INSTORE LIMITED
HUDDERSFIELD BROWN & JACKSON PLC

Hellopages » West Yorkshire » Kirklees » HD2 1UA

Company number 00347453
Status Active
Incorporation Date 17 December 1938
Company Type Private Limited Company
Address TRIDENT BUSINESS PARK, LEEDS ROAD, HUDDERSFIELD, HD2 1UA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 27,168,710.91 ; Full accounts made up to 31 March 2015. The most likely internet sites of INSTORE LIMITED are www.instore.co.uk, and www.instore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. Instore Limited is a Private Limited Company. The company registration number is 00347453. Instore Limited has been working since 17 December 1938. The present status of the company is Active. The registered address of Instore Limited is Trident Business Park Leeds Road Huddersfield Hd2 1ua. . COLLINSON, Martin Donald is a Secretary of the company. PATEL, Hemant is a Director of the company. TAYUB, Abdul Aziz is a Director of the company. Secretary KEMP, Helen Anne has been resigned. Secretary KERRISON, Michael Arthur has been resigned. Secretary LETHAM, Ian Ritchie has been resigned. Secretary ROELOFSE, Hendrik has been resigned. Secretary SISSON, Hamish Paul has been resigned. Director BROWN, Gary James has been resigned. Director BURDON, Peter has been resigned. Director CHOVIL, Edward Roger Clive has been resigned. Director COATES, Trevor Marwood has been resigned. Director ELLIS, Robert Keith has been resigned. Director ELLIS, Roy George has been resigned. Director FOUCHE, Jacobus Johannes has been resigned. Director GNODDE, John Andrew has been resigned. Director GRAY, Ian has been resigned. Director HAUGHTON, Townsend Andrew has been resigned. Director JACKSON, John Bernard Haysom has been resigned. Director KERRISON, Michael Arthur has been resigned. Director LE ROUX, Jan Frederik has been resigned. Director LOUW, Jacobus Adriaan has been resigned. Director MARRA, Francis Owen has been resigned. Director MCLEOD, Gerald John Moreton has been resigned. Director MONRO, Angus has been resigned. Director MOORE, Cornus has been resigned. Director MOORE, Cornus has been resigned. Director MULCAHY, Geoffrey John, Sir has been resigned. Director RICHARDS, John has been resigned. Director ROELOFSE, Hendrik has been resigned. Director ROSHIER, Christopher Edward has been resigned. Director SILCOCK, Stuart Andrew has been resigned. Director STASSEN, Carel has been resigned. Director SULEMAN, Ebrahim has been resigned. Director TAYUB, Abdul Rashid has been resigned. Director TOMLINSON, Anne Judith has been resigned. Director VISSER, Johan Jacobus has been resigned. Director WIESE, Christoffel Hendrik has been resigned. Director YORK, Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLINSON, Martin Donald
Appointed Date: 30 June 2004

Director
PATEL, Hemant
Appointed Date: 27 November 2015
64 years old

Director
TAYUB, Abdul Aziz
Appointed Date: 26 July 2007
69 years old

Resigned Directors

Secretary
KEMP, Helen Anne
Resigned: 30 June 1995
Appointed Date: 27 August 1993

Secretary
KERRISON, Michael Arthur
Resigned: 19 October 1992

Secretary
LETHAM, Ian Ritchie
Resigned: 27 August 1993
Appointed Date: 19 October 1992

Secretary
ROELOFSE, Hendrik
Resigned: 30 June 2004
Appointed Date: 06 December 1996

Secretary
SISSON, Hamish Paul
Resigned: 06 December 1996
Appointed Date: 30 June 1995

Director
BROWN, Gary James
Resigned: 28 September 2007
Appointed Date: 21 April 2004
59 years old

Director
BURDON, Peter
Resigned: 12 November 2008
Appointed Date: 21 May 2007
65 years old

Director
CHOVIL, Edward Roger Clive
Resigned: 27 July 2005
Appointed Date: 13 February 2002
80 years old

Director
COATES, Trevor Marwood
Resigned: 21 May 2007
Appointed Date: 28 February 2006
78 years old

Director
ELLIS, Robert Keith
Resigned: 16 August 1996
74 years old

Director
ELLIS, Roy George
Resigned: 25 March 2015
Appointed Date: 28 May 2013
55 years old

Director
FOUCHE, Jacobus Johannes
Resigned: 16 September 1998
Appointed Date: 30 September 1994
77 years old

Director
GNODDE, John Andrew
Resigned: 10 July 2008
Appointed Date: 23 February 2005
60 years old

Director
GRAY, Ian
Resigned: 31 October 1996
75 years old

Director
HAUGHTON, Townsend Andrew
Resigned: 04 June 1997
Appointed Date: 03 June 1994
79 years old

Director
JACKSON, John Bernard Haysom
Resigned: 31 March 2013
96 years old

Director
KERRISON, Michael Arthur
Resigned: 02 May 1993
63 years old

Director
LE ROUX, Jan Frederik
Resigned: 31 May 1999
Appointed Date: 04 June 1997
75 years old

Director
LOUW, Jacobus Adriaan
Resigned: 14 February 1997
Appointed Date: 03 June 1994
81 years old

Director
MARRA, Francis Owen
Resigned: 13 March 2002
Appointed Date: 14 February 2001
70 years old

Director
MCLEOD, Gerald John Moreton
Resigned: 15 November 2001
88 years old

Director
MONRO, Angus
Resigned: 28 February 2006
Appointed Date: 01 July 2002
76 years old

Director
MOORE, Cornus
Resigned: 10 July 2008
Appointed Date: 04 June 1997
75 years old

Director
MOORE, Cornus
Resigned: 04 June 1997
Appointed Date: 30 September 1994
75 years old

Director
MULCAHY, Geoffrey John, Sir
Resigned: 25 May 2007
Appointed Date: 23 February 2005
83 years old

Director
RICHARDS, John
Resigned: 31 March 2013
Appointed Date: 23 February 2005
78 years old

Director
ROELOFSE, Hendrik
Resigned: 21 April 2004
Appointed Date: 30 September 1994
72 years old

Director
ROSHIER, Christopher Edward
Resigned: 04 June 1997
79 years old

Director
SILCOCK, Stuart Andrew
Resigned: 27 July 2005
Appointed Date: 15 June 2001
68 years old

Director
STASSEN, Carel
Resigned: 02 April 2003
Appointed Date: 15 November 2001
75 years old

Director
SULEMAN, Ebrahim
Resigned: 31 March 2013
Appointed Date: 01 May 2008
69 years old

Director
TAYUB, Abdul Rashid
Resigned: 22 April 2013
Appointed Date: 18 August 2008
77 years old

Director
TOMLINSON, Anne Judith
Resigned: 31 March 2013
Appointed Date: 18 August 2008
79 years old

Director
VISSER, Johan Jacobus
Resigned: 22 November 2002
Appointed Date: 03 March 1997
78 years old

Director
WIESE, Christoffel Hendrik
Resigned: 10 July 2008
Appointed Date: 03 June 1994
84 years old

Director
YORK, Ian
Resigned: 27 November 2015
Appointed Date: 25 March 2015
66 years old

INSTORE LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 27,168,710.91

23 Feb 2016
Full accounts made up to 31 March 2015
28 Jan 2016
Registration of charge 003474530021, created on 27 January 2016
07 Dec 2015
Appointment of Mr Hemant Patel as a director on 27 November 2015
...
... and 240 more events
08 Jul 1993
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

08 Jul 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Jun 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Jun 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Jun 1993
£ nc 6280000/8720000 28/06/93

INSTORE LIMITED Charges

27 January 2016
Charge code 0034 7453 0021
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 August 2013
Charge code 0034 7453 0020
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 August 2007
Debenture
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2007
An omnibus guarantee and set-off agreement
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 June 2003
Subordination deed
Delivered: 9 July 2003
Status: Satisfied on 22 March 2008
Persons entitled: Absa Bank Limited, London Branch as Agent and Security Trustee for the Secured Parties and Hsbcbank PLC, Nedbank Limited London Branch and Girobank PLC and the Original Lenders
Description: All and every benefit payment value distribution or…
23 June 2003
Subordination deed
Delivered: 9 July 2003
Status: Satisfied on 22 March 2008
Persons entitled: Absa Bank Limited, London Branch as Agent and Security Trustee for the Secured Parties and Hsbcbank PLC, Nedbank Limited London Branch and Girobank PLC and the Original Lenders
Description: All and every benefit payment value distribution or…
1 October 2002
Subordination deed
Delivered: 17 October 2002
Status: Satisfied on 22 March 2008
Persons entitled: Absa Bank Limited, Acting Through Its London Branch as Arranger, as Agent and Security Trusteeof the Financial Institutions Listed in Schedule 1 of the Credit Agreement
Description: All and every benefit, payment, value, distribution or…
25 June 2001
Subordination deed
Delivered: 10 July 2001
Status: Satisfied on 22 March 2008
Persons entitled: Absa Bank Limited Acting as Agent (The "Agent") Arranger (the "Arranger")and Security Agent (the "Security Agent") of the Deed)
Description: All and every benefit, payment, value, distribution or…
28 March 1996
Debenture
Delivered: 17 April 1996
Status: Satisfied on 29 March 2000
Persons entitled: Nedcor Bank Limited
Description: The property as described on form 395 and. Fixed and…
3 June 1994
Debenture
Delivered: 15 June 1994
Status: Satisfied on 4 July 1996
Persons entitled: B & J Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 1992
Guarantee and debenture
Delivered: 24 January 1992
Status: Satisfied on 9 September 1995
Persons entitled: Midland Bank Plcthe "Security Agent" and the "Banks"
Description: See form 395 ref M10C for full details. Fixed and floating…
27 June 1991
Charge
Delivered: 3 July 1991
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge (1) all goodwill and uncalled capital …
8 March 1989
Charge
Delivered: 14 March 1989
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 September 1984
Legal charge
Delivered: 5 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land & buildings on the north west side of whitebirk drive…
28 September 1984
Legal charge
Delivered: 5 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 5 bute street, salford t/n la 52087.
28 September 1984
Legal charge
Delivered: 5 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property on the easterly side of and fronting to lawson…
17 June 1982
Deed
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge on all book & other debts.
6 March 1981
Legal charge
Delivered: 18 March 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: Land & buildings on the north west side of whitebirk drive…
15 May 1980
Legal charge
Delivered: 27 May 1980
Status: Satisfied
Persons entitled: Willimas & Glyn's Bank Limited
Description: Freehold land with buildings thereon, known as 1…
14 January 1980
Legal charge
Delivered: 23 January 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land with buildings in copse road, fleetwoods wyre…
14 January 1980
Legal charge
Delivered: 23 January 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land in copse road, fleetwood wyre,lancashire together…