SIGNET GROUP LIMITED

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

    Company NameSIGNET GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00477692
    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 SIGNET GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIGNET GROUP LIMITED located?

    Registered Office Address
    Hunters Road
    Hockley
    B19 1DS Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNET GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNET GROUP PLCSep 10, 1993Sep 10, 1993
    RATNERS GROUP PLCFeb 09, 1987Feb 09, 1987
    RATNERS (JEWELLERS) PUBLIC LIMITED COMPANYJan 27, 1950Jan 27, 1950

    What are the latest accounts for SIGNET GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 03, 2024

    What is the status of the latest confirmation statement for SIGNET GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for SIGNET GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 03, 2024

    27 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 28, 2023

    27 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Robert Harris as a director on Jan 04, 2023

    2 pagesAP01

    Termination of appointment of Raina Margaret Miles as a director on Jan 03, 2023

    1 pagesTM01

    Full accounts made up to Jan 29, 2022

    26 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hunters Road Hockley Birmingham B19 1DS on Feb 04, 2022

    1 pagesAD01

    Full accounts made up to Jan 30, 2021

    27 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 01, 2020

    25 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 02, 2019

    23 pagesAA

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Registration of charge 004776920020, created on Sep 27, 2019

    43 pagesMR01

    Registration of charge 004776920021, created on Sep 27, 2019

    51 pagesMR01

    Registration of charge 004776920022, created on Sep 27, 2019

    31 pagesMR01

    Director's details changed for Joan Hilson on May 02, 2019

    2 pagesCH01

    Appointment of Joan Hilson as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Michele Santana as a director on Apr 23, 2019

    1 pagesTM01

    Appointment of Benjamin Harris as a secretary on Dec 21, 2018

    2 pagesAP03

    Appointment of Ms Marianne Kelly as a director on Dec 21, 2018

    2 pagesAP01

    Who are the officers of SIGNET GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Benjamin
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    Secretary
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    253701540001
    HARRIS, Benjamin Robert
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    Director
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    EnglandBritishDirector Of Legal And Strategic Governance304454330001
    HILSON, Joan
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    Director
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    United StatesAmericanChief Financial Officer257783590002
    KELLY, Marianne
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    Director
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    EnglandBritishHead Of Finance252172080001
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Secretary
    25 Ravensdon Street
    SE11 4AQ London
    British526080001
    GURNEY, Anthony Leonard
    Brownwood London Road
    Felbridge
    RH19 2QZ East Grinstead
    West Sussex
    Secretary
    Brownwood London Road
    Felbridge
    RH19 2QZ East Grinstead
    West Sussex
    BritishCompany Secretary5646650001
    JACKSON, Timothy John
    The Moat
    Moat Lane Cowden
    TN8 7DP Edenbridge
    Kent
    Secretary
    The Moat
    Moat Lane Cowden
    TN8 7DP Edenbridge
    Kent
    British57510540002
    JENKINS, Mark Andrew
    Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place 3
    Hertfordshire
    England
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place 3
    Hertfordshire
    England
    BritishCompany Secretary96552770001
    KRUEGER, Laurel
    375 Ghent Rd
    44333 Akron
    Signet
    Ohio
    United States
    Secretary
    375 Ghent Rd
    44333 Akron
    Signet
    Ohio
    United States
    248064640001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    BritishSolicitor53688190001
    ABRAHAM, Lee
    106 Barnes Road
    Stamford
    06902 Connecticut
    Usa
    Director
    106 Barnes Road
    Stamford
    06902 Connecticut
    Usa
    AmericanRetired41564230002
    ANDERSON, Robert William
    Culpeppers 13 Ledborough Gate
    Ledborough Lane
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    Culpeppers 13 Ledborough Gate
    Ledborough Lane
    HP9 2DQ Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector104765710001
    BARNES, Michael Wilks
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    UsaAmericanCompany Director70615880003
    BLANCHARD, Robert Trimble
    6633 Heritage Club Dr.Mason
    Ohio
    45040-4646
    Usa
    Director
    6633 Heritage Club Dr.Mason
    Ohio
    45040-4646
    Usa
    AmericanBusiness Consulting73319290002
    BOYD, Walker Gordon
    Ivy Close Cottage
    Wolverton
    CV37 0HH Stratford Upon Avon
    Warwickshire
    Director
    Ivy Close Cottage
    Wolverton
    CV37 0HH Stratford Upon Avon
    Warwickshire
    EnglandBritishFinance Director42912850001
    BURMAN, Terry Lee
    Golden Square
    W1F 9JG London
    15
    Director
    Golden Square
    W1F 9JG London
    15
    UsaAmericanDirector50263750002
    COOKLIN, Laurence
    Lydford Lodge 17 Totteridge Village
    N20 8PN London
    Director
    Lydford Lodge 17 Totteridge Village
    N20 8PN London
    BritishDirector2205290001
    DAHL, Ian Xavier
    37 Eastern Parade
    PO4 9RE Southsea
    Hampshire
    Director
    37 Eastern Parade
    PO4 9RE Southsea
    Hampshire
    BritishRetail Director66486140003
    GARLAND, Victor, The Honourable Sir
    Meadows
    Henley Road
    RG10 8HX Wargrave
    Berkshire
    Director
    Meadows
    Henley Road
    RG10 8HX Wargrave
    Berkshire
    AustralianDirector7480810001
    GILLUM, John Reginald
    Holwell Manor
    AL9 5RG Hatfield
    Hertfordshire
    Director
    Holwell Manor
    AL9 5RG Hatfield
    Hertfordshire
    BritishDirector144123230001
    HILPERT, Dale William
    1405 North Gannett Road
    Jackson
    Wyoming
    83002
    Usa
    Director
    1405 North Gannett Road
    Jackson
    Wyoming
    83002
    Usa
    AmericanDirector92743200001
    HUSSAIN, Masarrat
    2 Lower Plantation
    Loudwater
    WD3 4PQ Rickmansworth
    Hertfordshire
    Director
    2 Lower Plantation
    Loudwater
    WD3 4PQ Rickmansworth
    Hertfordshire
    BritishDirector13015840001
    JENKINS, Mark Andrew
    Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place 3
    Hertfordshire
    England
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place 3
    Hertfordshire
    England
    EnglandBritishCompany Secretary96552770001
    KNOX, Lesley Mary Samuel
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    BritishCompany Director30063800003
    LAND, Brook
    10 Wyndham Place
    W1H 2PU London
    Director
    10 Wyndham Place
    W1H 2PU London
    United KingdomBritishSolicitor66640040003
    LIGHT, Mark Steven
    Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place 3
    Hertfordshire
    England
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place 3
    Hertfordshire
    England
    UsaAmericanChief Executive Officer192531960001
    LIGHT, Mark Steven
    4820 Stonegate Blvd
    Akron
    Ohio 44333
    Usa
    Director
    4820 Stonegate Blvd
    Akron
    Ohio 44333
    Usa
    Us CitizenDirector110049620001
    LIGHT, Nathan Raymond
    1155 Top O Hill
    Akron
    Ohio
    Oh 44333
    Usa
    Director
    1155 Top O Hill
    Akron
    Ohio
    Oh 44333
    Usa
    UsaDirector15409450002
    MCADAM, James
    Flat 143 3 Whitehall Court
    SW1A 2EL London
    Director
    Flat 143 3 Whitehall Court
    SW1A 2EL London
    EnglandBritishDirector36630440002
    MILES, Raina Margaret
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    Director
    Hockley
    B19 1DS Birmingham
    Hunters Road
    England
    United KingdomBritishChartered Accountant152401440002
    MILLER, Richard Wayne
    1530 North Revere Road
    44333 Akron
    Ohio
    Usa
    Director
    1530 North Revere Road
    44333 Akron
    Ohio
    Usa
    AmericanCfo38419310001
    OBRIEN, Gary
    Stratton Audley Park
    Stratton Audley
    OX27 9AB Bicester
    Oxfordshire
    Director
    Stratton Audley Park
    Stratton Audley
    OX27 9AB Bicester
    Oxfordshire
    United KingdomBritishDirector116970160001
    RATNER, Gerald Irving
    2 Balfour Mews
    W1Y 5RL London
    Director
    2 Balfour Mews
    W1Y 5RL London
    BritishDirector52570170001
    RATNER, Victor Henry
    Turf Hills Priory Drive
    HA7 3HW Stanmore
    Middlesex
    Director
    Turf Hills Priory Drive
    HA7 3HW Stanmore
    Middlesex
    BritishDirector5298190001
    RISTAU, Ronald William
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    UsaAmericanFinance Director152373640001

    Who are the persons with significant control of SIGNET GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Signet Jewelers Limited
    2 Church Street
    Hamilton
    Clarendon House
    Hm11
    Bermuda
    Apr 06, 2016
    2 Church Street
    Hamilton
    Clarendon House
    Hm11
    Bermuda
    No
    Legal FormExempted Company
    Legal AuthorityCompanies Act 1981 Of Bermuda
    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