MARKS AND SPENCER GROUP P.L.C.

MARKS AND SPENCER GROUP P.L.C.

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

    Company NameMARKS AND SPENCER GROUP P.L.C.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04256886
    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 MARKS AND SPENCER GROUP P.L.C.?

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

    Where is MARKS AND SPENCER GROUP P.L.C. located?

    Registered Office Address
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARKS AND SPENCER GROUP P.L.C.?

    Previous Company Names
    Company NameFromUntil
    CONKER RETAIL LIMITEDAug 07, 2001Aug 07, 2001
    TRUSHELFCO (NO.2827) LIMITEDJul 23, 2001Jul 23, 2001

    What are the latest accounts for MARKS AND SPENCER GROUP P.L.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MARKS AND SPENCER GROUP P.L.C.?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for MARKS AND SPENCER GROUP P.L.C.?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 20,571,455.84
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 20,571,405.55
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 04, 2025

    • Capital: GBP 20,571,329.24
    3 pagesSH01

    Appointment of Roger Michael Burnley as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Ronan James Dunne as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Mr Sean Liam Doyle as a director on Dec 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 20, 2025

    • Capital: GBP 20,571,253.06
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 13, 2025

    • Capital: GBP 20,571,182.05
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 06, 2025

    • Capital: GBP 20,571,050.66
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 20,571,016.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 23, 2025

    • Capital: GBP 20,570,886.39
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 16, 2025

    • Capital: GBP 20,570,803.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 09, 2025

    • Capital: GBP 20,570,802.14
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 02, 2025

    • Capital: GBP 20,570,665.71
    3 pagesSH01

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

    • Capital: GBP 20,570,633.35
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 11, 2025

    • Capital: GBP 20,570,606.07
    4 pagesSH01

    Termination of appointment of Justin King as a director on Sep 10, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 04, 2025

    • Capital: GBP 20,570,436.16
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2025

    • Capital: GBP 20,570,331.41
    3 pagesSH01

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

    • Capital: GBP 20,570,245.71
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 20,570,187.78
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: GBP 20,570,106.04
    3 pagesSH01

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

    • Capital: GBP 20,569,416.09
    3 pagesSH01

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

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

    • Capital: GBP 20,567,863.27
    3 pagesSH01

    Who are the officers of MARKS AND SPENCER GROUP P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOLLAND, Nick James
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    255047220002
    BOURKE, Evelyn Brigid
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomIrish,British247998930001
    BURNLEY, Roger Michael
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish343030890001
    DAWSON, Fiona Eleanor
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomIrish262462090001
    DOLAN, Alison Ann
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandIrish224188060001
    DOYLE, Sean Liam
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomIrish262171940002
    HOOD, Cheryl Yvonne
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish206374850001
    INGRAM, Tamara
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish76558150002
    MACHIN, Stuart Barry
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish261169090002
    NORMAN, Archibald John
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish172247350001
    SOOD, Sapna Rani
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish,Australian270242570001
    MELLOR, Amanda
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Secretary
    35 North Wharf Road
    W2 1NW London
    Waterside House
    British139966830001
    OAKLEY, Graham John
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Secretary
    Waterside House
    35 North Wharf Road
    W2 1NW London
    British23267240003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ANDREWES, Melissa Katherine
    Flat 11 192 Emery Hill Street
    SW1P 1PN London
    Director
    Flat 11 192 Emery Hill Street
    SW1P 1PN London
    United KingdomBritish73042620001
    BALDOCK, Brian Ford
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    Director
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    EnglandBritish570480001
    BALL, Anthony Frank Elliott
    70 Castlenau
    Barnes
    SW13 9EX London
    Director
    70 Castlenau
    Barnes
    SW13 9EX London
    British49642300003
    BANGA, Manvinder Singh
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United Kingdom
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United Kingdom
    United KingdomIndian163240030001
    BICKERSTAFFE, Katie
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish248318210001
    BICKERSTAFFE, Katie
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish248318210001
    BOLLAND, Marc
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomDutch152013340001
    BOSTOCK, Kate
    North Wharf Road
    W2 1NW London
    Waterside House 35
    Director
    North Wharf Road
    W2 1NW London
    Waterside House 35
    United KingdomBritish131240130001
    BOUSQUET-CHAVANNE, Patrick Francois
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United KingdomFrench192054080001
    BRITTAIN, Alison Jane
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish184108590002
    BURNS, Terence, Lord
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    British49844970002
    CASSANI, Barbara
    26 Devereux Lane
    SW13 8DA London
    Director
    26 Devereux Lane
    SW13 8DA London
    Usa118361750001
    CURTIS, Miranda
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United KingdomBritish166676890001
    DARROCH, David Jeremy
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    EnglandBritish184936660001
    DIXON, John William
    North Wharf Road
    W2 1NW London
    Waterside House 35
    Director
    North Wharf Road
    W2 1NW London
    Waterside House 35
    United KingdomBritish146107020001
    DU PLESSIS, Jan Petrus
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritish And South African108146960002
    DUNNE, Ronan James
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandIrish187615620001
    DYSON, Ian
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish106745850001
    ESOM, Steven Derek
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    British129981690001
    FISHER, Andrew Raymond
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    EnglandBritish104545940002
    FOX, Martha Lane
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    United KingdomBritish123930090001

    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