Background WavePink WaveYellow Wave

CHOICE DISCOUNT STORES LIMITED (01712914)

CHOICE DISCOUNT STORES LIMITED (01712914) is an active UK company. incorporated on 7 April 1983. with registered office in Essex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599) and 1 other business activities. CHOICE DISCOUNT STORES LIMITED has been registered for 42 years. Current directors include COLYER, Rebecca, DONOVAN, Cornelius Andrew, DONOVAN, Mark and 1 others.

Company Number
01712914
Status
active
Type
ltd
Incorporated
7 April 1983
Age
42 years
Address
14-14a Rectory Road, Essex, SS7 2ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
COLYER, Rebecca, DONOVAN, Cornelius Andrew, DONOVAN, Mark, OGILVY, Ian
SIC Codes
47599, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE DISCOUNT STORES LIMITED

CHOICE DISCOUNT STORES LIMITED is an active company incorporated on 7 April 1983 with the registered office located in Essex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599) and 1 other business activity. CHOICE DISCOUNT STORES LIMITED was registered 42 years ago.(SIC: 47599, 47710)

Status

active

Active since 42 years ago

Company No

01712914

LTD Company

Age

42 Years

Incorporated 7 April 1983

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

C & G LIMITED
From: 7 April 1983To: 15 August 1991
Contact
Address

14-14a Rectory Road Hadleigh Benfleet Essex, SS7 2ND,

Timeline

20 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Jan 12
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Loan Secured
Jun 20
Loan Cleared
Sept 20
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

COLYER, Rebecca

Active
14-14a Rectory Road, EssexSS7 2ND
Secretary
Appointed 03 Apr 2019

COLYER, Rebecca

Active
14-14a Rectory Road, EssexSS7 2ND
Born July 1980
Director
Appointed 01 Dec 2021

DONOVAN, Cornelius Andrew

Active
14-14a Rectory Road, EssexSS7 2ND
Born February 1970
Director
Appointed 12 Apr 1995

DONOVAN, Mark

Active
Rectory Road, EssexSS7 2ND
Born October 1961
Director
Appointed N/A

OGILVY, Ian

Active
14-14a Rectory Road, EssexSS7 2ND
Born May 1979
Director
Appointed 01 Jun 2022

LYONS, Joseph Dutton

Resigned
14 Sonia Gardens, LondonNW10 1AH
Secretary
Appointed N/A
Resigned 01 Mar 1997

PRENTICE, William George

Resigned
14-14a Rectory Road, EssexSS7 2ND
Secretary
Appointed 01 Mar 1997
Resigned 03 Apr 2019

BRITTON, Paul Jonathan

Resigned
14-14a Rectory Road, EssexSS7 2ND
Born March 1966
Director
Appointed 01 Feb 2018
Resigned 31 May 2022

CHINNERY, Peter John

Resigned
Beaulieu House, LeicesterLE16 8DJ
Born April 1959
Director
Appointed 01 Oct 1997
Resigned 13 Jan 2012

DONOVAN, Cornelius George

Resigned
14-14a Rectory Road, EssexSS7 2ND
Born April 1934
Director
Appointed N/A
Resigned 16 Oct 2015

DONOVAN, David Cornelius

Resigned
14-14a Rectory Road, EssexSS7 2ND
Born June 1964
Director
Appointed 15 Feb 2016
Resigned 27 Nov 2017

DONOVAN, David Cornelius

Resigned
14-14a Rectory Road, EssexSS7 2ND
Born June 1964
Director
Appointed 05 Aug 2015
Resigned 25 Aug 2015

DONOVAN, David Cornelius

Resigned
248 Benfleet Road, BenfleetSS7 1PS
Born June 1964
Director
Appointed N/A
Resigned 23 Mar 2006

DONOVAN, Kathleen

Resigned
14-14a Rectory Road, EssexSS7 2ND
Born April 1934
Director
Appointed N/A
Resigned 27 Nov 2017

DONOVAN, Philip John

Resigned
14-14a Rectory Road, EssexSS7 2ND
Born July 1966
Director
Appointed 13 Mar 2008
Resigned 27 Nov 2017

DONOVAN, Philip John

Resigned
211 Vicarage Hill, South BenfleetSS7 1PF
Born July 1966
Director
Appointed 25 Nov 2005
Resigned 25 Sept 2006

DONOVAN, Philip John

Resigned
92 Tyrone Road, Southend On SeaSS1 3HB
Born July 1967
Director
Appointed N/A
Resigned 30 Sept 2004

HARRISON, Robert John

Resigned
Oaks House Carlton Road, LeicesterLE8 0PE
Born March 1945
Director
Appointed N/A
Resigned 01 Oct 1997

JAMES, Amanda

Resigned
14-14a Rectory Road, EssexSS7 2ND
Born August 1971
Director
Appointed 11 May 2015
Resigned 01 Feb 2018

KEENS, David Wilson

Resigned
14-14a Rectory Road, EssexSS7 2ND
Born August 1953
Director
Appointed N/A
Resigned 11 May 2015

LYONS, Joseph Dutton

Resigned
14 Sonia Gardens, LondonNW10 1AH
Born July 1929
Director
Appointed N/A
Resigned 12 Apr 1995
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 November 2023
AAMDAAMD
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Resolution
22 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Capital Cancellation Shares
13 February 2018
SH06Cancellation of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 February 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
29 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
30 March 1994
363x363x
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Memorandum Articles
4 March 1992
MEM/ARTSMEM/ARTS
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
88(2)R88(2)R
Legacy
17 January 1992
88(2)R88(2)R
Legacy
17 January 1992
88(2)R88(2)R
Legacy
17 January 1992
123Notice of Increase in Nominal Capital
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
3 September 1991
288288
Legacy
21 August 1991
123Notice of Increase in Nominal Capital
Resolution
21 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Legacy
21 March 1991
288288
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Legacy
5 March 1991
288288
Legacy
27 February 1991
287Change of Registered Office
Legacy
25 January 1991
395Particulars of Mortgage or Charge
Legacy
22 January 1991
225(1)225(1)
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
363363
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
2 June 1987
363363
Accounts With Accounts Type Small
27 March 1987
AAAnnual Accounts
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
288288
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts
Incorporation Company
7 April 1983
NEWINCIncorporation