MARKS AND SPENCER P.L.C.

MARKS AND SPENCER P.L.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARKS AND SPENCER P.L.C.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00214436
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARKS AND SPENCER P.L.C.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MARKS AND SPENCER P.L.C. located?

    Registered Office Address
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKS AND SPENCER P.L.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for MARKS AND SPENCER P.L.C.?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for MARKS AND SPENCER P.L.C.?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 29, 2025

    135 pagesAA

    Termination of appointment of Jeremy Charles Douglas Townsend as a director on May 21, 2025

    1 pagesTM01

    Appointment of Ms Alison Ann Dolan as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 30, 2024

    135 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 01, 2023

    133 pagesAA

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Charles Douglas Townsend as a director on Jan 19, 2023

    2 pagesAP01

    Termination of appointment of Eoin Philip Tonge as a director on Jan 19, 2023

    1 pagesTM01

    Group of companies' accounts made up to Apr 02, 2022

    137 pagesAA

    Termination of appointment of Stephen Joseph Rowe as a director on May 25, 2022

    1 pagesTM01

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 27, 2021

    147 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 28, 2020

    141 pagesAA

    Registration of charge 002144360014, created on Jul 31, 2020

    19 pagesMR01

    Appointment of Mr Eoin Philip Tonge as a director on Jun 26, 2020

    2 pagesAP01

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Humphrey Stewart Morgan Singer as a director on Dec 31, 2019

    1 pagesTM01

    Group of companies' accounts made up to Mar 30, 2019

    121 pagesAA

    Director's details changed for Mr Nicholas James Folland on Jul 03, 2019

    2 pagesCH01

    Secretary's details changed for Mr Nicholas James Folland on Jul 03, 2019

    1 pagesCH03

    legacy

    7 pagesRP04CS01

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Who are the officers of MARKS AND SPENCER P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOLLAND, Nick James
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    255046290002
    DOLAN, Alison Ann
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandIrish224188060001
    FOLLAND, Nick James
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish73711450005
    MELLOR, Amanda
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Secretary
    35 North Wharf Road
    W2 1NW London
    Waterside House
    British139966830001
    O'NEILL, John
    Beechwood
    Little Heath Lane
    HP4 2RY Potten End
    Hertfordshire
    Secretary
    Beechwood
    Little Heath Lane
    HP4 2RY Potten End
    Hertfordshire
    British29947430004
    OAKLEY, Graham John
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    British23267240003
    ALDRIDGE, Roger
    The Orchard 33 Harcourt Road
    Dorney Reach
    SL6 0DT Maidenhead
    Berkshire
    Director
    The Orchard 33 Harcourt Road
    Dorney Reach
    SL6 0DT Maidenhead
    Berkshire
    British34584530001
    ATTERTON, David Valentine, Dr
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    Director
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    British35704490002
    BALDOCK, Brian Ford
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    Director
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    EnglandBritish570480001
    BALL, Anthony Frank Elliott
    18 Blakes Avenue
    KT3 6RL New Malden
    Surrey
    Director
    18 Blakes Avenue
    KT3 6RL New Malden
    Surrey
    British49642300001
    BENFIELD, James Richard
    9a Holly Lodge Gardens
    Highgate
    N6 6AA London
    Director
    9a Holly Lodge Gardens
    Highgate
    N6 6AA London
    British75786610002
    BOLLAND, Marc
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    EnglandDutch153449370001
    COLNE, Nigel Lawrence
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    Director
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    EnglandBritish127430940003
    COLVILL, Robert William Chaigneau
    Zoffany House
    65 Strand On The Green
    W4 3PF London
    Director
    Zoffany House
    65 Strand On The Green
    W4 3PF London
    EnglandBritish16909470002
    DIXON, John William
    North Wharf Road
    W2 1NW London
    35
    Director
    North Wharf Road
    W2 1NW London
    35
    United KingdomBritish134125380001
    DYSON, Ian
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish106745850001
    EYRE, David John
    Chart House Withinlee Road
    Prestbury
    SK10 4AT Macclesfield
    Cheshire
    Director
    Chart House Withinlee Road
    Prestbury
    SK10 4AT Macclesfield
    Cheshire
    British33991690003
    FREEMAN, Clara Elizabeth Mary
    9 Connaught Square
    W2 2HG London
    Director
    9 Connaught Square
    W2 2HG London
    United KingdomBritish43021390001
    GREENBURY, Richard, Sir
    Flat 8 Rodmarton Street
    W1H 3FW London
    Director
    Flat 8 Rodmarton Street
    W1H 3FW London
    British4735600006
    GRIMBLE, Scilla
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish207152260001
    HAYES, Derek Keith
    Dorney Cottage Collinswood Road
    Farnham Common
    SL2 3LH Slough
    Buckinghamshire
    Director
    Dorney Cottage Collinswood Road
    Farnham Common
    SL2 3LH Slough
    Buckinghamshire
    British38527910002
    HELFGOTT, Maurice Harold
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish141820660001
    HOLMES, Roger Anthony
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    Director
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    United KingdomBritish105159350001
    JACOMB, Martin Wakefield, Sir
    86 Clarendon Road
    W11 2HR London
    Director
    86 Clarendon Road
    W11 2HR London
    United KingdomBritish75361610002
    KEENAN, John Michael Joseph
    Apt 709
    79 Marsham Street Westminster
    SW1P 4SB London
    Director
    Apt 709
    79 Marsham Street Westminster
    SW1P 4SB London
    American49285690003
    KING, Justin Matthew
    Harbury House
    Harbury
    CV33 9HQ Leamington Spa
    Warwickshire
    Director
    Harbury House
    Harbury
    CV33 9HQ Leamington Spa
    Warwickshire
    British84233760001
    LANIGAN, Denis George
    21 Queens Gate Gardens
    SW7 5LZ London
    Director
    21 Queens Gate Gardens
    SW7 5LZ London
    British29947470001
    LITTMODEN, Christopher
    10th Floor 346 Madison Avenue And
    44th Street New York Ny 10017
    FOREIGN Usa
    Director
    10th Floor 346 Madison Avenue And
    44th Street New York Ny 10017
    FOREIGN Usa
    British70004660002
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    LUSHER, John Anderson
    Edelweiss
    Long Bottom Lane
    HP9 2UL Seer Green Beaconsfield
    Buckinghamshire
    Director
    Edelweiss
    Long Bottom Lane
    HP9 2UL Seer Green Beaconsfield
    Buckinghamshire
    British33030090001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritish106997230001
    MCKEON, Mark David
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    British75187920002
    MCWALTER, Alan James
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    Director
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    United KingdomBritish40974510001
    MELLOR, Amanda
    North Wharf Road
    W2 1NW London
    35
    Director
    North Wharf Road
    W2 1NW London
    35
    EnglandBritish139967200001
    MORRIS, Barry Simon
    23 Hartsbourne Avenue
    Bushey
    WD2 1JP Watford
    Hertfordshire
    Director
    23 Hartsbourne Avenue
    Bushey
    WD2 1JP Watford
    Hertfordshire
    British48083550001

    Who are the persons with significant control of MARKS AND SPENCER P.L.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United Kingdom
    Apr 06, 2016
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04256886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0