THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS

THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ASSOCIATION OF LICENSED MULTIPLE RETAILERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03964186
    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 THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS located?

    Registered Office Address
    10 Bloomsbury Way 10 Bloomsbury Way
    6th Floor
    WC1A 2SL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Damian Sexton Walsh on Nov 29, 2023

    2 pagesCH01

    Director's details changed for Mr Damian Sexton Walsh on Nov 29, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Richards on Nov 29, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Richards on Nov 29, 2023

    2 pagesCH01

    Director's details changed for Mrs Katherine Nicholls on Nov 29, 2023

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Richard Paul Wigham as a director on Jul 10, 2023

    1 pagesTM01

    Confirmation statement made on Apr 04, 2023 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 4&5 Central Chambers, the Broadway London W5 2NR England to 10 Bloomsbury Way 10 Bloomsbury Way 6th Floor London WC1A 2SL on Jul 02, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    For the purposes of regulation 30.2 the disposal of the business and certain assets of the company be approved, all acts agreements and arrangements in connection with the disposal be approved,directors be authorised to pass and to implement such resolutions in connection with the disposal 21/02/2018
    RES13

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Philip John Thorley as a director on Dec 31, 2016

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Who are the officers of THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Katherine
    The Broadway
    W5 2NR London
    9 Central Chambers
    England
    Secretary
    The Broadway
    W5 2NR London
    9 Central Chambers
    England
    196351380001
    NICHOLLS, Katherine
    10 Bloomsbury Way
    6th Floor
    WC1A 2SL London
    10 Bloomsbury Way
    England
    Director
    10 Bloomsbury Way
    6th Floor
    WC1A 2SL London
    10 Bloomsbury Way
    England
    EnglandBritishStrategic Affairs Director135211130002
    RICHARDS, Stephen
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishCeo187618040003
    WALSH, Damian Sexton
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishCompany Director5452920005
    BISH, John Nicholas Rothwell
    39 Waldemar Avenue
    W13 9PZ London
    Secretary
    39 Waldemar Avenue
    W13 9PZ London
    British69186050001
    MCHATTIE, David
    The Broadway
    W5 2NR London
    9 Central Chambers
    England
    Secretary
    The Broadway
    W5 2NR London
    9 Central Chambers
    England
    178903730001
    ARKLEY, Alistair Grant
    Hurworth Moor House
    Hurworth Moor
    DL2 1QG Darlington
    County Durham
    Director
    Hurworth Moor House
    Hurworth Moor
    DL2 1QG Darlington
    County Durham
    United KingdomBritishCompany Director16410280002
    BATEMAN, Jaclyn Carol
    50 Broughton Road
    SW6 2LA London
    Director
    50 Broughton Road
    SW6 2LA London
    EnglandBritishMarketing Director21569870001
    BISH, John Nicholas Rothwell
    39 Waldemar Avenue
    W13 9PZ London
    Director
    39 Waldemar Avenue
    W13 9PZ London
    EnglandBritishChief Executive Of Trade Assoc69186050001
    BONNELL, William Andrew
    Ferry Lane Barn
    Ferry Road
    RG8 0JL South Stoke
    Director
    Ferry Lane Barn
    Ferry Road
    RG8 0JL South Stoke
    BritishCompany Director101547740001
    BOWES, Alan
    Millstream House
    Little Ivy Loose Valley
    ME15 0ET Maidstone
    Director
    Millstream House
    Little Ivy Loose Valley
    ME15 0ET Maidstone
    BritishChairman88366580005
    CHARITY, Kevin
    Cedar Lodge Church Lane
    Wyberton
    PE21 7AF Boston
    Lincolnshire
    Director
    Cedar Lodge Church Lane
    Wyberton
    PE21 7AF Boston
    Lincolnshire
    EnglandBritishCompany Director62498480001
    CLEVELY, Rupert John
    Tanners River
    GU28 9AY Petworth
    West Sussex
    Director
    Tanners River
    GU28 9AY Petworth
    West Sussex
    EnglandBritishDirector13482650002
    COMPTON, Christopher Alfred
    Sandy Lane
    Kingswood
    KT20 6NL Tadworth
    Smugglers Wood
    Surrey
    United Kingdom
    Director
    Sandy Lane
    Kingswood
    KT20 6NL Tadworth
    Smugglers Wood
    Surrey
    United Kingdom
    EnglandBritishManaging Director134677740001
    COMPTON, Christopher Alfred
    Sandy Lane
    Kingswood
    KT20 6NL Tadworth
    Smugglers Wood
    Surrey
    United Kingdom
    Director
    Sandy Lane
    Kingswood
    KT20 6NL Tadworth
    Smugglers Wood
    Surrey
    United Kingdom
    EnglandBritishCompany Director134677740001
    CRAWFORD PORTER, James Justin
    Grainbeck Manor
    Ripon Road Killinghall
    HG3 2AX Harrogate
    North Yorkshire
    Director
    Grainbeck Manor
    Ripon Road Killinghall
    HG3 2AX Harrogate
    North Yorkshire
    EnglandBritishM D112636770001
    EMENY, Simon
    16 Priory Road
    TW9 3DF Kew
    Surrey
    Director
    16 Priory Road
    TW9 3DF Kew
    Surrey
    United KingdomBritishCompany Director58723360003
    GILLHAM, Barry John
    Midheath 29 Shirley Hills Road
    CR0 5HQ Croydon
    Surrey
    Director
    Midheath 29 Shirley Hills Road
    CR0 5HQ Croydon
    Surrey
    United KingdomBritishChartered Surveyor26274800002
    GRIFFIN, Timothy Nicholas
    9 Clifton Road
    RH15 8US Burgess Hill
    West Sussex
    Director
    9 Clifton Road
    RH15 8US Burgess Hill
    West Sussex
    United KingdomBritishDirector44788310004
    HAUPT, Stephen Edward
    The Owls Nest
    Market Square, Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    Director
    The Owls Nest
    Market Square, Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    BritishCompany Director68466580001
    HEALY, Vincent
    The Clock House
    Chobham Road
    SL5 0JA Ascot
    Berkshire
    Director
    The Clock House
    Chobham Road
    SL5 0JA Ascot
    Berkshire
    United KingdomIrishManaging Director67140930003
    HEWARD, Sarah
    21 Baxendale Street
    Shore Ditch
    E2 7BY London
    Director
    21 Baxendale Street
    Shore Ditch
    E2 7BY London
    BritishWine Bar Management89248340001
    LAY, Philip Henry
    29 Plas Taliesin
    CF64 1TN Penarth
    Glamorgan
    Director
    29 Plas Taliesin
    CF64 1TN Penarth
    Glamorgan
    United KingdomBritishSales Director82500640003
    LINACRE, Peter John
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    EnglandBritishCompany Director34646130002
    LLOYD, John Nicholas
    Littlewater
    Bampton
    CA10 2RA Penrith
    Cumbria
    Director
    Littlewater
    Bampton
    CA10 2RA Penrith
    Cumbria
    EnglandBritishCompany Director32490790003
    LONGBOTTOM, Simon David
    HP23
    Director
    HP23
    BritishOperationd Dir60001400001
    MAYES, Colin Michael
    23 Highfields
    MK45 5EN Westoning
    Bedfordshire
    Director
    23 Highfields
    MK45 5EN Westoning
    Bedfordshire
    United KingdomBritishCompany Director114290120001
    MCHATTIE, David Alexander
    9b Walpole Court
    Ealing Studios
    W5 5ED London
    Director
    9b Walpole Court
    Ealing Studios
    W5 5ED London
    EnglandBritishChief Executive170510280001
    MCMANUS, Gary Michael
    Derrycroft Golf Lane
    Church Brampton
    NN6 8AY Northampton
    Northamptonshire
    Director
    Derrycroft Golf Lane
    Church Brampton
    NN6 8AY Northampton
    Northamptonshire
    EnglandBritishPub Company17638720003
    MURPHY, Daniel Joseph
    113 Chertsey Road
    TW1 1ER Twickenham
    Director
    113 Chertsey Road
    TW1 1ER Twickenham
    BritishCompany Director99716080001
    RICHARDS, Stephen
    CV32
    Director
    CV32
    EnglandBritishCeo187618040002
    RICHARDSON, Gerald Bruton
    Walnut Tree House
    Spring Coppice
    HP14 3NU High Wycombe
    Buckinghamshire
    Director
    Walnut Tree House
    Spring Coppice
    HP14 3NU High Wycombe
    Buckinghamshire
    BritishLicensed Retailinger29490580001
    SALUSSOLIA, Alexander
    Pipers Dell
    26 Pipers Close
    KT11 3AU Cobham
    Surrey
    Director
    Pipers Dell
    26 Pipers Close
    KT11 3AU Cobham
    Surrey
    EnglandBritishMd Of Pub And Restaurant35354750005
    SUGDEN, John Paul
    Gable Cottage 32 Main Street
    Newtown Linford
    LE7 9BE Leicester
    Leicestershire
    Director
    Gable Cottage 32 Main Street
    Newtown Linford
    LE7 9BE Leicester
    Leicestershire
    United KingdomBritishManaging Director15254530001
    SYKES, Timothy Roger
    The Old Rectory
    Litchborough
    NN12 8JF Towcester
    Northants
    Director
    The Old Rectory
    Litchborough
    NN12 8JF Towcester
    Northants
    United KingdomBritishLicenced Retailing & Hotels7660230001

    What are the latest statements on persons with significant control for THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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