AROUND THE CLOCK STORES LIMITED

Register to unlock more data on OkredoRegister

AROUND THE CLOCK STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03996810

Incorporation date

18/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria House 143 The Headrow, Leeds, West Yorkshire LS1 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon05/01/2026
Micro company accounts made up to 2025-06-30
dot icon28/07/2025
Termination of appointment of Catherine Mollie Barry as a director on 2025-06-30
dot icon28/07/2025
Termination of appointment of Frank Barry as a director on 2025-06-30
dot icon22/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon28/05/2021
Director's details changed for Michael Edward Barry on 2021-05-17
dot icon28/05/2021
Director's details changed for Frank Barry on 2021-05-17
dot icon28/05/2021
Director's details changed for Catherine Mollie Barry on 2021-05-17
dot icon28/05/2021
Secretary's details changed for Michael Edward Barry on 2021-05-17
dot icon20/01/2021
Micro company accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon07/06/2017
Director's details changed for Christopher Paul Barry on 2017-04-06
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/06/2010
Director's details changed for Frank Barry on 2010-05-18
dot icon09/06/2010
Director's details changed for Michael Edward Barry on 2010-05-18
dot icon09/06/2010
Director's details changed for Catherine Mollie Barry on 2010-05-18
dot icon09/06/2010
Director's details changed for Christopher Paul Barry on 2010-05-18
dot icon03/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 18/05/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/10/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon04/06/2008
Return made up to 18/05/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 18/05/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon15/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon30/05/2006
Return made up to 18/05/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon31/05/2005
Return made up to 18/05/05; full list of members
dot icon31/05/2005
Ad 21/05/05--------- £ si 196@1=196 £ ic 4/200
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 18/05/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/05/2003
Return made up to 18/05/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/07/2002
Return made up to 18/05/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon13/02/2002
Registered office changed on 13/02/02 from: butcher hill post office 179 butcher hill leeds west yorkshire LS16 5DA
dot icon15/06/2001
Return made up to 18/05/01; full list of members
dot icon10/07/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
Registered office changed on 15/06/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/06/2000
Director resigned
dot icon30/05/2000
Certificate of change of name
dot icon18/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
224.47K
-
0.00
-
-
2022
5
231.33K
-
0.00
-
-
2023
5
201.36K
-
0.00
-
-
2023
5
201.36K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

201.36K £Descended-12.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/05/2000 - 23/05/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/05/2000 - 23/05/2000
12820
Michael Edward Barry
Director
24/05/2000 - Present
-
Christopher Paul Barry
Director
24/05/2000 - Present
-
Barry, Michael Edward
Secretary
23/05/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AROUND THE CLOCK STORES LIMITED

AROUND THE CLOCK STORES LIMITED is an(a) Active company incorporated on 18/05/2000 with the registered office located at Victoria House 143 The Headrow, Leeds, West Yorkshire LS1 5RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AROUND THE CLOCK STORES LIMITED?

toggle

AROUND THE CLOCK STORES LIMITED is currently Active. It was registered on 18/05/2000 .

Where is AROUND THE CLOCK STORES LIMITED located?

toggle

AROUND THE CLOCK STORES LIMITED is registered at Victoria House 143 The Headrow, Leeds, West Yorkshire LS1 5RL.

What does AROUND THE CLOCK STORES LIMITED do?

toggle

AROUND THE CLOCK STORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does AROUND THE CLOCK STORES LIMITED have?

toggle

AROUND THE CLOCK STORES LIMITED had 5 employees in 2023.

What is the latest filing for AROUND THE CLOCK STORES LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-06-30.