Company NameM & S Limited
DirectorsJennifer Caroline Fuller and Kayleigh Redhead
Company StatusActive
Company Number05946613
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 6 months ago)
Previous NameIngleby (1713) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMiss Jennifer Caroline Fuller
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameKayleigh Redhead
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameLesley Brownett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
RoleDep Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameAndrew Green
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2014)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2018)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMs Verity Chase
StatusResigned
Appointed06 October 2016(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NamePaul Rolling
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NamePatricia Howell
StatusResigned
Appointed08 February 2018(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Nick James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert Dylan Lyons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitemarksandspencer.com
Telephone07 753460565
Telephone regionMobile

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Marks & Spencer PLC
100.00%
Ordinary

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 2 April 2016 (3 pages)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
7 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 December 2015Total exemption small company accounts made up to 28 March 2015 (3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
11 March 2014Termination of appointment of Andrew Green as a director (1 page)
11 March 2014Appointment of Mr Anthony Clarke as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
14 September 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
24 January 2011Appointment of Andrew Green as a director (3 pages)
13 January 2011Termination of appointment of Lesley Brownett as a director (2 pages)
20 October 2010Secretary's details changed for Robert John Ivens on 26 September 2010 (2 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
20 October 2010Director's details changed for Lesley Brownett on 26 September 2010 (3 pages)
14 September 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
14 September 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
7 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (3 pages)
30 July 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
30 October 2008Return made up to 26/09/08; full list of members (5 pages)
18 August 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
25 October 2007Return made up to 26/09/07; full list of members (5 pages)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 October 2006New director appointed (10 pages)
20 October 2006Registered office changed on 20/10/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (3 pages)
27 September 2006Company name changed ingleby (1713) LIMITED\certificate issued on 27/09/06 (2 pages)
26 September 2006Incorporation (20 pages)