Background WavePink WaveYellow Wave

ONE STOP STORES TRUSTEE SERVICES LIMITED (02477253)

ONE STOP STORES TRUSTEE SERVICES LIMITED (02477253) is an active UK company. incorporated on 5 March 1990. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ONE STOP STORES TRUSTEE SERVICES LIMITED has been registered for 36 years. Current directors include CHARD, Rachael, THOMPSON, Paul, WOOD, Stephanie.

Company Number
02477253
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
Apex Road, Walsall, WS8 7HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHARD, Rachael, THOMPSON, Paul, WOOD, Stephanie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE STOP STORES TRUSTEE SERVICES LIMITED

ONE STOP STORES TRUSTEE SERVICES LIMITED is an active company incorporated on 5 March 1990 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ONE STOP STORES TRUSTEE SERVICES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02477253

LTD Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

T & S STORES TRUSTEE SERVICES LIMITED
From: 30 March 1990To: 31 March 2006
RAPID 9840 LIMITED
From: 5 March 1990To: 30 March 1990
Contact
Address

Apex Road Brownhills Walsall, WS8 7HU,

Previous Addresses

Apex Road Brownhills Walsall West Midlands WS8 7TS
From: 5 March 1990To: 20 October 2021
Timeline

22 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Dec 19
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHARD, Rachael

Active
Brownhills, WalsallWS8 7HU
Born December 1972
Director
Appointed 24 Dec 2024

THOMPSON, Paul

Active
Brownhills, WalsallWS8 7HU
Born September 1984
Director
Appointed 06 Feb 2025

WOOD, Stephanie

Active
Brownhills, WalsallWS8 7HU
Born May 1983
Director
Appointed 24 Dec 2024

BROWN, David Richard

Resigned
Delamare Road, CheshuntEN8 9SL
Secretary
Appointed 06 Mar 2015
Resigned 08 Sept 2017

COWELL, Martin William

Resigned
32 Beverston Road, WolverhamptonWV6 7UG
Secretary
Appointed N/A
Resigned 01 Dec 2000

DAVIES, Donna Mary

Resigned
Tyr Heol, AberdareCF44 0TW
Secretary
Appointed 16 Mar 2009
Resigned 06 Mar 2015

DAVIS, Wendy Annabel

Resigned
Colchester Avenue, CardiffCF23 9BP
Secretary
Appointed 29 Apr 2008
Resigned 16 Mar 2009

DOLAN, Malcolm George

Resigned
30 Ferndown Close, WalsallWS3 3XH
Secretary
Appointed 12 Feb 2003
Resigned 14 Nov 2003

DOLAN, Malcolm George

Resigned
30 Ferndown Close, WalsallWS3 3XH
Secretary
Appointed 01 Dec 2000
Resigned 06 Jan 2003

HUGHES, David

Resigned
26 Coed Glas Road, CardiffCF14 5EN
Secretary
Appointed 03 Dec 2003
Resigned 29 Apr 2008

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 06 Jan 2003
Resigned 12 Feb 2003

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed 06 Jan 2003
Resigned 15 Mar 2004

BODDICE, Stephen

Resigned
Churchill Old Farm, KidderminsterDY10 3LZ
Born October 1951
Director
Appointed N/A
Resigned 31 Dec 1994

BURROWS, Patrick James

Resigned
Gardeners Cottage, Much HadhamSG10 6HN
Born March 1967
Director
Appointed 06 Jan 2003
Resigned 21 Feb 2005

COOPER, Christopher James

Resigned
Brownhills, WalsallWS8 7HU
Born February 1962
Director
Appointed 01 Sept 2004
Resigned 04 Nov 2022

COWELL, Martin William

Resigned
32 Beverston Road, WolverhamptonWV6 7UG
Born February 1956
Director
Appointed 01 Jan 1995
Resigned 01 Dec 2000

CRELLIN, David

Resigned
191 Worcester Road, StourbridgeDY9 0PR
Born October 1940
Director
Appointed 01 Jan 1995
Resigned 06 Jan 2003

DOLAN, Malcolm George

Resigned
30 Ferndown Close, WalsallWS3 3XH
Born December 1950
Director
Appointed 01 Dec 2000
Resigned 20 Nov 2003

EVERITT, Mark Edward

Resigned
Brownhills, WalsallWS8 7HU
Born July 1964
Director
Appointed 21 Feb 2005
Resigned 05 Mar 2025

HOLMES, Colin Peter

Resigned
66 Tolmers Road, CuffleyEN6 4JY
Born August 1965
Director
Appointed 06 Jan 2003
Resigned 10 May 2004

JACKSON, Alexander

Resigned
9 Alderwood Grove, BuryBL0 0HQ
Born April 1946
Director
Appointed N/A
Resigned 31 Dec 1994

JACKSON, Peter

Resigned
4 Ullswater Gardens, KingswinfordDY6 8DR
Born January 1954
Director
Appointed 17 May 2000
Resigned 21 May 2003

KIRBY, Julian Lloyd

Resigned
Nursling Industrial Estate, SouthamptonS016 0P
Born January 1987
Director
Appointed 06 Jan 2017
Resigned 04 Nov 2022

LEA, Nigel Ronald John

Resigned
Brownhills, WalsallWS8 7TS
Born April 1954
Director
Appointed 28 Jun 2011
Resigned 09 Mar 2016

MATHERS, Zoe Eleanor

Resigned
Ingleby Barwick, Stockton On TeesTS17 0QA
Born April 1979
Director
Appointed 06 Jan 2017
Resigned 23 Dec 2019

MCCAWLEY, Neil Michael Owen

Resigned
11 Arlidge Crescent, KenilworthCV8 2NS
Born July 1963
Director
Appointed 01 Sept 2004
Resigned 22 Mar 2007

MURRELLS, Steven Geoffrey

Resigned
Willow Farm, AssingtonCO10 5LD
Born August 1965
Director
Appointed 10 May 2004
Resigned 01 Apr 2005

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
New Tesco House, CheshuntEN8 9SL
Born January 1953
Director
Appointed 15 Mar 2004
Resigned 09 Oct 2005

O'NEILL, William Patrick

Resigned
2 Fledborough Road, WetherbyLS22 6AB
Born October 1951
Director
Appointed 20 Jul 2004
Resigned 28 Dec 2005

REED, Anthony William

Resigned
Brownhills, WalsallWS8 7TS
Born July 1963
Director
Appointed 06 Apr 2011
Resigned 08 Mar 2016

SCOTT, David

Resigned
Antigua Drive, BlackburnBB3 0SF
Born November 1962
Director
Appointed 13 May 2009
Resigned 04 Mar 2011

SMITH, Ruston Arthur Mark

Resigned
Apex Road, WalsallWS8 7TS
Born November 1964
Director
Appointed 06 Jan 2003
Resigned 21 Mar 2017

SPIRES, Barry John

Resigned
5 March Banks, RugeleyWS15 2SA
Born April 1950
Director
Appointed 01 Jan 1995
Resigned 17 May 2000

THRELFALL, Kevin Patrick

Resigned
Perton House Pattingham Road, WolverhamptonWV6 7HD
Born September 1948
Director
Appointed N/A
Resigned 06 Jan 2003

TURNER, David

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 14 Nov 2005
Resigned 28 Mar 2011

Persons with significant control

1

Brownhills, WalsallWS8 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 July 2016
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
24 April 2016
RP04RP04
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Legacy
17 August 2015
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Resolution
13 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Sail Address Company With Old Address
5 November 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288cChange of Particulars
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 October 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Resolution
21 August 1990
RESOLUTIONSResolutions
Legacy
21 August 1990
224224
Legacy
8 June 1990
288288
Legacy
6 April 1990
122122
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
288288
Certificate Change Of Name Company
29 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1990
287Change of Registered Office
Incorporation Company
5 March 1990
NEWINCIncorporation