Company NameDillons Stores Limited
Company StatusIn Administration
Company Number03498958
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NameTesco Healthcare Trustee Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Stuart Clive Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(22 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMs Karen Anita McEwan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleColleague And Operations Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 March 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NamePeter Cobbe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleHr Executive
Correspondence Address13 Peverel Drive
Bearsted
Maidstone
Kent
ME14 4PS
Director NameLesley James
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAnne Seawood Lodge Ponsbourne Park
Newgate Street Village
Hertford
Hertforshire
SG13 8QT
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameColin Peter Holmes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Tolmers Road
Cuffley
Hertfordshire
EN6 4JY
Director NameMr Paul Mildenstein
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Barn Redhouse Farm
Redhouse Farm Lane
Beausale
Warwickshire
CV35 7NZ
Director NameSteven Geoffrey Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 2004)
RoleChief Executive Officer
Correspondence AddressWillow Farm
Further Street
Assington
Suffolk
CO10 5LD
Secretary NamePatrick James Burrows
NationalityBritish
StatusResigned
Appointed09 August 2004(6 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 21 August 2004)
RoleAccountant
Correspondence AddressGardeners Cottage
The Lordship
Much Hadham
Hertfordshire
SG10 6HN
Director NameJulia Penfold
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2004(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2004)
RoleProperty Director
Correspondence Address33 Gurney Drive
London
N2 0DF
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2004(6 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2004(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House
Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed21 August 2004(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House
Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMr Allister Russell Cox
NationalityBritish
StatusResigned
Appointed23 August 2004(6 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(6 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House
Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House
Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House
Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed30 August 2017(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Robbie Ian Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameRachel Peat
StatusResigned
Appointed31 January 2019(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Richard Mark James Crampton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2022)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemartinmccoll.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

20m at £1Martin Mccoll LTD
100.00%
Ordinary

Financials

Year2014
Turnover£74,621,000
Gross Profit£18,314,000
Net Worth£42,203,000
Current Liabilities£9,693,000

Accounts

Latest Accounts29 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return18 January 2022 (2 years, 3 months ago)
Next Return Due1 February 2023 (overdue)

Charges

26 February 2021Delivered on: 8 March 2021
Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at flixton road, urmston, M41 5GW with title number MAN312865. For more details please refer to the debenture.
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified and defined in the debenture registered by this form MR01.
Outstanding
13 July 2016Delivered on: 20 July 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 22 March 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due of each obligor to the chargee and/or the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details.
Outstanding
15 March 2013Delivered on: 27 March 2013
Satisfied on: 20 November 2015
Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due of each obligor to the chargee and/or the other mezzanine secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details.
Fully Satisfied
17 October 2005Delivered on: 21 October 2005
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)

Classification: Debenture accession deed
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 6 October 2004
Satisfied on: 20 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge over all assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2021Registration of charge 034989580007, created on 26 February 2021 (80 pages)
25 February 2021Change of details for Martin Mccoll Limited as a person with significant control on 9 December 2020 (2 pages)
31 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 December 2020Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 (1 page)
7 November 2020Audit exemption subsidiary accounts made up to 24 November 2019 (37 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 24/11/19 (1 page)
7 November 2020Consolidated accounts of parent company for subsidiary company period ending 24/11/19 (128 pages)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 24/11/19 (3 pages)
10 September 2020Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 10 September 2020 (1 page)
22 July 2020Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages)
22 July 2020Appointment of Mr Richard Mark James Crampton as a director on 9 July 2020 (2 pages)
17 July 2020Appointment of Karen Anita Mcewan as a director on 9 July 2020 (2 pages)
10 July 2020Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page)
10 March 2020Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages)
6 March 2020Termination of appointment of Steven Green as a director on 21 February 2020 (1 page)
5 March 2020Registration of charge 034989580006, created on 27 February 2020 (76 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 September 2019Audit exemption subsidiary accounts made up to 25 November 2018 (35 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 25/11/18 (130 pages)
10 September 2019Audit exemption statement of guarantee by parent company for period ending 25/11/18 (3 pages)
10 September 2019Notice of agreement to exemption from audit of accounts for period ending 25/11/18 (1 page)
5 March 2019Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page)
12 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 February 2019Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages)
12 February 2019Appointment of Rachel Peat as a secretary on 31 January 2019 (2 pages)
21 November 2018Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 26/11/17 (70 pages)
26 September 2018Audit exemption subsidiary accounts made up to 26 November 2017 (33 pages)
25 September 2018Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 26/11/17 (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages)
5 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 27 November 2016 (32 pages)
8 September 2017Full accounts made up to 27 November 2016 (32 pages)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page)
6 September 2017Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages)
6 September 2017Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 September 2016Full accounts made up to 29 November 2015 (20 pages)
5 September 2016Full accounts made up to 29 November 2015 (20 pages)
20 July 2016Registration of charge 034989580005, created on 13 July 2016 (80 pages)
20 July 2016Registration of charge 034989580005, created on 13 July 2016 (80 pages)
23 June 2016Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
22 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
6 April 2016Satisfaction of charge 3 in full (4 pages)
6 April 2016Satisfaction of charge 3 in full (4 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000,000
(5 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000,000
(5 pages)
20 November 2015Satisfaction of charge 4 in full (4 pages)
20 November 2015Satisfaction of charge 4 in full (4 pages)
9 October 2015Full accounts made up to 30 November 2014 (21 pages)
9 October 2015Full accounts made up to 30 November 2014 (21 pages)
8 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
14 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
14 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000,000
(5 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000,000
(5 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
12 June 2014Full accounts made up to 24 November 2013 (21 pages)
12 June 2014Full accounts made up to 24 November 2013 (21 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000,000
(6 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000,000
(6 pages)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
11 July 2013Memorandum and Articles of Association (10 pages)
11 July 2013Memorandum and Articles of Association (10 pages)
10 June 2013Full accounts made up to 25 November 2012 (20 pages)
10 June 2013Full accounts made up to 25 November 2012 (20 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (22 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (22 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 3 (22 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 3 (22 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 27 November 2011 (21 pages)
1 June 2012Full accounts made up to 27 November 2011 (21 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
30 March 2011Full accounts made up to 30 November 2010 (19 pages)
30 March 2011Full accounts made up to 30 November 2010 (19 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
1 April 2010Full accounts made up to 29 November 2009 (19 pages)
1 April 2010Full accounts made up to 29 November 2009 (19 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
12 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
12 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
12 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
12 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
12 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
12 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
30 September 2009Full accounts made up to 30 November 2008 (20 pages)
30 September 2009Full accounts made up to 30 November 2008 (20 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
(12 pages)
16 February 2009Return made up to 20/01/09; full list of members (4 pages)
16 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
16 July 2008Full accounts made up to 25 November 2007 (20 pages)
16 July 2008Full accounts made up to 25 November 2007 (20 pages)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 September 2007Full accounts made up to 26 November 2006 (17 pages)
25 September 2007Full accounts made up to 26 November 2006 (17 pages)
20 September 2007Resolutions
  • RES13 ‐ Approve banking docs 12/09/07
(2 pages)
20 September 2007Resolutions
  • RES13 ‐ Approve banking docs 12/09/07
(2 pages)
22 August 2007Auditor's resignation (1 page)
22 August 2007Auditor's resignation (1 page)
2 March 2007Return made up to 20/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/03/07
(8 pages)
2 March 2007Return made up to 20/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/03/07
(8 pages)
8 June 2006Full accounts made up to 27 November 2005 (17 pages)
8 June 2006Full accounts made up to 27 November 2005 (17 pages)
1 March 2006Return made up to 20/01/06; full list of members (8 pages)
1 March 2006Return made up to 20/01/06; full list of members (8 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Declaration of assistance for shares acquisition (17 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Declaration of assistance for shares acquisition (16 pages)
25 October 2005Declaration of assistance for shares acquisition (17 pages)
25 October 2005Declaration of assistance for shares acquisition (16 pages)
21 October 2005Particulars of mortgage/charge (19 pages)
21 October 2005Particulars of mortgage/charge (19 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Full accounts made up to 27 November 2004 (18 pages)
4 October 2005Full accounts made up to 27 November 2004 (18 pages)
11 March 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
11 March 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
28 September 2004Full accounts made up to 28 February 2004 (18 pages)
28 September 2004Full accounts made up to 28 February 2004 (18 pages)
17 September 2004Accounting reference date shortened from 26/02/05 to 30/11/04 (1 page)
17 September 2004Accounting reference date shortened from 26/02/05 to 30/11/04 (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New director appointed (4 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: apex road brownhills walsall west midlands WS8 7TS (1 page)
6 September 2004New secretary appointed (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (4 pages)
6 September 2004New director appointed (4 pages)
6 September 2004New director appointed (4 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (4 pages)
6 September 2004New director appointed (4 pages)
6 September 2004Registered office changed on 06/09/04 from: apex road brownhills walsall west midlands WS8 7TS (1 page)
1 September 2004Declaration of assistance for shares acquisition (7 pages)
1 September 2004Declaration of assistance for shares acquisition (7 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: c/o tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page)
21 June 2004Registered office changed on 21/06/04 from: c/o tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
9 March 2004Return made up to 20/01/04; full list of members (6 pages)
9 March 2004Return made up to 20/01/04; full list of members (6 pages)
27 October 2003Full accounts made up to 22 February 2003 (16 pages)
27 October 2003Full accounts made up to 22 February 2003 (16 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
11 March 2003Memorandum and Articles of Association (16 pages)
11 March 2003Memorandum and Articles of Association (16 pages)
4 March 2003£ nc 100/20000000 20/02/03 (1 page)
4 March 2003Ad 20/02/03--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
4 March 2003Ad 20/02/03--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2003£ nc 100/20000000 20/02/03 (1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2003Company name changed tesco healthcare trustee company LIMITED\certificate issued on 20/02/03 (3 pages)
20 February 2003Company name changed tesco healthcare trustee company LIMITED\certificate issued on 20/02/03 (3 pages)
3 February 2003Return made up to 20/01/03; full list of members (6 pages)
3 February 2003Return made up to 20/01/03; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
6 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
13 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
17 April 2001Return made up to 20/01/01; full list of members (6 pages)
17 April 2001Return made up to 20/01/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
25 February 2000Return made up to 20/01/00; full list of members (6 pages)
25 February 2000Return made up to 20/01/00; full list of members (6 pages)
19 November 1999Accounts for a dormant company made up to 26 February 1999 (4 pages)
19 November 1999Accounting reference date extended from 31/01/99 to 26/02/99 (1 page)
19 November 1999Accounting reference date extended from 31/01/99 to 26/02/99 (1 page)
19 November 1999Accounts for a dormant company made up to 26 February 1999 (4 pages)
11 June 1999Return made up to 20/01/99; full list of members (9 pages)
11 June 1999Return made up to 20/01/99; full list of members (9 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
20 January 1998Incorporation (18 pages)
20 January 1998Incorporation (18 pages)