Background WavePink WaveYellow Wave

GREAT WESTERN RETAIL SALES LIMITED (02570514)

GREAT WESTERN RETAIL SALES LIMITED (02570514) is an active UK company. incorporated on 21 December 1990. with registered office in Didcot. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. GREAT WESTERN RETAIL SALES LIMITED has been registered for 35 years. Current directors include DONALDSON, Laura Suzanne, MIDDLETON, Marita Ann, PRESTON, Richard Alan and 2 others.

Company Number
02570514
Status
active
Type
ltd
Incorporated
21 December 1990
Age
35 years
Address
Didcot Railway Centre, Didcot, OX11 7NJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
DONALDSON, Laura Suzanne, MIDDLETON, Marita Ann, PRESTON, Richard Alan, SMYTH, Anna Jane, VARLEY, Richard John
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WESTERN RETAIL SALES LIMITED

GREAT WESTERN RETAIL SALES LIMITED is an active company incorporated on 21 December 1990 with the registered office located in Didcot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. GREAT WESTERN RETAIL SALES LIMITED was registered 35 years ago.(SIC: 91030)

Status

active

Active since 35 years ago

Company No

02570514

LTD Company

Age

35 Years

Incorporated 21 December 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Didcot Railway Centre Station Road Didcot, OX11 7NJ,

Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Oct 22
Director Left
Jan 23
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MIDDLETON, Marita Ann

Active
Didcot Railway Centre, DidcotOX11 7NJ
Secretary
Appointed 22 Nov 2025

DONALDSON, Laura Suzanne

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born April 1992
Director
Appointed 22 Nov 2025

MIDDLETON, Marita Ann

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born January 1954
Director
Appointed 22 Nov 2025

PRESTON, Richard Alan

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born May 1951
Director
Appointed 17 Oct 2019

SMYTH, Anna Jane

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born June 1979
Director
Appointed 05 Dec 2025

VARLEY, Richard John

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born January 1960
Director
Appointed 06 Feb 2016

COOPER, Frank

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Secretary
Appointed 09 Mar 2004
Resigned 17 Sept 2016

TRELOAR, Peter Quintrell

Resigned
Market Hill House, CalneSN11 0EG
Secretary
Appointed N/A
Resigned 09 Mar 2004

VARLEY, Richard John

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Secretary
Appointed 17 Sept 2016
Resigned 22 Nov 2025

BODSWORTH, Michael Clifford Forman

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Born March 1943
Director
Appointed 11 May 2004
Resigned 15 Jul 2020

COOPER, Frank

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Born May 1943
Director
Appointed 09 Mar 2004
Resigned 17 Sept 2016

CROUCHER, Anthony Richard

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Born April 1945
Director
Appointed 05 Jun 2001
Resigned 27 Jan 2019

CROUCHER, Anthony Richard

Resigned
16 Wilmington Close, ReadingRG5 4LR
Born April 1945
Director
Appointed N/A
Resigned 16 Jun 1992

DAVIES, Briane Hammond

Resigned
The Kymin, BlackwoodNP2 1DN
Born January 1935
Director
Appointed N/A
Resigned 11 Oct 1994

HOWSE, Jeanette Christina

Resigned
Treetops, WantageOX12 0HN
Born November 1955
Director
Appointed 09 Mar 2004
Resigned 27 Sept 2007

MIDDLETON, Marita Ann

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Born January 1954
Director
Appointed 09 Mar 2004
Resigned 08 Oct 2022

O'HAGAN, John Bernard, Dr

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Born February 1957
Director
Appointed N/A
Resigned 11 Oct 2025

PERRY, Graham Alan

Resigned
Mead Edge The Lynch, WantageOX12 8LB
Born April 1944
Director
Appointed N/A
Resigned 05 Jun 2001

SCUTT, Brian Percy Hugh

Resigned
31 Rivershill, HertfordSG14 3SD
Born February 1937
Director
Appointed 10 Dec 1996
Resigned 31 Aug 2003

STANNETT, Roy

Resigned
97 Brunel Road, MaidenheadSL6 2RT
Born April 1947
Director
Appointed N/A
Resigned 12 Feb 2008

THOMPSON, Charles Martin

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Born June 1956
Director
Appointed 06 Feb 2016
Resigned 07 Jan 2023

TRELOAR, Peter Quintrell

Resigned
Sheldon House, CalneSN11 8DG
Born January 1936
Director
Appointed 15 Aug 1996
Resigned 09 Mar 2004

WILLIAMS, Christopher Jones

Resigned
7 Mead Platt, High WycombeHP14 3PZ
Born August 1952
Director
Appointed 11 Oct 1994
Resigned 10 Dec 1996
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
7 February 1992
363b363b
Legacy
6 August 1991
225(1)225(1)
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
10 January 1991
224224
Incorporation Company
21 December 1990
NEWINCIncorporation