ACCESSIBLE RETAIL LIMITED

Register to unlock more data on OkredoRegister

ACCESSIBLE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04379091

Incorporation date

21/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Knight & Company 11 Castle Hill, Maidenhead, Berkshire SL6 4AACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon10/03/2026
Appointment of Mr Kingsley Mack as a director on 2026-02-25
dot icon09/03/2026
Director's details changed for Mr Marek Kwiatkowski on 2026-03-02
dot icon09/03/2026
Director's details changed for Mrs Katie Sarah Thompson on 2026-03-02
dot icon24/02/2026
Termination of appointment of Simon Dominic Watson James as a director on 2026-01-01
dot icon24/02/2026
Termination of appointment of Sophie Charlotte France as a director on 2026-01-01
dot icon24/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/03/2025
Termination of appointment of David Michael Spens as a director on 2025-02-26
dot icon17/03/2025
Termination of appointment of Martin Patrick Rodd as a director on 2025-02-20
dot icon17/03/2025
Termination of appointment of David Jonathan Marsden as a director on 2025-02-20
dot icon17/03/2025
Termination of appointment of Andrew Hetherton as a director on 2025-02-22
dot icon17/03/2025
Appointment of Mr Benjamin Thomas Whittle as a secretary on 2025-01-16
dot icon17/03/2025
Termination of appointment of David Marsden as a secretary on 2025-02-20
dot icon17/03/2025
Appointment of Mr Marek Kwiatkowski as a director on 2025-02-20
dot icon17/03/2025
Appointment of Mrs Catherine Sarah Ward as a director on 2025-02-20
dot icon17/03/2025
Appointment of Mr Henry John Elwess as a director on 2025-02-20
dot icon17/03/2025
Appointment of Mrs Katie Sarah Thompson as a director on 2025-02-20
dot icon18/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Mr David Marsden as a secretary on 2024-11-11
dot icon18/11/2024
Cessation of James George Hamilton as a person with significant control on 2024-11-18
dot icon18/11/2024
Notification of a person with significant control statement
dot icon15/11/2024
Appointment of Miss Sophie Charlotte France as a director on 2024-11-11
dot icon15/11/2024
Appointment of Mr Dinesh Pari as a director on 2024-11-11
dot icon15/11/2024
Appointment of Mr Gary Andrew Sleator as a director on 2024-11-11
dot icon15/11/2024
Appointment of Miss Tina Staples as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of James Andrew Honeyman as a secretary on 2024-09-03
dot icon11/11/2024
Termination of appointment of James Andrew Honeyman as a director on 2024-09-03
dot icon11/11/2024
Termination of appointment of Philip Andrew Huby as a director on 2024-08-19
dot icon11/11/2024
Termination of appointment of Adam Stone as a director on 2024-08-19
dot icon11/11/2024
Termination of appointment of William Arthur Mckee as a director on 2024-07-17
dot icon11/11/2024
Director's details changed for Mr James George Hamilton on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Russell William Homer on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Andrew Hetherton on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr David Jonathan Marsden on 2024-11-11
dot icon11/11/2024
Director's details changed for Mrs Claire Louise Kenney on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Timothy Charles Rainbird on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Martin Patrick Rodd on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Mark Rudman on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr David Michael Spens on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Gregory Westover on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Benjamin Thomas Whittle on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Craig Mclaughlin Wilson on 2024-11-11
dot icon11/11/2024
Director's details changed for Simon Dominic Watson James on 2024-11-11
dot icon11/11/2024
Change of details for Mr James George Hamilton as a person with significant control on 2024-11-11
dot icon11/11/2024
Cessation of James Andrew Honeyman as a person with significant control on 2024-09-03
dot icon08/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Change of name notice
dot icon06/08/2024
Certificate of change of name
dot icon21/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/09/2023
Cessation of Daniel Peter John Berrevoets as a person with significant control on 2022-12-01
dot icon27/09/2023
Notification of James Andrew Honeyman as a person with significant control on 2022-12-01
dot icon27/09/2023
Notification of James George Hamilton as a person with significant control on 2022-12-01
dot icon10/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/06/2022
Termination of appointment of Louise Alexandra Bath as a secretary on 2022-06-30
dot icon29/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/10/2021
Termination of appointment of Matthew James Webster as a director on 2020-09-16
dot icon23/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Appointment of Mr James Andrew Honeyman as a secretary on 2020-10-12
dot icon14/10/2020
Termination of appointment of Matthew James Webster as a secretary on 2020-09-16
dot icon11/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/09/2019
Appointment of Mrs Louise Alexandra Bath as a secretary on 2019-09-16
dot icon23/09/2019
Appointment of Mr Martin Patrick Rodd as a director on 2019-09-11
dot icon23/09/2019
Termination of appointment of Benjamin Thomas Whittle as a secretary on 2019-09-11
dot icon23/09/2019
Appointment of Mr Matthew James Webster as a secretary on 2019-09-11
dot icon23/09/2019
Director's details changed for Mr Andy Hetherton on 2019-08-16
dot icon23/09/2019
Appointment of Mr Russell William Homer as a director on 2018-01-25
dot icon23/09/2019
Appointment of Mr Adam Stone as a director on 2018-10-04
dot icon17/07/2019
Termination of appointment of Kevin Andrew Jarvis as a director on 2019-07-16
dot icon26/03/2019
Termination of appointment of Grahame Reginald Smith as a director on 2018-11-13
dot icon22/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon12/02/2019
Appointment of Mr Gregory Westover as a director on 2018-11-13
dot icon16/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/11/2018
Termination of appointment of Mary Meiklem Davidson as a director on 2017-11-13
dot icon09/11/2018
Termination of appointment of Charles Jeremy Clarke as a director on 2017-11-13
dot icon09/11/2018
Termination of appointment of Joanne Lord as a director on 2017-10-12
dot icon21/08/2018
Termination of appointment of Katherine Elizabeth Friend as a director on 2018-08-15
dot icon03/05/2018
Appointment of Mr Matthew James Webster as a director on 2018-03-22
dot icon03/05/2018
Appointment of Mr James George Hamilton as a director on 2018-03-22
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon17/01/2018
Termination of appointment of Daniel Peter John Berrevoets as a secretary on 2017-11-17
dot icon16/01/2018
Termination of appointment of Daniel Peter John Berrevoets as a director on 2017-11-17
dot icon16/01/2018
Appointment of Mr Benjamin Thomas Whittle as a secretary on 2017-11-16
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/06/2017
Appointment of Mr James Andrew Honeyman as a director on 2017-06-08
dot icon15/03/2017
Termination of appointment of Joe Newton as a director on 2016-11-17
dot icon02/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Termination of appointment of Justin Alexander Houlihan as a director on 2016-05-25
dot icon06/06/2016
Termination of appointment of James Michael Goodliffe as a director on 2016-04-21
dot icon06/06/2016
Appointment of Mr Kevin Andrew Jarvis as a director on 2016-05-25
dot icon06/06/2016
Appointment of Mr Graham Smith as a director on 2016-05-25
dot icon06/06/2016
Appointment of Mr Charles Clarke as a director on 2016-05-25
dot icon06/06/2016
Appointment of Mr Benjamin Thomas Whittle as a director on 2016-05-25
dot icon06/06/2016
Appointment of Mr Timothy Charles Rainbird as a director on 2016-04-21
dot icon18/03/2016
Termination of appointment of Timothy John Hayns as a director on 2016-03-10
dot icon02/03/2016
Annual return made up to 2016-02-09 no member list
dot icon13/01/2016
Appointment of Mr Philip Andrew Huby as a director on 2015-11-19
dot icon13/01/2016
Appointment of Mr Craig Mclaughlin Wilson as a director on 2015-11-19
dot icon12/01/2016
Appointment of Mrs Katherine Elizabeth Friend as a director on 2015-11-19
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Termination of appointment of Lorcan Martin Mooney as a director on 2015-10-15
dot icon01/06/2015
Termination of appointment of Nicholas Thomas Duffield as a director on 2015-05-01
dot icon01/06/2015
Termination of appointment of Steven John Bennett as a director on 2015-05-20
dot icon28/04/2015
Annual return made up to 2015-02-09 no member list
dot icon20/03/2015
Director's details changed for Miss Joanne Lord on 2014-05-01
dot icon10/03/2015
Director's details changed for Mr Justin Alexander Houlihan on 2014-05-01
dot icon10/03/2015
Director's details changed for Mrs Mary Meiklem Davidson on 2014-05-01
dot icon10/03/2015
Director's details changed for David Jonathan Marsden on 2014-05-01
dot icon10/03/2015
Director's details changed for Mrs Claire Louise Kenney on 2014-05-01
dot icon10/03/2015
Termination of appointment of George Henry Stephen Oppenheim as a director on 2014-12-15
dot icon10/03/2015
Appointment of Mr Joe Newton as a director on 2015-01-10
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Appointment of Mr George Henry Stephen Oppenheim as a director on 2014-04-01
dot icon11/08/2014
Termination of appointment of Paul Joseph Hope as a director on 2014-06-27
dot icon07/07/2014
Termination of appointment of Bradley Critcher as a director
dot icon19/02/2014
Annual return made up to 2014-02-09 no member list
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Appointment of Miss Joanne Lord as a director
dot icon22/02/2013
Annual return made up to 2013-02-09 no member list
dot icon22/02/2013
Appointment of Mr David Michael Spens as a director
dot icon22/02/2013
Termination of appointment of Craig Buchanan as a director
dot icon06/01/2013
Appointment of Andrew Hetherton as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Appointment of Mrs Claire Louise Kenney as a director
dot icon30/05/2012
Appointment of Mary Davidson as a director
dot icon21/05/2012
Termination of appointment of Francis Small as a director
dot icon18/05/2012
Annual return made up to 2012-02-09 no member list
dot icon17/05/2012
Appointment of Mr Justin Houlihan as a director
dot icon18/04/2012
Termination of appointment of John Maddison as a director
dot icon27/03/2012
Appointment of Steven Bennett as a director
dot icon27/03/2012
Appointment of Paul Hope as a director
dot icon27/03/2012
Appointment of Iain Small as a director
dot icon27/03/2012
Termination of appointment of Michael Neal as a director
dot icon01/02/2012
Appointment of James Michael Goodliffe as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Appointment of Steven John Bennett as a director
dot icon15/06/2011
Appointment of Mr Paul Joseph Hope as a director
dot icon15/06/2011
Appointment of Francis Iain Small as a director
dot icon11/05/2011
Termination of appointment of Robert Lawson as a director
dot icon11/05/2011
Termination of appointment of Andrew Melen as a director
dot icon11/05/2011
Termination of appointment of Grahame Smith as a director
dot icon10/05/2011
Termination of appointment of Philip Bell-Brown as a director
dot icon15/02/2011
Annual return made up to 2011-02-09 no member list
dot icon15/02/2011
Director's details changed for Daniel Peter John Berrevoets on 2011-01-01
dot icon15/02/2011
Secretary's details changed for Daniel Peter John Berrevoets on 2011-01-01
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-09 no member list
dot icon24/03/2010
Director's details changed for Simon Dominic Watson James on 2009-10-01
dot icon24/03/2010
Director's details changed for Andrew Robert Melen on 2009-10-01
dot icon24/03/2010
Director's details changed for Nicholas Thomas Duffield on 2009-10-01
dot icon24/03/2010
Director's details changed for Craig Thomas Buchanan on 2009-10-01
dot icon24/03/2010
Director's details changed for Lorcan Martin Mooney on 2009-10-01
dot icon24/03/2010
Director's details changed for David Jonathan Marsden on 2009-10-01
dot icon24/03/2010
Director's details changed for Robert Andrew Lawson on 2009-10-01
dot icon24/03/2010
Director's details changed for John Roman Patrick Maddison on 2009-10-01
dot icon24/03/2010
Director's details changed for Philip Bell-Brown on 2009-10-01
dot icon24/03/2010
Director's details changed for Timothy John Hayns on 2009-10-01
dot icon18/03/2010
Appointment of Bradley Roy Critcher as a director
dot icon18/03/2010
Appointment of Grahame Smith as a director
dot icon18/03/2010
Appointment of Mark Rudman as a director
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Director appointed nicholas thomas duffield
dot icon22/09/2009
Appointment terminated director suzanne clay
dot icon04/03/2009
Annual return made up to 09/02/09
dot icon04/03/2009
Appointment terminated director andrew friend
dot icon03/12/2008
Appointment terminated director bradley critcher
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/05/2008
Director appointed timothy john hayns
dot icon12/05/2008
Director appointed lorcan martin mooney
dot icon27/02/2008
Appointment terminate, director logged form
dot icon21/02/2008
Annual return made up to 09/02/08
dot icon21/02/2008
Director resigned
dot icon08/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
New director appointed
dot icon12/03/2007
Annual return made up to 09/02/07
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon01/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/10/2006
New director appointed
dot icon08/05/2006
Annual return made up to 09/02/06
dot icon21/04/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon20/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon17/10/2005
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon02/08/2005
Director's particulars changed
dot icon15/07/2005
Resolutions
dot icon25/05/2005
Accounts for a small company made up to 2004-12-31
dot icon13/05/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon18/02/2005
Annual return made up to 09/02/05
dot icon10/11/2004
Accounts for a small company made up to 2003-12-31
dot icon05/07/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon19/02/2004
Annual return made up to 09/02/04
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned
dot icon09/06/2003
Accounts for a small company made up to 2002-12-31
dot icon19/03/2003
Annual return made up to 21/02/03
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon01/06/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon08/05/2002
Certificate of change of name
dot icon21/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.98K
-
0.00
32.15K
-
2022
0
48.24K
-
0.00
69.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Alan
Director
14/05/2002 - 11/11/2003
7
Mason, Andrew Paul
Director
29/09/2005 - 16/01/2007
4
Boyd-Phillips, James Michael
Director
01/05/2003 - 11/11/2003
10
Melen, Andrew Robert
Director
16/01/2007 - 18/01/2011
4
Appleyard, Andrew Charles
Director
27/01/2004 - 01/01/2008
102

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESSIBLE RETAIL LIMITED

ACCESSIBLE RETAIL LIMITED is an(a) Active company incorporated on 21/02/2002 with the registered office located at Knight & Company 11 Castle Hill, Maidenhead, Berkshire SL6 4AA. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESSIBLE RETAIL LIMITED?

toggle

ACCESSIBLE RETAIL LIMITED is currently Active. It was registered on 21/02/2002 .

Where is ACCESSIBLE RETAIL LIMITED located?

toggle

ACCESSIBLE RETAIL LIMITED is registered at Knight & Company 11 Castle Hill, Maidenhead, Berkshire SL6 4AA.

What does ACCESSIBLE RETAIL LIMITED do?

toggle

ACCESSIBLE RETAIL LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ACCESSIBLE RETAIL LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Kingsley Mack as a director on 2026-02-25.