of company's objects (2 pages)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
13 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
8 July 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
8 July 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
1 July 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
1 July 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
24 July 2013Appointment of Gordon Andrew Bentley as a director (2 pages)
24 July 2013Appointment of Gordon Andrew Bentley as a director (2 pages)
24 July 2013Appointment of David William Adams as a director (2 pages)
24 July 2013Termination of appointment of Philip Parker as a director (1 page)
24 July 2013Appointment of David William Adams as a director (2 pages)
24 July 2013Termination of appointment of Philip Parker as a director (1 page)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
17 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
17 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
3 April 2013Termination of appointment of Sally Veitch as a director (1 page)
3 April 2013Termination of appointment of Sally Veitch as a director (1 page)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
18 July 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
18 July 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Donald Davis as a director (1 page)
30 November 2011Termination of appointment of Donald Davis as a director (1 page)
13 October 2011Appointment of Sally Jane Veitch as a director (2 pages)
13 October 2011Appointment of Sally Jane Veitch as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
19 July 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 August 2010Appointment of Donald Fuller Davis as a director (2 pages)
17 August 2010Termination of appointment of David Adams as a director (1 page)
17 August 2010Termination of appointment of David Adams as a director (1 page)
17 August 2010Appointment of Donald Fuller Davis as a director (2 pages)
15 July 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for David William Adams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Adams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Adams on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 June 2009Secretary appointed philip alexander parker (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 June 2009Secretary appointed philip alexander parker (1 page)
16 January 2009Return made up to 02/01/09; full list of members (3 pages)
16 January 2009Return made up to 02/01/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
4 January 2008Return made up to 02/01/08; full list of members (2 pages)
4 January 2008Return made up to 02/01/08; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 3 March 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 3 March 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 3 March 2007 (5 pages)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
9 January 2007Return made up to 02/01/07; full list of members (3 pages)
9 January 2007Return made up to 02/01/07; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2006Return made up to 02/01/06; full list of members (2 pages)
23 January 2006Return made up to 02/01/06; full list of members (2 pages)
17 November 2005Company name changed arg personal finance LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed arg personal finance LIMITED\certificate issued on 17/11/05 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 January 2005Return made up to 02/01/05; full list of members (2 pages)
26 January 2005Return made up to 02/01/05; full list of members (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
10 February 2004Return made up to 02/01/04; full list of members (5 pages)
10 February 2004Return made up to 02/01/04; full list of members (5 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
14 January 2003Return made up to 02/01/03; full list of members (5 pages)
14 January 2003Return made up to 02/01/03; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: universal house devonshire street manchester lancashire M60 1XA (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Registered office changed on 07/03/02 from: universal house devonshire street manchester lancashire M60 1XA (1 page)
25 January 2002Registered office changed on 25/01/02 from: universal house devonshire street manchester M60 6EL (1 page)
25 January 2002Registered office changed on 25/01/02 from: universal house devonshire street manchester M60 6EL (1 page)
24 January 2002Return made up to 02/01/02; full list of members (6 pages)
24 January 2002Return made up to 02/01/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 January 2002Company name changed reality outsourcing solutions li mited\certificate issued on 24/01/02 (3 pages)
24 January 2002Company name changed reality outsourcing solutions li mited\certificate issued on 24/01/02 (3 pages)
18 May 2001Return made up to 24/04/01; full list of members (7 pages)
18 May 2001Return made up to 24/04/01; full list of members (7 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 July 2000Company name changed trafford warehouses LTD.\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed trafford warehouses LTD.\certificate issued on 26/07/00 (2 pages)
23 May 2000Return made up to 24/04/00; full list of members (7 pages)
23 May 2000Return made up to 24/04/00; full list of members (7 pages)
24 May 1999Return made up to 24/04/99; no change of members (6 pages)
24 May 1999Return made up to 24/04/99; no change of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 May 1998Return made up to 24/04/98; no change of members (6 pages)
19 May 1998Return made up to 24/04/98; no change of members (6 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 May 1997Return made up to 24/04/97; full list of members (7 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 May 1997Return made up to 24/04/97; full list of members (7 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
8 May 1996Return made up to 24/04/96; no change of members (6 pages)
8 May 1996Return made up to 24/04/96; no change of members (6 pages)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 May 1995New director appointed (4 pages)
17 May 1995Return made up to 24/04/95; no change of members (8 pages)
17 May 1995Return made up to 24/04/95; no change of members (8 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
17 May 1995New director appointed (4 pages)
17 May 1995Director resigned (4 pages)