Company NameBalfour Convenience Stores Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number03845489
CategoryConverted/Closed
Incorporation Date21 September 1999(24 years, 7 months ago)
Previous NameBalfour 2000 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 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed27 June 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleAssistant Secretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(5 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(7 years after company formation)
Appointment Duration17 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMichael Ian Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressNewlands
Hoe Road Bishops Waltham
Southampton
Hants
SO32 1DU
Director NameAnthony Richard Start
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address2 Chiltern Close
Totton
Southampton
Hampshire
SO40 7PT
Director NameJohn Mason
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressThe Mount Church Lane
Kingsworthy
Winchester
Hampshire
SO23 7QS
Director NameMr Charles David Brims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameMr James Ronald Bain
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Longstaff Gardens
Fareham
Hampshire
PO16 7RR
Secretary NameMr Peter John Humphrey
NationalityBritish
StatusResigned
Appointed04 March 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Homewaters Avenue
Sunbury
Middlesex
TW16 6NS
Director NameMichael Alexander Pitcher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address17 Windsor Forest Court
Mill Ride
Ascot
Berkshire
SL5 8LT
Secretary NameMr James Ronald Bain
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Longstaff Gardens
Fareham
Hampshire
PO16 7RR
Secretary NameMr Charles David Brims
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameMr Andreas Panteli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 September 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Malcolm Russell Hepworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2004)
RoleChief Operating Officer Retail
Country of ResidenceUnited Kingdom
Correspondence AddressCornbrook House
Station Road
Goostrey
Cheshire
CW4 8PJ
Director NameMr David Mockford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Rochford Avenue
Whitefield
Manchester
M45 7PS
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

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

Financials

Year2014
Turnover£65,025,000
Gross Profit£16,898,000
Net Worth-£29,860,000
Cash£566,000
Current Liabilities£36,597,000

Accounts

Latest Accounts14 January 2006 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

6 June 2007Resolutions
  • RES13 ‐ Convert to i&ps 18/04/07
(2 pages)
6 June 2007Certificate of registration of a Friendly Society (2 pages)
29 May 2007Resolutions
  • RES13 ‐ Company business 18/04/07
(1 page)
24 May 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 370000/370001 (2 pages)
24 May 2007£ nc 370000/370001 17/04/07 (1 page)
24 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Full accounts made up to 14 January 2006 (24 pages)
6 November 2006Secretary's particulars changed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006Secretary resigned (1 page)
21 November 2005Full accounts made up to 8 January 2005 (18 pages)
21 November 2005Full accounts made up to 8 January 2005 (18 pages)
9 November 2005New secretary appointed (2 pages)
25 August 2005Return made up to 02/08/05; full list of members (3 pages)
24 August 2005New director appointed (1 page)
15 August 2005Secretary's particulars changed (1 page)
3 June 2005Director resigned (1 page)
3 December 2004Full accounts made up to 10 January 2004 (25 pages)
15 November 2004Director's particulars changed (1 page)
30 September 2004Director resigned (1 page)
23 September 2004Return made up to 02/08/04; full list of members (7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
26 July 2004Director resigned (1 page)
31 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Auditor's resignation (1 page)
31 December 2003Location of register of members (1 page)
27 November 2003Accounting reference date shortened from 31/01/04 to 11/01/04 (1 page)
27 November 2003Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex UB4 0RP (1 page)
28 October 2003Group of companies' accounts made up to 25 January 2003 (29 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 August 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Group of companies' accounts made up to 26 January 2002 (30 pages)
7 November 2002New director appointed (2 pages)
1 October 2002Location of register of members (1 page)
9 August 2002Return made up to 02/08/02; full list of members (10 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
19 July 2002Director's particulars changed (1 page)
21 December 2001Resolutions
  • RES13 ‐ Appendix a-del of docs 18/12/01
(3 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
12 November 2001Director's particulars changed (1 page)
16 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
13 July 2001Group of companies' accounts made up to 27 January 2001 (25 pages)
29 June 2001Resolutions
  • RES13 ‐ Re agreement 15/06/01
(1 page)
8 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 December 2000Company name changed balfour 2000 LIMITED\certificate issued on 29/12/00 (3 pages)
29 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2000Location of register of members (1 page)
1 August 2000Ad 02/06/00--------- £ si 5000@1=5000 £ ic 302000/307000 (2 pages)
1 August 2000Ad 02/05/00--------- £ si 35000@1=35000 £ ic 267000/302000 (2 pages)
23 May 2000Ad 04/03/00-05/03/00 £ si 259999@1=259999 £ si [email protected]=7000 £ ic 1/267000 (4 pages)
2 May 2000Nc inc already adjusted 05/03/00 (1 page)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
2 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 May 2000Nc inc already adjusted 04/03/00 (1 page)
26 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
14 April 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
14 April 2000Registered office changed on 14/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
13 April 2000Director resigned (1 page)
15 March 2000Particulars of mortgage/charge (7 pages)
11 March 2000Particulars of mortgage/charge (6 pages)
10 February 2000Company name changed inhoco 1016 LIMITED\certificate issued on 11/02/00 (2 pages)
21 September 1999Incorporation (19 pages)