About

Registered Number: 02570514
Date of Incorporation: 21/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Didcot Railway Centre, Station Road, Didcot, Oxfordshire, OX11 7NJ

 

Great Western Retail Sales Ltd was founded on 21 December 1990 and has its registered office in Oxfordshire, it has a status of "Active". This business has 7 directors listed as Varley, Richard John, Thompson, Charles Martin, Varley, Richard John, Bodsworth, Michael Clifford Forman, Davies, Briane Hammond, Scutt, Brian Percy Hugh, Stannett, Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Charles Martin 06 February 2016 - 1
VARLEY, Richard John 06 February 2016 - 1
BODSWORTH, Michael Clifford Forman 11 May 2004 15 July 2020 1
DAVIES, Briane Hammond N/A 11 October 1994 1
SCUTT, Brian Percy Hugh 10 December 1996 31 August 2003 1
STANNETT, Roy N/A 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
VARLEY, Richard John 17 September 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 23 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 27 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 20 October 2016
AP03 - Appointment of secretary 18 September 2016
TM02 - Termination of appointment of secretary 18 September 2016
TM01 - Termination of appointment of director 18 September 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 23 July 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 06 September 1996
288 - N/A 21 August 1996
363s - Annual Return 23 January 1996
395 - Particulars of a mortgage or charge 24 August 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 07 January 1995
288 - N/A 13 December 1994
AA - Annual Accounts 23 November 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 23 November 1992
288 - N/A 26 June 1992
363b - Annual Return 07 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1991
NEWINC - New incorporation documents 21 December 1990

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.