Company NameRunstore Limited
DirectorsMark John Woods and Jane Catherine Woods
Company StatusActive
Company Number02776940
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark John Woods
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(8 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Cissbury Gardens
Findon Valley
Worthing
West Sussex
BN14 0DZ
Secretary NameJohn Howard Butterworth
NationalityBritish
StatusCurrent
Appointed16 September 1993(8 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address33 Adlington House
Nelstrop Road
Stockport
Cheshire
SK4 5LT
Director NameMrs Jane Catherine Woods
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(31 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr John Giles Woods
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 09 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMrs Ann Woods
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month (resigned 24 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMrs Ann Woods
NationalityBritish
StatusResigned
Appointed26 April 1993(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 September 1993)
RolePharmacist
Correspondence AddressArlies Cottage
Arlies Lane
Stalybridge
Cheshire
SK15 3PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£327,546
Cash£5,815
Current Liabilities£19,211

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
26 July 2019Director's details changed for Mr Mark John Woods on 4 June 2019 (2 pages)
26 July 2019Termination of appointment of Ann Woods as a director on 24 May 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
6 January 2017Director's details changed for Mr John Giles Woods on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Ann Woods on 6 January 2017 (2 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2017Director's details changed for Mr John Giles Woods on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Ann Woods on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Mark John Woods on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Mark John Woods on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of John Giles Woods as a director on 9 September 2016 (1 page)
6 January 2017Termination of appointment of John Giles Woods as a director on 9 September 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 90
(6 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 90
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 90
(6 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 90
(6 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 90
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 90
(6 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 90
(6 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 90
(6 pages)
10 January 2014Secretary's details changed for John Howard Butterworth on 29 November 2013 (1 page)
10 January 2014Secretary's details changed for John Howard Butterworth on 29 November 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Mrs Ann Woods on 4 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Mark John Woods on 4 January 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr John Giles Woods on 4 January 2010 (2 pages)
1 February 2010Director's details changed for Mr John Giles Woods on 4 January 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Ann Woods on 4 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Ann Woods on 4 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Mark John Woods on 4 January 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr John Giles Woods on 4 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Mark John Woods on 4 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 January 2009Return made up to 04/01/09; full list of members (4 pages)
28 January 2009Return made up to 04/01/09; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 January 2008Return made up to 04/01/08; full list of members (3 pages)
14 January 2008Return made up to 04/01/08; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 February 2007Return made up to 04/01/07; full list of members (7 pages)
13 February 2007Return made up to 04/01/07; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 January 2006Return made up to 04/01/06; full list of members (7 pages)
20 January 2006Return made up to 04/01/06; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 February 2005Return made up to 04/01/05; full list of members (7 pages)
1 February 2005Return made up to 04/01/05; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 February 2004Return made up to 04/01/04; full list of members (7 pages)
3 February 2004Return made up to 04/01/04; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 January 2002Return made up to 04/01/02; full list of members (7 pages)
28 January 2002Return made up to 04/01/02; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
16 January 2001Return made up to 04/01/01; full list of members (7 pages)
16 January 2001Return made up to 04/01/01; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 February 2000Return made up to 04/01/00; full list of members (7 pages)
4 February 2000Return made up to 04/01/00; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
28 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
12 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
19 January 1997Return made up to 04/01/97; no change of members (4 pages)
19 January 1997Return made up to 04/01/97; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
11 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Ad 26/04/95--------- £ si 90@1=90 £ ic 2/92 (2 pages)
25 May 1995Ad 26/04/95--------- £ si 90@1=90 £ ic 2/92 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)