Company NamePresto Stores Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number00829802
CategoryPrivate Limited Company
Incorporation Date3 December 1964(59 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(52 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(52 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(57 years, 5 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSydney Herbert Marsden Brown
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressMulberry House
Comberbach
Northwich
Cheshire
CW9 6AY
Director NameColin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1994)
RoleChartered Accountant
Correspondence AddressLittle Fieldhead 53 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMr Charles Sharpe Lawrie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressOakley 5 Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(27 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 October 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameIan Leslie Graves
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(27 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 1993)
RoleCompany Director
Correspondence Address32 Berkley Drive
Chester
Cheshire
CH4 7EL
Wales
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed23 July 1992(27 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameSir Matthew Alistair Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(28 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleChairman
Correspondence Address16 Campden Hill Square
Kensington
London
W8 7JY
Director NameMichael Winch
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressWinbar
Llanvair
Ascot
Berkshire
SL5 9LM
Director NameThomas Gartland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1994)
RoleD
Correspondence Address79 Mirfield
West Monkseaton
Tyne & Wear
NE25 9HY
Director NameDr David John Howard Huber
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House
5 St Marys Square
Bury St Edmunds
Suffolk
IP33 2AJ
Director NameMr Simon Timothy Laffin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(28 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 March 2004)
RoleFinance Director
Correspondence Address63 Oxford Road
Wokingham
Berkshire
RG41 2YH
Director NameMr Martin Flaherty
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1995)
RoleD
Correspondence Address12 Willoughby Close
Alveston
Bristol
BS12 2RW
Director NameGraham John Ridge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1994)
RoleRetailer
Correspondence Address75 Beaconsfield Road
Blackheath
London
SE3 7LG
Director NameLawrence Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1994)
RoleD
Correspondence AddressInglewood Farm
Templeton Road, Kintbury
Hungerford
Berkshire
RG17 9SL
Director NameMr David Gordon Comyn Webster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(28 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressRodinghead
Ashridge Park
Berkhamsted
Hertfordshire
HP4 1NP
Director NameKeith Lovell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(29 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 1995)
RoleFinance Director
Correspondence Address21 Daniell Way
Huntington
Chester
CH3 5XH
Wales
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2004)
RoleDeputy Company Secretary
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(33 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1999)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2002)
RoleFinancial Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Richard Glynne Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Wolsey Road
Northwood
Middlesex
HA2 2ER
Secretary NameMr John Michael Sadler
NationalityBritish
StatusResigned
Appointed13 October 2001(36 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highlands Close
Chalfont St Peter
Buckinghamshire
SL9 0DR
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(37 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameFernando Garcia Valencia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(37 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2004)
RoleProperty & Development Directr
Correspondence Address65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(39 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(44 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(45 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(48 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(48 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(48 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(54 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(55 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSafeway Ltd (Corporation)
StatusResigned
Appointed11 March 2004(39 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitelocksmith-hayes.co.uk
Telephone020 81850613
Telephone regionLondon

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

27 December 1995Delivered on: 17 January 1996
Persons entitled:
Robert John Mackenzieas Trustees for Galloway Granite Works
Mrs Ethel Sells or Mackenzie

Classification: Standard security
Secured details: £203,000 due or to become due from the company to the chargee and interest thereon in the event of late payment (meaning payment after 27 april 1996) at 4% over bank of scotland base rate.
Particulars: All and whole those premises lying generally to the south west of gas works lane newton stewart in the burgh of newton stewart and county of wigtown. See the mortgage charge document for full details.
Outstanding
27 December 1995Delivered on: 17 January 1996
Persons entitled: Medlaw Properties Limited

Classification: Standard security
Secured details: £225,000 due or to become due from the company to the chargee and interest thereon in the event of late payment (meaning payment after 27 april 1996) at 4% over bank of scotland base rate subject to reduction by any amount which the company has to pay to the trustees of galloway granite works to secure a discharge of the standard security by presto stores limited in their favour dated and registered of even date with this standard security.
Particulars: Galloway granite works albert street newton stewart comprising 5 plots of ground lying generally to the south west of gas works lane newton stewart in the burgh of newton stewart and county of wigtown. See the mortgage charge document for full details.
Outstanding

Filing History

1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
5 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 73,923,000
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 73,923,000
(4 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 73,923,000
(4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 73,923,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
14 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (1 page)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (1 page)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (1 page)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
5 August 2008Return made up to 23/07/08; full list of members (3 pages)
5 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (1 page)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (1 page)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (1 page)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (1 page)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (1 page)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (1 page)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (1 page)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (1 page)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (1 page)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
3 August 2004Accounts for a dormant company made up to 7 March 2004 (1 page)
3 August 2004Accounts for a dormant company made up to 7 March 2004 (1 page)
3 August 2004Accounts for a dormant company made up to 7 March 2004 (1 page)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
20 August 2003Accounts for a dormant company made up to 29 March 2003 (1 page)
20 August 2003Accounts for a dormant company made up to 29 March 2003 (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
12 September 2002Accounts for a dormant company made up to 30 March 2002 (1 page)
12 September 2002Accounts for a dormant company made up to 30 March 2002 (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
12 August 2002Return made up to 23/07/02; full list of members (7 pages)
12 August 2002Return made up to 23/07/02; full list of members (7 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex UB3 4AY (1 page)
9 November 2001Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex UB3 4AY (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 August 2001Return made up to 23/07/01; full list of members (7 pages)
14 August 2001Return made up to 23/07/01; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
25 October 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
25 October 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
25 August 2000Nc inc already adjusted 02/04/93 (1 page)
25 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 2000Nc inc already adjusted 02/04/93 (1 page)
10 August 2000Return made up to 23/07/00; no change of members (7 pages)
10 August 2000Return made up to 23/07/00; no change of members (7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
8 August 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
8 August 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
8 August 1999Return made up to 23/07/99; no change of members (7 pages)
8 August 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
8 August 1999Return made up to 23/07/99; no change of members (7 pages)
1 September 1998Return made up to 23/07/98; full list of members (8 pages)
1 September 1998Return made up to 23/07/98; full list of members (8 pages)
18 August 1998Full accounts made up to 28 March 1998 (10 pages)
18 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Full accounts made up to 28 March 1998 (10 pages)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
6 August 1997Full accounts made up to 29 March 1997 (11 pages)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
6 August 1997Full accounts made up to 29 March 1997 (11 pages)
18 August 1996Return made up to 23/07/96; full list of members (7 pages)
18 August 1996Return made up to 23/07/96; full list of members (7 pages)
16 August 1996Full accounts made up to 30 March 1996 (15 pages)
16 August 1996Full accounts made up to 30 March 1996 (15 pages)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
17 January 1996Particulars of mortgage/charge (4 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
14 August 1995Full accounts made up to 1 April 1995 (19 pages)
14 August 1995Full accounts made up to 1 April 1995 (19 pages)
14 August 1995Full accounts made up to 1 April 1995 (19 pages)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
8 November 1994Company name changed presto and lo-cost stores limite d\certificate issued on 09/11/94 (2 pages)
8 November 1994Company name changed presto and lo-cost stores limite d\certificate issued on 09/11/94 (2 pages)
1 April 1993Company name changed north west stores LIMITED\certificate issued on 02/04/93 (2 pages)
1 April 1993Company name changed north west stores LIMITED\certificate issued on 02/04/93 (2 pages)
6 December 1991Company name changed safeway supervalue LIMITED\certificate issued on 06/12/91 (2 pages)
6 December 1991Company name changed safeway supervalue LIMITED\certificate issued on 06/12/91 (2 pages)
3 December 1964Incorporation (13 pages)
3 December 1964Incorporation (13 pages)