Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director Name | Mr Alexander Jonathon Watson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2019(6 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 December 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 102668 PO Box 102668 Dubai United Arab Emirates |
Director Name | Mrs Beth Janet Butterwick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Director Name | Mr Stephen Alexander Alldridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Director Name | John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 August 2019) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Director Name | Ishbel McPherson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Director Name | Timothy John Rollit Mason |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Park Street London W1K 2HX |
Secretary Name | Stephen Alexander Alldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Director Name | Mr Michael Hayes Kalb |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 April 2016) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Secretary Name | Miss Zoe Bamford |
---|---|
Status | Resigned |
Appointed | 09 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 January 2016) |
Role | Company Director |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Secretary Name | Mr Stephen Alexander Alldridge |
---|---|
Status | Resigned |
Appointed | 07 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Director Name | Mark McClennon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonmarche Jubilee Way Grange Moor Wakefield WF4 4SJ |
Director Name | Sergei Spiridinov |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonmarche Jubilee Way Grange Moor Wakefield WF4 4SJ |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 23 September 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ |
Website | bonmarcheplc.co.uk/ |
---|---|
Telephone | 01924 700100 |
Telephone region | Wakefield |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £178,575,000 |
Gross Profit | £43,197,000 |
Net Worth | £24,323,000 |
Cash | £11,059,000 |
Current Liabilities | £39,124,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
15 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2021 | Notice of move from Administration to Dissolution (26 pages) |
14 May 2021 | Administrator's progress report (54 pages) |
23 November 2020 | Administrator's progress report (49 pages) |
7 October 2020 | Notice of extension of period of Administration (4 pages) |
20 May 2020 | Administrator's progress report (17 pages) |
15 January 2020 | Statement of affairs with form AM02SOA (7 pages) |
15 January 2020 | Notice of deemed approval of proposals (4 pages) |
16 December 2019 | Statement of administrator's proposal (73 pages) |
30 October 2019 | Registered 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 2019 | Appointment of an administrator (4 pages) |
29 October 2019 | Termination of appointment of Caroline Louise Farbridge as a secretary on 29 October 2019 (1 page) |
29 August 2019 | Appointment of Mr Alexander Jonathon Watson as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Stephen Alexander Alldridge as a director on 23 August 2019 (1 page) |
23 August 2019 | Termination of appointment of John Coleman as a director on 23 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Ishbel Mcpherson as a director on 23 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Mark Mcclennon as a director on 23 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
26 April 2019 | Notification of Spectre Holdings Limited as a person with significant control on 2 April 2019 (2 pages) |
25 April 2019 | Cessation of Bm Holdings S.A.R.L as a person with significant control on 2 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Sergei Spiridinov as a director on 3 April 2019 (1 page) |
12 September 2018 | Resolutions
|
4 September 2018 | Group of companies' accounts made up to 31 March 2018 (99 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
14 September 2017 | Group of companies' accounts made up to 1 April 2017 (103 pages) |
14 September 2017 | Group of companies' accounts made up to 1 April 2017 (103 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
25 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 August 2017 | Notification of Bm Holdings S.A.R.L as a person with significant control on 5 August 2017 (1 page) |
23 August 2017 | Notification of Bm Holdings S.A.R.L as a person with significant control on 23 August 2017 (1 page) |
3 October 2016 | Termination of appointment of Stephen Alexander Alldridge as a secretary on 23 September 2016 (1 page) |
3 October 2016 | Appointment of Ms Caroline Louise Farbridge as a secretary on 23 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Michael Hayes Kalb as a director on 8 April 2016 (1 page) |
3 October 2016 | Appointment of Ms Caroline Louise Farbridge as a secretary on 23 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Michael Hayes Kalb as a director on 8 April 2016 (1 page) |
3 October 2016 | Termination of appointment of Stephen Alexander Alldridge as a secretary on 23 September 2016 (1 page) |
25 August 2016 | Termination of appointment of Beth Janet Butterwick as a director on 12 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Beth Janet Butterwick as a director on 12 August 2016 (2 pages) |
24 August 2016 | Appointment of Helen Connolly as a director on 12 August 2016 (3 pages) |
24 August 2016 | Appointment of Helen Connolly as a director on 12 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
29 July 2016 | Group of companies' accounts made up to 31 March 2016 (102 pages) |
29 July 2016 | Group of companies' accounts made up to 26 March 2016 (101 pages) |
29 July 2016 | Group of companies' accounts made up to 26 March 2016 (101 pages) |
20 April 2016 | Appointment of Sergei Spiridinov as a director on 8 April 2016 (3 pages) |
20 April 2016 | Appointment of Sergei Spiridinov as a director on 8 April 2016 (3 pages) |
20 April 2016 | Appointment of Mark Mcclennon as a director on 8 April 2016 (3 pages) |
20 April 2016 | Appointment of Mark Mcclennon as a director on 8 April 2016 (3 pages) |
7 January 2016 | Appointment of Mr Stephen Alexander Alldridge as a secretary on 7 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Zoe Bamford as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Zoe Bamford as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Stephen Alexander Alldridge as a secretary on 7 January 2016 (2 pages) |
10 September 2015 | Termination of appointment of Stephen Alexander Alldridge as a secretary on 9 September 2015 (1 page) |
10 September 2015 | Appointment of Miss Zoe Bamford as a secretary on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Miss Zoe Bamford as a secretary on 9 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Stephen Alexander Alldridge as a secretary on 9 September 2015 (1 page) |
10 September 2015 | Appointment of Miss Zoe Bamford as a secretary on 9 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Stephen Alexander Alldridge as a secretary on 9 September 2015 (1 page) |
7 September 2015 | Resolutions
|
20 August 2015 | Annual return made up to 5 August 2015 no member list Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 August 2015 no member list Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 August 2015 no member list Statement of capital on 2015-08-20
|
24 July 2015 | Group of companies' accounts made up to 28 March 2015 (79 pages) |
24 July 2015 | Group of companies' accounts made up to 28 March 2015 (79 pages) |
1 May 2015 | Appointment of Mr Michael Hayes Kalb as a director on 29 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Michael Hayes Kalb as a director on 29 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Timothy John Rollit Mason as a director on 29 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Timothy John Rollit Mason as a director on 29 April 2015 (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
8 August 2014 | Annual return made up to 5 August 2014 no member list Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 no member list Statement of capital on 2014-08-08
|
9 July 2014 | Group of companies' accounts made up to 29 March 2014 (72 pages) |
9 July 2014 | Group of companies' accounts made up to 29 March 2014 (72 pages) |
29 November 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Purchase of own shares. (3 pages) |
22 November 2013 | Appointment of Ishbel Mcpherson as a director on 14 October 2013 (4 pages) |
22 November 2013 | Appointment of Ishbel Mcpherson as a director on 14 October 2013 (4 pages) |
20 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Cancellation of shares. Statement of capital on 20 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Sub-division of shares on 14 November 2013 (5 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Cancellation of shares. Statement of capital on 20 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2013 | Sub-division of shares on 14 November 2013 (5 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2013 | Appointment of John Coleman as a director on 14 October 2013 (3 pages) |
13 November 2013 | Appointment of John Coleman as a director on 14 October 2013 (3 pages) |
13 November 2013 | Appointment of Timothy John Rollit Mason as a director on 17 October 2013 (3 pages) |
13 November 2013 | Appointment of Timothy John Rollit Mason as a director on 17 October 2013 (3 pages) |
1 November 2013 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
1 November 2013 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
1 November 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 November 2013 | Auditor's report (1 page) |
1 November 2013 | Auditor's statement (1 page) |
1 November 2013 | Resolutions
|
1 November 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 November 2013 | Re-registration of Memorandum and Articles (58 pages) |
1 November 2013 | Balance Sheet (2 pages) |
1 November 2013 | Auditor's statement (1 page) |
1 November 2013 | Resolutions
|
1 November 2013 | Balance Sheet (2 pages) |
1 November 2013 | Re-registration of Memorandum and Articles (58 pages) |
1 November 2013 | Auditor's report (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
26 September 2013 | Solvency statement dated 26/09/13 (1 page) |
26 September 2013 | Solvency statement dated 26/09/13 (1 page) |
26 September 2013 | Statement of capital on 26 September 2013
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
26 September 2013 | Change of share class name or designation (2 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Solvency statement dated 26/09/13 (1 page) |
26 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
26 September 2013 | Change of share class name or designation (2 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital on 26 September 2013
|
26 September 2013 | Solvency statement dated 26/09/13 (1 page) |
19 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
19 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
5 August 2013 | Incorporation (50 pages) |
5 August 2013 | Incorporation (50 pages) |