Company NameRetail Express (Holdings) Limited
Company StatusActive
Company Number08876078
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Matthew Grange
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond House The Bourse
Leeds
LS1 5EN
Director NameMr Barry Edward Grange
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(9 months after company formation)
Appointment Duration9 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 The Dell
Bardsey
Leeds
LS17 9DL
Director NameMr Mark Andrew Grange
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RolePre Sales Consultant
Country of ResidenceEngland
Correspondence AddressBond House The Bourse
Leeds
LS1 5EN
Director NameMr Trevor James William Grange
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Leys Whitehall Road
Bishop's Stortford
Hertfordshire
CM23 2JL

Contact

Websitewww.retailexpressgroup.com
Telephone0113 2428867
Telephone regionLeeds

Location

Registered AddressBond House
The Bourse
Leeds
LS1 5EN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

9 September 2020Delivered on: 14 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 21 April 2017
Persons entitled: Grange Builders LLP

Classification: A registered charge
Particulars: The intellectual property owned by the company in all its software and as modified, enhanced and developed from time to time for more details please refer to the instrument.
Outstanding

Filing History

31 December 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
10 March 2023Director's details changed for Mr Philip Matthew Grange on 1 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Mark Andrew Grange on 1 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Mark Andrew Grange on 1 March 2023 (2 pages)
9 March 2023Register(s) moved to registered inspection location 113 the Headrow the Headrow Leeds LS1 5JW (1 page)
9 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Barry Edward Grange on 18 February 2023 (2 pages)
9 March 2023Register inspection address has been changed from 113 the Headrow the Headrow Leeds LS1 5JW England to Bond House the Bourse Leeds LS1 5EN (1 page)
9 March 2023Change of details for Mr Barry Edward Grange as a person with significant control on 18 February 2023 (2 pages)
9 February 2023Director's details changed for Mr Philip Matthew Grange on 28 December 2022 (2 pages)
20 January 2023Unaudited abridged accounts made up to 28 February 2022 (10 pages)
9 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
18 January 2022Unaudited abridged accounts made up to 28 February 2021 (10 pages)
11 January 2022Registered office address changed from 113 the Headrow the Headrow Leeds LS1 5JW England to Bond House the Bourse Leeds LS1 5EN on 11 January 2022 (1 page)
30 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
14 September 2020Registration of charge 088760780002, created on 9 September 2020 (42 pages)
18 June 2020Unaudited abridged accounts made up to 28 February 2020 (9 pages)
5 May 2020Termination of appointment of Trevor James William Grange as a director on 23 April 2020 (1 page)
2 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 January 2020Unaudited abridged accounts made up to 28 February 2019 (8 pages)
24 July 2019Appointment of Mr Mark Andrew Grange as a director on 24 July 2019 (2 pages)
20 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Unaudited abridged accounts made up to 28 February 2018 (10 pages)
12 February 2018Register(s) moved to registered inspection location 113 the Headrow the Headrow Leeds LS1 5JW (1 page)
12 February 2018Register inspection address has been changed to 113 the Headrow the Headrow Leeds LS1 5JW (1 page)
9 February 2018Registered office address changed from Flat 3 14 Lancaster Road Harrogate North Yorkshire HG2 0EZ England to 113 the Headrow the Headrow Leeds LS1 5JW on 9 February 2018 (1 page)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
8 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
21 April 2017Registration of charge 088760780001, created on 21 April 2017 (38 pages)
21 April 2017Registration of charge 088760780001, created on 21 April 2017 (38 pages)
13 February 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
27 May 2016Registered office address changed from 7 Langtons Wharf the Calls Leeds LS2 7EF to Flat 3 14 Lancaster Road Harrogate North Yorkshire HG2 0EZ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 7 Langtons Wharf the Calls Leeds LS2 7EF to Flat 3 14 Lancaster Road Harrogate North Yorkshire HG2 0EZ on 27 May 2016 (1 page)
26 May 2016Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 959.95
(6 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 959.95
(6 pages)
12 November 2015Director's details changed for Mr Barry Edward Grange on 28 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Barry Edward Grange on 28 October 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 959.95
(6 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 959.95
(6 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 959.95
(6 pages)
4 November 2014Appointment of Mr Barry Edward Grange as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Trevor James William Grange as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Trevor James William Grange as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Barry Edward Grange as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Barry Edward Grange as a director on 4 November 2014 (2 pages)
24 March 2014Director's details changed for Mr Philip Grange on 20 March 2014 (3 pages)
24 March 2014Director's details changed for Mr Philip Grange on 20 March 2014 (3 pages)
14 March 2014Resolutions
  • RES13 ‐ Issue shares 11/03/2014
(1 page)
14 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1,000
(4 pages)
14 March 2014Resolutions
  • RES13 ‐ Issue shares 11/03/2014
(1 page)
14 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1,000
(4 pages)
6 March 2014Sub-division of shares on 20 February 2014 (5 pages)
6 March 2014Sub-division of shares on 20 February 2014 (5 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)