Background WavePink WaveYellow Wave

YARMOUTH STORES,LIMITED(THE) (00055930)

YARMOUTH STORES,LIMITED(THE) (00055930) is an active UK company. incorporated on 4 February 1898. with registered office in Great Yarmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (14120) and 3 other business activities. YARMOUTH STORES,LIMITED(THE) has been registered for 128 years. Current directors include KNIGHTS, Alexander Charles William, KNIGHTS, Carolyn Anne.

Company Number
00055930
Status
active
Type
ltd
Incorporated
4 February 1898
Age
128 years
Address
17 Southgates Road, Great Yarmouth, NR30 3LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
KNIGHTS, Alexander Charles William, KNIGHTS, Carolyn Anne
SIC Codes
14120, 46420, 47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARMOUTH STORES,LIMITED(THE)

YARMOUTH STORES,LIMITED(THE) is an active company incorporated on 4 February 1898 with the registered office located in Great Yarmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120) and 3 other business activities. YARMOUTH STORES,LIMITED(THE) was registered 128 years ago.(SIC: 14120, 46420, 47710, 47910)

Status

active

Active since 128 years ago

Company No

00055930

LTD Company

Age

128 Years

Incorporated 4 February 1898

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

17 Southgates Road Great Yarmouth, NR30 3LJ,

Previous Addresses

Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE England
From: 12 November 2019To: 15 April 2021
117 South Quay Great Yarmouth Norfolk NR30 3LD
From: 4 February 1898To: 12 November 2019
Timeline

25 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Apr 14
Director Joined
Nov 15
New Owner
Feb 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Mar 19
New Owner
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 20
Director Left
Jul 20
Loan Secured
Sept 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JARVIS, Tina Eileen

Active
Southgates Road, Great YarmouthNR30 3LJ
Secretary
Appointed 21 Nov 2016

KNIGHTS, Alexander Charles William

Active
Southgates Road, Great YarmouthNR30 3LJ
Born September 1974
Director
Appointed 03 Oct 2007

KNIGHTS, Carolyn Anne

Active
The Hollies Farmhouse The Street, LowestoftNR33 8EP
Born July 1944
Director
Appointed N/A

CLARK, Linda Mary

Resigned
117 South Quay, NorfolkNR30 3LD
Secretary
Appointed 30 May 2015
Resigned 01 Nov 2015

JOHNS, David Mark

Resigned
St. Peters Street, LowestoftNR32 1UD
Secretary
Appointed 14 Apr 2014
Resigned 29 May 2015

READ, Ralph Arthur

Resigned
17 Primrose Way, Great YarmouthNR31 8RN
Secretary
Appointed N/A
Resigned 14 Apr 2014

JOHNSON, John Noel

Resigned
Fairfield, LowestoftNR32 5PA
Born January 1923
Director
Appointed 01 Jul 1992
Resigned 13 Dec 2005

KNIGHTS, Christopher William

Resigned
The Hollies Farmhouse The Street, LowestoftNR33 8EP
Born August 1944
Director
Appointed N/A
Resigned 07 Apr 2014

KNIGHTS, Julian John William

Resigned
North Quay, Great YarmouthNR30 1HE
Born May 1981
Director
Appointed 03 Oct 2015
Resigned 07 Jul 2020

KNIGHTS, Mary Elizabeth

Resigned
Holly Close, Great YarmouthNR29 3SH
Born January 1908
Director
Appointed N/A
Resigned 29 Jun 1996

READ, Ralph Arthur

Resigned
17 Primrose Way, Great YarmouthNR31 8RN
Born September 1949
Director
Appointed 01 Jul 1992
Resigned 26 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Alexanda Charles William Knight

Ceased
117 South Quay, NorfolkNR30 3LD
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alexander Charles William Knights

Active
Southgates Road, Great YarmouthNR30 3LJ
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Resolution
24 August 2024
RESOLUTIONSResolutions
Resolution
24 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 July 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
6 March 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
15 February 2019
AAMDAAMD
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Resolution
20 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 August 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
21 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288cChange of Particulars
Legacy
6 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Resolution
29 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
23 March 1990
288288
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Accounts With Made Up Date
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Made Up Date
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Miscellaneous
1 January 1900
MISCMISC