SMILE STORES LIMITED - LEEDS


Company Profile Company Filings

Overview

SMILE STORES LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: In Administration.
SMILE STORES LIMITED was incorporated 64 years ago on 04/11/1959 and has the registered number: 00641258. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/08/2022.

SMILE STORES LIMITED - LEEDS

This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
47260 - Retail sale of tobacco products in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 29/11/2020 31/08/2022

Registered Office

8TH FLOOR CENTRAL SQUARE
LEEDS
LS1 4DL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2021 03/08/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INDIGO CORPORATE SECRETARY LIMITED Corporate Secretary 2022-03-14 CURRENT
MR GILES MATTHEW OLIVER DAVID Mar 1967 British Director 2020-07-09 CURRENT
KAREN ANITA MCEWAN Jan 1964 British Director 2020-07-09 CURRENT
STUART CLIVE BUTLER Sep 1970 British Director 2020-02-21 CURRENT
MR ALAN JEFFREY SYMONDS Oct 1940 British Director 1998-08-27 UNTIL 2007-09-12 RESIGNED
RICHARD JOHN AMESBURY Jun 1970 Secretary 2003-07-29 UNTIL 2007-09-12 RESIGNED
CHRISTOPHER DAVID SIMPSON Aug 1942 British Director RESIGNED
MR KEITH JOHN SADLER Sep 1958 British Director 1994-10-01 UNTIL 1998-08-28 RESIGNED
MR JOHN RICHARD NEWMAN May 1949 British Director 2002-09-30 UNTIL 2007-09-12 RESIGNED
MR SIMON JONATHAN MILLER Jul 1963 British Director 2007-09-12 UNTIL 2022-03-24 RESIGNED
MR JEREMY PAUL SYMONDS Nov 1960 British Director 1998-08-28 UNTIL 2007-09-12 RESIGNED
JOHN MASON Apr 1968 British Director 2005-06-29 UNTIL 2007-09-12 RESIGNED
LESLIE MCBEATH May 1932 British Director RESIGNED
MR GREGG POULTER Aug 1968 British Director 1998-08-28 UNTIL 2001-09-11 RESIGNED
JEREMY CHARLES MARWOOD Oct 1958 English Director 1999-10-23 UNTIL 2002-04-30 RESIGNED
MR STEPHEN WILLIAM WILKINSON Jan 1956 British Director 2007-09-12 UNTIL 2011-10-27 RESIGNED
ARTHUR PATRICK VICKERY Feb 1939 British Secretary RESIGNED
BERNADETTE CLARE YOUNG Secretary 2017-08-30 UNTIL 2018-09-07 RESIGNED
MR GREGG POULTER Aug 1968 British Secretary 1998-08-28 UNTIL 2001-09-11 RESIGNED
MR JEREMY PAUL SYMONDS Nov 1960 British Secretary 2001-09-11 UNTIL 2003-07-29 RESIGNED
MRS RACHEL PEAT Secretary 2019-01-31 UNTIL 2022-03-14 RESIGNED
MR SIMON JONATHAN MILLER Jul 1963 British Secretary 2007-09-12 UNTIL 2017-08-30 RESIGNED
MR STEVEN GREEN Mar 1981 British Director 2016-06-22 UNTIL 2020-02-21 RESIGNED
MR MARTYN JAMES AGUSS Mar 1958 British Director 2011-10-27 UNTIL 2014-07-30 RESIGNED
RICHARD JOHN AMESBURY Jun 1970 Director 2002-04-25 UNTIL 2007-09-12 RESIGNED
ROBBIE IAN BELL May 1973 British Director 2019-01-31 UNTIL 2020-06-30 RESIGNED
MR MARK STEVEN CALLAWAY May 1959 British Director 2002-09-30 UNTIL 2007-09-12 RESIGNED
STANLEY GEORGE GURNEY CLARKE Jul 1923 British Director 1993-04-22 UNTIL 1997-08-05 RESIGNED
MR RICHARD MARK JAMES CRAMPTON Mar 1973 British Director 2020-07-09 UNTIL 2022-01-14 RESIGNED
MR SIMON JEREMY IAN FULLER Jul 1977 British Director 2015-10-07 UNTIL 2019-02-22 RESIGNED
MICHAEL JOHN GAY May 1934 British Director RESIGNED
PAUL KEVIN MICHAEL KEARNEY Jun 1958 British Director 1993-04-22 UNTIL 1998-08-28 RESIGNED
THOMAS ALLEN HENRY GRIFFIN Jan 1925 British Director RESIGNED
MICHAEL ROBERT HAZELTON Nov 1949 British Director RESIGNED
RICHARD DEREK HUDSON Mar 1943 British Director 1993-08-16 UNTIL 2001-03-31 RESIGNED
ALAN RAYMOND GOODE Dec 1939 British Director 1994-10-01 UNTIL 1998-08-28 RESIGNED
MR JAMES LANCASTER Feb 1948 British Director 2007-09-12 UNTIL 2016-03-26 RESIGNED
ARTHUR PATRICK VICKERY Feb 1939 British Director RESIGNED
DAVID JOHN TUCKER Oct 1955 British Director 1996-04-01 UNTIL 2000-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Key Food Stores Limited 2016-04-06 Brentwood   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRR REALISATIONS LIMITED MANCHESTER Dissolved... FULL 56101 - Licensed restaurants
BRACKLANDS LIMITED LEEDS ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CAVERSHAM FINANCE LIMITED 1 OXFORD ST In... FULL 47540 - Retail sale of electrical household appliances in specialised stores
CHART HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FORBUOYS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ALLIANCE PROPERTY HOLDINGS LIMITED BRADFORD Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BELLA REALISATIONS 2 LIMITED MANCHESTER Dissolved... FULL 56101 - Licensed restaurants
CAFE PELICAN LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CAFE ROUGE LIMITED MANCHESTER Dissolved... DORMANT 56101 - Licensed restaurants
CRIL123 LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 77400 - Leasing of intellectual property and similar products, except copyright works
BELLA REALISATIONS 1 LIMITED MANCHESTER Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
ABBAYE RESTAURANTS LIMITED LONDON ENGLAND Dissolved... DORMANT 56101 - Licensed restaurants
DILLONS STORES LIMITED LEEDS In... AUDIT EXEMPTION SUBSI 47260 - Retail sale of tobacco products in specialised stores
BPRL123 LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CHARNWAIT MANAGEMENT LTD LEEDS In... AUDIT EXEMPTION SUBSI 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
CAVERSHAM TRADING LIMITED 1 OXFORD ST Dissolved... FULL 47540 - Retail sale of electrical household appliances in specialised stores
B15 LIMITED WATFORD Dissolved... GROUP 47540 - Retail sale of electrical household appliances in specialised stores
B15 GROUP LIMITED WATFORD Dissolved... GROUP 47430 - Retail sale of audio and video equipment in specialised stores
YOA HOLDCO LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CLARK RETAIL LIMITED EDINBURGH UNITED KINGDOM In... AUDIT EXEMPTION SUBSI 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH TAXPAYERS ASSOCIATION LIMITED LEEDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
BALKWELL LTD. LEEDS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BUDGEN ORTHOPAEDICS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BETTERSIGHT LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
CADS INVESTMENTS LEEDS ENGLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account
BOX TREE INVESTMENTS LEEDS ENGLAND Active NO ACCOUNTS FILED 64301 - Activities of investment trusts
BIENAS LEEDS ENGLAND Active NO ACCOUNTS FILED 74990 - Non-trading company
AKER CARBON CAPTURE UK LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
ALIUM CSI LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CARDIAC RHYTHM MANAGEMENT SOUTH YORKSHIRE LIMITED LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities