Background WavePink WaveYellow Wave

ST PIERRE GROUPE LIMITED (03259222)

ST PIERRE GROUPE LIMITED (03259222) is an active UK company. incorporated on 4 October 1996. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. ST PIERRE GROUPE LIMITED has been registered for 29 years. Current directors include BODDY, Sarah Elizabeth, SMYTHE, Jonathan Brearley, USHER, Robert Edward.

Company Number
03259222
Status
active
Type
ltd
Incorporated
4 October 1996
Age
29 years
Address
Kingston House Towers Business Park, Manchester, M20 2LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BODDY, Sarah Elizabeth, SMYTHE, Jonathan Brearley, USHER, Robert Edward
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PIERRE GROUPE LIMITED

ST PIERRE GROUPE LIMITED is an active company incorporated on 4 October 1996 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. ST PIERRE GROUPE LIMITED was registered 29 years ago.(SIC: 46390)

Status

active

Active since 29 years ago

Company No

03259222

LTD Company

Age

29 Years

Incorporated 4 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

CARRS FOODS INTERNATIONAL LIMITED
From: 31 October 1996To: 18 March 2019
GAC NO.56 LIMITED
From: 4 October 1996To: 31 October 1996
Contact
Address

Kingston House Towers Business Park Wilmslow Road Manchester, M20 2LX,

Previous Addresses

South Court Sharston Road Manchester Greater Manchester M22 4BB
From: 4 October 1996To: 3 December 2019
Timeline

18 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jun 10
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Nov 18
Loan Secured
Apr 19
Director Left
Sept 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BODDY, Sarah Elizabeth

Active
Towers Business Park, ManchesterM20 2LX
Born October 1969
Director
Appointed 30 Nov 2023

SMYTHE, Jonathan Brearley

Active
Meadow Way, MexboroughS64 8AB
Born May 1972
Director
Appointed 16 Sept 2022

USHER, Robert Edward

Active
Towers Business Park, ManchesterM20 2LX
Born June 1978
Director
Appointed 30 Nov 2023

HANDSCOMBE, Richard

Resigned
Budds Farm Cottage, NewburyRG20 9JY
Secretary
Appointed 22 Oct 1996
Resigned 29 Nov 2004

PHILLIPS, Adrian Roy

Resigned
4 Terrington Hill, MarlowSL7 2RF
Nominee secretary
Appointed 04 Oct 1996
Resigned 22 Oct 1996

BAKER, Paul James

Resigned
Towers Business Park, ManchesterM20 2LX
Born April 1969
Director
Appointed 29 Nov 2004
Resigned 16 Sept 2022

CANEVALI, Peter Leonard

Resigned
Royd Cottage, WirralCH47 4AW
Born May 1941
Director
Appointed 22 Oct 1996
Resigned 29 Nov 2004

DOÑATE CATALA, Maria Del Mar

Resigned
Towers Business Park, ManchesterM20 2LX
Born February 1975
Director
Appointed 10 Feb 2023
Resigned 30 Nov 2023

DREW, Catherine Ann

Resigned
20 Strathmore Drive, ReadingRG10 9QT
Born June 1957
Nominee director
Appointed 04 Oct 1996
Resigned 22 Oct 1996

FORD, Sally

Resigned
Towers Business Park, ManchesterM20 2LX
Born March 1968
Director
Appointed 01 Jan 2013
Resigned 25 Sept 2020

GILBOY, Jeremy Philip

Resigned
South Court, ManchesterM22 4BB
Born July 1958
Director
Appointed 01 Jan 2001
Resigned 16 Sept 2022

HANDSCOMBE, Richard

Resigned
Budds Farm Cottage, NewburyRG20 9JY
Born March 1954
Director
Appointed 22 Oct 1996
Resigned 29 Nov 2004

LAWSON, Peter

Resigned
South Court, ManchesterM22 4BB
Born January 1950
Director
Appointed 29 Nov 2004
Resigned 21 Jun 2010

STRATTON, John

Resigned
Meadow Way, MexboroughS64 8AB
Born December 1977
Director
Appointed 16 Sept 2022
Resigned 10 Feb 2023

TATTERSALL, Joel Kendrick

Resigned
22 Danesway, BeverleyHU17 7JQ
Born May 1956
Director
Appointed 22 Oct 1996
Resigned 31 Jul 1997

WAGSTAFF, David Andrew

Resigned
Towers Business Park, ManchesterM20 2LX
Born April 1965
Director
Appointed 10 Feb 2023
Resigned 30 Nov 2023

WESTHEAD, Michael David

Resigned
10 The Fields, WiganWN2 1QX
Born July 1960
Director
Appointed 22 Oct 1996
Resigned 31 Jul 1997

Persons with significant control

1

Towers Business Park, ManchesterM20 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Resolution
18 March 2019
RESOLUTIONSResolutions
Resolution
5 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Medium
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
363aAnnual Return
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
287Change of Registered Office
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
155(6)a155(6)a
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 2004
AUDAUD
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
363sAnnual Return (shuttle)
Miscellaneous
7 February 2003
MISCMISC
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
15 January 2003
122122
Legacy
15 January 2003
169169
Resolution
30 November 2002
RESOLUTIONSResolutions
Resolution
30 November 2002
RESOLUTIONSResolutions
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
30 November 2002
173173
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
13 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
17 December 1998
AUDAUD
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
16 November 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1996
88(2)R88(2)R
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
123Notice of Increase in Nominal Capital
Legacy
1 November 1996
225Change of Accounting Reference Date
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
287Change of Registered Office
Certificate Change Of Name Company
30 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1996
NEWINCIncorporation