Company number 01618428
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address NEW LOOK HOUSE, MERCERY ROAD, WEYMOUTH, DORSET, DT3 5HJ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration one hundred and eighty-five events have happened. The last three records are Appointment of Mr Daniel Mark Barrasso as a director on 14 February 2017; Appointment of Mr Richard John Collyer as a director on 14 February 2017; Full accounts made up to 26 March 2016. The most likely internet sites of NEW LOOK RETAILERS LIMITED are www.newlookretailers.co.uk, and www.new-look-retailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. New Look Retailers Limited is a Private Limited Company.
The company registration number is 01618428. New Look Retailers Limited has been working since 01 March 1982.
The present status of the company is Active. The registered address of New Look Retailers Limited is New Look House Mercery Road Weymouth Dorset Dt3 5hj. . BATTLEY, Laura is a Secretary of the company. BARRASSO, Daniel Mark is a Director of the company. COLLYER, Richard John is a Director of the company. KRISTIANSEN, Anders Christian is a Director of the company. WIGHTMAN, Roger Brian is a Director of the company. Secretary FONTAINE, Mark Philip has been resigned. Secretary GOSLING, Keith has been resigned. Secretary MANNING, Keith has been resigned. Secretary MILLER, Alastair has been resigned. Secretary PHILLIPS, Peter Sean has been resigned. Secretary SINGH, Kuljit Kaur has been resigned. Secretary STEPHENSON, Amanda has been resigned. Director ALDRED, Gavin Thomas has been resigned. Director AUSTIN-GEMAS, Lex has been resigned. Director BARRASSO, Daniel Mark has been resigned. Director COLLYER, Anthony David has been resigned. Director DHILLON, Hartirath Singh has been resigned. Director DHILLON, Hartirath Singh has been resigned. Director FONTAINE, Mark Philip has been resigned. Director HANNA, John Forbes has been resigned. Director HODKINSON, James Clifford has been resigned. Director IDDON, Michael James has been resigned. Director KERNAN, William James has been resigned. Director LISTER, Guy William has been resigned. Director MARCHANT, Paul John has been resigned. Director MCGEORGE, Alistair Kenneth has been resigned. Director MCPHAIL, Carl David has been resigned. Director MILLER, Alastair has been resigned. Director PHILLIPS, Peter Sean has been resigned. Director SINGH, Kuljit Kaur has been resigned. Director SINGH, Mehnga has been resigned. Director SINGH, Sawarn has been resigned. Director SINGH, Tom Tar has been resigned. Director SINGH, Tom Tar has been resigned. Director SUNNUCKS, Stephen Richard has been resigned. Director WRIGLEY, Philip Oliver has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Secretary
GOSLING, Keith
Resigned: 03 November 2015
Appointed Date: 01 June 2011
Secretary
MANNING, Keith
Resigned: 10 August 1998
Appointed Date: 31 January 1995
Director
MILLER, Alastair
Resigned: 11 April 2014
Appointed Date: 18 January 2000
67 years old
Director
SINGH, Tom Tar
Resigned: 08 December 2014
Appointed Date: 16 April 2013
76 years old
Persons With Significant Control
New Look Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NEW LOOK RETAILERS LIMITED Events
22 Feb 2017
Appointment of Mr Daniel Mark Barrasso as a director on 14 February 2017
14 Feb 2017
Appointment of Mr Richard John Collyer as a director on 14 February 2017
22 Dec 2016
Full accounts made up to 26 March 2016
26 Aug 2016
Termination of appointment of Daniel Mark Barrasso as a director on 14 August 2016
24 Aug 2016
Appointment of Mr Daniel Mark Barrasso as a director on 8 August 2016
...
... and 175 more events
23 Feb 1987
Return made up to 05/01/87; full list of members
07 Feb 1987
Full accounts made up to 31 March 1986
04 Aug 1986
Particulars of mortgage/charge
01 Mar 1982
Certificate of incorporation
01 Mar 1982
Incorporation
26 June 2015
Charge code 0161 8428 0013
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
14 May 2013
Charge code 0161 8428 0012
Delivered: 23 May 2013
Status: Satisfied
on 29 June 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
14 May 2013
Charge code 0161 8428 0011
Delivered: 23 May 2013
Status: Satisfied
on 29 June 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
20 August 2010
A mortgage and charge on shares
Delivered: 31 August 2010
Status: Satisfied
on 2 June 2015
Persons entitled: Hsbc Bank PLC
Description: The shares being- 36,111,001 ordinary shares of €1.00 each…
14 April 2009
Charge of deposit
Delivered: 5 May 2009
Status: Satisfied
on 2 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
27 June 2005
Security agreement
Delivered: 7 July 2005
Status: Satisfied
on 2 June 2015
Persons entitled: Hsbc Bank PLC
Description: All estates or interest in the original property. See the…
15 April 2004
Security agreement
Delivered: 29 April 2004
Status: Satisfied
on 15 July 2005
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Secured Creditors)
Description: All estates or interests in the original property; all…
28 December 1995
Guarantee and debenture
Delivered: 15 January 1996
Status: Satisfied
on 4 November 2000
Persons entitled: Samuel Montagu & Co. Limited (In Its Capacity as Security Trustee for the Beneficiaries)
Description: 5 frogmore street abergavenny t/n-WA715163, unit 1 40/48…
3 May 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied
on 4 November 2000
Persons entitled: Midland Bank PLC
Description: L/H property k/a new look house, mercery road weymouth…
5 February 1992
Fixed and floating charge
Delivered: 7 February 1992
Status: Satisfied
on 14 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1991
Deed of deposit
Delivered: 26 November 1991
Status: Satisfied
on 5 June 1998
Persons entitled: Standard Life Assurance Company
Description: Assignment of the right to interest accruing on £9,400.
22 July 1986
Charge
Delivered: 4 August 1986
Status: Satisfied
on 4 March 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
22 February 1985
Legal charge
Delivered: 11 March 1985
Status: Satisfied
on 9 November 1995
Persons entitled: Midland Bank PLC
Description: F/H property known as 7 talbot street, maesteg mid…