ONE STOP STORES TRUSTEE SERVICES LIMITED
Overview
| Company Name | ONE STOP STORES TRUSTEE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02477253 |
| 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 ONE STOP STORES TRUSTEE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ONE STOP STORES TRUSTEE SERVICES 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 ONE STOP STORES TRUSTEE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| T & S STORES TRUSTEE SERVICES LIMITED | Mar 30, 1990 | Mar 30, 1990 |
| RAPID 9840 LIMITED | Mar 05, 1990 | Mar 05, 1990 |
What are the latest accounts for ONE STOP STORES TRUSTEE SERVICES 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 ONE STOP STORES TRUSTEE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for ONE STOP STORES TRUSTEE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 22, 2025 | 4 pages | AA | ||
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 Rachael Chard as a director on Dec 24, 2024 | 2 pages | AP01 | ||
Appointment of Stephanie Wood as a director on Dec 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 4 pages | AA | ||
Accounts for a dormant company made up to Feb 25, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert John Welch as a director on Nov 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julian Lloyd Kirby as a director on Nov 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Turton as a director on Nov 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher James Cooper as a director on Nov 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 3 pages | AA | ||
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on Oct 20, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zoe Eleanor Mathers as a director on Dec 23, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 23, 2019 | 3 pages | AA | ||
Who are the officers of ONE STOP STORES TRUSTEE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARD, Rachael | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 310318620001 | |||||
| THOMPSON, Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 332267260001 | |||||
| WOOD, Stephanie | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 254875550001 | |||||
| BROWN, David Richard | Secretary | Delamare Road EN8 9SL Cheshunt Tesco House Herts | 196605830001 | |||||||
| COWELL, Martin William | Secretary | 32 Beverston Road Perton WV6 7UG Wolverhampton West Midlands | British | 1614020001 | ||||||
| DAVIES, Donna Mary | Secretary | Tyr Heol Llwydcoed CF44 0TW Aberdare Merrivale Mid Glamorgan | British | 137486150001 | ||||||
| DAVIS, Wendy Annabel | Secretary | Colchester Avenue Penylan CF23 9BP Cardiff 12 South Glamorgan | British | 131584670001 | ||||||
| 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 | ||||||
| HUGHES, David | Secretary | 26 Coed Glas Road Llanishen CF14 5EN Cardiff | British | 94913780002 | ||||||
| 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 | |||||
| BODDICE, Stephen | Director | Churchill Old Farm Churchill DY10 3LZ Kidderminster Worcestershire | United Kingdom | British | 1673770001 | |||||
| BURROWS, Patrick James | Director | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||
| COOPER, Christopher James | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | British | 100628710002 | ||||||
| COWELL, Martin William | Director | 32 Beverston Road Perton WV6 7UG Wolverhampton West Midlands | British | 1614020001 | ||||||
| CRELLIN, David | Director | 191 Worcester Road Hagley DY9 0PR Stourbridge West Midlands | British | 31677030002 | ||||||
| DOLAN, Malcolm George | Director | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | United Kingdom | British | 73207060001 | |||||
| EVERITT, Mark Edward | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 107529830027 | |||||
| HOLMES, Colin Peter | Director | 66 Tolmers Road EN6 4JY Cuffley Hertfordshire | United Kingdom | British | 86778500001 | |||||
| JACKSON, Alexander | Director | 9 Alderwood Grove Ramsbottom BL0 0HQ Bury Lancashire | British | 66683050001 | ||||||
| JACKSON, Peter | Director | 4 Ullswater Gardens DY6 8DR Kingswinford West Midlands | England | British | 16081550001 | |||||
| KIRBY, Julian Lloyd | Director | Nursling Industrial Estate S016 0P Southampton Canberra Road Hampshire United Kingdom | United Kingdom | British | 226154180001 | |||||
| LEA, Nigel Ronald John | Director | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 162540280001 | |||||
| MATHERS, Zoe Eleanor | Director | Ingleby Barwick TS17 0QA Stockton On Tees Beckfields Avenue County Durham United Kingdom | United Kingdom | British | 226153460001 | |||||
| MCCAWLEY, Neil Michael Owen | Director | 11 Arlidge Crescent CV8 2NS Kenilworth Warwickshire | British | 100628660001 | ||||||
| MURRELLS, Steven Geoffrey | Director | Willow Farm Further Street CO10 5LD Assington Suffolk | British | 98194710001 | ||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||
| O'NEILL, William Patrick | Director | 2 Fledborough Road LS22 6AB Wetherby West Yorkshire | British | 81965860001 | ||||||
| REED, Anthony William | Director | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 160544960001 | |||||
| SCOTT, David | Director | Antigua Drive Lower Darwen BB3 0SF Blackburn 20 Lancs | England | British | 138527080001 | |||||
| SMITH, Ruston Arthur Mark | Director | Apex Road Brownhills WS8 7TS Walsall West Midlands | United Kingdom | British | 40685330007 | |||||
| SPIRES, Barry John | Director | 5 March Banks WS15 2SA Rugeley Staffordshire | British | 41587790001 | ||||||
| THRELFALL, Kevin Patrick | Director | Perton House Pattingham Road Perton WV6 7HD Wolverhampton West Midlands | England | British | 1614060001 | |||||
| TURNER, David | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 109813430001 |
Who are the persons with significant control of ONE STOP STORES TRUSTEE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| One Stop Stores Limited | Apr 06, 2016 | Brownhills WS8 7HU Walsall Apex Road West Midlands 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