Company NameLIDL Great Britain Limited
Company StatusActive
Company Number02816429
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 12 months ago)
Previous NamesRevelover Services Limited and LIDL Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ryan McDonnell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Martin Alfred Kottbauer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Richard Jeremy Taylor
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Secretary NameMr David John Unterhalter
StatusCurrent
Appointed07 March 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Peter Wouter De Roos
Date of BirthOctober 1987 (Born 36 years ago)
NationalityDutch
StatusCurrent
Appointed03 May 2022(29 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Maciej Andrzej Tylkowski
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed01 March 2023(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMrs Stephanie Jane Rogers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Fernando Enrique Figueras Hoffmann
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2024(30 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Richard Charles Spencer Bourns
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(30 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Jassine Ouali
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2024(30 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Secretary NameMr Marc Henry Francis Wentworth
NationalityBritish
StatusResigned
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ragyle Place
London
W6 0rq
W6 0RQ
Director NameJohannes Leonard Falkenburg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 15 July 1996)
RoleCompany Director
Correspondence Address31 Dalebury Road
Upper Tooting
London
SW17 7HQ
Director NameHannes Floto
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address6 Albany Close
Blackhills
Esher
Surrey
KT10 9JR
Secretary NameUdo Limberg
NationalityGerman
StatusResigned
Appointed01 January 1994(7 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressWarren End Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Secretary NameMr Peter Stewart Bailey
NationalityBritish
StatusResigned
Appointed30 April 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ridgway Hill Road
Farnham
Surrey
GU9 8LS
Director NameMr Peter Stewart Bailey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ridgway Hill Road
Farnham
Surrey
GU9 8LS
Director NameMr Thomas Joachim Dennhardt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 March 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address176 Old Brompton Road
London
SW5 0BA
Secretary NameMr Thomas Joachim Dennhardt
NationalityGerman
StatusResigned
Appointed20 March 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address176 Old Brompton Road
London
SW5 0BA
Secretary NameOliver Johannes Schmitt
NationalityGerman
StatusResigned
Appointed17 August 1998(5 years, 3 months after company formation)
Appointment Duration9 months (resigned 14 May 1999)
RoleDirector Of Finance/Admin
Correspondence Address69 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Secretary NameArnd Axel Leinemann
NationalityGerman
StatusResigned
Appointed14 May 1999(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address6 Wilberforce Way
Wimbledon
London
SW19 4TH
Director NameMr Alex Boening
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2002(8 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 November 2014)
RoleAdmin Dir Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Worple Road
London
SW19 4JS
Secretary NameMr Alex Boening
NationalityGerman
StatusResigned
Appointed26 April 2002(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 October 2014)
RoleDirector Admin / Co.Sec.
Country of ResidenceUnited Kingdom
Correspondence Address19 Worple Road
London
SW19 4JS
Director NameMr Noel Nathan James Collett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(9 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 May 2014)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address19 Worple Road
London
SW19 4JS
Director NameMr Ingo Bernd Fischer
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2009(16 years after company formation)
Appointment Duration11 years, 8 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Worple Road
London
SW19 4JS
Director NameConor Boyle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Worple Road
London
SW19 4JS
Director NameRonny Gottschlich
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2010(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 09 September 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address19 Worple Road
London
SW19 4JS
Secretary NameMr Robert Ruehl
StatusResigned
Appointed08 October 2014(21 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 October 2019)
RoleCompany Director
Correspondence Address19 Worple Road
London
SW19 4JS
Secretary NameMr Mark Timothy Belser
StatusResigned
Appointed08 October 2014(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2017)
RoleCompany Director
Correspondence Address19 Worple Road
London
SW19 4JS
Director NameMr Martin Bailie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorthern Irish
StatusResigned
Appointed15 September 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2016)
RoleOperations Director
Country of ResidenceIreland
Correspondence Address19 Worple Road
London
SW19 4JS
Director NameMrs Agnes Gibb Gibson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2023)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Secretary NameMrs Katrin Suesser
StatusResigned
Appointed27 November 2017(24 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Alan Sean Barry
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2021(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Director NameMr Marco Francesco Di Costanzo
Date of BirthMay 1978 (Born 46 years ago)
NationalityGerman,Italian
StatusResigned
Appointed15 November 2021(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelidl.co.uk
Telephone0800 9777766
Telephone regionFreephone

Location

Registered AddressLidl House, 14 Kingston Road
Surbiton
KT5 9NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lidl Uk Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£296,315,000
Net Worth£741,000
Current Liabilities£20,407,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

15 March 2019Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered 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 2019Delivered 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 2022Delivered 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 2022Delivered 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 2019Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered 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 2019Delivered 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 2019Delivered 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 2016Delivered 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

Filing History

28 December 2017Statement of company's objects (3 pages)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
19 December 2017Change of name notice (2 pages)
5 December 2017Full accounts made up to 28 February 2017 (17 pages)
1 December 2017Appointment of Mrs Katrin Suesser as a secretary on 27 November 2017 (2 pages)
9 August 2017Termination of appointment of Mark Timothy Belser as a secretary on 9 August 2017 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 January 2017Appointment of Mr Matthew David Heslop as a director on 16 January 2017 (2 pages)
12 January 2017Full accounts made up to 29 February 2016 (17 pages)
30 November 2016Termination of appointment of Martin Bailie as a director on 30 November 2016 (1 page)
14 October 2016Appointment of Mr Tim Ulbrich as a director on 14 September 2016 (2 pages)
14 October 2016Director's details changed for Mr Tim Ulbrich on 14 October 2016 (2 pages)
11 October 2016Appointment of Mrs Agnes Gibb Gibson as a director on 9 September 2016 (2 pages)
28 September 2016Appointment of Mr Christian Härtnagel as a director on 9 September 2016 (2 pages)
28 September 2016Appointment of Mr Robert Michael Ryan as a director on 14 September 2016 (2 pages)
28 September 2016Termination of appointment of Ronny Gottschlich as a director on 9 September 2016 (1 page)
18 August 2016Termination of appointment of Christopher David Walker as a director on 19 July 2016 (1 page)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(7 pages)
29 October 2015Full accounts made up to 28 February 2015 (17 pages)
24 September 2015Termination of appointment of Martin Kottbauer as a director on 15 September 2015 (1 page)
24 September 2015Appointment of Mr Ryan Mcdonnell as a director on 15 September 2015 (2 pages)
24 September 2015Termination of appointment of Matthew David Heslop as a director on 15 September 2015 (1 page)
24 September 2015Appointment of Mr Martin Bailie as a director on 15 September 2015 (2 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
7 November 2014Appointment of Mr Dirk Kahl as a director on 5 November 2014 (2 pages)
7 November 2014Termination of appointment of Alex Boening as a director on 5 November 2014 (1 page)
7 November 2014Appointment of Mr Dirk Kahl as a director on 5 November 2014 (2 pages)
7 November 2014Termination of appointment of Alex Boening as a director on 5 November 2014 (1 page)
5 November 2014Full accounts made up to 28 February 2014 (17 pages)
13 October 2014Termination of appointment of Alex Boening as a secretary on 7 October 2014 (1 page)
13 October 2014Appointment of Mr Mark Timothy Belser as a secretary on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Robert Ruehl as a secretary on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Mark Timothy Belser as a secretary on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Robert Ruehl as a secretary on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Alex Boening as a secretary on 7 October 2014 (1 page)
5 September 2014Appointment of Mr Christopher David Walker as a director on 30 June 2014 (2 pages)
8 July 2014Termination of appointment of Timothy Henry as a director (1 page)
22 May 2014Appointment of Mr Matthew David Heslop as a director (2 pages)
22 May 2014Termination of appointment of Noel Collett as a director (1 page)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
28 October 2013Full accounts made up to 28 February 2013 (17 pages)
12 September 2013Termination of appointment of Conor Boyle as a director (1 page)
12 September 2013Appointment of Dr Timothy Mark Henry as a director (2 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
22 November 2012Full accounts made up to 29 February 2012 (17 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
30 January 2012Director's details changed for Mr Noel Nathan James Collett on 30 January 2012 (2 pages)
30 January 2012Secretary's details changed for Mr Alex Boening on 30 January 2012 (1 page)
30 January 2012Director's details changed for Mr Ingo Fischer on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Alex Boening on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martin Kottbauer on 30 January 2012 (2 pages)
4 October 2011Full accounts made up to 28 February 2011 (16 pages)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
1 November 2010Termination of appointment of Frank-Michael Mros as a director (2 pages)
1 November 2010Appointment of Conor Boyle as a director (3 pages)
1 November 2010Appointment of Ronny Gottschlich as a director (3 pages)
14 September 2010Full accounts made up to 28 February 2010 (16 pages)
17 May 2010Director's details changed for Frank Michael Miros on 10 May 2010 (2 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Noel Nathan James Collett on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Alex Boening on 10 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Alex Boening on 10 May 2010 (1 page)
14 May 2010Director's details changed for Ingo Fischer on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Martin Kottbauer on 10 May 2010 (2 pages)
16 January 2010Appointment of Frank Michael Miros as a director (2 pages)
2 September 2009Full accounts made up to 28 February 2009 (16 pages)
17 July 2009Return made up to 10/05/09; no change of members (5 pages)
29 June 2009Appointment terminated director marcel oosterwijk (1 page)
8 June 2009Director appointed ingo fischer (2 pages)
8 April 2009Full accounts made up to 29 February 2008 (16 pages)
21 March 2009Appointment terminated director hans templin (1 page)
21 March 2009Director appointed marcel oosterwijk (2 pages)
28 October 2008Director appointed martin kottbauer (2 pages)
8 September 2008Return made up to 10/05/08; full list of members (4 pages)
13 March 2008Appointment terminated director ian young (1 page)
22 December 2007Full accounts made up to 28 February 2007 (15 pages)
25 July 2007Return made up to 10/05/07; no change of members (8 pages)
14 December 2006Accounts made up to 28 February 2006 (14 pages)
30 October 2006Director's particulars changed (1 page)
3 July 2006Return made up to 10/05/06; full list of members (3 pages)
26 April 2006Accounts made up to 28 February 2005 (14 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 August 2004Accounts made up to 29 February 2004 (15 pages)
16 August 2004Return made up to 10/05/04; full list of members (8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2004Accounts made up to 28 February 2003 (14 pages)
11 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
14 May 2003Accounts made up to 28 February 2002 (13 pages)
17 April 2003Accounts made up to 28 February 2001 (13 pages)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
4 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 December 2000Accounts made up to 29 February 2000 (15 pages)
24 August 2000Accounts made up to 28 February 1999 (14 pages)
7 December 1999Registered office changed on 07/12/99 from: apex plaza, reading, berkshire, RG1 1YE (1 page)
8 November 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
9 July 1999Return made up to 10/05/99; full list of members (6 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Location of register of members (1 page)
15 June 1999New secretary appointed (2 pages)
8 April 1999Accounts made up to 28 February 1998 (8 pages)
24 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Secretary resigned;director resigned (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 10/05/98; full list of members (6 pages)
9 March 1998Accounts made up to 28 February 1997 (8 pages)
2 January 1998Delivery ext'd 3 mth 28/02/97 (1 page)
29 August 1997Return made up to 10/05/97; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Director resigned (1 page)
27 March 1997Accounts for a small company made up to 29 February 1996 (6 pages)
9 December 1996Delivery ext'd 3 mth 29/02/96 (1 page)
29 August 1996Director resigned (1 page)
4 July 1996Return made up to 10/05/96; full list of members (6 pages)
23 June 1996Director resigned (1 page)
1 February 1996Amended accounts made up to 28 February 1995 (6 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
8 September 1995Return made up to 10/05/95; full list of members (14 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
13 June 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
17 November 1994Accounts for a small company made up to 28 February 1994 (6 pages)
4 June 1993Company name changed\certificate issued on 04/06/93 (3 pages)
4 June 1993Company name changed\certificate issued on 04/06/93 (2 pages)
10 May 1993Incorporation (9 pages)