You are here: bizstats.co.uk > a-z index > T list

T&S Stores Limited WALSALL


T&S Stores started in year 1975 as Private Limited Company with registration number 01228935. The T&S Stores company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Walsall at Apex Road. Postal code: WS8 7HU. Since 2005-09-09 T&S Stores Limited is no longer carrying the name One Stop Stores.

The company has 5 directors, namely Rachael C., Stephanie W. and Simon W. and others. Of them, Mark E. has been with the company the longest, being appointed on 20 June 2005 and Rachael C. and Stephanie W. have been with the company for the least time - from 6 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T&S Stores Limited Address / Contact

Office Address Apex Road
Office Address2 Brownhills
Town Walsall
Post code WS8 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01228935
Date of Incorporation Tue, 7th Oct 1975
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 28th February
Company age 49 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Rachael C.

Position: Director

Appointed: 06 June 2023

Stephanie W.

Position: Director

Appointed: 06 June 2023

Simon W.

Position: Director

Appointed: 25 February 2022

Robert W.

Position: Director

Appointed: 26 March 2019

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2019

Tesco Services Limited

Position: Corporate Director

Appointed: 24 January 2013

Mark E.

Position: Director

Appointed: 20 June 2005

Sarah L.

Position: Director

Appointed: 29 November 2022

Resigned: 06 June 2023

Sharon K.

Position: Director

Appointed: 26 March 2019

Resigned: 06 June 2023

Jonny M.

Position: Director

Appointed: 17 October 2017

Resigned: 17 November 2022

Steven B.

Position: Director

Appointed: 17 October 2017

Resigned: 18 March 2019

Mark W.

Position: Director

Appointed: 11 May 2016

Resigned: 23 July 2017

Tracey C.

Position: Director

Appointed: 11 April 2016

Resigned: 18 March 2019

Andrew K.

Position: Director

Appointed: 10 August 2015

Resigned: 26 July 2017

John G.

Position: Director

Appointed: 20 March 2015

Resigned: 25 February 2022

Anthony R.

Position: Director

Appointed: 04 April 2011

Resigned: 08 March 2016

Richard B.

Position: Director

Appointed: 02 March 2011

Resigned: 15 March 2012

Terrence L.

Position: Director

Appointed: 02 March 2010

Resigned: 02 March 2011

David T.

Position: Director

Appointed: 13 December 2005

Resigned: 04 April 2011

Jonathan L.

Position: Director

Appointed: 13 December 2005

Resigned: 23 January 2015

William O.

Position: Director

Appointed: 20 June 2005

Resigned: 28 December 2005

Mark E.

Position: Secretary

Appointed: 21 February 2005

Resigned: 26 March 2019

Steven M.

Position: Director

Appointed: 10 May 2004

Resigned: 15 June 2005

Lucy N.

Position: Director

Appointed: 15 March 2004

Resigned: 02 January 2013

Patrick B.

Position: Secretary

Appointed: 14 November 2003

Resigned: 21 February 2005

Malcolm D.

Position: Secretary

Appointed: 12 February 2003

Resigned: 14 November 2003

Nadine S.

Position: Secretary

Appointed: 06 January 2003

Resigned: 12 February 2003

Andrew H.

Position: Director

Appointed: 06 January 2003

Resigned: 29 February 2012

Terence L.

Position: Director

Appointed: 06 January 2003

Resigned: 02 March 2010

Colin H.

Position: Director

Appointed: 06 January 2003

Resigned: 10 May 2004

Rowley A.

Position: Director

Appointed: 06 January 2003

Resigned: 15 March 2004

Paul M.

Position: Director

Appointed: 31 December 2001

Resigned: 29 August 2003

Malcolm D.

Position: Secretary

Appointed: 15 November 2000

Resigned: 06 January 2003

Stuart R.

Position: Director

Appointed: 01 October 2000

Resigned: 31 January 2002

Dean M.

Position: Director

Appointed: 01 November 1999

Resigned: 06 January 2003

Charles L.

Position: Director

Appointed: 01 August 1999

Resigned: 06 January 2003

Robert D.

Position: Director

Appointed: 05 January 1998

Resigned: 06 January 2003

Basil T.

Position: Director

Appointed: 12 November 1997

Resigned: 16 April 1998

Graham M.

Position: Director

Appointed: 26 February 1996

Resigned: 30 September 2000

Melvin K.

Position: Director

Appointed: 15 May 1995

Resigned: 30 September 2000

David C.

Position: Director

Appointed: 01 January 1995

Resigned: 01 November 1999

Geoffrey P.

Position: Director

Appointed: 01 June 1994

Resigned: 17 January 2003

Francis H.

Position: Director

Appointed: 05 July 1991

Resigned: 31 December 1997

James M.

Position: Director

Appointed: 05 July 1991

Resigned: 06 January 2003

Martin C.

Position: Secretary

Appointed: 05 July 1991

Resigned: 15 November 2000

David T.

Position: Director

Appointed: 05 July 1991

Resigned: 06 January 2003

Timothy G.

Position: Director

Appointed: 05 July 1991

Resigned: 31 May 2001

Kevin T.

Position: Director

Appointed: 05 July 1991

Resigned: 08 January 2004

Stephen B.

Position: Director

Appointed: 05 July 1991

Resigned: 31 December 1994

Ian V.

Position: Director

Appointed: 05 July 1991

Resigned: 06 January 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Tesco Plc from Welwyn Garden City, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tesco Plc

Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00445790
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

One Stop Stores September 9, 2005
T & S Stores 2003 July 5, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts made up to 2023-02-25
filed on: 17th, November 2023
Free Download (21 pages)

Company search

Advertisements