Background WavePink WaveYellow Wave

AO RETAIL LIMITED (03914998)

AO RETAIL LIMITED (03914998) is an active UK company. incorporated on 28 January 2000. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. AO RETAIL LIMITED has been registered for 26 years. Current directors include HAYNES, Stuart Mark, HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles.

Company Number
03914998
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
Unit 5a The Parklands, Bolton, BL6 4SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HAYNES, Stuart Mark, HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AO RETAIL LIMITED

AO RETAIL LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. AO RETAIL LIMITED was registered 26 years ago.(SIC: 47910)

Status

active

Active since 26 years ago

Company No

03914998

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DRL LIMITED
From: 2 May 2000To: 30 April 2014
APPLIANCES ONLINE LIMITED
From: 28 January 2000To: 2 May 2000
Contact
Address

Unit 5a The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Aspinall House Aspinall Close Middlebrook Bolton Lancashire BL6 6QQ
From: 28 January 2000To: 31 December 2013
Timeline

37 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Capital Update
Mar 10
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Nov 18
Director Joined
Jun 19
Loan Secured
Apr 20
Director Left
Mar 22
Director Joined
May 22
Director Left
Sept 22
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Nov 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FINNEMORE, Julie Angela Louise

Active
The Parklands, BoltonBL6 4SD
Secretary
Appointed 15 Apr 2014

HAYNES, Stuart Mark

Active
The Parklands, BoltonBL6 4SD
Born March 1983
Director
Appointed 24 May 2022

HIGGINS, Jonathan Mark Stephen

Active
The Parklands, BoltonBL6 4SD
Born March 1978
Director
Appointed 31 Mar 2014

ROBERTS, John Charles

Active
The Parklands, BoltonBL6 4SD
Born October 1973
Director
Appointed 17 Jun 2019

CAUNCE, Stephen James

Resigned
The Parklands, BoltonBL6 4SD
Secretary
Appointed 13 Oct 2005
Resigned 15 Apr 2014

DUTTON, Marion

Resigned
15 Braemar Drive, BuryBL9 7PF
Secretary
Appointed 19 Apr 2000
Resigned 01 Feb 2002

LATCHFORD, Alan Robert

Resigned
15 Wilfred Street, BoltonBL7 9DP
Secretary
Appointed 01 Feb 2002
Resigned 13 Oct 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 19 Apr 2000

CAUNCE, Stephen James

Resigned
The Parklands, BoltonBL6 4SD
Born January 1969
Director
Appointed 13 Oct 2005
Resigned 05 Jul 2017

CORT, Philip Hinton

Resigned
Chenies 3 Maple Close, BlackburnBB7 9AG
Born November 1949
Director
Appointed 13 Oct 2005
Resigned 06 Aug 2008

COULTER, John Howard

Resigned
The Parklands, BoltonBL6 4SD
Born February 1967
Director
Appointed 05 Feb 2015
Resigned 29 Mar 2018

CROWTHER, John

Resigned
The Parklands, BoltonBL6 4SD
Born January 1969
Director
Appointed 31 Mar 2014
Resigned 24 Oct 2014

DURSTON, Robert

Resigned
13 Roundell Road, BarnoldswickBB18 6EB
Born March 1950
Director
Appointed 01 Feb 2002
Resigned 23 Oct 2007

DUTTON, John Philip

Resigned
15 Braemar Drive, BuryBL9 7PF
Born August 1959
Director
Appointed 19 Apr 2000
Resigned 22 Feb 2002

EMMETT, Daniel Anthony

Resigned
The Parklands, BoltonBL6 4SD
Born February 1984
Director
Appointed 12 Jun 2015
Resigned 16 Sept 2022

HOLROYD, William

Resigned
The Parklands, BoltonBL6 4SD
Born February 1953
Director
Appointed 30 Sept 2003
Resigned 31 Mar 2014

HOPKINSON, Christopher John

Resigned
The Parklands, BoltonBL6 4SD
Born March 1959
Director
Appointed 12 Dec 2005
Resigned 31 Mar 2014

KIRKCALDY, Andrew Niall

Resigned
The Parklands, BoltonBL6 4SD
Born July 1982
Director
Appointed 31 Mar 2014
Resigned 15 Sept 2017

LATCHFORD, Alan Robert

Resigned
15 Wilfred Street, BoltonBL7 9DP
Born June 1958
Director
Appointed 19 Apr 2000
Resigned 13 Oct 2005

LAWSON, David William

Resigned
The Parklands, BoltonBL6 4SD
Born March 1984
Director
Appointed 12 Jun 2015
Resigned 31 Mar 2022

MONK, Kevin Charles

Resigned
The Parklands, BoltonBL6 4SD
Born March 1982
Director
Appointed 31 Mar 2014
Resigned 26 Jun 2017

PHILBIN, Kevin

Resigned
The Parklands, BoltonBL6 4SD
Born June 1959
Director
Appointed 30 Sept 2003
Resigned 25 Feb 2014

ROBERTS, John Charles

Resigned
The Parklands, BoltonBL6 4SD
Born October 1973
Director
Appointed 19 Apr 2000
Resigned 19 Apr 2018

ROSE, Richard Sidney

Resigned
The Parklands, BoltonBL6 4SD
Born February 1956
Director
Appointed 01 Aug 2008
Resigned 31 Mar 2014

STOLLER, Norman Kelvin

Resigned
The Parklands, BoltonBL6 4SD
Born September 1934
Director
Appointed 30 Sept 2003
Resigned 05 Feb 2015

WARNE, Adam John

Resigned
The Parklands, BoltonBL6 4SD
Born June 1978
Director
Appointed 27 Nov 2016
Resigned 28 Feb 2018

WILKINSON, David

Resigned
The Parklands, BoltonBL6 4SD
Born June 1951
Director
Appointed 03 Nov 2003
Resigned 19 Apr 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jan 2000
Resigned 19 Apr 2000

Persons with significant control

1

The Parklands, LostockBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Auditors Resignation Company
14 July 2016
AUDAUD
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Memorandum Articles
29 June 2016
MAMA
Resolution
29 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Resolution
20 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Resolution
19 October 2011
RESOLUTIONSResolutions
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Legacy
19 November 2010
MG01MG01
Legacy
1 April 2010
SH20SH20
Legacy
1 April 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 April 2010
SH19Statement of Capital
Resolution
1 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
122122
Legacy
6 April 2006
123Notice of Increase in Nominal Capital
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
25 June 2005
225Change of Accounting Reference Date
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
287Change of Registered Office
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
363aAnnual Return
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
14 June 2004
88(2)R88(2)R
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
88(2)R88(2)R
Legacy
12 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
29 July 2002
88(2)R88(2)R
Legacy
29 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
88(2)R88(2)R
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 September 2001
287Change of Registered Office
Legacy
16 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
287Change of Registered Office
Legacy
16 August 2000
88(2)R88(2)R
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2000
NEWINCIncorporation