ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BERKSHIRE and has the status: Active.
ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED was incorporated 22 years ago on 21/02/2002 and has the registered number: 04379091. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED - BERKSHIRE

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

KNIGHT & COMPANY 11 CASTLE HILL
BERKSHIRE
SL6 4AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES GEORGE HAMILTON Dec 1974 British Director 2018-03-22 CURRENT
MR JAMES ANDREW HONEYMAN Secretary 2020-10-12 CURRENT
MARTIN PATRICK RODD Mar 1967 British Director 2019-09-11 CURRENT
MR ANDY HETHERTON Aug 1967 British Director 2013-01-01 CURRENT
MR RUSSELL WILLIAM HOMER Sep 1990 British Director 2018-01-25 CURRENT
JAMES ANDREW HONEYMAN May 1980 British Director 2017-06-08 CURRENT
MR PHILIP ANDREW HUBY Aug 1968 British Director 2015-11-19 CURRENT
MRS CLAIRE LOUISE KENNEY May 1970 British Director 2012-05-31 CURRENT
MR DAVID JONATHAN MARSDEN Oct 1976 British Director 2007-01-16 CURRENT
MR WILLIAM ARTHUR MCKEE Nov 1942 British Director 2004-05-12 CURRENT
MR TIMOTHY CHARLES RAINBIRD Jan 1980 British Director 2016-04-21 CURRENT
MR DAVID MICHAEL SPENS Jul 1962 British Director 2012-11-22 CURRENT
MR ADAM STONE Mar 1981 British Director 2018-10-04 CURRENT
SIMON DOMINIC WATSON JAMES Jan 1962 British Director 2007-01-16 CURRENT
MR GREGORY WESTOVER May 1973 British Director 2018-11-13 CURRENT
MR BENJAMIN THOMAS WHITTLE Jan 1976 British Director 2016-05-25 CURRENT
CRAIG MCLAUGHLIN WILSON Feb 1969 British Director 2015-11-19 CURRENT
MARK RUDMAN Apr 1974 British Director 2009-11-01 CURRENT
DANIEL PETER JOHN BERREVOETS Feb 1965 British Secretary 2003-05-01 UNTIL 2017-11-17 RESIGNED
CRAIG THOMAS BUCHANAN May 1972 British Director 2006-01-01 UNTIL 2012-11-22 RESIGNED
ANDREW FRIEND Dec 1965 British Director 2006-01-01 UNTIL 2009-02-01 RESIGNED
MR MARTYN STEPHEN ELKINGTON Nov 1955 British Director 2002-05-14 UNTIL 2003-11-11 RESIGNED
NICHOLAS THOMAS DUFFIELD Dec 1962 British Director 2009-09-10 UNTIL 2015-05-01 RESIGNED
MR BRADLEY ROY CRITCHER Feb 1966 British Director 2009-10-15 UNTIL 2014-04-01 RESIGNED
MRS MARY MEIKLEM DAVIDSON Feb 1959 British Director 2012-04-01 UNTIL 2017-11-13 RESIGNED
MR BRADLEY ROY CRITCHER Feb 1966 British Director 2005-03-22 UNTIL 2008-11-19 RESIGNED
MISS SUZANNE PENELOPE CLAY May 1972 British Director 2006-09-28 UNTIL 2009-09-10 RESIGNED
AIDAN GERRARD MARTIN FARRELL Jun 1966 British Director 2002-05-14 UNTIL 2003-11-11 RESIGNED
MRS LOUISE ALEXANDRA BATH Secretary 2019-09-16 UNTIL 2022-06-30 RESIGNED
ANDREW NICHOLAS HEWSON Mar 1958 British Director 2002-05-14 UNTIL 2003-05-01 RESIGNED
LOUISE OLIVER British Secretary 2002-02-21 UNTIL 2003-05-01 RESIGNED
MR BENJAMIN THOMAS WHITTLE Secretary 2017-11-16 UNTIL 2019-09-11 RESIGNED
MR MATTHEW JAMES WEBSTER Secretary 2019-09-11 UNTIL 2020-09-16 RESIGNED
MISS JOANNE LORD Jun 1969 British Director 2013-06-19 UNTIL 2017-10-12 RESIGNED
MRS KATHERINE ELIZABETH FRIEND May 1980 British Director 2015-11-19 UNTIL 2018-08-15 RESIGNED
ALAN GIBBONS Mar 1963 British Director 2002-05-14 UNTIL 2003-11-11 RESIGNED
JAMES MICHAEL GOODLIFFE May 1966 British Director 2012-01-01 UNTIL 2016-04-21 RESIGNED
MR TIMOTHY JOHN HAYNS Oct 1971 British Director 2008-04-03 UNTIL 2016-03-10 RESIGNED
MR JUSTIN ALEXANDER HOULIHAN Apr 1980 British Director 2010-02-01 UNTIL 2016-05-25 RESIGNED
MR PAUL JOSEPH HOPE Mar 1973 British Director 2011-05-05 UNTIL 2014-06-27 RESIGNED
MR KEVIN ANDREW JARVIS Apr 1966 British Director 2016-05-25 UNTIL 2019-07-16 RESIGNED
ROBERT ANDREW LAWSON Oct 1972 British Director 2005-09-29 UNTIL 2011-04-01 RESIGNED
ANDREW LEWIS PRATT Feb 1958 British Director 2003-05-01 UNTIL 2005-09-29 RESIGNED
MR CHRISTIAN LLOYD JONES Jul 1961 British Director 2002-02-21 UNTIL 2002-09-26 RESIGNED
MR CHARLES JEREMY CLARKE Sep 1984 British Director 2016-05-25 UNTIL 2017-11-13 RESIGNED
MR STEVEN JOHN BENNETT Jan 1976 British Director 2011-05-05 UNTIL 2015-05-20 RESIGNED
JAMES MICHAEL BOYD PHILLIPS Mar 1971 British Director 2003-05-01 UNTIL 2003-11-11 RESIGNED
MR PHILIP BELL-BROWN Sep 1969 British Director 2007-01-16 UNTIL 2011-01-18 RESIGNED
ANDREW CHARLES APPLEYARD Sep 1965 British Director 2004-01-27 UNTIL 2008-01-01 RESIGNED
DANIEL PETER JOHN BERREVOETS Feb 1965 British Director 2002-05-14 UNTIL 2017-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Andrew Honeyman 2022-12-01 5/1980 London   Significant influence or control
Mr James George Hamilton 2022-12-01 12/1974 Nottingham   Nottinghamshire Significant influence or control
Mr Daniel Peter John Berrevoets 2016-04-06 - 2022-12-01 2/1965 New Malden   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXTRACARE RETAIL LIMITED COVENTRY Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
TP DIRECTORS LTD NORTHAMPTON Active DORMANT 74990 - Non-trading company
RI SB LOCKSBOTTOM LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BLSSP (PHC 17) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (CASH MANAGEMENT) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BODMIN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BLS NON SECURITISED 2012 2 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BLSSP (LENDING) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
RI SB SOUTHAMPTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BRADFORD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BLSSP (PHC 12) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
RI SB KEMPSTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BL CRAWLEY LONDON Dissolved... DORMANT 41100 - Development of building projects
BL SUPERSTORES FINANCE LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BL SAINSBURY SUPERSTORES LIMITED LONDON ... GROUP 41100 - Development of building projects
BLSSP (PHC 1 2010) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BLSSP (PHC 1 2012) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
STAR ASSET MANAGEMENT LIMITED WOLDINGHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CANTERING CANINES LIMITED REIGATE ENGLAND Dissolved... 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Accessible Retail-One Voice for Retail - Accounts to registrar (filleted) - small 23.2.5 2023-12-09 31-03-2023 £109,262 Cash £85,248 equity
Accessible Retail-One Voice for Retail - Accounts to registrar (filleted) - small 18.2 2022-06-30 31-03-2022 £69,337 Cash £48,240 equity
Accessible Retail-One Voice for Retail - Accounts to registrar (filleted) - small 18.2 2021-11-25 31-03-2021 £32,154 Cash £28,565 equity
Accessible Retail-One Voice for Retail - Accounts to registrar (filleted) - small 18.2 2020-12-04 31-03-2020 £25,221 Cash £32,214 equity
Accessible Retail-One Voice for Retail - Accounts to registrar (filleted) - small 18.2 2019-11-30 31-03-2019 £28,650 Cash £48,695 equity
Accessible Retail-One Voice for Retail - Accounts to registrar (filleted) - small 18.1 2018-11-17 31-03-2018 £15,482 Cash £37,893 equity
Accessible Retail-One Voice for Retail - Accounts to registrar (filleted) - small 17.3 2017-11-30 31-03-2017 £104,007 Cash £123,601 equity
Accessible Retail-One Voice for Retail - Abbreviated accounts 16.1 2016-08-19 31-03-2016 £107,887 Cash £110,997 equity
Accessible Retail-One Voice for Retail - Limited company - abbreviated - 11.9 2015-12-15 31-03-2015 £105,433 Cash £99,081 equity
Accessible Retail-One Voice for Retail - Limited company - abbreviated - 11.6 2014-11-28 31-03-2014 £73,060 Cash £88,134 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
O L G INTERNATIONAL LIMITED BERKS Active UNAUDITED ABRIDGED 49410 - Freight transport by road
MOORSIDE GARAGE LIMITED MAIDENHEAD Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
METECH SERVICES LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NEW PROSPECT BUSINESS SOLUTIONS LIMITED BERKSHIRE Active UNAUDITED ABRIDGED 61900 - Other telecommunications activities
ND BREWSTER ASSOCIATES LTD MAIDENHEAD ENGLAND Active UNAUDITED ABRIDGED 70221 - Financial management
NEIL BROWN HERBS (NCG) LIMITED BERKS Active UNAUDITED ABRIDGED 47210 - Retail sale of fruit and vegetables in specialised stores
MERRITTOCRACY LIMITED MAIDENHEAD Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
MITCHLA MARKETING LTD MAIDENHEAD Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
OBSIDIAN CREATIONS LIMITED UNITED KINGDOM Active UNAUDITED ABRIDGED 74100 - specialised design activities
CAROLINA TRADE LIMITED MAIDENHEAD ENGLAND Active NO ACCOUNTS FILED 13990 - Manufacture of other textiles n.e.c.