SMILE STORES LIMITED

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

    Company NameSMILE STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00641258
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMILE 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
    • Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SMILE STORES LIMITED located?

    Registered Office Address
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SMILE STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWSHOPS LIMITEDAug 20, 1998Aug 20, 1998
    BRISTOL EVENING POST NEWSHOPS LIMITEDMar 31, 1996Mar 31, 1996
    KIOSKS (WEST OF ENGLAND) LIMITEDNov 04, 1959Nov 04, 1959

    What are the latest accounts for SMILE STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for SMILE STORES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2021

    What are the latest filings for SMILE STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    45 pagesAM23

    Administrator's progress report

    60 pagesAM10

    Administrator's progress report

    59 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    70 pagesAM10

    Administrator's progress report

    66 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    41 pagesAM10

    Statement of affairs with form AM02SOA

    25 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    86 pagesAM03

    Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on May 18, 2022

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Nov 29, 2020

    42 pagesAA

    legacy

    3 pagesGUARANTEE2

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022

    1 pagesTM01

    legacy

    140 pagesPARENT_ACC

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Registration of charge 006412580059, created on Feb 26, 2021

    80 pagesMR01

    Change of details for Key Food Stores Limited as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Who are the officers of SMILE STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    EnglandBritishFinance Director127794710001
    DAVID, Giles Matthew Oliver
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    EnglandBritishChief Financial Officer187907210001
    MCEWAN, Karen Anita
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    EnglandBritishColleague And Operations Director272054760001
    AMESBURY, Richard John
    9 Pemberton Court
    Fishponds
    BS16 5BJ Bristol
    Secretary
    9 Pemberton Court
    Fishponds
    BS16 5BJ Bristol
    BritishDirector81763590001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    BritishDirector88269280005
    PEAT, Rachel
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Secretary
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    256014100001
    POULTER, Gregg
    Alderley 28 Robin Lane
    Walton St Mary
    BS21 7ET Clevedon
    Somerset
    Secretary
    Alderley 28 Robin Lane
    Walton St Mary
    BS21 7ET Clevedon
    Somerset
    BritishDirector57429690001
    SYMONDS, Jeremy Paul
    Wilkinthroop House
    Horsington
    BA8 0DE Templecombe
    Somerset
    Secretary
    Wilkinthroop House
    Horsington
    BA8 0DE Templecombe
    Somerset
    BritishBa22 8dn17171810005
    VICKERY, Arthur Patrick
    Roseneath Keynsham Road
    Willsbridge
    BS30 6EN Bristol
    Secretary
    Roseneath Keynsham Road
    Willsbridge
    BS30 6EN Bristol
    British14152250001
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237937740001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritishDirector107991420002
    AMESBURY, Richard John
    9 Pemberton Court
    Fishponds
    BS16 5BJ Bristol
    Director
    9 Pemberton Court
    Fishponds
    BS16 5BJ Bristol
    BritishFinancial Director81763590001
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritishChief Financial Officer97384120002
    CALLAWAY, Mark Steven
    Jersey Farm House, 1 Church Road
    Heywood
    BA13 4LP Westbury
    Wiltshire
    Director
    Jersey Farm House, 1 Church Road
    Heywood
    BA13 4LP Westbury
    Wiltshire
    United KingdomBritishDirector12548660002
    CLARKE, Stanley George Gurney
    51a Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    51a Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    BritishCompany Director10294420001
    CRAMPTON, Richard Mark James
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    United KingdomBritishChief Commercial Officer270535630001
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritishDirector181763320002
    GAY, Michael John
    The Bow
    Loxton
    BS26 2XG Axbridge
    Somerset
    Director
    The Bow
    Loxton
    BS26 2XG Axbridge
    Somerset
    BritishManaging Director14152260001
    GOODE, Alan Raymond
    Honeywell Cottage
    Honeywell Lane Chewton Mendip
    BA3 4LY Bath
    North Somerset
    Director
    Honeywell Cottage
    Honeywell Lane Chewton Mendip
    BA3 4LY Bath
    North Somerset
    United KingdomBritishGroup Chief Executive40618020001
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritishDirector209349290001
    GRIFFIN, Thomas Allen Henry
    The Leas
    Stanton Drew
    BS18 4EJ Bristol
    Avon
    Director
    The Leas
    Stanton Drew
    BS18 4EJ Bristol
    Avon
    BritishDirector15039390001
    HAZELTON, Michael Robert
    84 Dorset Way
    Yate
    BS17 5SP Bristol
    Avon
    Director
    84 Dorset Way
    Yate
    BS17 5SP Bristol
    Avon
    BritishOperations Director15039400001
    HUDSON, Richard Derek
    1 Greyfield View
    Temple Cloud
    BS18 5DL Bristol
    Director
    1 Greyfield View
    Temple Cloud
    BS18 5DL Bristol
    BritishDirector36041430004
    KEARNEY, Paul Kevin Michael
    156 Falcondale Road
    Westbury -On -Trym
    BS9 3JF Bristol
    Director
    156 Falcondale Road
    Westbury -On -Trym
    BS9 3JF Bristol
    BritishNewspaper Director34347890002
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritishDirector147052660001
    MARWOOD, Jeremy Charles
    4 The Pound Court
    Dinder
    BA5 3PR Wells
    Somerset
    Director
    4 The Pound Court
    Dinder
    BA5 3PR Wells
    Somerset
    BritishRetail Md66596150001
    MASON, John
    Lane House
    Southdown Road
    SO21 2BY Winchester
    Hampshire
    Director
    Lane House
    Southdown Road
    SO21 2BY Winchester
    Hampshire
    BritishDirector106534020001
    MCBEATH, Leslie
    158 Somerset Avenue
    Yate
    BS17 5SL Bristol
    Avon
    Director
    158 Somerset Avenue
    Yate
    BS17 5SL Bristol
    Avon
    BritishDirector15039410001
    MILLER, Simon Jonathan
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritishDirector88269280005
    NEWMAN, John Richard
    Ashcroft
    College Road
    BA1 5RY Lansdown
    Bath
    Director
    Ashcroft
    College Road
    BA1 5RY Lansdown
    Bath
    United KingdomBritishDirector9202380005
    POULTER, Gregg
    Alderley 28 Robin Lane
    Walton St Mary
    BS21 7ET Clevedon
    Somerset
    Director
    Alderley 28 Robin Lane
    Walton St Mary
    BS21 7ET Clevedon
    Somerset
    United KingdomBritishDirector57429690001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Director
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    BritishFinance Director73173100006
    SIMPSON, Christopher David
    136 Green Lane
    HA6 1AN Northwood
    Middlesex
    Director
    136 Green Lane
    HA6 1AN Northwood
    Middlesex
    BritishManaging Director15039420001
    SYMONDS, Alan Jeffrey
    Portleigh 180 Somerton Road
    BA16 0SB Street
    Somerset
    Director
    Portleigh 180 Somerton Road
    BA16 0SB Street
    Somerset
    United KingdomBritishCompany Director8295370001

    Who are the persons with significant control of SMILE STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03387234
    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.

    Does SMILE STORES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2022Administration started
    May 14, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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