Company NameBonmarche Holdings Plc
Company StatusDissolved
Company Number08638336
CategoryPublic Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date15 December 2021 (2 years, 4 months ago)
Previous NameBonmarche Holdings Limited

Business Activity

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

Directors

Director NameHelen Louise Connolly
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2016(3 years after company formation)
Appointment Duration5 years, 4 months (closed 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonmarchie Jubilee Way
Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameMr Alexander Jonathon Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2019(6 years after company formation)
Appointment Duration2 years, 3 months (closed 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 102668 PO Box 102668
Dubai
United Arab Emirates
Director NameMrs Beth Janet Butterwick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameMr Stephen Alexander Alldridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameJohn Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameIshbel McPherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameTimothy John Rollit Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Park Street
London
W1K 2HX
Secretary NameStephen Alexander Alldridge
NationalityBritish
StatusResigned
Appointed01 November 2013(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameMr Michael Hayes Kalb
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2016)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Secretary NameMiss Zoe Bamford
StatusResigned
Appointed09 September 2015(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 January 2016)
RoleCompany Director
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Secretary NameMr Stephen Alexander Alldridge
StatusResigned
Appointed07 January 2016(2 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameMark McClennon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonmarche Jubilee Way
Grange Moor
Wakefield
WF4 4SJ
Director NameSergei Spiridinov
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonmarche Jubilee Way
Grange Moor
Wakefield
WF4 4SJ
Secretary NameMs Caroline Louise Farbridge
StatusResigned
Appointed23 September 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2019)
RoleCompany Director
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ

Contact

Websitebonmarcheplc.co.uk/
Telephone01924 700100
Telephone regionWakefield

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£178,575,000
Gross Profit£43,197,000
Net Worth£24,323,000
Cash£11,059,000
Current Liabilities£39,124,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

15 December 2021Final Gazette dissolved following liquidation (1 page)
15 September 2021Notice of move from Administration to Dissolution (26 pages)
14 May 2021Administrator's progress report (54 pages)
23 November 2020Administrator's progress report (49 pages)
7 October 2020Notice of extension of period of Administration (4 pages)
20 May 2020Administrator's progress report (17 pages)
15 January 2020Statement of affairs with form AM02SOA (7 pages)
15 January 2020Notice of deemed approval of proposals (4 pages)
16 December 2019Statement of administrator's proposal (73 pages)
30 October 2019Registered office address changed from Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 October 2019 (2 pages)
29 October 2019Appointment of an administrator (4 pages)
29 October 2019Termination of appointment of Caroline Louise Farbridge as a secretary on 29 October 2019 (1 page)
29 August 2019Appointment of Mr Alexander Jonathon Watson as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Stephen Alexander Alldridge as a director on 23 August 2019 (1 page)
23 August 2019Termination of appointment of John Coleman as a director on 23 August 2019 (1 page)
23 August 2019Termination of appointment of Ishbel Mcpherson as a director on 23 August 2019 (1 page)
23 August 2019Termination of appointment of Mark Mcclennon as a director on 23 August 2019 (1 page)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 April 2019Notification of Spectre Holdings Limited as a person with significant control on 2 April 2019 (2 pages)
25 April 2019Cessation of Bm Holdings S.A.R.L as a person with significant control on 2 April 2019 (1 page)
4 April 2019Termination of appointment of Sergei Spiridinov as a director on 3 April 2019 (1 page)
12 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 26/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2018Group of companies' accounts made up to 31 March 2018 (99 pages)
10 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 September 2017Group of companies' accounts made up to 1 April 2017 (103 pages)
14 September 2017Group of companies' accounts made up to 1 April 2017 (103 pages)
13 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 27/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 27/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 August 2017Notification of Bm Holdings S.A.R.L as a person with significant control on 5 August 2017 (1 page)
23 August 2017Notification of Bm Holdings S.A.R.L as a person with significant control on 23 August 2017 (1 page)
3 October 2016Termination of appointment of Stephen Alexander Alldridge as a secretary on 23 September 2016 (1 page)
3 October 2016Appointment of Ms Caroline Louise Farbridge as a secretary on 23 September 2016 (2 pages)
3 October 2016Termination of appointment of Michael Hayes Kalb as a director on 8 April 2016 (1 page)
3 October 2016Appointment of Ms Caroline Louise Farbridge as a secretary on 23 September 2016 (2 pages)
3 October 2016Termination of appointment of Michael Hayes Kalb as a director on 8 April 2016 (1 page)
3 October 2016Termination of appointment of Stephen Alexander Alldridge as a secretary on 23 September 2016 (1 page)
25 August 2016Termination of appointment of Beth Janet Butterwick as a director on 12 August 2016 (2 pages)
25 August 2016Termination of appointment of Beth Janet Butterwick as a director on 12 August 2016 (2 pages)
24 August 2016Appointment of Helen Connolly as a director on 12 August 2016 (3 pages)
24 August 2016Appointment of Helen Connolly as a director on 12 August 2016 (3 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
4 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 July 2016Group of companies' accounts made up to 31 March 2016 (102 pages)
29 July 2016Group of companies' accounts made up to 26 March 2016 (101 pages)
29 July 2016Group of companies' accounts made up to 26 March 2016 (101 pages)
20 April 2016Appointment of Sergei Spiridinov as a director on 8 April 2016 (3 pages)
20 April 2016Appointment of Sergei Spiridinov as a director on 8 April 2016 (3 pages)
20 April 2016Appointment of Mark Mcclennon as a director on 8 April 2016 (3 pages)
20 April 2016Appointment of Mark Mcclennon as a director on 8 April 2016 (3 pages)
7 January 2016Appointment of Mr Stephen Alexander Alldridge as a secretary on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Zoe Bamford as a secretary on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Zoe Bamford as a secretary on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Stephen Alexander Alldridge as a secretary on 7 January 2016 (2 pages)
10 September 2015Termination of appointment of Stephen Alexander Alldridge as a secretary on 9 September 2015 (1 page)
10 September 2015Appointment of Miss Zoe Bamford as a secretary on 9 September 2015 (2 pages)
10 September 2015Appointment of Miss Zoe Bamford as a secretary on 9 September 2015 (2 pages)
10 September 2015Termination of appointment of Stephen Alexander Alldridge as a secretary on 9 September 2015 (1 page)
10 September 2015Appointment of Miss Zoe Bamford as a secretary on 9 September 2015 (2 pages)
10 September 2015Termination of appointment of Stephen Alexander Alldridge as a secretary on 9 September 2015 (1 page)
7 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Politcal donations/expenditure and long term incentive plan 30/07/2015
(6 pages)
20 August 2015Annual return made up to 5 August 2015 no member list
Statement of capital on 2015-08-20
  • GBP 500,181.5
(7 pages)
20 August 2015Annual return made up to 5 August 2015 no member list
Statement of capital on 2015-08-20
  • GBP 500,181.5
(7 pages)
20 August 2015Annual return made up to 5 August 2015 no member list
Statement of capital on 2015-08-20
  • GBP 500,181.5
(7 pages)
24 July 2015Group of companies' accounts made up to 28 March 2015 (79 pages)
24 July 2015Group of companies' accounts made up to 28 March 2015 (79 pages)
1 May 2015Appointment of Mr Michael Hayes Kalb as a director on 29 April 2015 (2 pages)
1 May 2015Appointment of Mr Michael Hayes Kalb as a director on 29 April 2015 (2 pages)
30 April 2015Termination of appointment of Timothy John Rollit Mason as a director on 29 April 2015 (1 page)
30 April 2015Termination of appointment of Timothy John Rollit Mason as a director on 29 April 2015 (1 page)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 August 2014Annual return made up to 5 August 2014 no member list
Statement of capital on 2014-08-08
  • GBP 500,181.5
(7 pages)
8 August 2014Annual return made up to 5 August 2014 no member list
Statement of capital on 2014-08-08
  • GBP 500,181.5
(7 pages)
9 July 2014Group of companies' accounts made up to 29 March 2014 (72 pages)
9 July 2014Group of companies' accounts made up to 29 March 2014 (72 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Purchase of own shares. (3 pages)
22 November 2013Appointment of Ishbel Mcpherson as a director on 14 October 2013 (4 pages)
22 November 2013Appointment of Ishbel Mcpherson as a director on 14 October 2013 (4 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 494,245.78
(5 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 50,018.15
(4 pages)
20 November 2013Sub-division of shares on 14 November 2013 (5 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 50,018.15
(4 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 494,245.78
(5 pages)
20 November 2013Resolutions
  • RES13 ‐ Sub-division of shares 14/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £362,087.38 14/11/2013
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
20 November 2013Resolutions
  • RES13 ‐ Sub-division of shares 14/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £362,087.38 14/11/2013
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 494,254.88
(6 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
20 November 2013Sub-division of shares on 14 November 2013 (5 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 494,254.88
(6 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
13 November 2013Appointment of John Coleman as a director on 14 October 2013 (3 pages)
13 November 2013Appointment of John Coleman as a director on 14 October 2013 (3 pages)
13 November 2013Appointment of Timothy John Rollit Mason as a director on 17 October 2013 (3 pages)
13 November 2013Appointment of Timothy John Rollit Mason as a director on 17 October 2013 (3 pages)
1 November 2013Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
1 November 2013Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
1 November 2013Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 2013Auditor's report (1 page)
1 November 2013Auditor's statement (1 page)
1 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2013Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 2013Re-registration of Memorandum and Articles (58 pages)
1 November 2013Balance Sheet (2 pages)
1 November 2013Auditor's statement (1 page)
1 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2013Balance Sheet (2 pages)
1 November 2013Re-registration of Memorandum and Articles (58 pages)
1 November 2013Auditor's report (1 page)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
23 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 132,167.50
(5 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
23 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 132,167.50
(5 pages)
26 September 2013Solvency statement dated 26/09/13 (1 page)
26 September 2013Solvency statement dated 26/09/13 (1 page)
26 September 2013Statement of capital on 26 September 2013
  • GBP 132,138.50
(4 pages)
26 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
26 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 66,069,250
(4 pages)
26 September 2013Change of share class name or designation (2 pages)
26 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2013Solvency statement dated 26/09/13 (1 page)
26 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 66,069,250
(4 pages)
26 September 2013Change of share class name or designation (2 pages)
26 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
26 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2013Statement of capital on 26 September 2013
  • GBP 132,138.50
(4 pages)
26 September 2013Solvency statement dated 26/09/13 (1 page)
19 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
5 August 2013Incorporation (50 pages)
5 August 2013Incorporation (50 pages)