Company NameShop Direct Holdings Limited
Company StatusActive
Company Number05059352
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Mid Street
South Nutfield
Surrey
RH1 4JJ
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(3 weeks, 4 days after company formation)
Appointment Duration15 years, 2 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Secretary NameMiss Anne Marie Groarke
NationalityBritish
StatusResigned
Appointed14 December 2004(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Director NameDavid Martin Simonds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address9 Belmont
Bath
Avon
BA1 5DZ
Director NameMr David Wallace Kershaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Director NameMr Mark Newton-Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2008)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSkyways House Speke Road
Speke
Liverpool
L70 1AB
Director NameSir David Charles Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWhinbrae Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Director NameMr Richard Julian Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2012)
RoleFinance
Country of ResidenceEngland
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameMr Gary Andrew Monk
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 2004(3 weeks, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2004)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Contact

Websiteshopdirect.com

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100m at £1Lw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,788,300,000
Gross Profit£716,100,000
Net Worth-£15,400,000
Cash£21,000,000
Current Liabilities£689,100,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

3 November 2017Delivered on: 3 November 2017
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2010Delivered on: 31 March 2010
Satisfied on: 9 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest to the secured account and the deposit.
Fully Satisfied
28 February 2005Delivered on: 9 March 2005
Satisfied on: 28 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash collateral account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Fully Satisfied

Filing History

22 September 2023Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
29 June 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 March 2022Director's details changed for Mr Aidan Stuart Barclay on 23 March 2022 (2 pages)
14 March 2022Group of companies' accounts made up to 30 June 2021 (86 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
11 March 2022Director's details changed for Mr Howard Myles Barclay on 11 March 2022 (2 pages)
11 March 2022Director's details changed for Mr Philip Leslie Peters on 11 March 2022 (2 pages)
11 March 2022Director's details changed for Mr Howard Myles Barclay on 11 March 2022 (2 pages)
10 August 2021Group of companies' accounts made up to 30 June 2020 (85 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 August 2020Group of companies' accounts made up to 30 June 2019 (76 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
28 January 2019Group of companies' accounts made up to 30 June 2018 (67 pages)
6 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
6 November 2017Group of companies' accounts made up to 30 June 2017 (66 pages)
6 November 2017Group of companies' accounts made up to 30 June 2017 (66 pages)
3 November 2017Registration of charge 050593520003, created on 3 November 2017 (23 pages)
3 November 2017Registration of charge 050593520003, created on 3 November 2017 (23 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (66 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (66 pages)
16 March 2016Resolutions
  • RES13 ‐ Company business 03/03/2016
(4 pages)
16 March 2016Resolutions
  • RES13 ‐ Company business 03/03/2016
  • RES13 ‐ Company business 03/03/2016
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000,000
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000,000
(4 pages)
20 November 2015Group of companies' accounts made up to 30 June 2015 (57 pages)
20 November 2015Group of companies' accounts made up to 30 June 2015 (57 pages)
12 October 2015Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2nd Floor, 14 st. George Street London W1S 1FE on 12 October 2015 (1 page)
12 October 2015Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2nd Floor, 14 st. George Street London W1S 1FE on 12 October 2015 (1 page)
30 March 2015Group of companies' accounts made up to 30 June 2014 (55 pages)
30 March 2015Group of companies' accounts made up to 30 June 2014 (55 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000,000
(4 pages)
22 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000,000
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000,000
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000,000
(4 pages)
4 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 March 2014Memorandum and Articles of Association (11 pages)
4 March 2014Memorandum and Articles of Association (11 pages)
4 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
27 November 2013Group of companies' accounts made up to 30 June 2013 (56 pages)
27 November 2013Group of companies' accounts made up to 30 June 2013 (56 pages)
9 September 2013Satisfaction of charge 2 in full (4 pages)
9 September 2013Satisfaction of charge 2 in full (4 pages)
17 June 2013Statement of capital on 17 June 2013
  • GBP 100,000,000
(4 pages)
17 June 2013Statement of capital on 17 June 2013
  • GBP 100,000,000
(4 pages)
17 June 2013Statement by directors (1 page)
17 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 June 2013Statement by directors (1 page)
17 June 2013Solvency statement dated 13/06/13 (1 page)
17 June 2013Solvency statement dated 13/06/13 (1 page)
12 June 2013Termination of appointment of Anne Groarke as a secretary (1 page)
12 June 2013Termination of appointment of David Kershaw as a director (1 page)
12 June 2013Termination of appointment of Anne Groarke as a secretary (1 page)
12 June 2013Termination of appointment of Anne Groarke as a secretary (1 page)
12 June 2013Termination of appointment of Anne Groarke as a secretary (1 page)
12 June 2013Termination of appointment of David Kershaw as a director (1 page)
7 March 2013Group of companies' accounts made up to 30 June 2012 (58 pages)
7 March 2013Group of companies' accounts made up to 30 June 2012 (58 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
12 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 844,400,000
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 844,400,000
(3 pages)
29 June 2012Statement by directors (1 page)
29 June 2012Company name changed march uk LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(4 pages)
29 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 June 2012Solvency statement dated 27/06/12 (1 page)
29 June 2012Statement of capital on 29 June 2012
  • GBP 564,400,000
(4 pages)
29 June 2012Statement by directors (1 page)
29 June 2012Company name changed march uk LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(4 pages)
29 June 2012Statement of capital on 29 June 2012
  • GBP 564,400,000
(4 pages)
29 June 2012Solvency statement dated 27/06/12 (1 page)
29 June 2012Change of name notice (2 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 June 2012Termination of appointment of Gary Monk as a director (1 page)
21 June 2012Termination of appointment of Richard Faber as a director (1 page)
21 June 2012Termination of appointment of Gary Monk as a director (1 page)
21 June 2012Termination of appointment of Richard Faber as a director (1 page)
14 June 2012Auditor's resignation (4 pages)
14 June 2012Auditor's resignation (4 pages)
9 May 2012Secretary's details changed for Miss Anne Marie Groarke on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr David Wallace Kershaw on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Miss Anne Marie Groarke on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Richard Julian Robert Faber on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Wallace Kershaw on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Gary Andrew Monk on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Wallace Kershaw on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Richard Julian Robert Faber on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Miss Anne Marie Groarke on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Gary Andrew Monk on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Gary Andrew Monk on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Richard Julian Robert Faber on 9 May 2012 (2 pages)
21 March 2012Group of companies' accounts made up to 30 June 2011 (58 pages)
21 March 2012Group of companies' accounts made up to 30 June 2011 (58 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,277,400,000
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,277,400,000
(3 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
3 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,258,400,000
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,258,400,000
(3 pages)
14 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
14 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (19 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (19 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (19 pages)
10 December 2010Group of companies' accounts made up to 30 April 2010 (52 pages)
10 December 2010Group of companies' accounts made up to 30 April 2010 (52 pages)
28 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 935,400,000
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 935,400,000
(4 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
30 March 2010Resolutions
  • RES13 ‐ Company business 12/03/2010
(4 pages)
30 March 2010Resolutions
  • RES13 ‐ Company business 12/03/2010
(4 pages)
23 February 2010Appointment of Mr Richard Julian Robert Faber as a director (2 pages)
23 February 2010Appointment of Mr Gary Andrew Monk as a director (2 pages)
23 February 2010Appointment of Mr Gary Andrew Monk as a director (2 pages)
23 February 2010Appointment of Mr Richard Julian Robert Faber as a director (2 pages)
7 October 2009Group of companies' accounts made up to 30 April 2009 (51 pages)
7 October 2009Group of companies' accounts made up to 30 April 2009 (51 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 February 2009Group of companies' accounts made up to 30 April 2008 (52 pages)
27 February 2009Group of companies' accounts made up to 30 April 2008 (52 pages)
21 January 2009Appointment terminated director rigel mowatt (1 page)
21 January 2009Appointment terminated director rigel mowatt (1 page)
10 November 2008Ad 05/11/08\gbp si 151000000@1=151000000\gbp ic 761400000/912400000\ (1 page)
10 November 2008Ad 05/11/08\gbp si 151000000@1=151000000\gbp ic 761400000/912400000\ (1 page)
6 November 2008Nc inc already adjusted 03/11/08 (1 page)
6 November 2008Memorandum and Articles of Association (17 pages)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2008Memorandum and Articles of Association (17 pages)
6 November 2008Nc inc already adjusted 03/11/08 (1 page)
15 May 2008Appointment terminated director mark newton-jones (1 page)
15 May 2008Appointment terminated director mark newton-jones (1 page)
15 May 2008Appointment terminated director david jones (1 page)
15 May 2008Appointment terminated director david jones (1 page)
8 May 2008Memorandum and Articles of Association (17 pages)
8 May 2008Memorandum and Articles of Association (17 pages)
6 May 2008Company name changed littlewoods shop direct group LIMITED\certificate issued on 06/05/08 (2 pages)
6 May 2008Company name changed littlewoods shop direct group LIMITED\certificate issued on 06/05/08 (2 pages)
19 March 2008Return made up to 01/03/08; full list of members (5 pages)
19 March 2008Return made up to 01/03/08; full list of members (5 pages)
13 March 2008Director's change of particulars / mark newton-jones / 05/02/2008 (1 page)
13 March 2008Director's change of particulars / mark newton-jones / 05/02/2008 (1 page)
27 February 2008Group of companies' accounts made up to 30 April 2007 (49 pages)
27 February 2008Group of companies' accounts made up to 30 April 2007 (49 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2007Ad 27/04/07--------- £ si 82000000@1=82000000 £ ic 679400000/761400000 (2 pages)
21 May 2007Memorandum and Articles of Association (16 pages)
21 May 2007Memorandum and Articles of Association (16 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Ad 27/04/07--------- £ si 82000000@1=82000000 £ ic 679400000/761400000 (2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2007Nc inc already adjusted 27/04/07 (1 page)
21 May 2007Nc inc already adjusted 27/04/07 (1 page)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (49 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (49 pages)
29 June 2006Memorandum and Articles of Association (16 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Statement of affairs (4 pages)
29 June 2006Nc inc already adjusted 20/06/06 (1 page)
29 June 2006Ad 20/06/06--------- £ si 200000000@1=200000000 £ ic 479400000/679400000 (2 pages)
29 June 2006Statement of affairs (4 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Ad 20/06/06--------- £ si 200000000@1=200000000 £ ic 479400000/679400000 (2 pages)
29 June 2006Memorandum and Articles of Association (16 pages)
29 June 2006Nc inc already adjusted 20/06/06 (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Ad 26/04/06-26/04/06 £ si 152400000@1=152400000 £ ic 327000000/479400000 (1 page)
26 April 2006Ad 26/04/06-26/04/06 £ si 152400000@1=152400000 £ ic 327000000/479400000 (1 page)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2006£ nc 327000000/500000000 05/04/06 (1 page)
18 April 2006Memorandum and Articles of Association (17 pages)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2006£ nc 327000000/500000000 05/04/06 (1 page)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Memorandum and Articles of Association (17 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
30 January 2006Registered office changed on 30/01/06 from: 100 old hall street liverpool L70 1AB (1 page)
30 January 2006Registered office changed on 30/01/06 from: 100 old hall street liverpool L70 1AB (1 page)
4 January 2006Group of companies' accounts made up to 30 April 2005 (50 pages)
4 January 2006Group of companies' accounts made up to 30 April 2005 (50 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
30 August 2005New director appointed (4 pages)
30 August 2005New director appointed (4 pages)
15 July 2005Company name changed littlewoods group LIMITED\certificate issued on 15/07/05 (2 pages)
15 July 2005Company name changed littlewoods group LIMITED\certificate issued on 15/07/05 (2 pages)
19 April 2005Company name changed the catalogue group LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed the catalogue group LIMITED\certificate issued on 19/04/05 (2 pages)
21 March 2005Return made up to 01/03/05; full list of members (8 pages)
21 March 2005Return made up to 01/03/05; full list of members (8 pages)
9 March 2005Particulars of mortgage/charge (4 pages)
9 March 2005Particulars of mortgage/charge (4 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Ad 26/03/04--------- £ si 326999999@1=326999999 £ ic 1/327000000 (2 pages)
28 April 2004Statement of affairs (3 pages)
28 April 2004Statement of affairs (3 pages)
28 April 2004Ad 26/03/04--------- £ si 326999999@1=326999999 £ ic 1/327000000 (2 pages)
15 April 2004Nc inc already adjusted 26/03/04 (1 page)
15 April 2004Nc inc already adjusted 26/03/04 (1 page)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (3 pages)
2 April 2004New director appointed (5 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (5 pages)
2 April 2004New director appointed (4 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (4 pages)
2 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
2 April 2004New director appointed (3 pages)
2 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
2 April 2004Registered office changed on 02/04/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
8 March 2004Company name changed 2240TH single member shelf inves tment company LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed 2240TH single member shelf inves tment company LIMITED\certificate issued on 08/03/04 (2 pages)
1 March 2004Incorporation (21 pages)
1 March 2004Incorporation (21 pages)