POUNDLAND RETAIL LIMITED
WILLENHALL POSEIDON 3 LIMITED BERRYTRAIL LIMITED

Hellopages » West Midlands » Walsall » WV13 2QT
Company number 07115540
Status Active
Incorporation Date 4 January 2010
Company Type Private Limited Company
Address WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, WV13 2QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 27 March 2016; Confirmation statement made on 4 January 2017 with updates; Current accounting period extended from 31 March 2017 to 30 September 2017. The most likely internet sites of POUNDLAND RETAIL LIMITED are www.poundlandretail.co.uk, and www.poundland-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Bloxwich North Rail Station is 3.2 miles; to Bilbrook Rail Station is 6.8 miles; to Birmingham Snow Hill Rail Station is 8.9 miles; to Birmingham New Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poundland Retail Limited is a Private Limited Company. The company registration number is 07115540. Poundland Retail Limited has been working since 04 January 2010. The present status of the company is Active. The registered address of Poundland Retail Limited is Wellmans Road Willenhall West Midlands Wv13 2qt. . JHUTI, Jinder is a Secretary of the company. ELLIS, Roy George is a Director of the company. GARBUTT, Andrew John is a Director of the company. Secretary HATELEY, Nicholas Roger has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BEST, Paul has been resigned. Director COATES, Stephen John has been resigned. Director HATELEY, Nicholas Roger has been resigned. Director HIGGIHNSON, Andrew Thomas has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCCARTHY, James John has been resigned. Director PUDGE, David John has been resigned. Director SMITH, Colin Deverell has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JHUTI, Jinder
Appointed Date: 01 January 2014

Director
ELLIS, Roy George
Appointed Date: 21 November 2016
55 years old

Director
GARBUTT, Andrew John
Appointed Date: 30 June 2016
48 years old

Resigned Directors

Secretary
HATELEY, Nicholas Roger
Resigned: 01 January 2014
Appointed Date: 17 June 2010

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 June 2010
Appointed Date: 04 January 2010

Director
BEST, Paul
Resigned: 17 June 2015
Appointed Date: 22 April 2010
47 years old

Director
COATES, Stephen John
Resigned: 31 January 2015
Appointed Date: 22 April 2010
60 years old

Director
HATELEY, Nicholas Roger
Resigned: 01 December 2016
Appointed Date: 17 June 2010
60 years old

Director
HIGGIHNSON, Andrew Thomas
Resigned: 30 July 2014
Appointed Date: 10 July 2012
68 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 April 2010
Appointed Date: 04 January 2010
55 years old

Director
MCCARTHY, James John
Resigned: 30 June 2016
Appointed Date: 17 June 2010
70 years old

Director
PUDGE, David John
Resigned: 22 April 2010
Appointed Date: 04 January 2010
60 years old

Director
SMITH, Colin Deverell
Resigned: 10 July 2012
Appointed Date: 17 June 2010
78 years old

Persons With Significant Control

Poundland Value Retailing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POUNDLAND RETAIL LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 27 March 2016
16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
05 Jan 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
01 Dec 2016
Appointment of Mr Roy George Ellis as a director on 21 November 2016
01 Dec 2016
Termination of appointment of Nicholas Roger Hateley as a director on 1 December 2016
...
... and 48 more events
27 Apr 2010
Termination of appointment of Adrian Levy as a director
27 Apr 2010
Termination of appointment of David Pudge as a director
26 Apr 2010
Company name changed berrytrail LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22

26 Apr 2010
Change of name notice
04 Jan 2010
Incorporation

POUNDLAND RETAIL LIMITED Charges

12 August 2010
Debenture
Delivered: 24 August 2010
Status: Satisfied on 20 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…