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

NORTH EAST CONVENIENCE STORES LIMITED

SPAR DISTRIBUTION CENTRE, BOWLAND VIEW, PRESTON, PR2 5QT,
Company Registration Number
04287332
Private Limited Company
Active

Company Overview

About North East Convenience Stores Ltd
NORTH EAST CONVENIENCE STORES LIMITED was founded on 2001-09-13 and has its registered office in Preston. The organisation's status is listed as "Active". North East Convenience Stores Limited is a Private Limited Company registered in ENGLAND 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
NORTH EAST CONVENIENCE STORES LIMITED
 
Legal Registered Office
SPAR DISTRIBUTION CENTRE
BOWLAND VIEW
PRESTON
PR2 5QT
Other companies in NE24
 
Filing Information
Company Number 04287332
Company ID Number 04287332
Date formed 2001-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB789983627  
Last Datalog update: 2024-03-06 20:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST CONVENIENCE STORES 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.

Company Officers of NORTH EAST CONVENIENCE STORES LIMITED

Current Directors
Officer Role Date Appointed
CHRIS COLLINS
Company Secretary 2016-07-21
ANDREW NICHOLAS HALL
Director 2016-07-21
IAN STUART WHITTAKER HALL
Director 2016-07-21
MICHAEL DOMINIC WELLS HALL
Director 2016-07-21
NAVEEN VADHERA
Director 2016-07-21
SANJEEV VADHERA
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MADHU BALA VADHERA
Company Secretary 2001-10-02 2016-07-21
MADHU BALA VADHERA
Director 2001-10-02 2016-07-21
NAVEEN VADHERA
Director 2006-12-01 2016-07-21
SANJEEV VADHERA
Director 2001-10-02 2016-07-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-13 2001-10-02
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-13 2001-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NICHOLAS HALL D O & N JONES (CHEADLE) LIMITED Director 2013-07-17 CURRENT 2013-05-23 Dissolved 2016-11-15
IAN STUART WHITTAKER HALL RIVERSIDE NEWS LIMITED Director 2017-05-26 CURRENT 2003-03-18 Active - Proposal to Strike off
IAN STUART WHITTAKER HALL FAZILA FOODS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
IAN STUART WHITTAKER HALL STRAIGHT TO YOU LIMITED Director 2015-06-17 CURRENT 2015-03-31 Active
IAN STUART WHITTAKER HALL STRAIGHT 2 YOU U.K. LIMITED Director 2014-10-13 CURRENT 2014-04-23 Active
IAN STUART WHITTAKER HALL MARINE SUPPLIES DIRECT LIMITED Director 2014-10-13 CURRENT 2014-10-03 Active
IAN STUART WHITTAKER HALL MARINE SUPPLIES LIMITED Director 2014-10-13 CURRENT 2014-09-17 Active
IAN STUART WHITTAKER HALL R L PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-03-12 Active - Proposal to Strike off
IAN STUART WHITTAKER HALL G&E MURGATROYD NORTH EAST CONVENIENCE STORES LIMITED Director 2013-02-07 CURRENT 2012-09-04 Active
IAN STUART WHITTAKER HALL FOOD N' GO LIMITED Director 2012-10-22 CURRENT 2012-07-27 Active
IAN STUART WHITTAKER HALL FILL N' GO LIMITED Director 2012-10-22 CURRENT 2012-07-27 Active
IAN STUART WHITTAKER HALL HONEST CRUST (CLAYTON PARK BAKERY) LIMITED Director 2012-05-09 CURRENT 2011-12-09 Active - Proposal to Strike off
IAN STUART WHITTAKER HALL GAP CONVENIENCE DISTRIBUTION LIMITED Director 2011-11-25 CURRENT 1976-04-26 Active
IAN STUART WHITTAKER HALL CLAYTON BAKERIES LIMITED Director 2011-01-21 CURRENT 2005-06-30 Active
IAN STUART WHITTAKER HALL CLAYTON PARK BAKERY LIMITED Director 2011-01-21 CURRENT 2000-06-19 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY (SOUTHPORT) LIMITED Director 1999-10-09 CURRENT 1987-09-02 Active
IAN STUART WHITTAKER HALL T. HALLAM & SONS LIMITED Director 1998-12-22 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN STUART WHITTAKER HALL G.& E.MURGATROYD LIMITED Director 1991-10-30 CURRENT 1964-05-22 Active
IAN STUART WHITTAKER HALL THE GREAT NORTHERN SANDWICH COMPANY LIMITED Director 1991-10-30 CURRENT 1967-08-24 Active
IAN STUART WHITTAKER HALL TELSPAR LIMITED Director 1991-10-30 CURRENT 1980-06-18 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY (PROPERTIES) LIMITED Director 1991-10-30 CURRENT 1925-03-06 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY LIMITED Director 1991-10-30 CURRENT 1971-08-25 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY (HOLDINGS) LIMITED Director 1991-10-30 CURRENT 1979-02-14 Active
IAN STUART WHITTAKER HALL JAMES HALL AND COMPANY (SERVICES) LIMITED Director 1991-10-30 CURRENT 1980-08-22 Active
MICHAEL DOMINIC WELLS HALL VG LIMITED Director 2017-06-12 CURRENT 1960-08-09 Active
MICHAEL DOMINIC WELLS HALL RIVERSIDE NEWS LIMITED Director 2017-05-26 CURRENT 2003-03-18 Active - Proposal to Strike off
MICHAEL DOMINIC WELLS HALL FAZILA FOODS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL DOMINIC WELLS HALL STRAIGHT TO YOU LIMITED Director 2015-06-17 CURRENT 2015-03-31 Active
MICHAEL DOMINIC WELLS HALL STRAIGHT 2 YOU U.K. LIMITED Director 2014-10-13 CURRENT 2014-04-23 Active
MICHAEL DOMINIC WELLS HALL MARINE SUPPLIES DIRECT LIMITED Director 2014-10-13 CURRENT 2014-10-03 Active
MICHAEL DOMINIC WELLS HALL MARINE SUPPLIES LIMITED Director 2014-10-13 CURRENT 2014-09-17 Active
MICHAEL DOMINIC WELLS HALL R L PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-03-12 Active - Proposal to Strike off
MICHAEL DOMINIC WELLS HALL G.& E.MURGATROYD LIMITED Director 2013-03-22 CURRENT 1964-05-22 Active
MICHAEL DOMINIC WELLS HALL T. HALLAM & SONS LIMITED Director 2013-03-22 CURRENT 1998-07-29 Active - Proposal to Strike off
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY (SOUTHPORT) LIMITED Director 2013-03-22 CURRENT 1987-09-02 Active
MICHAEL DOMINIC WELLS HALL WOODLANDS GARAGE (BARNTON) LIMITED Director 2013-03-22 CURRENT 1966-07-06 Active - Proposal to Strike off
MICHAEL DOMINIC WELLS HALL THE GREAT NORTHERN SANDWICH COMPANY LIMITED Director 2013-03-22 CURRENT 1967-08-24 Active
MICHAEL DOMINIC WELLS HALL TELSPAR LIMITED Director 2013-03-22 CURRENT 1980-06-18 Active
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY (SERVICES) LIMITED Director 2013-03-22 CURRENT 1980-08-22 Active
MICHAEL DOMINIC WELLS HALL THE NORTHERN GUILD OF SPAR LIMITED Director 2013-02-26 CURRENT 1964-04-24 Active
MICHAEL DOMINIC WELLS HALL GAP CONVENIENCE DISTRIBUTION LIMITED Director 2011-11-25 CURRENT 1976-04-26 Active
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY (PROPERTIES) LIMITED Director 2007-09-21 CURRENT 1925-03-06 Active
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY LIMITED Director 2007-09-21 CURRENT 1971-08-25 Active
MICHAEL DOMINIC WELLS HALL JAMES HALL AND COMPANY (HOLDINGS) LIMITED Director 2004-12-09 CURRENT 1979-02-14 Active
NAVEEN VADHERA SWAN RESIDENTIAL LETTINGS LTD Director 2017-08-15 CURRENT 2017-08-15 Active
NAVEEN VADHERA TIAS PROPERTIES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
NAVEEN VADHERA DREAMGLAD LIMITED Director 2014-04-11 CURRENT 2003-05-20 Active - Proposal to Strike off
SANJEEV VADHERA JAVA PROPERTIES (1) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
SANJEEV VADHERA DRAGONFLY CANCER TRUST LIMITED Director 2017-01-18 CURRENT 2016-03-17 Active
SANJEEV VADHERA WELL WORTH IT LIMITED Director 2015-11-25 CURRENT 2009-07-29 Active - Proposal to Strike off
SANJEEV VADHERA JAVA PROPERTIES LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
SANJEEV VADHERA DREAMGLAD LIMITED Director 2014-04-11 CURRENT 2003-05-20 Active - Proposal to Strike off

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
2023-10-23Termination of appointment of Chris Collins on 2023-10-18
2023-10-23Appointment of Ms Patricia Nicola Blow as company secretary on 2023-10-18
2023-10-23Previous accounting period extended from 23/03/23 TO 24/03/23
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England
2022-12-19FULL ACCOUNTS MADE UP TO 24/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 24/03/22
2022-11-23CH01Director's details changed for Mr Andrew Nicholas Hall on 2022-11-23
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-03-28CH01Director's details changed for Mr Michael Dominic Wells Hall on 2022-03-28
2022-03-17CH01Director's details changed for Mr Andrew Nicholas Hall on 2022-03-17
2022-02-02FULL ACCOUNTS MADE UP TO 24/03/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 24/03/21
2021-12-20Previous accounting period shortened from 24/03/21 TO 23/03/21
2021-12-20AA01Previous accounting period shortened from 24/03/21 TO 23/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 24/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 24/03/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NAVEEN VADHERA
2018-12-23AAFULL ACCOUNTS MADE UP TO 24/03/18
2018-12-19CH01Director's details changed for Mr Ian Stuart Whittaker Hall on 2018-12-18
2018-12-18CH01Director's details changed for Mr Andrew Nicholas Hall on 2018-12-18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 180
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-05-12AUDAUDITOR'S RESIGNATION
2017-03-16SH02Statement of capital on 2016-07-21 GBP180
2017-03-03RES13Resolutions passed:
  • Entry into documents 10/02/2017
  • ADOPT ARTICLES
2017-03-03RES01ADOPT ARTICLES 10/02/2017
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042873320025
2016-10-21AA01Current accounting period extended from 30/11/16 TO 24/03/17
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 184
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-08-18AP01DIRECTOR APPOINTED MR SANJEEV VADHERA
2016-08-18AP01DIRECTOR APPOINTED MR NAVEEN VADHERA
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV VADHERA
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NAVEEN VADHERA
2016-08-16AP01DIRECTOR APPOINTED MR MICHAEL DOMINIC WELLS HALL
2016-08-16AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS HALL
2016-08-16AP01DIRECTOR APPOINTED MR IAN STUART WHITAKER HALL
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042873320022
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042873320024
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042873320023
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042873320021
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042873320020
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 19 BRIERLEY ROAD COWPEN ESTATE BLYTH NORTHUMBERLAND NE24 5PP
2016-08-05AP03SECRETARY APPOINTED MR CHRIS COLLINS
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MADHU VADHERA
2016-08-05TM02APPOINTMENT TERMINATED, SECRETARY MADHU VADHERA
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042873320024
2015-11-04AUDAUDITOR'S RESIGNATION
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 184
2015-09-30AR0113/09/15 FULL LIST
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042873320023
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 184
2014-11-06AR0113/09/14 FULL LIST
2014-11-06ANNOTATIONClarification
2014-11-06RP04SECOND FILING FOR FORM SH01
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042873320022
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-03RES13ALLOTT SHARES 17/12/2013
2014-01-03SH0117/12/13 STATEMENT OF CAPITAL GBP 184
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042873320021
2013-10-14AR0113/09/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042873320020
2013-06-17RES03EXEMPTION FROM APPOINTING AUDITORS
2013-06-17RES01ADOPT ARTICLES 03/06/2013
2013-06-17SH0103/06/13 STATEMENT OF CAPITAL GBP 182
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV VEDHARA / 11/01/2013
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MADHU VEDARA / 11/01/2013
2013-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MADHU VEDARA / 11/01/2013
2012-09-27AR0113/09/12 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-09RES01ADOPT ARTICLES 24/04/2012
2012-05-09SH0124/04/12 STATEMENT OF CAPITAL GBP 181
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-09-15AR0113/09/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN VADHERA / 13/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN VADHERA / 13/09/2011
2011-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-20AR0113/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV VEDHARA / 13/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MADHU VEDARA / 13/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN VADHERA / 13/09/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-09AR0113/09/09 FULL LIST
2009-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-10-22363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 13/09/07; CHANGE OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-0688(2)RAD 01/12/06--------- £ SI 80@1=80 £ IC 100/180
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-10363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-09CERTNMCOMPANY NAME CHANGED NISA STORES LTD CERTIFICATE ISSUED ON 09/01/04
2003-10-17225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST CONVENIENCE STORES 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 NORTH EAST CONVENIENCE STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-25 Satisfied BANK OF SCOTLAND PLC
2015-07-23 Satisfied BANK OF SCOTLAND PLC
2014-10-14 Satisfied BANK OF SCOTLAND PLC
2013-10-15 Satisfied BANK OF SCOTLAND PLC
2013-07-23 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-11-01 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 2011-10-25 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-10-21 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-10-18 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 2011-07-15 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-07-08 Satisfied BANK OF SCOTLAND PLC
DEED OF SUBSTITUTED SECURITY 2011-02-19 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-04-13 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-09 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-08-07 Satisfied NISA-TODAY'S (HOLDINGS) LIMITED
LEGAL CHARGE 2007-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 NORTH EAST CONVENIENCE STORES LIMITED

Intangible Assets
Patents
We have not found any records of NORTH EAST CONVENIENCE STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST CONVENIENCE STORES LIMITED
Trademarks
We have not found any records of NORTH EAST CONVENIENCE STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST CONVENIENCE STORES 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as NORTH EAST CONVENIENCE STORES LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST CONVENIENCE STORES 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 NORTH EAST CONVENIENCE STORES 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 NORTH EAST CONVENIENCE STORES 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.