Company NameSomerset & Bristol Convenience Stores Limited
DirectorsStephen Humes and Timothy Hurrell
Company StatusConverted / Closed
Company Number03323791
CategoryConverted/Closed
Incorporation Date25 February 1997(27 years, 2 months ago)
Previous NameHillmaze Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed01 October 2007(10 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(10 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameMr Richard Tipper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 April 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mitre Close
Bishopsteignton
Devon
TQ14 9RY
Director NameMr Allen Hutchby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2003)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressChota Castle Chew Lane
Chew Magna
Bristol
Avon
BS18 8QA
Secretary NameMr Richard Tipper
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 April 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mitre Close
Bishopsteignton
Devon
TQ14 9RY
Director NameMr David Michael Brock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge
44 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PN
Director NameChristopher Richard Hurley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Newent Road
Bournville
Birmingham
B31 2ED
Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address145 Holme Road
West Bridgford
Nottinghamshire
NG2 5AG
Secretary NameStephen David Paul Daykin
NationalityBritish
StatusResigned
Appointed24 June 2003(6 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 November 2003)
RoleCompany Director
Correspondence AddressBradford Cottage
Rackenford
Devon
EX16 8DS
Director NamePeter John Clarke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 2004)
RoleCompany Director
Correspondence Address15 Evesham Avenue
Abbey Manopr Park
Yeovil
Somerset
BA21 3SP
Director NameAnthony Timothy John O'Niell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 2004)
RoleChief Executive
Correspondence AddressYew House
Private Road
Rodborough Common
Gloucestershire
GL5 5BT
Wales
Secretary NameStephen Ward
NationalityBritish
StatusResigned
Appointed27 November 2003(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 May 2004)
RoleAccountant
Correspondence AddressLybus House
Church Street, Durrington
Salisbury
Wiltshire
SP4 8AL
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr David Mockford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Rochford Avenue
Whitefield
Manchester
M45 7PS
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed07 May 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr John Harry Bowes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 2004)
RoleMarketing Professional
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm
Ings
Windermere
Cumbria
LA23 1JR
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed24 June 2004(7 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 July 2004)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed28 October 2005(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed04 March 1997(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed04 March 1997(1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1.4m at 1Co-operative Group Limited
93.33%
Redeemable Preferenc
100k at 1Co-operative Group Limited
6.67%
Ordinary

Financials

Year2014
Turnover£15,954,000
Gross Profit£4,563,000
Net Worth-£8,520,000
Cash£105,000
Current Liabilities£9,000,000

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

10 November 2009Forms b&z to convert to i&ps (2 pages)
10 November 2009Resolutions
  • RES13 ‐ Convert to i&ps 16/09/2009
(1 page)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
30 June 2009Full accounts made up to 10 January 2009 (26 pages)
4 November 2008Full accounts made up to 12 January 2008 (25 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
25 January 2008New director appointed (1 page)
13 November 2007Full accounts made up to 13 January 2007 (23 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
14 November 2006Full accounts made up to 14 January 2006 (23 pages)
6 November 2006Secretary's particulars changed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006Secretary resigned (1 page)
18 November 2005Full accounts made up to 8 January 2005 (13 pages)
18 November 2005Full accounts made up to 8 January 2005 (13 pages)
9 November 2005New secretary appointed (2 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
16 August 2005Secretary's particulars changed (1 page)
7 June 2005Director resigned (1 page)
22 March 2005Return made up to 25/02/05; full list of members (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director's particulars changed (1 page)
4 November 2004Auditor's resignation (1 page)
3 November 2004Return made up to 01/09/04; full list of members (10 pages)
19 October 2004Location of register of members (1 page)
19 October 2004Location of debenture register (1 page)
1 September 2004Full accounts made up to 26 October 2003 (22 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Accounting reference date extended from 31/10/04 to 11/01/05 (1 page)
16 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (3 pages)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 59-63 weston road long ashton bristol avon BS41 9AB (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (6 pages)
25 May 2004Director resigned (1 page)
11 May 2004Particulars of mortgage/charge (5 pages)
13 April 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
10 July 2003Particulars of mortgage/charge (11 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
9 June 2003Full accounts made up to 27 October 2002 (18 pages)
13 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
14 April 2003Director resigned (1 page)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
24 June 2002Full accounts made up to 28 October 2001 (17 pages)
19 April 2002Return made up to 25/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2001Full accounts made up to 29 October 2000 (19 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 May 2001Declaration of assistance for shares acquisition (9 pages)
29 May 2001Ad 02/05/01--------- £ si 1400000@1=1400000 £ ic 100001/1500001 (2 pages)
29 May 2001£ nc 200000/1600000 02/05/01 (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Recon 02/05/01 (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2001Particulars of mortgage/charge (5 pages)
14 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (6 pages)
4 May 2001Particulars of mortgage/charge (5 pages)
15 February 2001Return made up to 25/02/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 October 1999 (20 pages)
29 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
29 July 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 25/02/00; full list of members (7 pages)
9 February 2000Full accounts made up to 1 November 1998 (17 pages)
9 February 2000Full accounts made up to 1 November 1998 (17 pages)
22 October 1999Registered office changed on 22/10/99 from: abbots court abbot road ivybridge devon PL21 9TF (1 page)
2 June 1999Particulars of mortgage/charge (7 pages)
6 April 1999Return made up to 25/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (7 pages)
26 November 1998Particulars of mortgage/charge (7 pages)
21 October 1998Particulars of mortgage/charge (7 pages)
28 September 1998Particulars of mortgage/charge (7 pages)
3 September 1998Full accounts made up to 2 November 1997 (17 pages)
3 September 1998Full accounts made up to 2 November 1997 (17 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
1 July 1998Particulars of mortgage/charge (7 pages)
12 May 1998Particulars of mortgage/charge (7 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
27 March 1998Return made up to 25/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1998Particulars of mortgage/charge (7 pages)
23 January 1998Particulars of mortgage/charge (7 pages)
31 December 1997Particulars of mortgage/charge (5 pages)
22 July 1997Particulars of mortgage/charge (7 pages)
16 July 1997Particulars of mortgage/charge (7 pages)
13 May 1997Ad 18/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 May 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Nc inc already adjusted 18/04/97 (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: senator house 85 queen victoria street london EC4V 4LJ (1 page)
30 April 1997Particulars of mortgage/charge (15 pages)
30 April 1997Particulars of mortgage/charge (15 pages)
26 March 1997Company name changed hillmaze LIMITED\certificate issued on 27/03/97 (3 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 120 east road london N1 6AA (1 page)
25 February 1997Incorporation (15 pages)