NEW LOOK RETAILERS LIMITED
Overview
Company Name | NEW LOOK RETAILERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01618428 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NEW LOOK RETAILERS LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of leather goods in specialised stores (47722) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NEW LOOK RETAILERS LIMITED located?
Registered Office Address | New Look House Mercery Road DT3 5HJ Weymouth Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW LOOK RETAILERS LIMITED?
Company Name | From | Until |
---|---|---|
NEW LOOK WHOLESALERS LIMITED | Mar 01, 1982 | Mar 01, 1982 |
What are the latest accounts for NEW LOOK RETAILERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 27, 2025 |
Next Accounts Due On | Dec 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for NEW LOOK RETAILERS LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2026 |
---|---|
Next Confirmation Statement Due | Aug 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2025 |
Overdue | No |
What are the latest filings for NEW LOOK RETAILERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 10, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 28, 2025
| 8 pages | SH01 | ||
Full accounts made up to Mar 30, 2024 | 77 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 016184280022, created on Apr 15, 2024 | 20 pages | MR01 | ||
Notice of completion of voluntary arrangement | 16 pages | CVA4 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Sep 14, 2023 | 16 pages | CVA3 | ||
Full accounts made up to Mar 25, 2023 | 76 pages | AA | ||
Registration of charge 016184280021, created on Oct 04, 2023 | 49 pages | MR01 | ||
Registration of charge 016184280019, created on Oct 04, 2023 | 21 pages | MR01 | ||
Registration of charge 016184280020, created on Oct 04, 2023 | 30 pages | MR01 | ||
Satisfaction of charge 016184280015 in full | 1 pages | MR04 | ||
Satisfaction of charge 016184280016 in full | 1 pages | MR04 | ||
Registration of charge 016184280017, created on Oct 04, 2023 | 21 pages | MR01 | ||
Registration of charge 016184280018, created on Oct 04, 2023 | 54 pages | MR01 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Nicola Lucas on Jun 15, 2021 | 1 pages | CH03 | ||
Termination of appointment of Edwin John Alford as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Sep 14, 2022 | 16 pages | CVA3 | ||
Full accounts made up to Mar 26, 2022 | 180 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edwin John Alford as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nigel Graham Oddy as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Sep 14, 2021 | 15 pages | CVA3 | ||
Notice to Registrar of companies voluntary arrangement taking effect | 35 pages | CVA1 | ||
Who are the officers of NEW LOOK RETAILERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUCAS, Nicola | Secretary | Mercery Road DT3 5HJ Weymouth New Look House Dorset United Kingdom | 285487920001 | |||||||
COLLYER, Richard John | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Chief Financial Officer | 193496330002 | ||||
CONNOLLY, Helen Louise | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | England | British | Director | 212873280001 | ||||
DOBBIE, Clare Mackay | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | England | British | Director | 169099020001 | ||||
BATTLEY, Laura | Secretary | New Look House Mercery Road DT3 5HJ Weymouth Dorset | 202379870001 | |||||||
FONTAINE, Mark Philip | Secretary | 23 Charlotte Close BH12 5HR Poole Dorset | British | 40505630001 | ||||||
GOSLING, Keith | Secretary | New Look House Mercery Road DT3 5HJ Weymouth Dorset | 160640340001 | |||||||
MANNING, Keith | Secretary | Woodpeckers Orchard Gate GU47 8PP Sandhurst Berkshire | British | 72906070001 | ||||||
MILLER, Alastair | Secretary | West View House 17 Western Road BH13 7BG Poole Dorset | British | 68200790003 | ||||||
PHILLIPS, Peter Sean | Secretary | Grinshill Hall Grinshill SY4 3BL Shrewsbury Shropshire | British | Director | 40647930001 | |||||
SINGH, Kuljit Kaur | Secretary | Eastbrook House 10 Church Street Upway DT3 5QE Weymouth Dorset | British | 43065890001 | ||||||
STEPHENSON, Amanda | Secretary | Oaksdown Forest Edge Road Crow Hill BH24 3DF Ringwood Hampshire | British | 102069290001 | ||||||
ALDRED, Gavin Thomas | Director | Pigeon House Hampton DT2 9DZ Dorchester Dorset | British | Retail Management Consultant | 70597520001 | |||||
ALFORD, Edwin John | Director | Mercery Road DT3 5HJ Weymouth New Look House Dorset United Kingdom | Scotland | British | Company Director | 291797640001 | ||||
AUSTIN-GEMAS, Lex | Director | 11 Picton Place W1U 1BW London Apartment 4 | United Kingdom | American | Company Director | 140072880001 | ||||
BARRASSO, Daniel Mark | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Director | 203200520001 | ||||
BARRASSO, Daniel Mark | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Managing Director Uk & Roi | 203200520001 | ||||
COLLYER, Anthony David | Director | Camel Farm Cottage Queen Camel BA22 7NB Yeovil Somerset | British | Financial Director | 49685240001 | |||||
DHILLON, Hartirath Singh | Director | Tatton House Buckland Ripers Weymouth DT3 4BX Dorset | British | Sales Director | 35977280002 | |||||
DHILLON, Hartirath Singh | Director | 68 Mount Pleasant Avenue DT3 5JF Weymouth Dorset | Indian | Sales Director | 35977280001 | |||||
FONTAINE, Mark Philip | Director | 23 Charlotte Close BH12 5HR Poole Dorset | British | Finance Director | 40505630001 | |||||
GILBERT, Paul John Thomas | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | England | British | Non - Executive Director | 246570230001 | ||||
HANNA, John Forbes | Director | Pennsylvania Castle Pennsylvania Road DT5 1HZ Portland Dorset | British | Managing Director | 27011110002 | |||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Chief Executive | 606430001 | ||||
IDDON, Michael James | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Chief Financial Officer | 191175650001 | ||||
KERNAN, William James | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | England | British | Managing Director | 153408960001 | ||||
KRISTIANSEN, Anders Christian | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | Danish | Chief Executive | 175271860004 | ||||
LISTER, Guy William | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Director | 166321620001 | ||||
MARCHANT, Paul John | Director | 24 Teignmouth Road NW2 4HN London | British | Company Director | 99747370002 | |||||
MCGEORGE, Alistair Kenneth | Director | DT3 5HJ Weymouth Mercery Road Dorset United Kingdom | United Kingdom | British | Executive Chairman | 58437470003 | ||||
MCGEORGE, Alistair Kenneth | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Executive Chairman | 58437470003 | ||||
MCPHAIL, Carl David | Director | Pembroke House RG20 9HN Burghclere Hampshire | United Kingdom | British | Company Director | 163848080001 | ||||
MILLER, Alastair | Director | West View House 17 Western Road BH13 7BG Poole Dorset | England | British | Financial Director | 68200790003 | ||||
ODDY, Nigel Graham | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Company Director | 257033130001 | ||||
PHILLIPS, Peter Sean | Director | Grinshill Hall Grinshill SY4 3BL Shrewsbury Shropshire | British | Director | 40647930001 |
Who are the persons with significant control of NEW LOOK RETAILERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Look Limited | Apr 06, 2016 | Mercery Road DT3 5HJ Weymouth New Look House Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NEW LOOK RETAILERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
3 |
| Corporate voluntary arrangement (CVA) |
|
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