ONE STOP CONVENIENCE STORES LIMITED

ONE STOP CONVENIENCE STORES LIMITED

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

    Company NameONE STOP CONVENIENCE STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02467178
    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 ONE STOP CONVENIENCE 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

    Where is ONE STOP CONVENIENCE STORES LIMITED located?

    Registered Office Address
    Apex Road
    Brownhills
    WS8 7HU Walsall
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE STOP CONVENIENCE STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISSELBROOK & WESTON LIMITEDMar 15, 1990Mar 15, 1990
    FORGESIZE LIMITEDFeb 05, 1990Feb 05, 1990

    What are the latest accounts for ONE STOP CONVENIENCE STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 22, 2025

    What is the status of the latest confirmation statement for ONE STOP CONVENIENCE STORES LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for ONE STOP CONVENIENCE STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 22, 2025

    4 pagesAA

    Termination of appointment of Sara Thomson as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of Mark Edward Everitt as a director on Mar 05, 2025

    1 pagesTM01

    Appointment of Paul Thompson as a director on Feb 06, 2025

    2 pagesAP01

    Appointment of Tesco Services Limited as a director on Dec 20, 2024

    2 pagesAP02

    Appointment of Sara Thomson as a director on Dec 20, 2024

    2 pagesAP01

    Termination of appointment of Robert John Welch as a director on Dec 17, 2024

    1 pagesTM01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2024

    4 pagesAA

    Accounts for a dormant company made up to Feb 25, 2023

    4 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2022

    3 pagesAA

    Termination of appointment of Jonny Mcquarrie as a director on Jan 05, 2022

    1 pagesTM01

    Termination of appointment of Tesco Services Limited as a director on Jan 05, 2022

    1 pagesTM01

    Termination of appointment of Sharon Kyte as a director on Jan 05, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Feb 27, 2021

    3 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2020 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2020

    12 pagesAA

    legacy

    176 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Notification of One Stop Stores Limited as a person with significant control on Jan 22, 2020

    2 pagesPSC02

    Who are the officers of ONE STOP CONVENIENCE STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    THOMPSON, Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish332267260001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07600956
    175259630001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Secretary
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    COWELL, Martin William
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    Secretary
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    British1614020001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    EVERITT, Mark Edward
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Secretary
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    British204754740001
    PUTNAM, Nicholas Stewart
    11 The Parkway Bassett
    SO16 3NZ Southampton
    Hampshire
    Secretary
    11 The Parkway Bassett
    SO16 3NZ Southampton
    Hampshire
    British26014170003
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritish15237500001
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Director
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    CRELLIN, David
    191 Worcester Road
    Hagley
    DY9 0PR Stourbridge
    West Midlands
    Director
    191 Worcester Road
    Hagley
    DY9 0PR Stourbridge
    West Midlands
    British31677030002
    EVERITT, Mark Edward
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish107529830027
    GASTON, Peter Jonas
    Pinetops 7 Belle Vue Walk
    West Parley
    BH22 8QB Ferndown
    Dorset
    Director
    Pinetops 7 Belle Vue Walk
    West Parley
    BH22 8QB Ferndown
    Dorset
    British26014200001
    GIBBONS, Jasper Desmond
    35 Peterscroft Avenue
    Ashurst
    SO40 7AB Southampton
    Hampshire
    Director
    35 Peterscroft Avenue
    Ashurst
    SO40 7AB Southampton
    Hampshire
    British9592570001
    GORDON, Timothy Leigh
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    Director
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    United KingdomBritish2900860001
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritish57637410003
    HOLMES, Colin Peter
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    Director
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    United KingdomBritish86778500001
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    KYTE, Sharon
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish256836140001
    LAPAGE, Nigel James
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    Director
    29 Chetwynd Drive
    SO16 3HY Southampton
    Hampshire
    British66920500001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MAGUIRE, Graham
    5 The Oaks
    GU13 8HQ Fleet
    Hampshire
    Director
    5 The Oaks
    GU13 8HQ Fleet
    Hampshire
    British46749690001
    MAWBY, Kim Janet
    Plot 2 The Bush Newtown Road
    Awbridge
    SO51 0GG Romsey
    Hampshire
    Director
    Plot 2 The Bush Newtown Road
    Awbridge
    SO51 0GG Romsey
    Hampshire
    British51992050003
    MCCARTHY, James John
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British2426350005
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420001
    MITCHELL HYND, Leslie Christopher
    Fairweather Cottage, Laurel Close
    Morley St. Botolph
    NR18 9VV Wymondham
    Norfolk
    Director
    Fairweather Cottage, Laurel Close
    Morley St. Botolph
    NR18 9VV Wymondham
    Norfolk
    British26014220002
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    British94541520001
    MURRELLS, Steven Geoffrey
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    Director
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    British98194710001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    O'NEILL, William Patrick
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British106806380001

    Who are the persons with significant control of ONE STOP CONVENIENCE STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Jan 22, 2020
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02462858
    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.
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02485417
    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