About

Registered Number: 00080028
Date of Incorporation: 12/02/1904 (120 years and 2 months ago)
Company Status: Active
Registered Address: Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST

 

Nss Newsagents Retail Ltd was founded on 12 February 1904 with its registered office in Brentwood, Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Peat, Rachel, David, Giles Matthew Oliver, Young, Bernadette Clare, Taylor, Philip John Graham, Wyatt, Peter Robert Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Giles Matthew Oliver 09 July 2020 - 1
TAYLOR, Philip John Graham N/A 05 November 1991 1
WYATT, Peter Robert Michael N/A 05 November 1991 1
Secretary Name Appointed Resigned Total Appointments
PEAT, Rachel 31 January 2019 - 1
YOUNG, Bernadette Clare 22 August 2017 07 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 06 March 2019
AP03 - Appointment of secretary 05 March 2019
AP01 - Appointment of director 12 February 2019
CH01 - Change of particulars for director 20 November 2018
TM02 - Termination of appointment of secretary 24 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 15 September 2017
AP03 - Appointment of secretary 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 17 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 05 June 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 30 September 2009
RESOLUTIONS - N/A 31 July 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
AA - Annual Accounts 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 25 September 2000
363a - Annual Return 16 June 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2000
AA - Annual Accounts 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
363s - Annual Return 20 June 1999
395 - Particulars of a mortgage or charge 08 December 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 26 May 1996
288 - N/A 26 March 1996
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 01 August 1995
395 - Particulars of a mortgage or charge 31 July 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 July 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
363s - Annual Return 30 June 1995
RESOLUTIONS - N/A 27 June 1995
AA - Annual Accounts 27 June 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 June 1994
RESOLUTIONS - N/A 13 April 1994
288 - N/A 18 March 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 24 June 1993
RESOLUTIONS - N/A 24 March 1993
363s - Annual Return 18 June 1992
288 - N/A 18 June 1992
AA - Annual Accounts 18 June 1992
RESOLUTIONS - N/A 31 March 1992
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1990
RESOLUTIONS - N/A 04 May 1990
363 - Annual Return 03 May 1990
288 - N/A 04 October 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1988
288 - N/A 26 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 1988
RESOLUTIONS - N/A 15 July 1988
363 - Annual Return 15 July 1988
AA - Annual Accounts 25 February 1988
288 - N/A 18 February 1988
288 - N/A 18 February 1988
288 - N/A 18 February 1988
288 - N/A 15 February 1988
288 - N/A 07 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1987
288 - N/A 04 August 1987
288 - N/A 04 August 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
288 - N/A 02 April 1987
288 - N/A 19 December 1986
288 - N/A 30 October 1986
288 - N/A 30 May 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
AA - Annual Accounts 11 May 1983
AA - Annual Accounts 08 April 1981
AA - Annual Accounts 17 May 1980
AA - Annual Accounts 02 May 1979
AA - Annual Accounts 20 March 1978
AA - Annual Accounts 30 March 1977
AA - Annual Accounts 29 March 1976
MISC - Miscellaneous document 12 September 1968
MISC - Miscellaneous document 07 June 1957
NEWINC - New incorporation documents 12 February 1904

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 November 1998 Fully Satisfied

N/A

Guarantee and debenture 24 July 1995 Fully Satisfied

N/A

Agreement 08 July 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.