TESCO STORES LIMITED
Overview
| Company Name | TESCO STORES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00519500 |
| 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 TESCO STORES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TESCO STORES LIMITED located?
| Registered Office Address | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TESCO STORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| J. COLYER (FURNISHERS) LIMITED | May 09, 1953 | May 09, 1953 |
What are the latest accounts for TESCO STORES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for TESCO STORES LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for TESCO STORES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Kay Elizabeth Majid on Sep 16, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 22, 2025 | 64 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ashwin Prasad as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Campbell Barnes as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Christopher Jon Taylor as a secretary on Apr 14, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sara Thomson as a secretary on Apr 14, 2025 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sara Thomson as a secretary on Dec 17, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert John Welch as a secretary on Dec 17, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 24, 2024 | 61 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Andrew Rigby as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Kay Elizabeth Majid as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Charles Morris as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Barnes as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Mark Tarry as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 112 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 113 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Feb 25, 2023 | 63 pages | AA | ||||||||||
Registration of charge 005195000138, created on Sep 11, 2023 | 85 pages | MR01 | ||||||||||
Who are the officers of TESCO STORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Christopher Jon | Secretary | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | 334718270001 | |||||||
| MAJID, Kay Elizabeth | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 297490120004 | |||||
| MURPHY, Ken | Director | Kestrel Way AL7 1GA Welwyn Garden City Shire Park United Kingdom | United Kingdom | Irish | 274996450001 | |||||
| NAWAZ, Imran | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Luxembourger | 249455030002 | |||||
| PRASAD, Ashwin | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | New Zealander | 301808730001 | |||||
| BAILEY, John Anthony | Secretary | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | British | 134568600001 | ||||||
| FIELD, Martin John | Secretary | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||
| LLOYD, Jonathan Mark | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 160028560001 | ||||||
| MOORE, Paul Anthony | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | 194306290001 | |||||||
| THOMSON, Sara | Secretary | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | 330479210001 | |||||||
| WELCH, Robert John | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | 214503270001 | |||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||
| AGER, Stephen Lawrence | Director | 14 Forest View Road IG10 4DX Loughton Essex | United Kingdom | British | 144614990001 | |||||
| AHMED, Bashir | Director | 8 Clarendon Road BH4 8AJ Bournemouth Dorset | British | 29273380001 | ||||||
| ALLEN, Anne-Louise | Director | 61 Collingwood Avenue Muswell Hill N10 3EE London | British | 85021880001 | ||||||
| BAILEY, John Anthony | Director | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | England | British | 134568600001 | |||||
| BARNES, Matthew Campbell | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 149387810001 | |||||
| BATEMAN, Paul | Director | 23 Beechwood Park HP3 0DY Hemel Hempstead Hertfordshire | British | 28699050001 | ||||||
| BENJAMIN, Victor Woolf | Director | The End House Sandy Lane Colemans Hatch TN7 4ER Hartfield East Sussex | British | 35534960001 | ||||||
| BESBRODE, Alan Irving | Director | 134 New Church Road BN3 4JD Hove East Sussex | British | 28698870001 | ||||||
| BIRD, John | Director | The Dower House School Road IP31 Gt Barton Suffolk | British | 28699000001 | ||||||
| BLACKBURN, Kenneth William | Director | 23 Falconers Park CM21 0AU Sawbridgeworth Hertfordshire | British | 12803390001 | ||||||
| BOOTH, Graham | Director | 5 Starboard View CM3 5GR South Woodham Ferrers Essex | Uk | British | 93514140001 | |||||
| BRANDON, Keith Michael | Director | The Quakers Smiths End Lane Barley Royston Hertfordshire | British | 8641740001 | ||||||
| BRASHER, Richard William Peter | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 70633600002 | |||||
| BURTON, Nigel | Director | Farfield Farm Farfield Lane Cricklade SN6 6HZ Swindon Wiltshire | British | 38714610001 | ||||||
| BUSH, Christopher Bryan | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 182078920001 | |||||
| CLARKE, Philip Andrew | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 159223920001 | |||||
| COLYER, Joseph Pyne | Director | 64 Alderson Drive DN2 6DB Doncaster South Yorkshire | British | 28699020001 | ||||||
| DARNELL, Michael | Director | Chestnut Tree Farm CB5 0BH Burwell Cambridgeshire | British | 12380970001 | ||||||
| DAVIES, Matthew Samuel | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 211287790001 | |||||
| ELLIOTT, Dorothy Francis Elizabeth | Director | 76 Clarence Gate Gardens Glentworth Street NW1 6QR London | British | 37263590001 | ||||||
| ELMER, Anthony John | Director | 58 Princes Avenue IG8 0LP Woodford Green Essex | British | 28698880001 | ||||||
| FOREMAN, Bruce Sydney William | Director | Simons Close Bathamptone Lane BA2 6SU Bath Avon | British | 28698910001 | ||||||
| FRYETT, Gordon | Director | New Tesco House Delamare Road EN11 9SL Cheshunt Hertfordshire | British | 115106330001 |
Who are the persons with significant control of TESCO STORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Holdings Limited | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
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