INSTORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSTORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00347453
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INSTORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROWN & JACKSON PLCDec 17, 1938Dec 17, 1938

    What are the latest accounts for INSTORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2025
    Next Accounts Due OnDec 28, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INSTORE LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for INSTORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Crown Crest Group as a person with significant control on Oct 01, 2025

    4 pagesPSC02

    Cessation of Seaham Investments Limited as a person with significant control on Oct 01, 2025

    1 pagesPSC07

    Termination of appointment of Graham John Page as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 02, 2025 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Satisfaction of charge 003474530020 in full

    1 pagesMR04

    Termination of appointment of Tristan Hayman Phillips as a director on Jun 11, 2024

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 19 in full

    1 pagesMR04

    Termination of appointment of Abdul Aziz Tayub as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Tristan Hayman Phillips as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Graham John Page as a director on Mar 28, 2024

    2 pagesAP01

    Confirmation statement made on Mar 02, 2024 with no updates

    1 pagesCS01

    Statement of capital on Mar 04, 2024

    • Capital: GBP 1,000
    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Change of details for Seaham Investments Limited as a person with significant control on Mar 04, 2024

    2 pagesPSC05

    Statement of capital on Mar 04, 2024

    • Capital: GBP 5,880,710.908
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 04/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Change of details for Seaham Investments Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC05

    Who are the officers of INSTORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYUB, Shehzad
    The Oval
    57 New Walk
    LE1 7EA Leicester
    Sharman House
    England
    Director
    The Oval
    57 New Walk
    LE1 7EA Leicester
    Sharman House
    England
    EnglandBritish296398000001
    COLLINSON, Martin Donald
    1 Badger Gate
    Meltham
    HD9 5LB Holmfirth
    Secretary
    1 Badger Gate
    Meltham
    HD9 5LB Holmfirth
    British98796330005
    KEMP, Helen Anne
    5 Birch Mews Oaklands Manor
    Long Causeway Adel
    LS16 8NX Leeds
    West Yorkshire
    Secretary
    5 Birch Mews Oaklands Manor
    Long Causeway Adel
    LS16 8NX Leeds
    West Yorkshire
    British48922660002
    KERRISON, Michael Arthur
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    Secretary
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    British1452630001
    LETHAM, Ian Ritchie
    45 Palin Wood Road
    Delph
    OL3 5UW Oldham
    Lancashire
    Secretary
    45 Palin Wood Road
    Delph
    OL3 5UW Oldham
    Lancashire
    British9252900001
    PATEL, Hemant
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    Secretary
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    240489120001
    ROELOFSE, Hendrik
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    Secretary
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    South African40527920003
    SISSON, Hamish Paul
    20 Park View Court
    29 Street Lane
    LS8 1BS Leeds
    West Yorkshire
    Secretary
    20 Park View Court
    29 Street Lane
    LS8 1BS Leeds
    West Yorkshire
    British43874820001
    BROWN, Gary James
    3 Dewberry Fields
    Upholland
    WN8 0BQ Skelmersdale
    Lancashire
    Director
    3 Dewberry Fields
    Upholland
    WN8 0BQ Skelmersdale
    Lancashire
    EnglandBritish125196870001
    BURDON, Peter
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    Director
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    British70178470002
    CHOVIL, Edward Roger Clive
    Field House 8 Danes Way
    Oxshott
    KT22 0LX Leatherhead
    Director
    Field House 8 Danes Way
    Oxshott
    KT22 0LX Leatherhead
    British80469720001
    COATES, Trevor Marwood
    Apartment 304
    Valley Mills
    HX5 9HP Elland
    West Yorkshire
    Director
    Apartment 304
    Valley Mills
    HX5 9HP Elland
    West Yorkshire
    Australian111810490001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritish45171010001
    ELLIS, Roy George
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    WalesBritish161784490001
    FOUCHE, Jacobus Johannes
    26 Stadler Road
    Bloubergstrand
    South Africa 7441
    Director
    26 Stadler Road
    Bloubergstrand
    South Africa 7441
    South African41834950001
    GNODDE, John Andrew
    9 Fricker Road
    Illivo Boulevard
    Illovo
    Sandton
    South Africa
    Director
    9 Fricker Road
    Illivo Boulevard
    Illovo
    Sandton
    South Africa
    South African114496720001
    GRAY, Ian
    Flat 48 Langtons Wharf
    LS2 7EN Leeds
    Yorkshire
    Director
    Flat 48 Langtons Wharf
    LS2 7EN Leeds
    Yorkshire
    British50246030002
    HAUGHTON, Townsend Andrew
    Staddlestones
    11 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    Director
    Staddlestones
    11 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    South Africa39356840002
    JACKSON, John Bernard Haysom
    Summit House
    Red Lion Square
    WC1R 4QB London
    Director
    Summit House
    Red Lion Square
    WC1R 4QB London
    United KingdomBritish98731480001
    KERRISON, Michael Arthur
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    Director
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    British1452630001
    LE ROUX, Jan Frederik
    10 Edmond Rostand Avenue
    Chantecler 7550
    South Africa
    Director
    10 Edmond Rostand Avenue
    Chantecler 7550
    South Africa
    South Africa53277610001
    LOUW, Jacobus Adriaan
    26 Smuts Avenue
    Somerset West 7130
    FOREIGN South Africa
    Director
    26 Smuts Avenue
    Somerset West 7130
    FOREIGN South Africa
    South African39506210001
    MARRA, Francis Owen
    15 Hamilton Park North
    Duchess Park
    ML3 0FG Hamilton
    Lanarkshire
    Director
    15 Hamilton Park North
    Duchess Park
    ML3 0FG Hamilton
    Lanarkshire
    British74876880002
    MCLEOD, Gerald John Moreton
    Porthview 9 The Lugger
    Portscatho
    TR2 5HE Truro
    Cornwall
    Director
    Porthview 9 The Lugger
    Portscatho
    TR2 5HE Truro
    Cornwall
    British1448320003
    MONRO, Angus
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    Director
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    EnglandBritish79054360001
    MOORE, Cornus
    60 Nederburg Street Welgemoed
    Bellville 7530
    FOREIGN South Africa
    Director
    60 Nederburg Street Welgemoed
    Bellville 7530
    FOREIGN South Africa
    South Africa53277440001
    MOORE, Cornus
    60 Nederburg Street Welgemoed
    Bellville 7530
    FOREIGN South Africa
    Director
    60 Nederburg Street Welgemoed
    Bellville 7530
    FOREIGN South Africa
    South Africa53277440001
    MULCAHY, Geoffrey John, Sir
    31 Eaton Terrace
    SW1W 8TP London
    Director
    31 Eaton Terrace
    SW1W 8TP London
    British95332540001
    PAGE, Graham John
    The Oval
    57 New Walk
    LE1 7EA Leicester
    Sharman House
    England
    Director
    The Oval
    57 New Walk
    LE1 7EA Leicester
    Sharman House
    England
    EnglandBritish107281280001
    PATEL, Hemant
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    EnglandBritish104124100001
    PHILLIPS, Tristan Hayman
    The Oval
    57 New Walk
    LE1 7EA Leicester
    Sharman House
    England
    Director
    The Oval
    57 New Walk
    LE1 7EA Leicester
    Sharman House
    England
    EnglandBritish317013880001
    RICHARDS, John
    6 Dulka Road
    Battersea
    SW11 6SB London
    Director
    6 Dulka Road
    Battersea
    SW11 6SB London
    British107395750001
    ROELOFSE, Hendrik
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    Director
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    South African40527920003
    ROSHIER, Christopher Edward
    120 Strawberry Vale
    TW1 4SH Twickenham
    Middlesex
    Director
    120 Strawberry Vale
    TW1 4SH Twickenham
    Middlesex
    British10253560001
    SILCOCK, Stuart Andrew
    Findon
    7 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    Director
    Findon
    7 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    British76607890001

    Who are the persons with significant control of INSTORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Crest Group
    57 New Walk
    LE1 7EA Leicester
    Sharman House The Oval
    United Kingdom
    Oct 01, 2025
    57 New Walk
    LE1 7EA Leicester
    Sharman House The Oval
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number05700180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Seaham Investments Limited
    Desford Lane
    Kirby Muxloe
    LE9 2BJ Leicester
    Crown Crest
    England
    Jun 30, 2016
    Desford Lane
    Kirby Muxloe
    LE9 2BJ Leicester
    Crown Crest
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number06240557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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