Company NameSteinhoff UK Holdings Limited
Company StatusActive
Company Number03738136
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Previous NameSpearhead (Uk Holdings) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLouis Jacobus Du Preez
Date of BirthMay 1969 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed05 February 2018(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleAttorney
Country of ResidenceSouth Africa
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameMr Theodore Le Roux De Klerk
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed13 March 2019(19 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameMr Neil Graeme Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameHeyoung Helen Bouygues
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleBoard Member
Country of ResidenceFrance
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameDavid Michael Pullan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressHighfield House Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QY
Director NameMr Frank Edward James Lewis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address39 Upper Ferry Lane
Callow End
Worcester
WR2 4TL
Secretary NameDavid Michael Pullan
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressHighfield House Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QY
Director NameJohn Patrick McCaner Prier
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed27 October 1999(7 months, 1 week after company formation)
Appointment Duration2 months (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address1 Dr Wilde Caans Ave
Silverhurst Estate
Constantia
Capetown
South Africa
Director NameBruno Steinhoff
Date of BirthNovember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed27 October 1999(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressAm Melmenkamp Ia
Westerstede 26655
Germany
Director NameMr Markus Johannes Jooste
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed27 October 1999(7 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 05 December 2017)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr James Michael Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nordibank
Lidstone
Chipping Norton
Oxfordshire
OX7 4HL
Director NameMr Paul Michael James
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Sunnyside
Frampton Cotterell
Bristol
BS36 2EH
Secretary NameMr Paul Michael James
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 15 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Sunnyside
Frampton Cotterell
Bristol
BS36 2EH
Director NameMr Ian Michael Topping
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2002(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteinhoff Uk Business Park
Northway Lane
Ashchurch, Tewkesbury
Gloucestershire
GL20 8GY
Wales
Director NameDavid Raymond Shaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address2 Jubilee Gardens
Malmesbury
Wiltshire
SN16 0AB
Secretary NameSara Shipman
NationalityBritish
StatusResigned
Appointed15 August 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address17 Horseguards
Exeter
Devon
EX4 4UU
Secretary NameKirste Jane Short
NationalityBritish
StatusResigned
Appointed30 October 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address23 Church Road
Trull
Taunton
Somerset
TA3 7JZ
Director NameJohannes Henoch Neethling Van Der Merwe
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2005(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 2011)
RoleChartered Accountant
Correspondence Address593 Broadbury Circle
Cornwall Hill Country Estate Irene
PO Box 1955 Bramley
Gauteng 2018
South Africa
Secretary NameDavid James Houghton
NationalityBritish
StatusResigned
Appointed18 August 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2007)
RoleAccountant
Correspondence Address1 The Tudors Kennford
Exeter
Devon
EX6 7TX
Director NamePhilip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2007(8 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed03 December 2007(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Business Park
Northway Lane
Ashchurch, Tewkesbury
Gloucestershire
GL20 8GY
Wales
Director NameIsrael David Sussman
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2014)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address12 Biarritz
3rd Avenue
Parktown
Jhb 2041
Director NameMr Stephanus Johannes Grobler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed14 July 2008(9 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 February 2018)
RoleAttorney
Country of ResidenceSouth Africa
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(11 years, 9 months after company formation)
Appointment Duration9 years (resigned 08 January 2020)
RoleCompany Director
Correspondence AddressPall Mall Works 17-19 Cockspur Street
London
SW1Y 5BL
Director NameMr Hein Odendaal
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed16 September 2011(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2018)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr DaniËL Maree Van Der Merwe
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed13 May 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Sean Summers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.steinhoff.co.uk

Location

Registered AddressThe Space (Floor 3)
120 Regent Street
London
W1B 5FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£491,893,000
Gross Profit£240,842,000
Net Worth£62,431,000
Cash£1,276,000
Current Liabilities£180,470,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End26 September

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

29 September 2020Delivered on: 1 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
29 November 2019Delivered on: 12 December 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 October 2019Delivered on: 11 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
21 August 2019Delivered on: 23 August 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 August 2019Delivered on: 15 August 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 August 2019Delivered on: 15 August 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 January 2018Delivered on: 2 February 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
3 January 2018Delivered on: 11 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 4 July 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2005Delivered on: 7 February 2005
Satisfied on: 9 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Termination of appointment of Heyoung Helen Bouygues as a director on 28 September 2023 (1 page)
4 July 2023Registration of charge 037381360010, created on 29 June 2023 (63 pages)
3 July 2023Termination of appointment of Sandip Mahajan as a director on 30 June 2023 (1 page)
10 May 2023Full accounts made up to 30 September 2022 (31 pages)
3 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
5 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 30 September 2021 (41 pages)
10 January 2022Change of details for Steenbok Newco 7 Limited as a person with significant control on 4 November 2021 (2 pages)
20 December 2021Part of the property or undertaking has been released and no longer forms part of charge 037381360004 (2 pages)
5 November 2021Registered office address changed from Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL to The Space (Floor 3) 120 Regent Street London W1B 5FE on 5 November 2021 (1 page)
24 August 2021Director's details changed for Mr Sandip Mahajan on 23 August 2021 (2 pages)
11 June 2021Satisfaction of charge 037381360006 in full (1 page)
19 May 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
18 May 2021Full accounts made up to 30 September 2020 (58 pages)
18 May 2021Part of the property or undertaking has been released from charge 037381360004 (2 pages)
19 January 2021All of the property or undertaking has been released and no longer forms part of charge 037381360005 (1 page)
19 January 2021Part of the property or undertaking has been released and no longer forms part of charge 037381360004 (2 pages)
18 January 2021Director's details changed for Mr Sandip Mahajan on 12 January 2021 (2 pages)
5 November 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 04/11/2020
(4 pages)
5 November 2020Solvency Statement dated 04/11/20 (2 pages)
5 November 2020Statement of capital on 5 November 2020
  • GBP 1,144
(5 pages)
5 November 2020Statement by Directors (1 page)
25 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 1,144
(3 pages)
2 October 2020Change of details for Steinhoff International Holdings N.V. as a person with significant control on 1 August 2019 (2 pages)
1 October 2020Registration of charge 037381360009, created on 29 September 2020 (8 pages)
9 July 2020Full accounts made up to 30 September 2019 (55 pages)
17 April 2020Full accounts made up to 30 September 2018 (56 pages)
7 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
15 January 2020Appointment of Mr Sandip Mahajan as a director on 6 January 2020 (2 pages)
15 January 2020Termination of appointment of John Henry Robins as a secretary on 8 January 2020 (1 page)
6 January 2020Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL on 6 January 2020 (2 pages)
12 December 2019Registration of charge 037381360008, created on 29 November 2019 (23 pages)
10 December 2019Satisfaction of charge 037381360002 in full (1 page)
10 December 2019Satisfaction of charge 037381360003 in full (1 page)
11 October 2019Registration of charge 037381360007, created on 11 October 2019 (17 pages)
27 September 2019Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
20 September 2019Appointment of Heyoung Helen Bouygues as a director on 10 September 2019 (2 pages)
23 August 2019Registration of charge 037381360006, created on 21 August 2019 (29 pages)
15 August 2019Registration of charge 037381360005, created on 12 August 2019 (21 pages)
15 August 2019Registration of charge 037381360004, created on 12 August 2019 (60 pages)
1 July 2019Appointment of Neil Graeme Brown as a director on 30 June 2019 (2 pages)
1 July 2019Termination of appointment of Philip Jean Dieperink as a director on 30 June 2019 (1 page)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
2 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
19 March 2019Appointment of Mr Theodore Le Roux De Klerk as a director on 13 March 2019 (2 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Full accounts made up to 30 September 2017 (45 pages)
6 March 2019Termination of appointment of Daniël Maree Van Der Merwe as a director on 4 March 2019 (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Termination of appointment of Sean Summers as a director on 20 November 2018 (1 page)
29 November 2018Resolutions
  • RES13 ‐ Re-company business agreement 18/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 September 2018Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
28 March 2018Termination of appointment of Hein Odendaal as a director on 8 February 2018 (1 page)
6 March 2018Appointment of Louis Jacobus Du Preez as a director on 5 February 2018 (2 pages)
26 February 2018Termination of appointment of Stephanus Johannes Grobler as a director on 8 February 2018 (1 page)
2 February 2018Registration of charge 037381360003, created on 18 January 2018 (61 pages)
11 January 2018Registration of charge 037381360002, created on 3 January 2018 (110 pages)
11 January 2018Registration of charge 037381360002, created on 3 January 2018 (110 pages)
7 December 2017Termination of appointment of Markus Johannes Jooste as a director on 5 December 2017 (1 page)
7 December 2017Termination of appointment of Markus Johannes Jooste as a director on 5 December 2017 (1 page)
3 November 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,132
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,132
(3 pages)
6 July 2017Full accounts made up to 30 September 2016 (28 pages)
6 July 2017Full accounts made up to 30 September 2016 (28 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
16 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
16 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
22 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,122
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,122
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,112
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,112
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,102
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,102
(3 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102
(6 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102
(6 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
17 April 2015Full accounts made up to 30 June 2014 (21 pages)
17 April 2015Full accounts made up to 30 June 2014 (21 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102
(6 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102
(6 pages)
14 May 2014Termination of appointment of Israel Sussman as a director (1 page)
14 May 2014Termination of appointment of Israel Sussman as a director (1 page)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 102
(6 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 102
(6 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
20 March 2014Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages)
11 February 2014Appointment of Sean Summers as a director (2 pages)
11 February 2014Appointment of Sean Summers as a director (2 pages)
29 May 2013Appointment of Daniël Maree Van Der Merwe as a director (2 pages)
29 May 2013Appointment of Daniël Maree Van Der Merwe as a director (2 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
10 January 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
10 January 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
7 December 2011Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from , Steinhoff Uk Business Park, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8GY on 7 December 2011 (1 page)
4 October 2011Statement of capital on 4 October 2011
  • GBP 102
(4 pages)
4 October 2011Resolutions
  • RES13 ‐ Conflicts of interests 28/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2011Resolutions
  • RES13 ‐ Conflicts of interests 28/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2011Statement by directors (3 pages)
4 October 2011Statement of capital on 4 October 2011
  • GBP 102
(4 pages)
4 October 2011Statement of capital on 4 October 2011
  • GBP 102
(4 pages)
4 October 2011Statement by directors (3 pages)
4 October 2011Solvency statement dated 28/09/11 (3 pages)
4 October 2011Solvency statement dated 28/09/11 (3 pages)
19 September 2011Appointment of Hein Odendaal as a director (2 pages)
19 September 2011Appointment of Hein Odendaal as a director (2 pages)
16 September 2011Termination of appointment of Johannes Van Der Merwe as a director (1 page)
16 September 2011Termination of appointment of Johannes Van Der Merwe as a director (1 page)
11 August 2011Termination of appointment of Ian Topping as a director (1 page)
11 August 2011Termination of appointment of Ian Topping as a director (1 page)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
22 December 2010Termination of appointment of a director (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Termination of appointment of a director (1 page)
1 December 2010Group of companies' accounts made up to 30 June 2010 (32 pages)
1 December 2010Group of companies' accounts made up to 30 June 2010 (32 pages)
5 May 2010Director's details changed for Markus Johannes Jooste on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Stephanus Johannes Grobler on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Markus Johannes Jooste on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Ian Michael Topping on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Stephanus Johannes Grobler on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Stephanus Johannes Grobler on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Ian Michael Topping on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Stephanus Johannes Grobler on 30 April 2010 (2 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (18 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (18 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (34 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (34 pages)
1 April 2010Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages)
1 April 2010Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages)
23 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages)
23 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages)
26 June 2009Amending 88(2) (2 pages)
26 June 2009Amending 88(2) (2 pages)
21 April 2009Director's change of particulars / johannes van der merwe / 23/03/2009 (1 page)
21 April 2009Director's change of particulars / johannes van der merwe / 23/03/2009 (1 page)
21 April 2009Full accounts made up to 30 June 2008 (22 pages)
21 April 2009Return made up to 23/03/09; full list of members (7 pages)
21 April 2009Return made up to 23/03/09; full list of members (7 pages)
21 April 2009Full accounts made up to 30 June 2008 (22 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2008Nc inc already adjusted 01/07/07 (1 page)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Nc inc already adjusted 01/07/07 (1 page)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 July 2008Director appointed stephanus johannes grobler (3 pages)
22 July 2008Director appointed stephanus johannes grobler (3 pages)
1 July 2008Director appointed israel david sussman (4 pages)
1 July 2008Director appointed israel david sussman (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (20 pages)
30 April 2008Full accounts made up to 30 June 2007 (20 pages)
16 April 2008Return made up to 23/03/08; full list of members (6 pages)
16 April 2008Return made up to 23/03/08; full list of members (6 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Registered office changed on 05/12/07 from: station mills, wellington, somerset, TA21 8NN (1 page)
5 December 2007Registered office changed on 05/12/07 from: station mills, wellington, somerset, TA21 8NN (1 page)
5 December 2007Location of register of members (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
26 April 2007Full accounts made up to 30 June 2006 (20 pages)
26 April 2007Full accounts made up to 30 June 2006 (20 pages)
18 April 2007Return made up to 23/03/07; full list of members (3 pages)
18 April 2007Return made up to 23/03/07; full list of members (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
18 April 2006Return made up to 23/03/06; full list of members (3 pages)
18 April 2006Return made up to 23/03/06; full list of members (3 pages)
12 October 2005New director appointed (4 pages)
12 October 2005New director appointed (4 pages)
25 August 2005Group of companies' accounts made up to 30 June 2005 (21 pages)
25 August 2005Group of companies' accounts made up to 30 June 2005 (21 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
8 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2005Particulars of mortgage/charge (3 pages)
7 February 2005Particulars of mortgage/charge (3 pages)
16 September 2004Group of companies' accounts made up to 30 June 2004 (19 pages)
16 September 2004Group of companies' accounts made up to 30 June 2004 (19 pages)
27 April 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
27 April 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
5 April 2004Return made up to 23/03/04; full list of members (8 pages)
5 April 2004Return made up to 23/03/04; full list of members (8 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: station mills, wellington, somerset, TA21 8NN (1 page)
24 July 2003Registered office changed on 24/07/03 from: station mills, wellington, somerset, TA21 8NN (1 page)
22 April 2003Return made up to 23/03/03; full list of members (8 pages)
22 April 2003Return made up to 23/03/03; full list of members (8 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
5 September 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
5 September 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
5 September 2002Registered office changed on 05/09/02 from: northway lane, tewkesbury, gloucestershire, GL20 8GY (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: northway lane, tewkesbury, gloucestershire, GL20 8GY (1 page)
5 August 2002Full accounts made up to 30 June 2001 (10 pages)
5 August 2002Full accounts made up to 30 June 2001 (10 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
24 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
17 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 May 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2001Full accounts made up to 30 June 2000 (10 pages)
13 April 2001Full accounts made up to 30 June 2000 (10 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Return made up to 23/03/00; full list of members (7 pages)
10 May 2000Return made up to 23/03/00; full list of members (7 pages)
26 January 2000Company name changed spearhead (uk holdings) LTD.\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed spearhead (uk holdings) LTD.\certificate issued on 27/01/00 (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Ad 27/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Ad 27/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: crabbe farm, besford road besford, worcester, WR8 9AL (1 page)
13 October 1999Registered office changed on 13/10/99 from: crabbe farm, besford road besford, worcester, WR8 9AL (1 page)
12 October 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
12 October 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
23 March 1999Incorporation (20 pages)
23 March 1999Incorporation (20 pages)