About

Registered Number: 04620683
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN

 

National Grocers Benevolent Fund was established in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the National Grocers Benevolent Fund. National Grocers Benevolent Fund has 32 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLA MURA, Bart Wallace 17 May 2005 - 1
HENDLE, Lorraine Denise 22 November 2016 - 1
MCKENZIE, Mark 04 February 2020 - 1
MURRAY, Helen Elizabeth 24 September 2018 - 1
SMITH, Mark Paul 12 November 2013 - 1
STIGANT, Louise Anne 24 September 2018 - 1
UTTLEY, Jason Charles 16 February 2016 - 1
WILLIAMSON, Mark Richard 19 July 2016 - 1
BLACK, John Henry 15 February 2007 31 December 2018 1
CARTER, Malcolm 18 December 2002 26 July 2007 1
CHOUDREY, Zameer Mohammed, Lord 11 May 2010 07 May 2019 1
DICKINSON, John Leonard 18 December 2002 26 July 2007 1
DUNNING, Jamie 11 November 2014 18 November 2015 1
ETHERINGTON, Christopher 13 November 2012 02 June 2017 1
GREENHALGH, Philip Anthony 21 May 2013 17 May 2016 1
GRUNDY, Robert Henry 13 November 2012 22 November 2016 1
HAYWOOD, John 18 May 2004 26 July 2007 1
HURRELL, Timothy 24 February 2009 15 November 2011 1
LEAVER, Alan John 18 December 2002 26 July 2005 1
MERCER, Catherine Julie 18 December 2002 17 January 2005 1
PAINE, Anthony William 18 December 2002 22 November 2016 1
STEVENS, Timothy David 12 May 2005 12 May 2005 1
TAYLOR, Michael Damian 22 November 2016 13 February 2018 1
WALKER, Graham 13 November 2012 24 September 2013 1
WATKINS, Deri Llewellyn 13 November 2012 30 May 2014 1
WOLFE, Brian Walter 18 December 2002 27 October 2004 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON-MCCORMICK, Catherine 06 May 2020 - 1
BATEMAN, Robin John 14 February 2006 15 December 2011 1
MERCER, Catherine Julie 01 April 2005 14 February 2006 1
ROBERTSON, Jane 18 December 2002 31 March 2005 1
STRAKER, Timothy Martin 15 December 2011 28 March 2019 1
WARD, Andrew Jonathan 28 March 2019 31 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 15 September 2020
AP01 - Appointment of director 11 May 2020
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 29 March 2019
AP03 - Appointment of secretary 29 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
CS01 - N/A 30 August 2018
RESOLUTIONS - N/A 27 June 2018
CC04 - Statement of companies objects 27 June 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 18 August 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 03 March 2016
CH01 - Change of particulars for director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 18 July 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
RP04 - N/A 16 September 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 30 August 2013
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 30 August 2012
RESOLUTIONS - N/A 06 March 2012
MEM/ARTS - N/A 06 March 2012
TM01 - Termination of appointment of director 22 December 2011
AP03 - Appointment of secretary 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 28 January 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
RESOLUTIONS - N/A 06 December 2007
MEM/ARTS - N/A 06 December 2007
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 24 December 2003
RESOLUTIONS - N/A 16 December 2003
MEM/ARTS - N/A 16 December 2003
225 - Change of Accounting Reference Date 17 October 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.