About

Registered Number: 01324965
Date of Incorporation: 10/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

 

Ageas Retail Ltd was founded on 10 August 1977 and are based in Eastleigh, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Ageas Retail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, Jeremy Ivan N/A 18 September 1991 1
BOYES, Andrew Charles 09 June 2004 17 February 2006 1
COLLINS, James William 27 April 2011 20 April 2015 1
HOLDEN, David Anthony N/A 10 January 2003 1
HOWE, Sarah Anne 21 October 2009 21 October 2009 1
LLOYD, Christopher 10 October 1997 26 May 2000 1
MARCHINGTON, Andrew Philip 21 January 2003 13 October 2005 1
MAVES, George N/A 18 September 1991 1
SHERESTON, Barry Gilbert 01 February 2002 19 April 2004 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Claire Catherine 01 November 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
AP03 - Appointment of secretary 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 23 August 2019
AP01 - Appointment of director 13 May 2019
CH01 - Change of particulars for director 08 April 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 10 November 2017
CS01 - N/A 02 November 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
PSC05 - N/A 18 October 2017
AP01 - Appointment of director 05 October 2017
MR04 - N/A 22 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 11 August 2017
CH01 - Change of particulars for director 13 July 2017
SH01 - Return of Allotment of shares 25 May 2017
RESOLUTIONS - N/A 18 May 2017
AP01 - Appointment of director 22 December 2016
CS01 - N/A 28 October 2016
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 04 September 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 23 April 2015
RESOLUTIONS - N/A 09 April 2015
RESOLUTIONS - N/A 09 April 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 21 October 2014
MR04 - N/A 15 October 2014
MR01 - N/A 20 September 2014
MISC - Miscellaneous document 14 August 2014
MISC - Miscellaneous document 13 August 2014
AUD - Auditor's letter of resignation 11 August 2014
CERTNM - Change of name certificate 25 July 2014
CONNOT - N/A 25 July 2014
AD01 - Change of registered office address 25 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 13 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 18 January 2013
RESOLUTIONS - N/A 30 November 2012
CERTNM - Change of name certificate 30 November 2012
MAR - Memorandum and Articles - used in re-registration 30 November 2012
CERT11 - Re-registration of a company from public to private with a change of name 30 November 2012
RR02 - Application by a public company for re-registration as a private limited company 30 November 2012
CONNOT - N/A 30 November 2012
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AP01 - Appointment of director 06 November 2012
CH01 - Change of particulars for director 11 September 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 15 June 2012
AD01 - Change of registered office address 30 March 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 January 2012
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 20 June 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 23 February 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 10 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 20 November 2009
AR01 - Annual Return 19 November 2009
AP01 - Appointment of director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
TM01 - Termination of appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
RESOLUTIONS - N/A 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2007
363a - Annual Return 19 November 2007
AA - Annual Accounts 11 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 2007
363s - Annual Return 05 January 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363a - Annual Return 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
123 - Notice of increase in nominal capital 16 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 28 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
CERTNM - Change of name certificate 08 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 30 June 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 08 May 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
363s - Annual Return 02 November 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 08 November 2000
RESOLUTIONS - N/A 17 October 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
363s - Annual Return 29 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
CERTNM - Change of name certificate 18 June 1997
AUD - Auditor's letter of resignation 11 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
353 - Register of members 06 April 1997
AUD - Auditor's letter of resignation 27 March 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 17 January 1997
RESOLUTIONS - N/A 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
AUD - Auditor's letter of resignation 27 October 1996
288 - N/A 05 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 19 December 1995
288 - N/A 19 December 1995
MISC - Miscellaneous document 02 August 1995
RESOLUTIONS - N/A 31 July 1995
RESOLUTIONS - N/A 31 July 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 31 July 1995
BS - Balance sheet 31 July 1995
AUDR - Auditor's report 31 July 1995
AUDS - Auditor's statement 31 July 1995
MAR - Memorandum and Articles - used in re-registration 31 July 1995
43(3) - Application by a private company for re-registration as a public company 31 July 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 05 January 1995
287 - Change in situation or address of Registered Office 22 August 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 23 December 1993
288 - N/A 12 November 1993
AA - Annual Accounts 29 July 1993
287 - Change in situation or address of Registered Office 28 July 1993
288 - N/A 27 May 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 10 August 1992
363a - Annual Return 20 February 1992
288 - N/A 01 February 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 08 November 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
288 - N/A 17 May 1991
AA - Annual Accounts 11 May 1991
288 - N/A 22 April 1991
CERTNM - Change of name certificate 15 February 1990
CERTNM - Change of name certificate 15 February 1990
288 - N/A 11 October 1989
288 - N/A 27 June 1989
AA - Annual Accounts 17 May 1989
288 - N/A 11 April 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 1987
123 - Notice of increase in nominal capital 02 November 1987
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1986
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
CERTNM - Change of name certificate 12 February 1980
MISC - Miscellaneous document 10 August 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Fully Satisfied

N/A

Debenture 30 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.