UKBizDB.co.uk

RETAIL SHOPS (GLENCORA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Retail Shops (glencora) Limited. The company was founded 60 years ago and was given the registration number 00796880. The firm's registered office is in WEST SUSSEX. You can find them at 93 Aldwick Road, Bognor Regis, West Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RETAIL SHOPS (GLENCORA) LIMITED
Company Number:00796880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1964
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chidham House, 6 Great Elms, Lavant, Chichester, United Kingdom, PO18 0GZ

Secretary16 November 2007Active
Cranmere House, Pook Lane, Lavant, Chichester, United Kingdom, PO18 0AD

Director16 October 2009Active
Cranmere House, Pook Lane Lavant, Chichester, PO18 0AD

Director26 April 2007Active
Flat 5, 192 Emery Hill Street, London, United Kingdom, SW1P 1PN

Director08 July 2010Active
Cranmere House, Pook Lane Lavant, Chichester, PO18 0AD

Secretary30 June 2000Active
13, Castleford Court, St Johns Wood, London, United Kingdom, NW8 8UE

Secretary16 October 2009Active
13 Castleford Court, St Johns Wood, London, NW8 8UE

Secretary-Active
61 Princes Gate Mews, London, SW7 2PP

Director-Active
13 Castleford Court, St Johns Wood, London, NW8 8UE

Director-Active

People with Significant Control

Mrs Rachael Claire Struckett
Notified on:20 November 2020
Status:Active
Date of birth:May 1957
Nationality:British
Address:93 Aldwick Road, West Sussex, PO21 2NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert James Struckett
Notified on:20 November 2020
Status:Active
Date of birth:June 1989
Nationality:British
Address:93 Aldwick Road, West Sussex, PO21 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Douglas Struckett
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:93, Aldwick Road, Bognor Regis, England, PO21 2NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Change person secretary company with change date.

Download
2023-02-20Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Change person secretary company with change date.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.