GAMES WORKSHOP GROUP PLC

GAMES WORKSHOP GROUP PLC

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

    Company NameGAMES WORKSHOP GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02670969
    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 GAMES WORKSHOP GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GAMES WORKSHOP GROUP PLC located?

    Registered Office Address
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAMES WORKSHOP GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 01, 2025

    What is the status of the latest confirmation statement for GAMES WORKSHOP GROUP PLC?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for GAMES WORKSHOP GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 03, 2026

    • Capital: GBP 1,652,199.45
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 17, 2026

    • Capital: GBP 1,652,194.95
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 02, 2026

    • Capital: GBP 1,652,182.15
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 19, 2026

    • Capital: GBP 1,652,175.55
    3 pagesSH01

    Interim accounts made up to Nov 30, 2025

    7 pagesAA

    Statement of capital following an allotment of shares on Jan 12, 2026

    • Capital: GBP 1,652,171.5
    3 pagesSH01

    Appointment of Ms Nilufer Kheraj as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Karen Elizabeth Marsh as a director on Dec 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 1,652,169.25
    3 pagesSH01

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 1,652,158.4
    3 pagesSH01

    Appointment of Mr Max Bottrill as a director on Dec 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 24, 2025

    • Capital: GBP 1,652,107.35
    3 pagesSH01

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

    • Capital: GBP 1,652,071.2
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 10, 2025

    • Capital: GBP 1,651,973.25
    3 pagesSH01

    Interim accounts made up to Nov 02, 2025

    7 pagesAA

    Statement of capital following an allotment of shares on Nov 03, 2025

    • Capital: GBP 1,651,725.7
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 21, 2025

    • Capital: GBP 1,648,752.55
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Sharesave plan 17/09/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sharesave plan 17/09/2025
    RES13

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 1,648,734
    3 pagesSH01

    Group of companies' accounts made up to Jun 01, 2025

    104 pagesAA

    Statement of capital following an allotment of shares on Sep 22, 2025

    • Capital: GBP 1,648,618.6
    3 pagesSH01

    Interim accounts made up to Aug 31, 2025

    7 pagesAA

    Who are the officers of GAMES WORKSHOP GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Ross
    Willow Road
    NG7 2WS Nottingham
    Games Workshop
    England
    Secretary
    Willow Road
    NG7 2WS Nottingham
    Games Workshop
    England
    265026660001
    BOTTRILL, Max
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    EnglandBritish272694890001
    CASSON, Randal
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    EnglandAustralian297567010001
    HARRISON, Elizabeth Claire
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    EnglandBritish179122500001
    KHERAJ, Nilufer
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    EnglandBritish38819390006
    LAM, Mark
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    United KingdomSingaporean78111050002
    MAUGEIN, Eric
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    FranceFrench333967640001
    ROUNTREE, Kevin Derek
    NG7 2WS Nottingham
    Willow Road
    England
    Director
    NG7 2WS Nottingham
    Willow Road
    England
    United KingdomBritish134381390003
    TOMLINSON, Neil James
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    EnglandBritish336428460001
    HOSIE, Dick Mitchell
    Westfield
    Leicester Road
    LE8 0NP Kibworth
    Leicestershire
    Secretary
    Westfield
    Leicester Road
    LE8 0NP Kibworth
    Leicestershire
    British80723640001
    PRENTICE, Christopher John
    Elmfield House
    Burgage Southwell
    NG25 0EP Nottingham
    Secretary
    Elmfield House
    Burgage Southwell
    NG25 0EP Nottingham
    British92214020001
    ROUNTREE, Kevin Derek
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Secretary
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    148883730001
    SHERWIN, Michael
    42 Carisbrooke Drive
    Mapperley Park
    NG3 5DS Nottingham
    Secretary
    42 Carisbrooke Drive
    Mapperley Park
    NG3 5DS Nottingham
    British65202240002
    TONGUE, Rachel
    House
    Oak Tree Court Tollerton
    NG12 4HJ Nottingham
    The Farm
    England
    Secretary
    House
    Oak Tree Court Tollerton
    NG12 4HJ Nottingham
    The Farm
    England
    British82493730002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BREWIS, John Richard Alistair
    Willow Road
    NG7 2WS Nottingham
    Games Workshop Group Plc
    England
    Director
    Willow Road
    NG7 2WS Nottingham
    Games Workshop Group Plc
    England
    United KingdomBritish247702010001
    DONALDSON, Nicholas John
    22 St Marys Grove
    SW13 0JA London
    Director
    22 St Marys Grove
    SW13 0JA London
    United KingdomBritish29510010002
    FORREST, Simon George
    11a Stoke Hill
    BS9 1JL Bristol
    Director
    11a Stoke Hill
    BS9 1JL Bristol
    British38810300003
    GODBER, Stephen Alison
    41-51 Brighton Road
    RH1 6YS Redhill
    Surrey
    Director
    41-51 Brighton Road
    RH1 6YS Redhill
    Surrey
    United KingdomBritish105071600001
    HOSIE, Dick Mitchell
    Westfield
    Leicester Road
    LE8 0NP Kibworth
    Leicestershire
    Director
    Westfield
    Leicester Road
    LE8 0NP Kibworth
    Leicestershire
    EnglandBritish80723640001
    KIRBY, Thomas Henry Felix
    Archery Lane
    SO23 8GG Winchester
    3
    Hampshire
    England
    Director
    Archery Lane
    SO23 8GG Winchester
    3
    Hampshire
    England
    EnglandBritish40906950003
    MARSH, Karen Elizabeth
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    EnglandBritish136715410001
    MATTHEWS, Sally
    Willow Road
    NG7 2WS Nottingham
    Games Workshop Limited
    England
    Director
    Willow Road
    NG7 2WS Nottingham
    Games Workshop Limited
    England
    United KingdomBritish230460880001
    MYATT, Christopher John
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    Director
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    EnglandBritish649790001
    NORTH, Brian Samuel
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    British6145410001
    O'DONNELL, Elaine
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    EnglandIrish183610200001
    PLANT, Thomas Roland
    85 Watling Street
    EC4M 9BX London
    Director
    85 Watling Street
    EC4M 9BX London
    British37560170002
    PRENTICE, Christopher John
    Elmfield House
    Burgage Southwell
    NG25 0EP Nottingham
    Director
    Elmfield House
    Burgage Southwell
    NG25 0EP Nottingham
    United KingdomBritish92214020001
    PRIESTLEY, Richard
    Manor Barn Moor Lane
    Gotham
    NG11 0LH Nottingham
    Director
    Manor Barn Moor Lane
    Gotham
    NG11 0LH Nottingham
    British46092160001
    SHERWIN, Michael
    42 Carisbrooke Drive
    Mapperley Park
    NG3 5DS Nottingham
    Director
    42 Carisbrooke Drive
    Mapperley Park
    NG3 5DS Nottingham
    EnglandBritish65202240002
    STALLARD, John Adrian Justin
    15 Memorial House
    Standard Hill
    NG1 6FX Nottingham
    Director
    15 Memorial House
    Standard Hill
    NG1 6FX Nottingham
    British38382690002
    STEWART, Alan James
    19 Culmington Road
    Ealing
    W13 9NJ London
    Director
    19 Culmington Road
    Ealing
    W13 9NJ London
    United KingdomBritish149206970001
    STOREY, Mark Henry
    10e Eaton Square
    SW1W 9DB London
    Director
    10e Eaton Square
    SW1W 9DB London
    EnglandBritish81616740001
    TONGUE, Rachel Frances
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    Director
    Willow Road
    Lenton
    NG7 2WS Nottingham
    Nottinghamshire
    United KingdomBritish82493730003
    WELLS, Mark Nicholas
    200 Musters Road
    West Bridgford
    NG2 7AL Nottingham
    Nottinghamshire
    Director
    200 Musters Road
    West Bridgford
    NG2 7AL Nottingham
    Nottinghamshire
    United KingdomBritish73557830001

    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