Company NameNetto Limited
Company StatusDissolved
Company Number08964516
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NamePrimrose Retail 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 NameMike Coupe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NamePer Bank
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed20 June 2014(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 31 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBjodstrupvej 18
Hojbjerg
8270
Denmark
Director NameIrvinder Goodhew
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 31 March 2020)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameAnders Hagh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityDanish
StatusClosed
Appointed12 February 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address33 Rosbjergvej
Braband, 8220
Denmark
Secretary NameLucy Finch Glover
StatusClosed
Appointed06 September 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameHazel Jarvis
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Westgate Court
Silkwood Park
Wakefield
WF5 9TT
Director NameRachel Clark
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameClaus Juel-Jensen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed20 June 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2016)
RoleBusiness Manager Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBjodstrupvej 18 8270
Hojbjerg
Denmark
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameChristopher Nicholas
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2014)
RoleBusiness Manager Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBjodstrupvej 18 8270
Hojbjerg
Denmark
Director NameMr John Terence Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDave King
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(4 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameViktor Jegesi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressRosbjergvej 33
8220 Braband
Denmark
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMichael Hodgson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2016)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Anthony Stuart Hemmerdinger
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(11 months after company formation)
Appointment Duration3 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Westgate Court
Silkwood Park
Wakefield
WF5 9TT
Director NameMr Nicolas Paul Michael Angelo Mills-Hicks
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 06 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusResigned
Appointed28 March 2014(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusResigned
Appointed28 March 2014(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT

Location

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

Shareholders

12.3m at £1Dansk Supermarked A/s
50.00%
Ordinary
12.3m at £1J Sainsbury PLC
50.00%
Ordinary

Financials

Year2014
Turnover£1,995,000
Gross Profit-£2,424,000
Net Worth£8,266,000
Cash£10,059,000
Current Liabilities£11,200,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Return of final meeting in a members' voluntary winding up (8 pages)
5 January 2019Liquidators' statement of receipts and payments to 16 October 2018 (9 pages)
1 November 2017Declaration of solvency (9 pages)
1 November 2017Declaration of solvency (9 pages)
31 October 2017Appointment of a voluntary liquidator (1 page)
31 October 2017Appointment of a voluntary liquidator (1 page)
31 October 2017Resolution INSOLVENCY:resolution re. Powers of liquidator (2 pages)
31 October 2017Appointment of a voluntary liquidator (1 page)
31 October 2017Resolution INSOLVENCY:resolution re. Powers of liquidator (2 pages)
31 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-17
(1 page)
31 October 2017Appointment of a voluntary liquidator (1 page)
31 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-17
(1 page)
26 October 2017Notification of Jens Bjerg Sorense as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Karin Salling as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Anne Broeng as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Carsten Kultoft Lorentzen as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Anne Broeng as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Carsten Kultoft Lorentzen as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Nils Smedegaard Andersen as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Karin Salling as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Jens Bjerg Sorense as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Nils Smedegaard Andersen as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of J Sainsbury Plc as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Dansk Supermarked a/S as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Dansk Supermarked a/S as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of J Sainsbury Plc as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 December 2016Statement by Directors (1 page)
15 December 2016Statement by Directors (1 page)
15 December 2016Statement of capital on 15 December 2016
  • GBP 0.845000
(5 pages)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2016Solvency Statement dated 13/12/16 (1 page)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2016Statement of capital on 15 December 2016
  • GBP 0.845000
(5 pages)
15 December 2016Solvency Statement dated 13/12/16 (1 page)
2 November 2016Registered office address changed from Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT to 33 Holborn London EC1N 2HT on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT to 33 Holborn London EC1N 2HT on 2 November 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 September 2016Appointment of Lucy Finch Glover as a secretary on 6 September 2016 (2 pages)
14 September 2016Termination of appointment of Nicolas Paul Michael Angelo Mills-Hicks as a director on 6 September 2016 (1 page)
14 September 2016Termination of appointment of Claus Juel-Jensen as a director on 6 September 2016 (1 page)
14 September 2016Termination of appointment of Nicolas Paul Michael Angelo Mills-Hicks as a director on 6 September 2016 (1 page)
14 September 2016Appointment of Lucy Finch Glover as a secretary on 6 September 2016 (2 pages)
14 September 2016Termination of appointment of Claus Juel-Jensen as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of John Matthew Birch as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of John Terence Rogers as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Michael Hodgson as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Michael Hodgson as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of John Matthew Birch as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Viktor Jegesi as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Viktor Jegesi as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of John Terence Rogers as a director on 6 September 2016 (1 page)
2 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 84,500,004
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 84,500,004
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 84,500,004
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 84,500,004
(3 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 27 May 2016
  • GBP 8,000,000.00
(7 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 27 May 2016
  • GBP 8,000,000.00
(7 pages)
5 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 77,000,004
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 77,000,004
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 77,000,004
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 77,000,004
(3 pages)
12 July 2016Director's details changed for Anders Hagh on 12 February 2016 (2 pages)
12 July 2016Director's details changed for Anders Hagh on 12 February 2016 (2 pages)
28 June 2016Appointment of Anders Hagh as a director on 12 February 2016 (2 pages)
28 June 2016Appointment of Anders Hagh as a director on 12 February 2016 (2 pages)
10 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 65,000,004
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 65,000,004
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 65,000,004
(3 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 61,000,004
(13 pages)
11 May 2016Annual return made up to 28 March 2016 with a full list of shareholders (13 pages)
11 May 2016Annual return made up to 28 March 2016 with a full list of shareholders (13 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 61,000,004
(13 pages)
13 April 2016Termination of appointment of Hazel Jarvis as a secretary on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Hazel Jarvis as a secretary on 12 April 2016 (1 page)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 61,000,004
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 61,000,004
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 53,000,004
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 53,000,004
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 44,500,004
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 44,500,004
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Appointment of Mr Nicholas Paul Michael Angelo Mills-Hicks as a director on 27 August 2015 (2 pages)
8 September 2015Appointment of Mr Nicholas Paul Michael Angelo Mills-Hicks as a director on 27 August 2015 (2 pages)
3 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 36,500,004
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 36,500,004
(3 pages)
3 September 2015Termination of appointment of Helen Elizabeth Buck as a director on 31 July 2015 (1 page)
3 September 2015Termination of appointment of Helen Elizabeth Buck as a director on 31 July 2015 (1 page)
12 August 2015Appointment of Irvinder Goodhew as a director on 27 May 2015 (2 pages)
12 August 2015Appointment of Irvinder Goodhew as a director on 27 May 2015 (2 pages)
6 July 2015Termination of appointment of Anthony Stuart Hemmerdinger as a director on 27 May 2015 (1 page)
6 July 2015Termination of appointment of Anthony Stuart Hemmerdinger as a director on 27 May 2015 (1 page)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 24,500,004
(12 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 24,500,004
(12 pages)
26 March 2015Termination of appointment of Dave King as a director on 24 February 2015 (1 page)
26 March 2015Director's details changed (2 pages)
26 March 2015Termination of appointment of Dave King as a director on 24 February 2015 (1 page)
26 March 2015Appointment of Mr Anthony Stuart Hemmerdinger as a director on 24 February 2015 (2 pages)
26 March 2015Director's details changed (2 pages)
26 March 2015Appointment of Mr Anthony Stuart Hemmerdinger as a director on 24 February 2015 (2 pages)
18 March 2015Termination of appointment of Dave King as a director on 24 February 2015 (1 page)
18 March 2015Termination of appointment of Dave King as a director on 24 February 2015 (1 page)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 24,500,004
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 20,000,004
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 24,500,004
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 20,000,004
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 24,500,004
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 20,000,004
(3 pages)
13 January 2015Appointment of Viktor Jegesi as a director on 21 November 2014 (2 pages)
13 January 2015Appointment of Viktor Jegesi as a director on 21 November 2014 (2 pages)
22 December 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT on 22 December 2014 (1 page)
19 December 2014Termination of appointment of Christopher Nicholas as a director on 10 October 2014 (1 page)
19 December 2014Termination of appointment of Viktor Jegesi as a director on 10 October 2014 (1 page)
19 December 2014Termination of appointment of Viktor Jegesi as a director on 10 October 2014 (1 page)
19 December 2014Termination of appointment of Christopher Nicholas as a director on 10 October 2014 (1 page)
7 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 15,500,004
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 15,500,004
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 7,750,004
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 7,750,004
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 7,750,004
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 15,500,004
(3 pages)
22 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
22 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
17 September 2014Appointment of Michael Hodgson as a director on 5 August 2014 (3 pages)
17 September 2014Appointment of Michael Hodgson as a director on 5 August 2014 (3 pages)
17 September 2014Appointment of John Matthew Birch as a director on 5 August 2014 (3 pages)
17 September 2014Appointment of Dave King as a director on 5 August 2014 (3 pages)
17 September 2014Appointment of Dave King as a director on 5 August 2014 (3 pages)
17 September 2014Appointment of Dave King as a director on 5 August 2014 (3 pages)
17 September 2014Appointment of John Matthew Birch as a director on 5 August 2014 (3 pages)
17 September 2014Appointment of John Matthew Birch as a director on 5 August 2014 (3 pages)
17 September 2014Appointment of Michael Hodgson as a director on 5 August 2014 (3 pages)
2 September 2014Appointment of Viktor Jegesi as a director on 5 August 2014 (3 pages)
2 September 2014Appointment of Viktor Jegesi as a director on 5 August 2014 (3 pages)
2 September 2014Appointment of Viktor Jegesi as a director on 5 August 2014 (3 pages)
18 August 2014Appointment of Per Bank as a director on 20 June 2014 (3 pages)
18 August 2014Appointment of Claus Juel-Jensen as a director on 20 June 2014 (3 pages)
18 August 2014Appointment of Christopher Nicholas as a director on 20 June 2014 (3 pages)
18 August 2014Appointment of Christopher Nicholas as a director on 20 June 2014 (3 pages)
18 August 2014Appointment of Claus Juel-Jensen as a director on 20 June 2014 (3 pages)
18 August 2014Appointment of Per Bank as a director on 20 June 2014 (3 pages)
11 July 2014Appointment of John Rogers as a director on 20 June 2014 (3 pages)
11 July 2014Appointment of John Rogers as a director on 20 June 2014 (3 pages)
7 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 2
(4 pages)
7 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 2
(4 pages)
3 July 2014Appointment of Mike Coupe as a director (3 pages)
3 July 2014Termination of appointment of Duncan Cooper as a director (2 pages)
3 July 2014Termination of appointment of Philip Bell-Brown as a director (2 pages)
3 July 2014Termination of appointment of Rachel Clark as a director (2 pages)
3 July 2014Termination of appointment of Duncan Cooper as a director (2 pages)
3 July 2014Termination of appointment of Philip Bell-Brown as a director (2 pages)
3 July 2014Termination of appointment of Sainsburys Corporate Director Limited as a director (2 pages)
3 July 2014Termination of appointment of Sainsburys Corporate Director Limited as a director (2 pages)
3 July 2014Appointment of Helen Buck as a director (3 pages)
3 July 2014Appointment of Mike Coupe as a director (3 pages)
3 July 2014Appointment of Helen Buck as a director (3 pages)
3 July 2014Termination of appointment of Rachel Clark as a director (2 pages)
1 July 2014Memorandum and Articles of Association (12 pages)
1 July 2014Memorandum and Articles of Association (12 pages)
30 June 2014Appointment of Mr Duncan Cooper as a director (3 pages)
30 June 2014Appointment of Rachel Clark as a director (3 pages)
30 June 2014Appointment of Mr Duncan Cooper as a director (3 pages)
30 June 2014Appointment of Rachel Clark as a director (3 pages)
26 June 2014Change of name notice (2 pages)
26 June 2014Company name changed primrose retail LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(3 pages)
26 June 2014Change of name notice (2 pages)
26 June 2014Company name changed primrose retail LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(3 pages)
10 June 2014Registered office address changed from 33 Holborn London EC1N 2HT England on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from 33 Holborn London EC1N 2HT England on 10 June 2014 (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)