KINGFISHER PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKINGFISHER PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01664812
    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 KINGFISHER PLC?

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

    Where is KINGFISHER PLC located?

    Registered Office Address
    1 Paddington Square
    W2 1GG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGFISHER PLC?

    Previous Company Names
    Company NameFromUntil
    WOOLWORTH HOLDINGS PLCNov 12, 1982Nov 12, 1982
    PATERNOSTER STONES PUBLIC LIMITED COMPANYSep 16, 1982Sep 16, 1982

    What are the latest accounts for KINGFISHER PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for KINGFISHER PLC?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for KINGFISHER PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 269,921,138.62
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 31, 2025

    • Capital: GBP 269,587,378.10
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 29, 2025

    • Capital: GBP 269,614,188.47
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 24, 2025

    • Capital: GBP 269,638,650.82
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 23, 2025

    • Capital: GBP 269,717,372.38
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 18, 2025

    • Capital: GBP 269,755,250.29
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 30, 2025

    • Capital: GBP 269,603,492.63
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 17, 2025

    • Capital: GBP 269,777,822.42
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 19, 2025

    • Capital: GBP 269,760,268.53
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 17, 2025

    • Capital: GBP 269,777,822.42
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 22, 2025

    • Capital: GBP 269,753,810.47
    5 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANDACTION

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 269,590,375.88
    5 pagesSH01

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 2,364,178,370
    4 pagesSH01

    Cancellation of shares. Statement of capital on Dec 12, 2025

    • Capital: GBP 270,271,146.42
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 11, 2025

    • Capital: GBP 270,271,146.42
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 10, 2025

    • Capital: GBP 270,397,619.31
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 06, 2025

    • Capital: GBP 269,921,138.62
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 08, 2025

    • Capital: GBP 270,644,701.79
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: GBP 270,551,484.77
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 12, 2025

    • Capital: GBP 270,271,146.42
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 270,752,081.84
    5 pagesSH06

    Cancellation of shares. Statement of capital on Dec 05, 2025

    • Capital: GBP 270,713,018.14
    5 pagesSH06

    Who are the officers of KINGFISHER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUTTA, Sapna
    Paddington Square
    W2 1GG London
    1
    England
    Secretary
    Paddington Square
    W2 1GG London
    1
    England
    342113600001
    ARNEY, Claudia Isobel
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritish252069540001
    CARR, Jeffrey
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritish246987330003
    GARNIER, Thierry Dominique Gerard
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    United KingdomFrench262744000005
    GASPERMENT, Sophie
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    FranceFrench253073450002
    LENNIE, William George
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    United StatesAmerican295535720002
    MCLEOD, Ian James Winward
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    Hong KongBritish331667990001
    MISTRY, Bhavesh
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritish285406160001
    RICHES, Lucinda Jane
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritish141414850001
    BARRY, Chloe Silvana
    Paddington Square
    W2 1GG London
    1
    England
    Secretary
    Paddington Square
    W2 1GG London
    1
    England
    290141860001
    CLEMENT-JONES CBE, Timothy Francis, Lord
    10 Northbourne Road
    SW4 7DJ London
    Secretary
    10 Northbourne Road
    SW4 7DJ London
    British175505750001
    FOLLAND, Nicholas James
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    British73711450003
    HUDSON, Kathryn Barbara
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    179034600001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    167668970001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Secretary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    British89204450001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    209856500001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    172000500001
    WARDLE, Rosemary Clare Francesca
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    195473330001
    WARDLE, Rosemary Clare Francesca
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    170936080001
    BANHAM, John Michael Middlecott, Sir
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    Director
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    British35560850003
    BENTLEY, Phillip Keague
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish73321760001
    BERNARD, Daniel Camille
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    FranceFrench113282510001
    BONFIELD, Andrew Robert John
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish156081820001
    BOT, Bernard Ladislas
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandDutch338148470001
    BRADLEY, Catherine Annick Caroline
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritish276361840001
    BREENE, Richard Timothy Simmons
    5 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    5 Brock Way
    GU25 4SD Virginia Water
    Surrey
    British45774450001
    BUFFIN, Anthony David
    Paddington
    W2 6PX London
    3 Sheldon Square
    England
    Director
    Paddington
    W2 6PX London
    3 Sheldon Square
    England
    EnglandBritish277190850001
    BULLOCK, John
    Braddocks
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    Director
    Braddocks
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    British27610060002
    CAGNI, Pascal
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomFrench150203600004
    CHAPMAN, Clare Moira
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    EnglandBritish65688990001
    CHESHIRE, Ian Michael, Sir
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    EnglandBritish7668420002
    COSSLETT, Andrew Peter
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    United KingdomBritish228631890001
    DAHLVIG, Anders
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    SwedenSwedish148169940001
    FRANCES, Philippe
    194 Boulevard Bineau
    92200 Neuilly
    France
    Director
    194 Boulevard Bineau
    92200 Neuilly
    France
    French40738320001
    GOLDSTEIN, Ronald Sidney
    Ramar
    Warren Park
    KT2 7HX Kingston Hill
    Surrey
    Director
    Ramar
    Warren Park
    KT2 7HX Kingston Hill
    Surrey
    British4175310003

    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