Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTORE LIMITED
Company Information for

INSTORE LIMITED

DESFORD LANE, KIRBY MUXLOE, LEICESTERSHIRE, LE9 2BJ,
Company Registration Number
00347453
Private Limited Company
Active

Company Overview

About Instore Ltd
INSTORE LIMITED was founded on 1938-12-17 and has its registered office in Leicestershire. The organisation's status is listed as "Active". Instore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSTORE LIMITED
 
Legal Registered Office
DESFORD LANE
KIRBY MUXLOE
LEICESTERSHIRE
LE9 2BJ
Other companies in HD2
 
Previous Names
BROWN & JACKSON PLC08/08/2005
Filing Information
Company Number 00347453
Company ID Number 00347453
Date formed 1938-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSTORE LIMITED
The following companies were found which have the same name as INSTORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTORE 360 LTD 3-7 TEMPLE AVENUE SUITE 259 TEMPLE CHAMBERS LONDON EC4Y 0DA Active Company formed on the 2022-09-23
Instore Advertising, LLC 1712 Pioneer Ave Ste 131 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-12-21
INSTORE ADVERTISING INCORPORATED New Jersey Unknown
INSTORE AKS (YEOVIL) LIMITED THE INSTORE DEPOT WOODLANDS ROAD MERE WARMINSTER BA12 6BT Active - Proposal to Strike off Company formed on the 2014-02-14
INSTORE AMUSEMENTS LTD. Ontario Dissolved
INSTORE ATTIRE LIMITED 8 OFFENBACH HOUSE MACE STREET LONDON UNITED KINGDOM E2 0RB Dissolved Company formed on the 2013-06-18
INSTORE AUDIO VISUAL LTD 474 WOLVERHAMPTON ROAD EAST WOLVERHAMPTON ENGLAND WV4 6AP Active - Proposal to Strike off Company formed on the 2014-07-15
INSTORE BRANDING LTD ASSET HOUSE 28 THORPE WOOD THORPE WOOD PETERBOROUGH PE3 6SR Dissolved Company formed on the 2009-09-14
INSTORE BROADCAST ADVERTISING LIMITED 4, HARCOURT STREET, DUBLIN 2. Dissolved Company formed on the 1980-12-15
INSTORE BROADCASTING COMPANY, INC. 401 S. R. 584 E. #1106 OLDSMAR FL 33557 Inactive Company formed on the 1986-09-17
INSTORE BROKERS LLC California Unknown
INSTORE BUILDING DESIGN INC California Unknown
INSTORE CAFÉ LIMITED 1 O'CURRY STREET CO. LIMERICK, LIMERICK, V94HC80, IRELAND V94HC80 Dissolved Company formed on the 2007-02-26
INSTORE CASHOUTS PTY LTD QLD 4565 Active Company formed on the 2006-10-06
INSTORE CITY EAST LIMITED C/O MORRISSEY MC CRANN 1 O'CURRY STREET CO. LIMERICK, LIMERICK, V94HC80, IRELAND V94HC80 Dissolved Company formed on the 2006-01-23
INSTORE CONSULTING LIMITED FIRST FLOOR 10 PHILPOT LANE LONDON EC3M 8AA Active - Proposal to Strike off Company formed on the 2003-12-29
INSTORE CORPORATE LIMITED NORMANTON GRANGE OLD MELTON ROAD KEYWORTH KEYWORTH NOTTINGHAM NG12 5NN Dissolved Company formed on the 2013-07-01
INSTORE CORK LIMITED 1 O'CURRY STREET CO. LIMERICK, LIMERICK, V94HC80, IRELAND V94HC80 Dissolved Company formed on the 2007-06-08
INSTORE CONSUMER SOLUTIONS, LLC 119 MOSS DR. SAN ANTONIO Texas 78213 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-02-12
INSTORE COM LLC California Unknown

Company Officers of INSTORE LIMITED

Current Directors
Officer Role Date Appointed
HEMANT PATEL
Company Secretary 2017-11-23
HEMANT PATEL
Director 2015-11-27
ABDUL AZIZ TAYUB
Director 2007-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DONALD COLLINSON
Company Secretary 2004-06-30 2017-11-23
ROY GEORGE ELLIS
Director 2013-05-28 2015-03-25
JOHN BERNARD HAYSOM JACKSON
Director 1992-05-02 2013-03-31
JOHN RICHARDS
Director 2005-02-23 2013-03-31
EBRAHIM SULEMAN
Director 2008-05-01 2013-03-31
PETER BURDON
Director 2007-05-21 2008-11-12
JOHN ANDREW GNODDE
Director 2005-02-23 2008-07-10
CORNUS MOORE
Director 1997-06-04 2008-07-10
GARY JAMES BROWN
Director 2004-04-21 2007-09-28
GEOFFREY JOHN MULCAHY
Director 2005-02-23 2007-05-25
TREVOR MARWOOD COATES
Director 2006-02-28 2007-05-21
ANGUS MONRO
Director 2002-07-01 2006-02-28
EDWARD ROGER CLIVE CHOVIL
Director 2002-02-13 2005-07-27
STUART ANDREW SILCOCK
Director 2001-06-15 2005-07-27
HENDRIK ROELOFSE
Company Secretary 1996-12-06 2004-06-30
HENDRIK ROELOFSE
Director 1994-09-30 2004-04-21
CAREL STASSEN
Director 2001-11-15 2003-04-02
FRANCIS OWEN MARRA
Director 2001-02-14 2002-03-13
GERALD JOHN MORETON MCLEOD
Director 1992-05-02 2001-11-15
JAN FREDERIK LE ROUX
Director 1997-06-04 1999-05-31
JACOBUS JOHANNES FOUCHE
Director 1994-09-30 1998-09-16
TOWNSEND ANDREW HAUGHTON
Director 1994-06-03 1997-06-04
CORNUS MOORE
Director 1994-09-30 1997-06-04
CHRISTOPHER EDWARD ROSHIER
Director 1992-05-02 1997-06-04
JACOBUS ADRIAAN LOUW
Director 1994-06-03 1997-02-14
HAMISH PAUL SISSON
Company Secretary 1995-06-30 1996-12-06
IAN GRAY
Director 1992-05-02 1996-10-31
ROBERT KEITH ELLIS
Director 1992-05-02 1996-08-16
HELEN ANNE KEMP
Company Secretary 1993-08-27 1995-06-30
IAN RITCHIE LETHAM
Company Secretary 1992-10-19 1993-08-27
MICHAEL ARTHUR KERRISON
Director 1992-05-02 1993-05-02
MICHAEL ARTHUR KERRISON
Company Secretary 1992-05-02 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEMANT PATEL FABFINDS LIMITED Director 2017-07-13 CURRENT 2017-06-08 Active
HEMANT PATEL TRISON ESTATES LIMITED Director 2016-03-08 CURRENT 2014-03-05 Active
HEMANT PATEL NORTH SHOE LIMITED Director 2015-11-27 CURRENT 1975-08-21 Active - Proposal to Strike off
HEMANT PATEL INSTORE RETAILING LIMITED Director 2015-11-27 CURRENT 1977-09-19 Active - Proposal to Strike off
HEMANT PATEL BROWN & JACKSON (PROPERTIES) LIMITED Director 2015-11-27 CURRENT 1978-02-20 Active - Proposal to Strike off
HEMANT PATEL INSTORE.COM LIMITED Director 2015-11-27 CURRENT 1984-08-06 Active - Proposal to Strike off
HEMANT PATEL INSTORE TRADING LIMITED Director 2015-11-27 CURRENT 1987-02-11 Active - Proposal to Strike off
HEMANT PATEL INSTORE GROUP LIMITED Director 2015-11-27 CURRENT 1987-03-03 Active - Proposal to Strike off
HEMANT PATEL BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED Director 2015-11-27 CURRENT 1990-03-16 Active - Proposal to Strike off
HEMANT PATEL BROWN & JACKSON ENTERPRISE PROPERTIES (MANCHESTER) LIMITED Director 2015-11-27 CURRENT 1990-03-16 Active - Proposal to Strike off
HEMANT PATEL PENNYWISE (MAIL ORDER) LIMITED Director 2015-11-27 CURRENT 1999-03-31 Active - Proposal to Strike off
HEMANT PATEL MODERN MARKET RETAILING LIMITED Director 2015-11-27 CURRENT 1999-04-29 Active
HEMANT PATEL POUNDSTRETCHER PROPERTIES LIMITED Director 2015-11-27 CURRENT 1988-11-14 In Administration/Administrative Receiver
HEMANT PATEL POUNDSTRETCHER LIMITED Director 2015-08-01 CURRENT 1955-08-06 Active
HEMANT PATEL LEVELBRAND LIMITED Director 2012-03-15 CURRENT 2005-04-28 Active - Proposal to Strike off
HEMANT PATEL CCPD LIMITED Director 2012-03-15 CURRENT 2007-11-01 Active - Proposal to Strike off
HEMANT PATEL SEAHAM INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2007-05-09 Active
HEMANT PATEL CROWN CREST (LEICESTER) LIMITED Director 2012-03-15 CURRENT 2002-03-15 Active
HEMANT PATEL CROWN CREST GROUP LIMITED Director 2012-03-15 CURRENT 2006-02-07 Active
HEMANT PATEL MAYAN LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
HEMANT PATEL INTERNATIONAL FOOD CONNECTION LTD Director 2008-07-01 CURRENT 1997-05-20 Active - Proposal to Strike off
HEMANT PATEL BEST WEST FOODS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2018-02-13
HEMANT PATEL PRIMARK FOODS LIMITED Director 2007-11-29 CURRENT 2007-11-13 Active
HEMANT PATEL TIYANA LIMITED Director 2007-02-01 CURRENT 2007-02-01 Active
ABDUL AZIZ TAYUB TRISON ESTATES LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ABDUL AZIZ TAYUB TAYGA INVESTMENTS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
ABDUL AZIZ TAYUB NORTH SHOE LIMITED Director 2008-11-12 CURRENT 1975-08-21 Active - Proposal to Strike off
ABDUL AZIZ TAYUB INSTORE RETAILING LIMITED Director 2008-11-12 CURRENT 1977-09-19 Active - Proposal to Strike off
ABDUL AZIZ TAYUB BROWN & JACKSON (PROPERTIES) LIMITED Director 2008-11-12 CURRENT 1978-02-20 Active - Proposal to Strike off
ABDUL AZIZ TAYUB INSTORE.COM LIMITED Director 2008-11-12 CURRENT 1984-08-06 Active - Proposal to Strike off
ABDUL AZIZ TAYUB INSTORE TRADING LIMITED Director 2008-11-12 CURRENT 1987-02-11 Active - Proposal to Strike off
ABDUL AZIZ TAYUB INSTORE GROUP LIMITED Director 2008-11-12 CURRENT 1987-03-03 Active - Proposal to Strike off
ABDUL AZIZ TAYUB BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED Director 2008-11-12 CURRENT 1990-03-16 Active - Proposal to Strike off
ABDUL AZIZ TAYUB BROWN & JACKSON ENTERPRISE PROPERTIES (MANCHESTER) LIMITED Director 2008-11-12 CURRENT 1990-03-16 Active - Proposal to Strike off
ABDUL AZIZ TAYUB PENNYWISE (MAIL ORDER) LIMITED Director 2008-11-12 CURRENT 1999-03-31 Active - Proposal to Strike off
ABDUL AZIZ TAYUB MODERN MARKET RETAILING LIMITED Director 2008-11-12 CURRENT 1999-04-29 Active
ABDUL AZIZ TAYUB POUNDSTRETCHER PROPERTIES LIMITED Director 2008-11-12 CURRENT 1988-11-14 In Administration/Administrative Receiver
ABDUL AZIZ TAYUB POUNDSTRETCHER LIMITED Director 2008-11-12 CURRENT 1955-08-06 Active
ABDUL AZIZ TAYUB CCPD LIMITED Director 2007-12-10 CURRENT 2007-11-01 Active - Proposal to Strike off
ABDUL AZIZ TAYUB SEAHAM INVESTMENTS LIMITED Director 2007-11-28 CURRENT 2007-05-09 Active
ABDUL AZIZ TAYUB ENSCO 536 LIMITED Director 2006-10-18 CURRENT 2006-10-11 Active
ABDUL AZIZ TAYUB CROWN CREST GROUP LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active
ABDUL AZIZ TAYUB LEVELBRAND LIMITED Director 2005-10-27 CURRENT 2005-04-28 Active - Proposal to Strike off
ABDUL AZIZ TAYUB CROWN CREST (LEICESTER) LIMITED Director 2002-03-15 CURRENT 2002-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28DIRECTOR APPOINTED GRAHAM JOHN PAGE
2024-03-28DIRECTOR APPOINTED TRISTAN HAYMAN PHILLIPS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ABDUL AZIZ TAYUB
2024-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL AZIZ TAYUB
2024-03-28AP01DIRECTOR APPOINTED GRAHAM JOHN PAGE
2024-03-19CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-07Memorandum articles filed
2024-03-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-07Statement of capital on 2024-03-04 GBP1,000
2024-03-07SH02Statement of capital on 2024-03-04 GBP1,000
2024-03-07RES01ADOPT ARTICLES 07/03/24
2024-03-07MEM/ARTSARTICLES OF ASSOCIATION
2024-03-05Change of details for Seaham Investments Limited as a person with significant control on 2024-03-04
2024-03-05PSC05Change of details for Seaham Investments Limited as a person with significant control on 2024-03-04
2024-03-04Resolutions passed:<ul><li>Resolution Reduce share premium 04/03/2024</ul>
2024-03-04Resolutions passed:<ul><li>Resolution Reduce share premium 04/03/2024<li>Resolution reduction in capital</ul>
2024-03-04Solvency Statement dated 04/03/24
2024-03-04Statement by Directors
2024-03-04Statement of capital on GBP 5,880,710.908
2024-03-04SH19Statement of capital on 2024-03-04 GBP 5,880,710.908
2024-03-04SH20Statement by Directors
2024-03-04CAP-SSSolvency Statement dated 04/03/24
2024-03-04RES13Resolutions passed:
  • Reduce share premium 04/03/2024
  • Resolution of reduction in issued share capital
2024-02-15Memorandum articles filed
2024-02-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-15RES01ADOPT ARTICLES 15/02/24
2024-02-15MEM/ARTSARTICLES OF ASSOCIATION
2024-01-07FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-07AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-10-18Change of details for Seaham Investments Limited as a person with significant control on 2016-06-30
2023-10-18PSC05Change of details for Seaham Investments Limited as a person with significant control on 2016-06-30
2023-07-11FULL ACCOUNTS MADE UP TO 31/03/22
2023-07-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-04-13CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-29Current accounting period shortened from 29/03/22 TO 28/03/22
2023-03-29AA01Current accounting period shortened from 29/03/22 TO 28/03/22
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-05-30AP01DIRECTOR APPOINTED MR SHEHZAD TAYUB
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2022-03-30AA01Current accounting period shortened from 30/03/21 TO 29/03/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-26AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-12-09CH01Director's details changed for Mr Abdul Aziz Tayub on 2020-12-09
2020-10-07AUDAUDITOR'S RESIGNATION
2020-07-20TM02Termination of appointment of Hemant Patel on 2020-07-20
2020-07-20TM02Termination of appointment of Hemant Patel on 2020-07-20
2020-07-20TM02Termination of appointment of Hemant Patel on 2020-07-20
2020-07-20TM02Termination of appointment of Hemant Patel on 2020-07-20
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Trident Business Park Leeds Road Huddersfield HD2 1UA
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003474530022
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 27168710.908
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23AP03Appointment of Mr Hemant Patel as company secretary on 2017-11-23
2017-11-23TM02Termination of appointment of Martin Donald Collinson on 2017-11-23
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 27168710.908
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2017-08-19PSC02Notification of Seaham Investments Limited as a person with significant control on 2016-06-30
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 27168710.91
2016-05-31AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003474530021
2015-12-07AP01DIRECTOR APPOINTED MR HEMANT PATEL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN YORK
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 27168710.91
2015-06-30AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-22AP01DIRECTOR APPOINTED IAN YORK
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY GEORGE ELLIS
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 27168710.908
2014-06-30AR0102/05/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003474530020
2013-06-12AUDAUDITOR'S RESIGNATION
2013-06-10AP01DIRECTOR APPOINTED MR ROY GEORGE ELLIS
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-03AR0102/05/13 ANNUAL RETURN FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AZIZ TAYUB / 23/05/2013
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL TAYUB
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EBRAHIM SULEMAN
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TOMLINSON
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0102/05/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-09-19AR0102/05/11 BULK LIST
2011-08-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-10-02AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-08-04SH02CONSOLIDATION 21/07/10
2010-07-08SH0130/06/10 STATEMENT OF CAPITAL GBP 27168710.91
2010-06-09AR0102/05/10 BULK LIST
2010-04-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-04-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-04-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-04-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/04/2010
2010-04-21SH0621/04/10 STATEMENT OF CAPITAL GBP 27168310.30
2010-04-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-26SH0124/03/10 STATEMENT OF CAPITAL GBP 30273717.66
2010-03-17AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-12-01RES13CANCELLATION OF THE ADMISSION OF SHARES TO OFFICIAL LIST OF FSA AND TRADING ON LOND STOCK EXCGHANGE 23/11/2009
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-05AD02SAIL ADDRESS CREATED
2009-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-05-19363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR PETER BURDON
2008-11-04288aDIRECTOR APPOINTED ANNE JUDITH TOMLINSON
2008-11-04288aDIRECTOR APPOINTED ABDUL RASHID TAYUB
2008-09-23AUDAUDITOR'S RESIGNATION
2008-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/08
2008-09-03AUDAUDITOR'S RESIGNATION
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR CORNUS MOORE
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOFFEL WIESE
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN GNODDE
2008-06-02363aRETURN MADE UP TO 02/05/08; BULK LIST AVAILABLE SEPARATELY
2008-05-08288aDIRECTOR APPOINTED EBRAHIM SULEMAN
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2007-10-01288bDIRECTOR RESIGNED
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/07
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-05-30363sRETURN MADE UP TO 02/05/07; BULK LIST AVAILABLE SEPARATELY
2006-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 02/05/06; BULK LIST AVAILABLE SEPARATELY
2006-07-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INSTORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-27 Outstanding LLOYDS BANK PLC
2013-08-21 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-08-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-08-21 Outstanding LLOYDS TSB BANK PLC
SUBORDINATION DEED 2003-06-23 Satisfied ABSA BANK LIMITED, LONDON BRANCH AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES AND HSBCBANK PLC, NEDBANK LIMITED LONDON BRANCH AND GIROBANK PLC AND THE ORIGINAL LENDERS
SUBORDINATION DEED 2003-06-23 Satisfied ABSA BANK LIMITED, LONDON BRANCH AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES AND HSBCBANK PLC, NEDBANK LIMITED LONDON BRANCH AND GIROBANK PLC AND THE ORIGINAL LENDERS
SUBORDINATION DEED 2002-10-01 Satisfied ABSA BANK LIMITED, ACTING THROUGH ITS LONDON BRANCH AS ARRANGER, AS AGENT AND SECURITY TRUSTEEOF THE FINANCIAL INSTITUTIONS LISTED IN SCHEDULE 1 OF THE CREDIT AGREEMENT
SUBORDINATION DEED 2001-06-25 Satisfied ABSA BANK LIMITED ACTING AS AGENT (THE "AGENT") ARRANGER (THE "ARRANGER")AND SECURITY AGENT (THE "SECURITY AGENT") OF THE DEED)
DEBENTURE 1996-03-28 Satisfied NEDCOR BANK LIMITED
DEBENTURE 1994-06-03 Satisfied B & J HOLDINGS LIMITED
GUARANTEE AND DEBENTURE 1992-01-10 Satisfied MIDLAND BANK PLCTHE "SECURITY AGENT" AND THE "BANKS"
CHARGE 1991-06-27 Satisfied MIDLAND BANK PLC
CHARGE 1989-03-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-28 Satisfied MIDLAND BANK PLC
DEED 1982-06-17 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1981-03-06 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-05-15 Satisfied WILLIMAS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-01-14 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-01-14 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTORE LIMITED

Intangible Assets
Patents
We have not found any records of INSTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTORE LIMITED
Trademarks
We have not found any records of INSTORE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE HOWARD AND BROWN (MANCHESTER) LIMITED 1984-01-03 Outstanding

We have found 1 mortgage charges which are owed to INSTORE LIMITED

Income
Government Income
We have not found government income sources for INSTORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INSTORE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INSTORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.