Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED
Company Information for

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

KNIGHT & COMPANY 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA,
Company Registration Number
04379091
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Accessible Retail-one Voice For Retail Warehouse And Superstore Property Ltd
ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED was founded on 2002-02-21 and has its registered office in Berkshire. The organisation's status is listed as "Active". 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) registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED
 
Legal Registered Office
KNIGHT & COMPANY 11 CASTLE HILL
MAIDENHEAD
BERKSHIRE
SL6 4AA
Other companies in SL6
 
Filing Information
Company Number 04379091
Company ID Number 04379091
Date formed 2002-02-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB756894468  
Last Datalog update: 2024-04-06 23:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY 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 ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN THOMAS WHITTLE
Company Secretary 2017-11-16
CHARLES JEREMY CLARKE
Director 2016-05-25
MARY MEIKLEM DAVIDSON
Director 2012-04-01
KATHERINE ELIZABETH FRIEND
Director 2015-11-19
JAMES GEORGE HAMILTON
Director 2018-03-22
ANDY HETHERTON
Director 2013-01-01
JAMES ANDREW HONEYMAN
Director 2017-06-08
PHILIP ANDREW HUBY
Director 2015-11-19
KEVIN ANDREW JARVIS
Director 2016-05-25
CLAIRE LOUISE KENNEY
Director 2012-05-31
JOANNE LORD
Director 2013-06-19
DAVID JONATHAN MARSDEN
Director 2007-01-16
WILLIAM ARTHUR MCKEE
Director 2004-05-12
TIMOTHY CHARLES RAINBIRD
Director 2016-04-21
MARK RUDMAN
Director 2009-11-01
GRAHAME REGINALD SMITH
Director 2016-05-25
DAVID MICHAEL SPENS
Director 2012-11-22
SIMON DOMINIC WATSON JAMES
Director 2007-01-16
MATTHEW JAMES WEBSTER
Director 2018-03-22
BENJAMIN THOMAS WHITTLE
Director 2016-05-25
CRAIG MCLAUGHLIN WILSON
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PETER JOHN BERREVOETS
Company Secretary 2003-05-01 2017-11-17
DANIEL PETER JOHN BERREVOETS
Director 2002-05-14 2017-11-17
STEVEN JOHN BENNETT
Director 2011-05-05 2015-05-20
NICHOLAS THOMAS DUFFIELD
Director 2009-09-10 2015-05-01
BRADLEY ROY CRITCHER
Director 2009-10-15 2014-04-01
CRAIG THOMAS BUCHANAN
Director 2006-01-01 2012-11-22
PHILIP BELL-BROWN
Director 2007-01-16 2011-01-18
SUZANNE PENELOPE CLAY
Director 2006-09-28 2009-09-10
BRADLEY ROY CRITCHER
Director 2005-03-22 2008-11-19
ANDREW CHARLES APPLEYARD
Director 2004-01-27 2008-01-01
JAMES MICHAEL BOYD PHILLIPS
Director 2003-05-01 2003-11-11
MARTYN STEPHEN ELKINGTON
Director 2002-05-14 2003-11-11
AIDAN GERRARD MARTIN FARRELL
Director 2002-05-14 2003-11-11
LOUISE OLIVER
Company Secretary 2002-02-21 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JEREMY CLARKE C SQUARED PROPERTY DEVELOPMENTS LTD Director 2017-10-04 CURRENT 2015-09-16 Active
MARY MEIKLEM DAVIDSON MARY DAVIDSON ASSOCIATES LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
JAMES ANDREW HONEYMAN CLARENDON PROPERTY COMPANY Director 2017-10-19 CURRENT 1933-06-19 Active
JAMES ANDREW HONEYMAN RI SB BRADFORD LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BLSSP (PHC 12) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN RI SB NORTHAMPTON LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BLSSP (LENDING) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BLSSP PROPERTY HOLDINGS LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN RI SB SOUTHAMPTON LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BL CRAWLEY Director 2017-10-19 CURRENT 2005-03-17 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BL SUPERSTORES FINANCE LIMITED Director 2017-10-19 CURRENT 2005-09-15 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BL SUPERSTORES (FUNDING) LTD Director 2017-10-19 CURRENT 2005-12-07 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BL SAINSBURY SUPERSTORES LIMITED Director 2017-10-19 CURRENT 2008-02-26 Liquidation
JAMES ANDREW HONEYMAN BLSSP (PHC 1 2010) LIMITED Director 2017-10-19 CURRENT 2010-05-11 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN VYSON Director 2017-10-19 CURRENT 1998-08-21 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2017-10-19 CURRENT 1986-07-22 Liquidation
JAMES ANDREW HONEYMAN RI SB CARDIFF LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BLSSP (PHC 5) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BLSSP (PHC 6) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN RI SB BRIDGWATER LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN RI SB KEMPSTON LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BLSSP (PHC 20) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BLSSP (PHC 25) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BLSSP (PHC 28) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BLS NON SECURITISED 2012 2 LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN RI SB LOCKSBOTTOM LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BLSSP (PHC 3) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BLSSP (PHC 21) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN LINESTAIR LIMITED Director 2017-10-19 CURRENT 2005-12-16 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED Director 2017-10-19 CURRENT 2008-02-26 Active
JAMES ANDREW HONEYMAN PENCILSCREEN LIMITED Director 2017-10-19 CURRENT 2008-03-12 Liquidation
JAMES ANDREW HONEYMAN BLSSP (PHC 2 2010) LIMITED Director 2017-10-19 CURRENT 2010-05-11 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BLSSP (PHC 1 2012) LIMITED Director 2017-10-19 CURRENT 2012-04-24 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN TEN FLEET PLACE Director 2017-10-19 CURRENT 1989-02-01 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN SELECTED LAND AND PROPERTY COMPANY, Director 2017-10-19 CURRENT 1928-03-15 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN BLSSP (PHC 22) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN RI SB BANBURY LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BLSSP (PHC 19) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
JAMES ANDREW HONEYMAN RI SB GRIMSBY LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN RI SB ARCHER ROAD LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN RI SB BODMIN LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN RI SB HEREFORD LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active
JAMES ANDREW HONEYMAN BLSSP (CASH MANAGEMENT) LIMITED Director 2017-10-19 CURRENT 2000-11-03 Active - Proposal to Strike off
GERALD HENDRIK CHARLES BONIFACE SALES HORIZONS UK LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JOANNE LORD CANTERING CANINES LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
JOANNE LORD TP DIRECTORS LTD Director 2015-04-16 CURRENT 1997-12-12 Active
JOANNE LORD STAR ASSET MANAGEMENT LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2015-11-03
WILLIAM ARTHUR MCKEE MUSEUM OF LONDON ARCHAEOLOGY Director 2016-02-24 CURRENT 2011-08-24 Active
TIMOTHY CHARLES RAINBIRD QUOD (2010) LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
TIMOTHY CHARLES RAINBIRD QUOD PLANNING SERVICES LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
TIMOTHY CHARLES RAINBIRD HUNT DOBSON STRINGER LIMITED Director 2011-04-13 CURRENT 2002-04-02 Active - Proposal to Strike off
TIMOTHY CHARLES RAINBIRD QUOD LIMITED Director 2010-08-02 CURRENT 2010-02-25 Active
GRAHAME REGINALD SMITH KYLE HOUSE MANAGEMENT COMPANY LIMITED Director 2009-06-29 CURRENT 2008-01-15 Active
DAVID MICHAEL SPENS TARTAN GALLERY LTD. Director 2003-12-01 CURRENT 2003-12-01 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
2024-03-21CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-07Unaudited abridged accounts made up to 2023-03-31
2023-09-27CESSATION OF DANIEL PETER JOHN BERREVOETS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW HONEYMAN
2023-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE HAMILTON
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-06-30TM02Termination of appointment of Louise Alexandra Bath on 2022-06-30
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WEBSTER
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04AP03Appointment of Mr James Andrew Honeyman as company secretary on 2020-10-12
2020-10-14TM02Termination of appointment of Matthew James Webster on 2020-09-16
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-23AP03Appointment of Mr Matthew James Webster as company secretary on 2019-09-11
2019-09-23AP01DIRECTOR APPOINTED MR ADAM STONE
2019-09-23TM02Termination of appointment of Benjamin Thomas Whittle on 2019-09-11
2019-09-23CH01Director's details changed for Mr Andy Hetherton on 2019-08-16
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW JARVIS
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME REGINALD SMITH
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR GREGORY WESTOVER
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JEREMY CLARKE
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH FRIEND
2018-05-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES WEBSTER
2018-05-03AP01DIRECTOR APPOINTED MR JAMES GEORGE HAMILTON
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-17TM02Termination of appointment of Daniel Peter John Berrevoets on 2017-11-17
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER JOHN BERREVOETS
2018-01-16AP03Appointment of Mr Benjamin Thomas Whittle as company secretary on 2017-11-16
2017-06-09AP01DIRECTOR APPOINTED MR JAMES ANDREW HONEYMAN
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOE NEWTON
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOULIHAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOODLIFFE
2016-06-06AP01DIRECTOR APPOINTED MR KEVIN ANDREW JARVIS
2016-06-06AP01DIRECTOR APPOINTED MR GRAHAM SMITH
2016-06-06AP01DIRECTOR APPOINTED MR CHARLES CLARKE
2016-06-06AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS WHITTLE
2016-06-06AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES RAINBIRD
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HAYNS
2016-03-02AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MR PHILIP ANDREW HUBY
2016-01-13AP01DIRECTOR APPOINTED MR CRAIG MCLAUGHLIN WILSON
2016-01-12AP01DIRECTOR APPOINTED MRS KATHERINE ELIZABETH FRIEND
2015-12-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LORCAN MOONEY
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUFFIELD
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BENNETT
2015-04-28AR0109/02/15 NO MEMBER LIST
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LORD / 01/05/2014
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER HOULIHAN / 01/05/2014
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MEIKLEM DAVIDSON / 01/05/2014
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN MARSDEN / 01/05/2014
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE KENNEY / 01/05/2014
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OPPENHEIM
2015-03-10AP01DIRECTOR APPOINTED MR JOE NEWTON
2014-11-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-11AP01DIRECTOR APPOINTED MR GEORGE HENRY STEPHEN OPPENHEIM
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPE
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY CRITCHER
2014-02-19AR0109/02/14 NO MEMBER LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-29AP01DIRECTOR APPOINTED MISS JOANNE LORD
2013-02-22AR0109/02/13 NO MEMBER LIST
2013-02-22AP01DIRECTOR APPOINTED MR DAVID MICHAEL SPENS
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BUCHANAN
2013-01-06AP01DIRECTOR APPOINTED ANDREW HETHERTON
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-06-19AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE KENNEY
2012-05-30AP01DIRECTOR APPOINTED MARY DAVIDSON
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SMALL
2012-05-18AR0109/02/12 NO MEMBER LIST
2012-05-17AP01DIRECTOR APPOINTED MR JUSTIN HOULIHAN
2012-05-14ANNOTATIONPart Rectified
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MADDISON
2012-03-27AP01DIRECTOR APPOINTED STEVEN BENNETT
2012-03-27AP01DIRECTOR APPOINTED PAUL HOPE
2012-03-27AP01DIRECTOR APPOINTED IAIN SMALL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEAL
2012-02-01AP01DIRECTOR APPOINTED JAMES MICHAEL GOODLIFFE
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-06-15AP01DIRECTOR APPOINTED STEVEN JOHN BENNETT
2011-06-15AP01DIRECTOR APPOINTED MR PAUL JOSEPH HOPE
2011-06-15AP01DIRECTOR APPOINTED FRANCIS IAIN SMALL
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MELEN
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWSON
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME SMITH
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN
2011-02-15AR0109/02/11 NO MEMBER LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER JOHN BERREVOETS / 01/01/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL PETER JOHN BERREVOETS / 01/01/2011
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0109/02/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOMINIC WATSON JAMES / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LORCAN MARTIN MOONEY / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MELEN / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN MARSDEN / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROMAN PATRICK MADDISON / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW LAWSON / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAYNS / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS DUFFIELD / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS BUCHANAN / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BELL-BROWN / 01/10/2009
2010-03-18AP01DIRECTOR APPOINTED BRADLEY ROY CRITCHER
2010-03-18AP01DIRECTOR APPOINTED GRAHAME SMITH
2010-03-18AP01DIRECTOR APPOINTED MARK RUDMAN
2009-10-15AA31/03/09 TOTAL EXEMPTION FULL
2009-09-30288aDIRECTOR APPOINTED NICHOLAS THOMAS DUFFIELD
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE CLAY
2009-03-04363aANNUAL RETURN MADE UP TO 09/02/09
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FRIEND
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY CRITCHER
2008-10-28AA31/03/08 TOTAL EXEMPTION FULL
2008-05-12288aDIRECTOR APPOINTED TIMOTHY JOHN HAYNS
2008-05-12288aDIRECTOR APPOINTED LORCAN MARTIN MOONEY
2008-02-27288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2008-02-21363aANNUAL RETURN MADE UP TO 09/02/08
2008-02-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY 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 ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due After One Year 2012-03-31 £ 1,750
Creditors Due Within One Year 2013-03-31 £ 56,526
Creditors Due Within One Year 2012-03-31 £ 14,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 162,332
Cash Bank In Hand 2012-03-31 £ 163,937
Current Assets 2013-03-31 £ 195,174
Current Assets 2012-03-31 £ 181,088
Debtors 2013-03-31 £ 32,842
Debtors 2012-03-31 £ 17,151
Shareholder Funds 2013-03-31 £ 138,648
Shareholder Funds 2012-03-31 £ 165,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED registering or being granted any patents
Domain Names

ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED owns 1 domain names.

accessibleretail.co.uk  

Trademarks
We have not found any records of ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY 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 (94120 - Activities of professional membership organizations) as ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY 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 ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY 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 ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY 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.