London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(24 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Jacqueline Ann Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Butlers Cottage Rectory Farm Baxterley Warwickshire CV9 2LW |
Director Name | Steve Clifford Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaffcutter Mill Bank Coleshill Road Furnace End Birmingham B46 2LG |
Director Name | Linus John Birtles |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 1997) |
Role | Managing Director |
Correspondence Address | 15b Westcliffe Road Southport Merseyside PR8 2BW |
Secretary Name | Linus John Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 1997) |
Role | Managing Director |
Correspondence Address | 15b Westcliffe Road Southport Merseyside PR8 2BW |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Springfield Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 112 High Street Coleshill Birmingham Warwickshire B46 3BL |
Website | pcretail.com |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
101 at £1 | Trinity Mirror PLC 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
6 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
14 May 2018 | Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 June 2015 | Full accounts made up to 28 December 2014 (8 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (8 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 29 December 2013 (8 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (8 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 October 2013 | Full accounts made up to 30 December 2012 (10 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (10 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (9 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (9 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (9 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (9 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (9 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (9 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (11 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (11 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (11 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (16 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (13 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
11 April 2008 | Full accounts made up to 30 December 2007 (15 pages) |
11 April 2008 | Full accounts made up to 30 December 2007 (15 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
9 August 2006 | Full accounts made up to 1 January 2006 (15 pages) |
9 August 2006 | Full accounts made up to 1 January 2006 (15 pages) |
9 August 2006 | Full accounts made up to 1 January 2006 (15 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (14 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (14 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (16 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (16 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Full accounts made up to 2 January 2000 (15 pages) |
10 October 2000 | Full accounts made up to 2 January 2000 (15 pages) |
10 October 2000 | Full accounts made up to 2 January 2000 (15 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (15 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
25 May 1999 | Return made up to 01/05/99; full list of members (13 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (13 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
28 October 1998 | Full accounts made up to 28 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (15 pages) |
28 October 1997 | Memorandum and Articles of Association (10 pages) |
28 October 1997 | Memorandum and Articles of Association (10 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: uniy 6 roman way coleshill warwickshire B46 1HG (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: uniy 6 roman way coleshill warwickshire B46 1HG (1 page) |
27 October 1997 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
16 October 1997 | Ad 03/10/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
16 October 1997 | Ad 03/10/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | S-div 30/09/97 (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | S-div 30/09/97 (1 page) |
15 August 1997 | Return made up to 16/08/97; no change of members
|
15 August 1997 | Return made up to 16/08/97; no change of members
|
20 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
20 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
30 September 1996 | Return made up to 16/08/96; full list of members
|
30 September 1996 | Return made up to 16/08/96; full list of members
|
16 April 1996 | Accounting reference date notified as 31/10 (1 page) |
16 April 1996 | Accounting reference date notified as 31/10 (1 page) |
13 November 1995 | Company name changed bondnight LIMITED\certificate issued on 14/11/95 (4 pages) |
13 November 1995 | Company name changed bondnight LIMITED\certificate issued on 14/11/95 (4 pages) |
16 August 1995 | Incorporation (38 pages) |
16 August 1995 | Incorporation (38 pages) |