T&S STORES LIMITED
Overview
| Company Name | T&S STORES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01228935 |
| 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 T&S STORES LIMITED?
- Retail sale of fruit and vegetables in specialised stores (47210) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is T&S STORES LIMITED located?
| Registered Office Address | Apex Road Brownhills WS8 7HU Walsall West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T&S STORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONE STOP STORES LIMITED | Jul 05, 2005 | Jul 05, 2005 |
| T & S STORES 2003 LIMITED | May 06, 2003 | May 06, 2003 |
| T AND S STORES PLC | Sep 27, 1984 | Sep 27, 1984 |
| T. & S. (TOBACCO) LIMITED | Oct 07, 1975 | Oct 07, 1975 |
What are the latest accounts for T&S 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 T&S STORES LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for T&S STORES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Feb 22, 2025 | 21 pages | AA | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Edward Everitt as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Appointment of Paul Thompson as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Appointment of Christina Miles as a director on Dec 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tesco Services Limited as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Feb 24, 2024 | 19 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 25, 2023 | 21 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sharon Kyte as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Appointment of Stephanie Wood as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Lindsey Lawler as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Appointment of Rachael Chard as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Feb 26, 2022 | 18 pages | AA | ||
Who are the officers of T&S STORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| CHARD, Rachael | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 310318620001 | |||||||||
| MILES, Christina | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 330669340001 | |||||||||
| THOMPSON, Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 332267260001 | |||||||||
| WILLIAMS, Simon Richard | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 293302020001 | |||||||||
| WOOD, Stephanie | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 254875550001 | |||||||||
| BURROWS, Patrick James | Secretary | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||||||
| COWELL, Martin William | Secretary | 32 Beverston Road Perton WV6 7UG Wolverhampton West Midlands | British | 1614020001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| EVERITT, Mark Edward | Secretary | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | British | 204754740001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| BLAIR, Steven | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167430001 | |||||||||
| BODDICE, Stephen | Director | Churchill Old Farm Churchill DY10 3LZ Kidderminster Worcestershire | United Kingdom | British | 1673770001 | |||||||||
| BRASHER, Richard William Peter | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 70633600002 | |||||||||
| CLEMENTS, Tracey | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 198102550001 | |||||||||
| CRELLIN, David | Director | 191 Worcester Road Hagley DY9 0PR Stourbridge West Midlands | British | 31677030002 | ||||||||||
| DAVIES, Robert John | Director | Foresters Hall The Green Middleton Tyas DL10 6QY Richmond North Yorkshire | British | 62023220002 | ||||||||||
| EVERITT, Mark Edward | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 107529830027 | |||||||||
| GIBNEY, John | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Irish | 194216530003 | |||||||||
| GORDON, Timothy Leigh | Director | 2 Sandown Drive Halebarns WA15 0BA Altrincham Cheshire | United Kingdom | British | 2900860001 | |||||||||
| HAYWARD, Francis John | Director | Hill Crest Long Common Claverley WV5 7AX Wolverhampton West Midlands | British | 1614040001 | ||||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| HOLMES, Colin Peter | Director | 66 Tolmers Road EN6 4JY Cuffley Hertfordshire | United Kingdom | British | 86778500001 | |||||||||
| KENYON, Melvin Thomas | Director | Walnut Tree House 69 Barroon Castle Donington DE74 2PF Derby Derbyshire | England | British | 76737130001 | |||||||||
| KING, Andrew Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | England | British | 200246970001 | |||||||||
| KYTE, Sharon | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 256836140001 | |||||||||
| LAWLER, Sarah Lindsey | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 297237570001 | |||||||||
| LAWRENCE, Charles Anthony | Director | Smithers 11 Clothier Meadow BA7 7HA Castle Cary Somerset | British | 10360880002 | ||||||||||
| LEAHY, Terence Patrick, Sir | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 183358310001 | |||||||||
| LEAHY, Terrence Patrick, Sir | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | England | British | 161407890001 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MAGUIRE, Graham | Director | 5 The Oaks GU13 8HQ Fleet Hampshire | British | 46749690001 | ||||||||||
| MCCARTHY, James John | Director | Broadview House 34 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | British | 2426350005 |
Who are the persons with significant control of T&S STORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Plc | 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