Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBENHAMS PLC
Company Information for

DEBENHAMS PLC

SHIP CANAL HOUSE, 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
05448421
Public Limited Company
Liquidation

Company Overview

About Debenhams Plc
DEBENHAMS PLC was founded on 2005-05-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Debenhams Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEBENHAMS PLC
 
Legal Registered Office
SHIP CANAL HOUSE, 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WU
Other companies in NW1
 
Telephone01803 295921
 
Filing Information
Company Number 05448421
Company ID Number 05448421
Date formed 2005-05-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 01/09/2018
Account next due 29/02/2020
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts GROUP
Last Datalog update: 2022-03-05 14:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBENHAMS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEBENHAMS PLC
The following companies were found which have the same name as DEBENHAMS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEBENHAMS CARD HANDLING SERVICES LIMITED 334 - 348 OXFORD STREET LONDON W1C 1JG Active - Proposal to Strike off Company formed on the 2000-06-20
DEBENHAMS DIRECT LIMITED 334 - 348 OXFORD STREET LONDON W1C 1JG Active - Proposal to Strike off Company formed on the 1998-11-05
DEBENHAMS FINANCE HOLDINGS LIMITED 334 - 348 OXFORD STREET LONDON W1C 1JG Active - Proposal to Strike off Company formed on the 2003-05-07
DEBENHAMS FOUNDATION CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Liquidation Company formed on the 2012-03-21
DEBENHAMS OTTAWAY LLP IVY HOUSE 107 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EW Active Company formed on the 2012-03-21
DEBENHAMS GIVING LIMITED 10 BROCK STREET REGENT'S PLACE LONDON NW1 3FG Active Company formed on the 2013-08-13
DEBENHAMS RETAIL (IRELAND) LIMITED 1 STOKES PLACE SAINT STEPHEN'S GREEN DUBLIN 2 Liquidation Company formed on the 1995-10-12
DEBENHAMS RETAIL HOLDINGS (IRELAND) LIMITED RUSSELL COURT STOKES PLACE ST. STEPHENS GREEN DUBLIN 2 D02 DE03 Dissolved Company formed on the 1997-04-18
DEBENHAMS MANAGEMENT SERVICES Singapore Dissolved Company formed on the 2008-09-11
DEBENHAMS MANAGEMENT SERVICES PTE LTD DUNEARN ROAD Singapore 589472 Dissolved Company formed on the 2008-09-11
DEBENHAMS SECURITY SERVICES Singapore Dissolved Company formed on the 2008-09-12
DEBENHAMS RETAIL USA LLC Delaware Unknown
DEBENHAMS (FAR EAST) LIMITED Dissolved Company formed on the 1977-07-15
DEBENHAMS INC I MILLER DIV WITHDREW 2 3 88 Georgia Unknown
DEBENHAMS INC California Unknown
DEBENHAMS INCORPORATED Michigan UNKNOWN
DEBENHAMS INCORPORATED New Jersey Unknown
Debenhams Inc Maryland Unknown
DEBENHAMS PLC Unknown
DEBENHAMS FOUNDATION Unknown

Company Officers of DEBENHAMS PLC

Current Directors
Officer Role Date Appointed
PAUL REX EARDLEY
Company Secretary 2007-10-15
DAVID ADAMS
Director 2017-10-19
SERGIO RODRIGUEZ BUCHER
Director 2016-10-17
SIR IAN CHESHIRE
Director 2016-01-14
TERENCE DUDDY
Director 2015-04-10
PETER FITZGERALD
Director 2012-10-04
STEPHEN JOHN INGHAM
Director 2013-01-08
NICOLA KINNAIRD
Director 2016-11-15
LISA MYERS
Director 2016-09-06
MATTHEW GEORGE SMITH
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINA ANN KING
Director 2009-08-01 2018-07-31
MARK EDWARD ROLFE
Director 2010-10-01 2018-01-11
SUZANNE HARLOW
Director 2013-12-11 2017-10-20
DENNIS HENRY MILLARD
Director 2006-05-09 2017-01-12
MICHAEL JOHN TODKILL SHARP
Director 2006-05-09 2016-06-24
NIGEL HARGREAVES NORTHRIDGE
Director 2010-01-01 2016-04-07
SOPHIE HENRIETTA TURNER LAING
Director 2009-08-01 2015-07-31
SIMON EDWARD HERRICK
Director 2011-11-01 2014-01-02
ADAM ALEXANDER CROZIER
Director 2006-05-09 2012-09-01
CHRISTOPHER KEVIN WOODHOUSE
Director 2006-05-09 2012-01-10
ROBERT WILLIAM TEMPLEMAN
Director 2006-05-09 2011-09-04
PAUL RICHARD MARTIN PINDAR
Director 2006-05-09 2010-04-30
JOHN DAVID LOVERING
Director 2006-05-09 2010-03-31
PETER JAMES LONG
Director 2006-05-09 2009-08-01
PHILLIPE MARINOS COSTELETOS
Director 2005-05-12 2009-06-03
JONATHAN PHILIP FEUER
Director 2005-05-12 2009-06-03
RICHARD GILLINGWATER
Director 2006-05-09 2009-04-16
LOUISE BLACK
Director 2009-03-31 2009-03-31
ANGELA LESLEY SPINDLER
Director 2008-02-04 2008-11-30
GUY ANTONY JOHNSON
Company Secretary 2006-05-09 2007-10-15
GUIDO PADOVANO
Director 2005-05-12 2007-04-17
CHRISTOPHER KEVIN WOODHOUSE
Company Secretary 2005-05-12 2006-05-09
SOREN VESTERGAARD POULSEN
Director 2005-10-28 2006-02-13
GUY ANTONY JOHNSON
Company Secretary 2005-05-10 2005-05-12
CHRISTOPHER KEVIN WOODHOUSE
Director 2005-05-10 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX EARDLEY BF VIII LIMITED Company Secretary 2007-11-07 CURRENT 2005-04-26 Dissolved 2013-10-01
PAUL REX EARDLEY BARONESS HOLDINGS UK LIMITED Company Secretary 2007-11-07 CURRENT 2003-07-10 Dissolved 2013-09-17
PAUL REX EARDLEY BF PROPERTIES (NO.1) LTD Company Secretary 2007-11-07 CURRENT 2004-03-01 Dissolved 2013-10-01
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS LIMITED Company Secretary 2007-10-15 CURRENT 1905-01-28 In Administration
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED Company Secretary 2007-10-15 CURRENT 1938-09-30 In Administration
PAUL REX EARDLEY CELINE GROUP HOLDINGS LIMITED Company Secretary 2007-10-15 CURRENT 1997-09-01 Liquidation
SERGIO RODRIGUEZ BUCHER CELINE GROUP HOLDINGS LIMITED Director 2017-10-20 CURRENT 1997-09-01 Liquidation
SERGIO RODRIGUEZ BUCHER DEPARTMENT STORES REALISATIONS LIMITED Director 2016-12-15 CURRENT 1905-01-28 In Administration
TERENCE DUDDY RETAIL TRUST Director 2014-09-08 CURRENT 2001-07-17 Active
TERENCE DUDDY HAMMERSON PLC Director 2009-12-03 CURRENT 1940-04-17 Active
STEPHEN JOHN INGHAM PAGEGROUP PLC Director 2001-02-27 CURRENT 1997-01-30 Active
NICOLA KINNAIRD NICKY KINNAIRD CONSULTING LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MATTHEW GEORGE SMITH BLOW LTD Director 2017-09-12 CURRENT 2013-04-15 Active
MATTHEW GEORGE SMITH NORTHAMPTON SAINTS PLC Director 2016-11-07 CURRENT 2000-09-04 Active
MATTHEW GEORGE SMITH NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED Director 2016-11-07 CURRENT 1995-12-19 Active
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LIMITED Director 2015-01-26 CURRENT 1905-01-28 In Administration
MATTHEW GEORGE SMITH CELINE GROUP HOLDINGS LIMITED Director 2015-01-26 CURRENT 1997-09-01 Liquidation
MATTHEW GEORGE SMITH DEBENHAMS DIRECT LIMITED Director 2015-01-26 CURRENT 1998-11-05 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS FINANCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2003-05-07 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF PROPERTIES (NO.3) LTD Director 2015-01-26 CURRENT 2004-03-15 Active - Proposal to Strike off
MATTHEW GEORGE SMITH JERIMAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2009-03-04 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2015-01-26 CURRENT 2000-03-28 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2015-01-26 CURRENT 2000-06-20 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF III LIMITED Director 2015-01-26 CURRENT 2003-09-08 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2009-03-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07Compulsory liquidation winding up progress report
2023-03-22Compulsory liquidation winding up progress report
2023-03-22Compulsory liquidation winding up progress report
2022-02-04Compulsory liquidation appointment of liquidator
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD
2020-03-27AM23Liquidation. Administration move to dissolve company
2019-11-11AM10Administrator's progress report
2019-06-28AM06Notice of deemed approval of proposals
2019-06-13AM03Statement of administrator's proposal
2019-06-13AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 10 Brock Street Regent's Place London NW1 3FG United Kingdom
2019-04-26AM01Appointment of an administrator
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN INGHAM
2019-04-09BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.0001 for COAF: UK600120357Y2019 ASIN: GB00B126KH97
2019-04-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600120358Y2019 ASIN: GB00B126KH97
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2019-04-09TM02Termination of appointment of Paul Rex Eardley on 2019-04-09
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054484210002
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054484210003
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO RODRIGUEZ BUCHER
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054484210002
2019-02-13AUDAUDITOR'S RESIGNATION
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/18
2019-01-30RP04CS01Second filing of Confirmation Statement dated 16/05/2018
2019-01-28RES09Resolution of authority to purchase a number of shares
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIR IAN CHESHIRE
2019-01-08AP03Appointment of Paul Rex Eardley as company secretary on 2019-01-04
2019-01-08TM02Termination of appointment of Rosalynde Harrison on 2019-01-04
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER FITZGERALD
2018-09-17AP01DIRECTOR APPOINTED MS RACHEL CLAIRE ELIZABETH OSBORNE
2018-09-10TM02Termination of appointment of Paul Rex Eardley on 2018-09-07
2018-09-10AP03Appointment of Rosalynde Harrison as company secretary on 2018-09-07
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA KING
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 128686.3381
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-04-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600110065Y2018 ASIN: GB00B126KH97
2018-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/17
2018-01-22RES13AUTHORITY TO MAKE MARKET PURCHASES 11/01/2018
2018-01-22RES0111/01/2018
2018-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLFE
2017-10-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600105126Y2017 ASIN: GB00B126KH97
2017-10-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600105126Y2017 ASIN: GB00B126KH97
2017-10-24AP01DIRECTOR APPOINTED MR DAVID ADAMS
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 128686.3381
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600099883Y2017 ASIN: GB00B126KH97
2017-02-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-02-14RES13AUTH TO ALOTT 12/01/2017
2017-02-14RES13AUTH TO ALOTT 12/01/2017
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MILLARD
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MILLARD
2017-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/16
2017-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/16
2016-11-16AP01DIRECTOR APPOINTED MS NICOLA KINNAIRD
2016-10-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600095144Y2016 ASIN: GB00B126KH97
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 128686.3381
2016-10-25SH0123/09/16 STATEMENT OF CAPITAL GBP 128686.3381
2016-10-17AP01DIRECTOR APPOINTED MR SERGIO RODRIGUEZ BUCHER
2016-09-26SH0402/09/16 TREASURY CAPITAL GBP 59613.686298
2016-09-13AP01DIRECTOR APPOINTED MS LISA MYERS
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP
2016-06-16SH0401/06/16 TREASURY CAPITAL GBP 59615.445298
2016-06-13SH0417/05/16 TREASURY CAPITAL GBP 59617.355298
2016-05-25SH0413/05/16 TREASURY CAPITAL GBP 59706.131298
2016-05-17SH0429/04/16 TREASURY CAPITAL GBP 59706.151188
2016-05-14LATEST SOC14/05/16 STATEMENT OF CAPITAL;GBP 128686.2247
2016-05-14AR0110/05/16 NO MEMBER LIST
2016-05-12SH0419/04/16 TREASURY CAPITAL GBP 59715.039188
2016-05-09SH0111/04/16 STATEMENT OF CAPITAL GBP 128686.2247
2016-05-09SH0130/03/16 STATEMENT OF CAPITAL GBP 128685.5044
2016-05-09SH0415/04/16 TREASURY CAPITAL GBP 59722.146188
2016-04-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600089437Y2016 ASIN: GB00B126KH97
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NORTHRIDGE
2016-03-04SH0425/02/16 TREASURY CAPITAL GBP 59722.228218
2016-02-24SH0411/02/16 TREASURY CAPITAL GBP 59734.460218
2016-02-17SH0405/02/16 TREASURY CAPITAL GBP 59734.526368
2016-02-15SH0429/01/16 TREASURY CAPITAL GBP 59758.545368
2016-02-15SH0421/01/16 TREASURY CAPITAL GBP 59763.023368
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/15
2016-02-02SH0414/01/16 TREASURY CAPITAL GBP 59799.065368
2016-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-18AP01DIRECTOR APPOINTED MR TERENCE DUDDY
2016-01-18AP01DIRECTOR APPOINTED MR SIR IAN CHESHIRE
2016-01-06ANNOTATIONClarification
2016-01-06RP04SECOND FILING FOR FORM TM01
2016-01-05SH0411/12/15 TREASURY CAPITAL GBP 59810.511368
2015-12-22SH0404/12/15 TREASURY CAPITAL GBP 59826.774368
2015-12-16SH0413/11/15 TREASURY CAPITAL GBP 59838.344368
2015-12-16SH0424/11/15 TREASURY CAPITAL GBP 59872.829368
2015-12-08SH0418/11/15 TREASURY CAPITAL GBP 59873.859368
2015-11-23SH0406/11/15 TREASURY CAPITAL GBP 59877.402368
2015-10-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600084427Y2015 ASIN: GB00B126KH97
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE TURNER LAING
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE TURNER LAING
2015-06-29SH0409/06/15 TREASURY CAPITAL GBP 59913.816468
2015-06-22SH0421/05/15 TREASURY CAPITAL GBP 59916.182468
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 128685.254
2015-06-01AR0110/05/15 NO MEMBER LIST
2015-05-21SH0407/05/15 TREASURY CAPITAL GBP 59920.297468
2015-05-19SH0401/05/15 TREASURY CAPITAL GBP 59923.321468
2015-05-07SH0422/04/15 TREASURY CAPITAL GBP 60009.448468
2015-05-05SH0417/04/15 TREASURY CAPITAL GBP 60024.329468
2015-04-23SH0101/04/15 STATEMENT OF CAPITAL GBP 128685.2540
2015-04-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600079101Y2015 ASIN: GB00B126KH97
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT SMITH / 26/01/2015
2015-03-12SH0425/02/15 TREASURY CAPITAL GBP 60388.409468
2015-03-06SH0419/02/15 TREASURY CAPITAL GBP 60390.837168
2015-03-03SH0413/02/15 TREASURY CAPITAL GBP 60397.500168
2015-02-18SH0405/02/15 TREASURY CAPITAL GBP 60401.781968
2015-02-10SH0421/01/15 TREASURY CAPITAL GBP 60402.089268
2015-02-10SH0427/01/15 TREASURY CAPITAL GBP 60403.759068
2015-02-04SH0105/01/15 STATEMENT OF CAPITAL GBP 164582.0658
2015-01-29SH0413/01/15 TREASURY CAPITAL GBP 60404.593368
2015-01-26AP01DIRECTOR APPOINTED MR MATT SMITH
2015-01-16SH0115/12/14 STATEMENT OF CAPITAL GBP 128684.7197
2014-12-24SH0405/12/14 TREASURY CAPITAL GBP 60404.934768
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/14
2014-12-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-12-12SH0426/11/14 TREASURY CAPITAL GBP 60411.341668
2014-12-12SH0421/11/14 TREASURY CAPITAL GBP 60405.236668
2014-11-26SH0414/11/14 TREASURY CAPITAL GBP 60416.127268
2014-11-18SH0406/11/14 TREASURY CAPITAL GBP 60417.107478
2014-10-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600074286Y2014 ASIN: GB00B126KH97
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 128684.3441
2014-05-23AR0110/05/14 FULL LIST
2014-04-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600069251Y2014 ASIN: GB00B126KH97
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-18RES13NOTICE PERIOD FOR GENERAL MEETINGS 10/12/2013
2013-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-11AP01DIRECTOR APPOINTED SUZANNE HARLOW
2013-11-21SH03RETURN OF PURCHASE OF OWN SHARES 18/10/13 TREASURY CAPITAL GBP 60428.081178
2013-11-19SH03RETURN OF PURCHASE OF OWN SHARES 23/10/13 TREASURY CAPITAL GBP 60230.081178
2013-11-18SH0401/11/13 TREASURY CAPITAL GBP 60114.778678
2013-11-07SH03RETURN OF PURCHASE OF OWN SHARES 11/10/13 TREASURY CAPITAL GBP 63959.698678
2013-10-25SH03RETURN OF PURCHASE OF OWN SHARES 04/10/13 TREASURY CAPITAL GBP 63774.698678
2013-10-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600064458Y2013 ASIN: GB00B126KH97
2013-10-21SH03RETURN OF PURCHASE OF OWN SHARES 27/09/13 TREASURY CAPITAL GBP 63604.098678
2013-10-10SH03RETURN OF PURCHASE OF OWN SHARES 20/09/13 TREASURY CAPITAL GBP 63421.298678
2013-10-04SH03RETURN OF PURCHASE OF OWN SHARES 13/09/13 TREASURY CAPITAL GBP 63209.848678
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 63024.848678
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES 28/08/13 TREASURY CAPITAL GBP 61154.848678
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES 23/08/13 TREASURY CAPITAL GBP 59467.596678
2013-09-16SH0404/09/13 TREASURY CAPITAL GBP 56393.742678
2013-08-28SH03RETURN OF PURCHASE OF OWN SHARES 03/05/13 TREASURY CAPITAL GBP 56398.204278
2013-08-28SH03RETURN OF PURCHASE OF OWN SHARES 26/07/13 TREASURY CAPITAL GBP 56339.954278
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/08/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE HENRIETTA TURNER LAING / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARGREAVES NORTHRIDGE / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENRY MILLARD / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE INGHAM / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ROLFE / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FITZGERALD / 01/08/2013
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES 19/07/13 TREASURY CAPITAL GBP 56223.486478
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES 12/07/13 TREASURY CAPITAL GBP 56104.386478
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES 06/07/13 TREASURY CAPITAL GBP 55982.065978
2013-07-30SH03RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 55630.365978
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013
2013-07-15SH03RETURN OF PURCHASE OF OWN SHARES 24/06/13 TREASURY CAPITAL GBP 55565.690278
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 08/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE HENRIETTA TURNER LAING / 08/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE INGHAM / 08/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENRY MILLARD / 08/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ROLFE / 08/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARGREAVES NORTHRIDGE / 08/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FITZGERALD / 08/07/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES 17/05/13 TREASURY CAPITAL GBP 55259.608878
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES 31/05/13 TREASURY CAPITAL GBP 55300.140278
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES 11/06/13 TREASURY CAPITAL GBP 55354.840278
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES 07/06/13 TREASURY CAPITAL GBP 55488.190278
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES 24/05/13 TREASURY CAPITAL GBP 55207.232378
2013-06-11AR0110/05/13 NO MEMBER LIST
2013-06-10SH03RETURN OF PURCHASE OF OWN SHARES 31/05/13 TREASURY CAPITAL GBP 55206.7087
2013-06-03SH03RETURN OF PURCHASE OF OWN SHARES 10/05/13 TREASURY CAPITAL GBP 55166.1773
2013-05-28SH03RETURN OF PURCHASE OF OWN SHARES 26/04/13 TREASURY CAPITAL GBP 55165.7423
2013-05-24SH0420/05/13 TREASURY CAPITAL GBP 55165.1698
2013-05-21SH0410/05/13 TREASURY CAPITAL GBP 55167.8619
2013-05-09SH03RETURN OF PURCHASE OF OWN SHARES 19/04/13 TREASURY CAPITAL GBP 55168.8058
2013-05-01SH0426/04/13 TREASURY CAPITAL GBP 55147.8058
2013-04-30SH0424/04/13 TREASURY CAPITAL GBP 55148.8183
2013-04-29SH0418/04/13 TREASURY CAPITAL GBP 55151.4097
2013-04-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600059365Y2013 ASIN: GB00B126KH97
2010-04-14Annotation
2010-04-07Annotation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEBENHAMS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-04
Meetings of Creditors2021-12-21
Winding-Up Orders2021-02-03
Petitions 2020-06-17
Notices to2019-05-29
Appointment of Administrators2019-04-11
Fines / Sanctions
No fines or sanctions have been issued against DEBENHAMS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-26 Satisfied CREDIT SUISSE
Filed Financial Reports
Annual Accounts
2014-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBENHAMS PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by DEBENHAMS PLC

DEBENHAMS PLC has registered 1 patents

GB2321176 ,

Domain Names
We could not find the registrant information for the domain

DEBENHAMS PLC owns 1 domain names.

debenhams.com  

Trademarks
We have not found any records of DEBENHAMS PLC registering or being granted any trademarks
Income
Government Income

Government spend with DEBENHAMS PLC

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2014-06-13 GBP £512 MISCELLANEOUS EXPENSES
Wolverhampton City Council 2013-10-01 GBP £83
SUNDERLAND CITY COUNCIL 2013-06-14 GBP £576 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2012-08-13 GBP £542 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-08-13 GBP £542 EQUIP/FURNITURE/MATERIALS
Adur Worthing Council 2012-01-20 GBP £3,550 Grants,Refunds,etc

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DEBENHAMS PLC for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 13-17, Sherwood Square, Telford Town Centre, Telford, Shropshire, TF3 4DA 745,0001990-04-01
Nottingham City Council Shops Market Street &, Long Row, Nottingham, NG1 2DS NG1 2DS 575,00019900401
Colchester Borough Council SHOP AND PREMISES 34 CULVER STREET WEST COLCHESTER CO1 1JG GBP £510,2551990-04-01
Guildford Borough Council Debenhams Plc Millbrook Guildford Surrey GU1 3TZ 1,550,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDEBENHAMS PLCEvent Date2022-02-04
In the High Court of Justice Business and Property Courts of England and Wales Companies Court (ChD) Court Number: CR-2020-002549 DEBENHAMS PLC (Company Number 05448421 ) Registered office: C/O Fti Co…
 
Initiating party Event TypePetitions
Defending partyDEBENHAMS PLCEvent Date2020-06-17
In the High Court of Justice CR-2020-002549 In the matter of DEBENHAMS PLC Trading As: Debenhams plc , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named company of D…
 
Initiating party Event TypeNotices to
Defending partyDEBENHAMS PLCEvent Date2019-05-29
 
Initiating party Event TypeAppointment of Administrators
Defending partyDEBENHAMS PLCEvent Date2019-04-09
In the Business and Property Courts (Insolvency and Companies List), High Court of Justice Office Holder Details: Chad Griffin (IP number 9528 ), Simon Kirkhope (IP number 9303 ) and Andrew Johnson (IP number 17670 ) of FTI Consulting LLP , 200 Aldersgate Street, London, EC1A 4HD : Further information about this case is available from the offices of FTI Consulting LLP at Matthew.moss@fticonsulting.com or Nick.rollings@fticonsulting.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBENHAMS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBENHAMS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name DEB
Listed Since 09-May-06
Market Sector General Retailers
Market Sub Sector Broadline Retailers
Market Capitalisation £982.312M
Shares Issues 1,224,828,517.00
Share Type ORD GBP0.0001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.