POUNDSTRETCHER LIMITED

POUNDSTRETCHER LIMITED

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

    Company NamePOUNDSTRETCHER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00553014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of POUNDSTRETCHER LIMITED?

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

    Where is POUNDSTRETCHER LIMITED located?

    Registered Office Address
    Desford Lane
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of POUNDSTRETCHER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAKERS HOUSEHOLD STORES LIMITED Aug 06, 1955Aug 06, 1955

    What are the latest accounts for POUNDSTRETCHER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 28, 2025
    Next Accounts Due OnMar 28, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for POUNDSTRETCHER LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for POUNDSTRETCHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nicholas Paul Fegan as a director on Apr 17, 2025

    2 pagesAP01

    Registration of charge 005530140026, created on Apr 17, 2025

    13 pagesMR01

    Termination of appointment of Tristan Hayman Phillips as a director on Apr 17, 2025

    1 pagesTM01

    Appointment of Mr Nitish Sanadhya as a director on Apr 17, 2025

    2 pagesAP01

    Current accounting period extended from Mar 28, 2025 to Jun 28, 2025

    1 pagesAA01

    Confirmation statement made on Jan 09, 2025 with updates

    4 pagesCS01

    Change of details for Crown Crest (Leicester) Limited as a person with significant control on Oct 21, 2024

    2 pagesPSC05

    Full accounts made up to Mar 31, 2024

    37 pagesAA

    Termination of appointment of Xing Yu Pan as a director on Apr 18, 2024

    1 pagesTM01

    Registration of charge 005530140025, created on May 16, 2024

    71 pagesMR01

    Appointment of Mr Andrew Barry Atkinson as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of Shehzad Aziz Tayub as a director on Apr 18, 2024

    1 pagesTM01

    Termination of appointment of Abdul Aziz Tayub as a director on Mar 31, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    4 pagesMA

    Notification of Crown Crest (Leicester) Limited as a person with significant control on Mar 11, 2024

    2 pagesPSC02

    Cessation of Seaham Investments Limited as a person with significant control on Mar 11, 2024

    1 pagesPSC07

    Notification of Seaham Investments Limited as a person with significant control on Mar 11, 2024

    2 pagesPSC02

    Cessation of Instore Limited as a person with significant control on Mar 11, 2024

    1 pagesPSC07

    Notification of Instore Limited as a person with significant control on Mar 11, 2024

    2 pagesPSC02

    Cessation of Modern Market Retailing Limited as a person with significant control on Mar 11, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Termination of appointment of Gerard Martin Loughran as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Tristan Hayman Phillips as a director on Oct 01, 2023

    2 pagesAP01

    Who are the officers of POUNDSTRETCHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Andrew Barry
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    Director
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    EnglandBritishDirector310388770001
    FEGAN, Nicholas Paul
    Clarges Street
    W1J 8AE London
    7
    England
    Director
    Clarges Street
    W1J 8AE London
    7
    England
    EnglandBritishManaging Director152602640002
    SANADHYA, Nitish
    Fortress Invesment Group
    Clarges Street
    W1J 8AE London
    7
    England
    Director
    Fortress Invesment Group
    Clarges Street
    W1J 8AE London
    7
    England
    EnglandBritishInvestment Professional315641020001
    COLLINSON, Martin Donald
    1 Badger Gate
    Meltham
    HD9 5LB Holmfirth
    Secretary
    1 Badger Gate
    Meltham
    HD9 5LB Holmfirth
    British98796330005
    KEMP, Helen Anne
    5 Birch Mews Oaklands Manor
    Long Causeway Adel
    LS16 8NX Leeds
    West Yorkshire
    Secretary
    5 Birch Mews Oaklands Manor
    Long Causeway Adel
    LS16 8NX Leeds
    West Yorkshire
    British48922660002
    LETHAM, Ian Ritchie
    45 Palin Wood Road
    Delph
    OL3 5UW Oldham
    Lancashire
    Secretary
    45 Palin Wood Road
    Delph
    OL3 5UW Oldham
    Lancashire
    British9252900001
    PATEL, Hemant
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    Secretary
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    240486990001
    ROELOFSE, Hendrik
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    Secretary
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    South African40527920003
    SISSON, Hamish Paul
    20 Park View Court
    29 Street Lane
    LS8 1BS Leeds
    West Yorkshire
    Secretary
    20 Park View Court
    29 Street Lane
    LS8 1BS Leeds
    West Yorkshire
    British43874820001
    BOYLE, Gerard
    4 St Michaels Way
    Addingham
    LS29 0RN Ilkley
    West Yorkshire
    Director
    4 St Michaels Way
    Addingham
    LS29 0RN Ilkley
    West Yorkshire
    BritishCompany Director4145070001
    BROWN, Gary James
    3 Dewberry Fields
    Upholland
    WN8 0BQ Skelmersdale
    Lancashire
    Director
    3 Dewberry Fields
    Upholland
    WN8 0BQ Skelmersdale
    Lancashire
    EnglandBritishFinance Director125196870001
    BURDON, Peter
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    Director
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    BritishRetailer70178470002
    CHEW, Dale Philip
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    United Kingdom
    Director
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    United Kingdom
    United KingdimBritishNone174300540001
    COATES, Trevor Marwood
    Apartment 304
    Valley Mills
    HX5 9HP Elland
    West Yorkshire
    Director
    Apartment 304
    Valley Mills
    HX5 9HP Elland
    West Yorkshire
    AustralianDirector111810490001
    CRAPPER, Martin
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    Director
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    EnglandBritishHealth & Safety Director246050010001
    CRAPPER, Martin
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    Director
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    EnglandBritishDirector Of Health & Safety246050010001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritishDirector45171010001
    ELLIS, Roy George
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    WalesBritishAccountant161784490001
    FOISTER, Jonathan
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    Director
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    EnglandBritishFinance Director272323270001
    GRAY, Ian
    Flat 48 Langtons Wharf
    LS2 7EN Leeds
    Yorkshire
    Director
    Flat 48 Langtons Wharf
    LS2 7EN Leeds
    Yorkshire
    BritishDirector50246030002
    HAMILTON, Lillias
    44 Hirstlands Drive
    WF5 8EJ Ossett
    West Yorkshire
    Director
    44 Hirstlands Drive
    WF5 8EJ Ossett
    West Yorkshire
    BritishCompany Director3612220001
    HAUGHTON, Townsend Andrew
    Staddlestones
    11 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    Director
    Staddlestones
    11 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    South AfricaCompany Director39356840002
    HOWELLS, Gloria Margaret
    38 Trinity Road
    DL3 7AZ Darlington
    County Durham
    Director
    38 Trinity Road
    DL3 7AZ Darlington
    County Durham
    EnglandBritishSecurity Manager105228430001
    HOYLE, Sally Elizabeth
    Millstones The Carriage Drive
    Milner Lane Greetland
    HX4 8HW Halifax
    West Yorkshire
    Director
    Millstones The Carriage Drive
    Milner Lane Greetland
    HX4 8HW Halifax
    West Yorkshire
    EnglandBritishAccountant101992720001
    KERPICCI, Burcu
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    Director
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    EnglandTurkishCoo264647780001
    KOCH, Marius Johannes
    3 Knights Croft
    LS22 7TJ Wetherby
    West Yorkshire
    Director
    3 Knights Croft
    LS22 7TJ Wetherby
    West Yorkshire
    South AfricanManaging Director69618120001
    LALANI, Nadir
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    Director
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    United KingdomBritishChairman250949960001
    LOFTHOUSE, Patricia Anne
    The Old Vicarage
    Balne Moor Road
    DN14 0DZ Pollington
    E Yorks
    Director
    The Old Vicarage
    Balne Moor Road
    DN14 0DZ Pollington
    E Yorks
    BritishCompany Director87652630001
    LOUGHRAN, Gerard Martin
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    Director
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    EnglandBritishProperty Director257032180001
    MARSHALL, Robert Gavin
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    EnglandBritishNone112753210001
    MAYNARD, Christopher Roland
    14 St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    Director
    14 St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    BritishFinance Director94158510001
    MCGREGOR, Bert
    Yew Tree Cottage
    Farleigh Cliddesden
    RG25 2JL Basingstoke
    Director
    Yew Tree Cottage
    Farleigh Cliddesden
    RG25 2JL Basingstoke
    BritishRetail Director119928060001
    MELLVILLE, Margaret
    Houghton Farm
    Osbaldeston
    BB2 7LY Blackburn
    Lancashire
    Director
    Houghton Farm
    Osbaldeston
    BB2 7LY Blackburn
    Lancashire
    BritishBuying Director86470220001
    MONRO, Angus
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    Director
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    EnglandBritishRetailer79054360001
    MORRISON, Mchael Edward
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    Director
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    United KingdomBritishNone147762530001

    Who are the persons with significant control of POUNDSTRETCHER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Desford Lane
    LE9 2BJ Kirby Muxloe
    Crown Crest
    Leicestershire
    United Kingdom
    Mar 11, 2024
    Desford Lane
    LE9 2BJ Kirby Muxloe
    Crown Crest
    Leicestershire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06240557
    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.
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    United Kingdom
    Mar 11, 2024
    Kirby Muxloe
    LE9 2BJ Leicestershire
    Desford Lane
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00347453
    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.
    Desford Lane
    LE9 2BJ Kirby Luxloe
    Crown Crest
    Leicestershire
    United Kingdom
    Mar 11, 2024
    Desford Lane
    LE9 2BJ Kirby Luxloe
    Crown Crest
    Leicestershire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04395797
    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.
    Kirby Muxloe
    LE9 2BJ Leicester
    C/O Crown Crest Desford Lane
    England
    Apr 06, 2016
    Kirby Muxloe
    LE9 2BJ Leicester
    C/O Crown Crest Desford Lane
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03764218
    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.
    Instore Limited
    Desford Lane
    Kirby Muxloe
    LE9 2BJ Leicester
    Instore Ltd
    England
    Apr 06, 2016
    Desford Lane
    Kirby Muxloe
    LE9 2BJ Leicester
    Instore Ltd
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number347453
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does POUNDSTRETCHER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2020Date of meeting to approve CVA
    Oct 28, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    David James Costley-Wood
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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