INSTORE LIMITED
Overview
| Company Name | INSTORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00347453 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTORE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INSTORE LIMITED located?
| Registered Office Address | Sharman House The Oval 57 New Walk LE1 7EA Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROWN & JACKSON PLC | Dec 17, 1938 | Dec 17, 1938 |
What are the latest accounts for INSTORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2025 |
| Next Accounts Due On | Dec 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INSTORE LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for INSTORE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Crown Crest Group as a person with significant control on Oct 01, 2025 | 4 pages | PSC02 | ||||||||||||||
Cessation of Seaham Investments Limited as a person with significant control on Oct 01, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Graham John Page as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 02, 2025 with updates | 9 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||
Satisfaction of charge 003474530020 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Tristan Hayman Phillips as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Desford Lane Kirby Muxloe Leicestershire LE9 2BJ to Sharman House the Oval 57 New Walk Leicester LE1 7EA on Jul 07, 2024 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Abdul Aziz Tayub as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Tristan Hayman Phillips as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Graham John Page as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 1 pages | CS01 | ||||||||||||||
Statement of capital on Mar 04, 2024
| 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Change of details for Seaham Investments Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Mar 04, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||||||
Change of details for Seaham Investments Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of INSTORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYUB, Shehzad | Director | The Oval 57 New Walk LE1 7EA Leicester Sharman House England | England | British | 296398000001 | |||||
| COLLINSON, Martin Donald | Secretary | 1 Badger Gate Meltham HD9 5LB Holmfirth | British | 98796330005 | ||||||
| KEMP, Helen Anne | Secretary | 5 Birch Mews Oaklands Manor Long Causeway Adel LS16 8NX Leeds West Yorkshire | British | 48922660002 | ||||||
| KERRISON, Michael Arthur | Secretary | 57 Welldon Crescent HA1 1QP Harrow Middlesex | British | 1452630001 | ||||||
| LETHAM, Ian Ritchie | Secretary | 45 Palin Wood Road Delph OL3 5UW Oldham Lancashire | British | 9252900001 | ||||||
| PATEL, Hemant | Secretary | Kirby Muxloe LE9 2BJ Leicestershire Desford Lane | 240489120001 | |||||||
| ROELOFSE, Hendrik | Secretary | 18 Woodlands Green HG2 8QD Harrogate North Yorkshire | South African | 40527920003 | ||||||
| SISSON, Hamish Paul | Secretary | 20 Park View Court 29 Street Lane LS8 1BS Leeds West Yorkshire | British | 43874820001 | ||||||
| BROWN, Gary James | Director | 3 Dewberry Fields Upholland WN8 0BQ Skelmersdale Lancashire | England | British | 125196870001 | |||||
| BURDON, Peter | Director | 40 Firs Road Edwalton NG12 4BX Nottingham | British | 70178470002 | ||||||
| CHOVIL, Edward Roger Clive | Director | Field House 8 Danes Way Oxshott KT22 0LX Leatherhead | British | 80469720001 | ||||||
| COATES, Trevor Marwood | Director | Apartment 304 Valley Mills HX5 9HP Elland West Yorkshire | Australian | 111810490001 | ||||||
| ELLIS, Robert Keith | Director | 55 Bushy Park Road TW11 9DQ Teddington Middlesex | England | British | 45171010001 | |||||
| ELLIS, Roy George | Director | Leeds Road HD2 1UA Huddersfield Trident Business Park United Kingdom | Wales | British | 161784490001 | |||||
| FOUCHE, Jacobus Johannes | Director | 26 Stadler Road Bloubergstrand South Africa 7441 | South African | 41834950001 | ||||||
| GNODDE, John Andrew | Director | 9 Fricker Road Illivo Boulevard Illovo Sandton South Africa | South African | 114496720001 | ||||||
| GRAY, Ian | Director | Flat 48 Langtons Wharf LS2 7EN Leeds Yorkshire | British | 50246030002 | ||||||
| HAUGHTON, Townsend Andrew | Director | Staddlestones 11 Oakdale Manor HG1 2NA Harrogate North Yorkshire | South Africa | 39356840002 | ||||||
| JACKSON, John Bernard Haysom | Director | Summit House Red Lion Square WC1R 4QB London | United Kingdom | British | 98731480001 | |||||
| KERRISON, Michael Arthur | Director | 57 Welldon Crescent HA1 1QP Harrow Middlesex | British | 1452630001 | ||||||
| LE ROUX, Jan Frederik | Director | 10 Edmond Rostand Avenue Chantecler 7550 South Africa | South Africa | 53277610001 | ||||||
| LOUW, Jacobus Adriaan | Director | 26 Smuts Avenue Somerset West 7130 FOREIGN South Africa | South African | 39506210001 | ||||||
| MARRA, Francis Owen | Director | 15 Hamilton Park North Duchess Park ML3 0FG Hamilton Lanarkshire | British | 74876880002 | ||||||
| MCLEOD, Gerald John Moreton | Director | Porthview 9 The Lugger Portscatho TR2 5HE Truro Cornwall | British | 1448320003 | ||||||
| MONRO, Angus | Director | 84 Macclesfield Road SK10 4AG Prestbury Cheshire | England | British | 79054360001 | |||||
| MOORE, Cornus | Director | 60 Nederburg Street Welgemoed Bellville 7530 FOREIGN South Africa | South Africa | 53277440001 | ||||||
| MOORE, Cornus | Director | 60 Nederburg Street Welgemoed Bellville 7530 FOREIGN South Africa | South Africa | 53277440001 | ||||||
| MULCAHY, Geoffrey John, Sir | Director | 31 Eaton Terrace SW1W 8TP London | British | 95332540001 | ||||||
| PAGE, Graham John | Director | The Oval 57 New Walk LE1 7EA Leicester Sharman House England | England | British | 107281280001 | |||||
| PATEL, Hemant | Director | Leeds Road HD2 1UA Huddersfield Trident Business Park United Kingdom | England | British | 104124100001 | |||||
| PHILLIPS, Tristan Hayman | Director | The Oval 57 New Walk LE1 7EA Leicester Sharman House England | England | British | 317013880001 | |||||
| RICHARDS, John | Director | 6 Dulka Road Battersea SW11 6SB London | British | 107395750001 | ||||||
| ROELOFSE, Hendrik | Director | 18 Woodlands Green HG2 8QD Harrogate North Yorkshire | South African | 40527920003 | ||||||
| ROSHIER, Christopher Edward | Director | 120 Strawberry Vale TW1 4SH Twickenham Middlesex | British | 10253560001 | ||||||
| SILCOCK, Stuart Andrew | Director | Findon 7 Eastwood Road SS9 3AJ Leigh On Sea Essex | British | 76607890001 |
Who are the persons with significant control of INSTORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crown Crest Group | Oct 01, 2025 | 57 New Walk LE1 7EA Leicester Sharman House The Oval United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Seaham Investments Limited | Jun 30, 2016 | Desford Lane Kirby Muxloe LE9 2BJ Leicester Crown Crest England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0