Surbiton
KT5 9NU
Director Name | Mr Martin Alfred Kottbauer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mr Richard Jeremy Taylor |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Secretary Name | Mr David John Unterhalter |
---|---|
Status | Current |
Appointed | 07 March 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mr Peter Wouter De Roos |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 May 2022(29 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mr Maciej Andrzej Tylkowski |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 March 2023(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mrs Stephanie Jane Rogers |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mr Fernando Enrique Figueras Hoffmann |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2024(30 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mr Richard Charles Spencer Bourns |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(30 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mr Jassine Ouali |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2024(30 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Secretary Name | Mr Marc Henry Francis Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ragyle Place London W6 0rq W6 0RQ |
Director Name | Johannes Leonard Falkenburg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 31 Dalebury Road Upper Tooting London SW17 7HQ |
Director Name | Hannes Floto |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 6 Albany Close Blackhills Esher Surrey KT10 9JR |
Secretary Name | Udo Limberg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Warren End Warren Cutting Kingston Upon Thames Surrey KT2 7HS |
Secretary Name | Mr Peter Stewart Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ridgway Hill Road Farnham Surrey GU9 8LS |
Director Name | Mr Peter Stewart Bailey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ridgway Hill Road Farnham Surrey GU9 8LS |
Director Name | Mr Thomas Joachim Dennhardt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 176 Old Brompton Road London SW5 0BA |
Secretary Name | Mr Thomas Joachim Dennhardt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 176 Old Brompton Road London SW5 0BA |
Secretary Name | Oliver Johannes Schmitt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 August 1998(5 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 14 May 1999) |
Role | Director Of Finance/Admin |
Correspondence Address | 69 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
Secretary Name | Arnd Axel Leinemann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 May 1999(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 6 Wilberforce Way Wimbledon London SW19 4TH |
Director Name | Mr Alex Boening |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2002(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 November 2014) |
Role | Admin Dir Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Worple Road London SW19 4JS |
Secretary Name | Mr Alex Boening |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 26 April 2002(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 October 2014) |
Role | Director Admin / Co.Sec. |
Country of Residence | United Kingdom |
Correspondence Address | 19 Worple Road London SW19 4JS |
Director Name | Mr Noel Nathan James Collett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 May 2014) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 19 Worple Road London SW19 4JS |
Director Name | Mr Ingo Bernd Fischer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 2009(16 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Worple Road London SW19 4JS |
Director Name | Conor Boyle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Worple Road London SW19 4JS |
Director Name | Ronny Gottschlich |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2010(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 09 September 2016) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 19 Worple Road London SW19 4JS |
Secretary Name | Mr Robert Ruehl |
---|---|
Status | Resigned |
Appointed | 08 October 2014(21 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2019) |
Role | Company Director |
Correspondence Address | 19 Worple Road London SW19 4JS |
Secretary Name | Mr Mark Timothy Belser |
---|---|
Status | Resigned |
Appointed | 08 October 2014(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2017) |
Role | Company Director |
Correspondence Address | 19 Worple Road London SW19 4JS |
Director Name | Mr Martin Bailie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 15 September 2015(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2016) |
Role | Operations Director |
Country of Residence | Ireland |
Correspondence Address | 19 Worple Road London SW19 4JS |
Director Name | Mrs Agnes Gibb Gibson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2023) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Secretary Name | Mrs Katrin Suesser |
---|---|
Status | Resigned |
Appointed | 27 November 2017(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mr Alan Sean Barry |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2021(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Director Name | Mr Marco Francesco Di Costanzo |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | German,Italian |
Status | Resigned |
Appointed | 15 November 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lidl.co.uk |
---|---|
Telephone | 0800 9777766 |
Telephone region | Freephone |
Registered Address | Lidl House, 14 Kingston Road Surbiton KT5 9NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lidl Uk Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £296,315,000 |
Net Worth | £741,000 |
Current Liabilities | £20,407,000 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
15 March 2019 | Delivered on: 25 March 2019 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Particulars: Leasehold property known as 290 marsh lane, L20 5BQ - title no.: MS444111. Outstanding |
---|---|
23 April 2018 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Registered land:. Freehold property known as chillpark brake, clyst honiton, exeter EX5 2FU - title no.: DN621528;. For more details please refer to the charging instrument. Outstanding |
20 July 2018 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Freehold property known as lidl store, bath road, brislington, bristol - title no.: BL53560;. Freehold property known as lidl store, north street, leatherhead - title no.: SY697382. Outstanding |
20 June 2016 | Delivered on: 21 March 2019 Persons entitled: The Royal Bank of Scotland PLC (Now Known as Natwest Markets PLC) as Security Trustee Classification: A registered charge Particulars: Registered land:. Leasehold property known as macmillan court, 309 ruislip rd east, greenford, UB6 9FH - title no.: AGL188132;. For more details please refer to the charging instrument. Outstanding |
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Particulars: Registered land:. Leasehold property known as macmillan court, 309 ruislip rd east, greenford, UB6 9FH - title no.: AGL188132;. For more details please refer to the charging instrument. Outstanding |
22 February 2022 | Delivered on: 25 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Security interests are created over all estates or interests owned by lidl great britain limited in certain properties listed in schedule 1 of the instrument, for example, the property located at bourne, south road, PE10 0ET with title number LL366363. For more details please refer to the instrument. Outstanding |
11 February 2022 | Delivered on: 15 February 2022 Persons entitled: China Construction Bank Corporation, London Branch Classification: A registered charge Particulars: Lidl store, macmillan court, 309 ruislip rd east, greenford, middlesex, UB6 9FH and all freehold and leasehold property listed in schedule 2 of the debenture together with the buildings and fixtures (including trade fixtures) on that property from time to time. Outstanding |
20 December 2019 | Delivered on: 9 June 2020 Persons entitled: Kfw Ipex-Bank Gmbh as Security Agent and Security Agent Classification: A registered charge Particulars: Lidl store at gladlys road aberdare. Lidl store at western avenue andover. Please see image for further details. Outstanding |
28 February 2020 | Delivered on: 9 March 2020 Persons entitled: Ing Bank, a Branch of Ing-Diba Ag Classification: A registered charge Particulars: Amongst others, the freehold land and buildings on the south side of manchester road, stocksbridge and registered at hm land registry under title number SYK344591. For further information please refer to the charging instrument. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Registered land:. Freehold property known as stoke on trent, high street, ST6 5EG - title no.: SF311454;. For more details please refer to the charging instrument. Outstanding |
30 October 2019 | Delivered on: 4 November 2019 Persons entitled: The Secretary of State for Housing, Communities and Local Government Classification: A registered charge Particulars: The freehold land at chippenham magistrates court, pewsham way, chippenham as registered at the land registry with title number WT131615. Outstanding |
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Registered land:. Freehold property known as chillpark brake, clyst honiton, exeter, EX5 2FU - title no.: DN621528;. For more details please refer to the charging instrument. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects being a retail unit on the north east side of logie green road, edinburgh EH7 4HF registered in the land register of scotland under title number MID169852 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at weaver row, st. Ninians, stirling registered in the land register of scotland under title number STG60110 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at 8-10 high street, johnstone and to the west side of laighcartside street, johnstone registered in the land register of scotland under title number REN28382 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects being ground to west side of kilwinning road, dalry registered in the land register of scotland under title number AYR83628 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) the subjects 1 lochrin street, coatbridge ML5 4AU registered in the land register of scotland under title number LAN166289 and (second) the subjects being the area forming part of and lying to the north west of lochrin street, coatbridge registered in the land register of scotland under title number LAN200699 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects being the area of ground at greshop industrial estate, forres registered in the land register of scotland under title number MOR7640 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) the subjects lying on the north east of morangie road, tain registered in the land register of scotland under title number ROS8201 and (second) the tenant’s interest in and to the lease entered into between highland council and lidl U.K. gmbh of the subjects plot of ground lying to the northeast of morangie road, tain IV19 1PY registered in the land register of scotland under title number ROS9408 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) those subjects on the south side of commerce street, brechin registered in the land register of scotland under title number ANG25581 and (second) those subjects on the east of southesk street, brechin on the south of commerce street, brechin registered in the land register of scotland under title number ANG39726 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects 7 st. Kentigern way, penicuik registered in the land register of scotland under title number MID151504 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) the subjects on the north side of glasgow road, kirkintilloch, glasgow registered in the land register of scotland under title number DMB86300 and (second) the subjects on the north side of glasgow road, kirkintilloch, glasgow registered in the land register of scotland under title number DMB86599 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Particulars: By way of first legal mortgage all estates or interests in the land and buildings at bestwood street, bermondsey (land registry title number TGL44255) and 26 other properties. For further details of the further properties please see schedule 2 of the instrument. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects lying to the south of east cathcart street, buckie AB56 1PJ registered in the land register of scotland under title number BNF4868 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the ground on the south side of almondvale stadium road, livingston registered in the land register of scotland under title number WLN21986 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects being the ground to north of muir street, hamilton registered in the land register of scotland under title number LAN220954 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) the subjects on the east side of macalpine road, dundee DD3 9HU registered in the land register of scotland under title number ANG60716 and (second) the subjects at macalpine road, dundee DD3 9HU registered in the land register of scotland under title number ANG68554 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) the subjects 240 easter road, edinburgh EH6 8LD registered in the land register of scotland under title number MID156470 and (second) the subjects 248 easter road, edinburgh EH6 8LD registered in the land register of scotland under title number MID156479 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects being the laundry at 200 cambuslang road, cambuslang, glasgow G72 7TT and 210 cambuslang road, cambuslang, glasgow G72 7TT registered in the land register of scotland under title number LAN94320 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) the subjects 104 orbiston street, motherwell ML1 1PX registered in the land register of scotland under title number LAN37628, (second) the subjects on the north east side of windmillhill street, motherwell registered in the land register of scotland under title number LAN101496, (third) the subjects on the northeast side of windmillhill street, motherwell registered in the land register of scotland under title number LAN130881 and (fourth) the subjects 100 orbiston street, motherwell registered in the land register of scotland under title number LAN202572 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the area of ground with the buildings and others thereon lying to the northeast of wellington road, aberdeen and on the north side of greenwell road, aberdeen registered in the land register of scotland under title number KNC21550 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects 155 slateford road, edinburgh EH14 1NZ registered in the land register of scotland under title number MID35946 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects 1 custom house way, greenock PA15 1EG registered in the land register of scotland under title number REN122338 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
3 December 2018 | Delivered on: 7 December 2018 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Particulars: Registered land:. Freehold land at millennium way/st andrews way, newton aycliffe DL5 6JW - title nos.: DU347766 and DU291557;. Leasehold land at millennium way/st andrews way, newton aycliffe DL5 6JW - title no.: DU174601;. For more details please refer to the charging instrument. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) the subjects on the north side of the A96 road leading from inverurie to aberdeen at lidl UK gmbh, inverurie road, bucksburn, aberdeen AB21 9LZ registered in the land register of scotland under title number ABN16429 and (second) the area of ground lying to the north of the road leading from bankhead, aberdeen to woodside, aberdeen registered in the land register of scotland under title number ABN130109 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) the area of ground lying to the north of kerse road and lying on the west side of players road, stirling registered in the land register of scotland under title number STG53195 and (second) the subjects being 2.5 hectares of ground on the west side of players road, stirling registered in the land register of scotland under title number STG29565 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the superstore at soroba road, oban PA34 4HY registered in the land register of scotland under title number ARG21168 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects lying north of niddrie mains road, edinburgh registered in the land register of scotland under title number MID170725 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that area of ground at coddington crescent, eurocentral, holytown registered in the land register of scotland under title number LAN229412 together with the chargor’s whole right title and interest present and future therein and thereto. Outstanding |
1 October 2019 | Delivered on: 8 October 2019 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Registered land:. Property known as avonmouth - title no.: GR404621;. Property known as enfield - title no.: AGL124606;. For more details please refer to the charging instrument. Outstanding |
27 September 2019 | Delivered on: 1 October 2019 Persons entitled: Co-Operative Group Limited Classification: A registered charge Particulars: All and whole the subjects on the east side of burnside drive, arbroath, being the subjects registered in the land register of scotland under title number ANG134. Outstanding |
6 July 2015 | Delivered on: 20 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as kingsteignton registered at hm land registry under the title numbers DN444464 and DN563124 and all the other real property listed in schedule 1 of the instrument under item no. 17,18,20,21,22,23,24 and 28. for more details please refer to schedule 1 of the instrument. Outstanding |
30 May 2019 | Delivered on: 4 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Particulars: Freehold land at parkestone road, harwich, dovercourt - title no.: EX728988. Outstanding |
8 April 2019 | Delivered on: 11 April 2019 Persons entitled: Kfw Ipex-Bank Gmbh as Security Agent Classification: A registered charge Particulars: Lidl store at gadlys road, aberdare, title number WA354245;. Lidl store at western avenue, andover, title number HP588609; and. See instrument for further details. Outstanding |
20 June 2016 | Delivered on: 19 July 2018 Persons entitled: The Royal Bank of Scotland PLC (Now Known as Natwest Markets PLC) as Security Trustee Classification: A registered charge Particulars: Freehold properties known as millennium way, newton aycliffe - title nos: DU347766 and DU291557;. Leasehold property known as millennium way, newton aycliffe - title no.: DU174601;. Leasehold property known as prescot road, page moss, L36 3YD - title no.: MS601047. Outstanding |
28 December 2017 | Statement of company's objects (3 pages) |
---|---|
19 December 2017 | Resolutions
|
19 December 2017 | Change of name notice (2 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (17 pages) |
1 December 2017 | Appointment of Mrs Katrin Suesser as a secretary on 27 November 2017 (2 pages) |
9 August 2017 | Termination of appointment of Mark Timothy Belser as a secretary on 9 August 2017 (1 page) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr Matthew David Heslop as a director on 16 January 2017 (2 pages) |
12 January 2017 | Full accounts made up to 29 February 2016 (17 pages) |
30 November 2016 | Termination of appointment of Martin Bailie as a director on 30 November 2016 (1 page) |
14 October 2016 | Appointment of Mr Tim Ulbrich as a director on 14 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Tim Ulbrich on 14 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Agnes Gibb Gibson as a director on 9 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Christian Härtnagel as a director on 9 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Robert Michael Ryan as a director on 14 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Ronny Gottschlich as a director on 9 September 2016 (1 page) |
18 August 2016 | Termination of appointment of Christopher David Walker as a director on 19 July 2016 (1 page) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 October 2015 | Full accounts made up to 28 February 2015 (17 pages) |
24 September 2015 | Termination of appointment of Martin Kottbauer as a director on 15 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Ryan Mcdonnell as a director on 15 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Matthew David Heslop as a director on 15 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Martin Bailie as a director on 15 September 2015 (2 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 November 2014 | Appointment of Mr Dirk Kahl as a director on 5 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Alex Boening as a director on 5 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Dirk Kahl as a director on 5 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Alex Boening as a director on 5 November 2014 (1 page) |
5 November 2014 | Full accounts made up to 28 February 2014 (17 pages) |
13 October 2014 | Termination of appointment of Alex Boening as a secretary on 7 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Mark Timothy Belser as a secretary on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Robert Ruehl as a secretary on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Mark Timothy Belser as a secretary on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Robert Ruehl as a secretary on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Alex Boening as a secretary on 7 October 2014 (1 page) |
5 September 2014 | Appointment of Mr Christopher David Walker as a director on 30 June 2014 (2 pages) |
8 July 2014 | Termination of appointment of Timothy Henry as a director (1 page) |
22 May 2014 | Appointment of Mr Matthew David Heslop as a director (2 pages) |
22 May 2014 | Termination of appointment of Noel Collett as a director (1 page) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 October 2013 | Full accounts made up to 28 February 2013 (17 pages) |
12 September 2013 | Termination of appointment of Conor Boyle as a director (1 page) |
12 September 2013 | Appointment of Dr Timothy Mark Henry as a director (2 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Director's details changed for Mr Noel Nathan James Collett on 30 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Mr Alex Boening on 30 January 2012 (1 page) |
30 January 2012 | Director's details changed for Mr Ingo Fischer on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Alex Boening on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martin Kottbauer on 30 January 2012 (2 pages) |
4 October 2011 | Full accounts made up to 28 February 2011 (16 pages) |
1 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
1 November 2010 | Termination of appointment of Frank-Michael Mros as a director (2 pages) |
1 November 2010 | Appointment of Conor Boyle as a director (3 pages) |
1 November 2010 | Appointment of Ronny Gottschlich as a director (3 pages) |
14 September 2010 | Full accounts made up to 28 February 2010 (16 pages) |
17 May 2010 | Director's details changed for Frank Michael Miros on 10 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Noel Nathan James Collett on 10 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Alex Boening on 10 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Alex Boening on 10 May 2010 (1 page) |
14 May 2010 | Director's details changed for Ingo Fischer on 10 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Martin Kottbauer on 10 May 2010 (2 pages) |
16 January 2010 | Appointment of Frank Michael Miros as a director (2 pages) |
2 September 2009 | Full accounts made up to 28 February 2009 (16 pages) |
17 July 2009 | Return made up to 10/05/09; no change of members (5 pages) |
29 June 2009 | Appointment terminated director marcel oosterwijk (1 page) |
8 June 2009 | Director appointed ingo fischer (2 pages) |
8 April 2009 | Full accounts made up to 29 February 2008 (16 pages) |
21 March 2009 | Appointment terminated director hans templin (1 page) |
21 March 2009 | Director appointed marcel oosterwijk (2 pages) |
28 October 2008 | Director appointed martin kottbauer (2 pages) |
8 September 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director ian young (1 page) |
22 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
25 July 2007 | Return made up to 10/05/07; no change of members (8 pages) |
14 December 2006 | Accounts made up to 28 February 2006 (14 pages) |
30 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
26 April 2006 | Accounts made up to 28 February 2005 (14 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members
|
20 August 2004 | Accounts made up to 29 February 2004 (15 pages) |
16 August 2004 | Return made up to 10/05/04; full list of members (8 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
25 May 2004 | Resolutions
|
15 January 2004 | Accounts made up to 28 February 2003 (14 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
14 May 2003 | Accounts made up to 28 February 2002 (13 pages) |
17 April 2003 | Accounts made up to 28 February 2001 (13 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Return made up to 10/05/02; full list of members
|
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 10/05/01; full list of members
|
28 December 2000 | Accounts made up to 29 February 2000 (15 pages) |
24 August 2000 | Accounts made up to 28 February 1999 (14 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: apex plaza, reading, berkshire, RG1 1YE (1 page) |
8 November 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Location of register of members (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
8 April 1999 | Accounts made up to 28 February 1998 (8 pages) |
24 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 10/05/98; full list of members (6 pages) |
9 March 1998 | Accounts made up to 28 February 1997 (8 pages) |
2 January 1998 | Delivery ext'd 3 mth 28/02/97 (1 page) |
29 August 1997 | Return made up to 10/05/97; full list of members (6 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
27 March 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
9 December 1996 | Delivery ext'd 3 mth 29/02/96 (1 page) |
29 August 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
23 June 1996 | Director resigned (1 page) |
1 February 1996 | Amended accounts made up to 28 February 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
8 September 1995 | Return made up to 10/05/95; full list of members (14 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
17 November 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
4 June 1993 | Company name changed\certificate issued on 04/06/93 (3 pages) |
4 June 1993 | Company name changed\certificate issued on 04/06/93 (2 pages) |
10 May 1993 | Incorporation (9 pages) |