PLND UK RETAIL LIMITED

PLND UK RETAIL LIMITED

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

    Company NamePLND UK RETAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09288913
    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 PLND UK RETAIL LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PLND UK RETAIL LIMITED located?

    Registered Office Address
    Poundland Csc Poundland Csc
    Midland Road
    WS1 3TX Walsall
    United Kingdom
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PLND UK RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEPKOR UK RETAIL LIMITEDOct 30, 2014Oct 30, 2014

    What are the latest accounts for PLND UK RETAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for PLND UK RETAIL LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for PLND UK RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Jenner as a director on Sep 22, 2025

    1 pagesTM01

    Registration of charge 092889130005, created on Aug 29, 2025

    78 pagesMR01

    Registration of charge 092889130004, created on Jul 04, 2025

    78 pagesMR01

    Certificate of change of name

    Company name changed pepkor uk retail LIMITED\certificate issued on 17/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2025

    RES15

    Registration of charge 092889130003, created on Jun 12, 2025

    63 pagesMR01

    Full accounts made up to Sep 29, 2024

    22 pagesAA

    Appointment of Mr Mark Xavier Jackson as a director on Mar 21, 2025

    2 pagesAP01

    Appointment of Mr Barry Paul Inman Williams as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Austin Lee David Edward Cooke as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Oct 01, 2024 to Sep 29, 2024

    1 pagesAA01

    Full accounts made up to Oct 01, 2023

    22 pagesAA

    Appointment of Mr Austin Lee David Edward Cooke as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of David Robert Williams as a director on Jan 04, 2024

    1 pagesTM01

    Termination of appointment of Barry Paul Inman Williams as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Benjamin Jenner as a director on Jan 04, 2024

    2 pagesAP01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 25, 2023 to Oct 01, 2023

    1 pagesAA01

    Full accounts made up to Sep 25, 2022

    22 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 26, 2021

    25 pagesAA

    Previous accounting period shortened from Sep 26, 2021 to Sep 25, 2021

    1 pagesAA01

    Previous accounting period shortened from Sep 28, 2021 to Sep 26, 2021

    1 pagesAA01

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of PLND UK RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Mark Xavier
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Director
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    United KingdomBritish110611570001
    WILLIAMS, Barry Paul Inman
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Director
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    United KingdomBritish218461400001
    ANKERS, Mathew David
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Secretary
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    234173410001
    JACKSON, Mark Xavier
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    Secretary
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    198951540001
    ANKERS, Mathew David
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Director
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    EnglandBritish234175070001
    BOND, Andrew James
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    EnglandBritish164453850001
    CARDINAAL, Sean Nicolas Nennens
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Director
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    United KingdomBritish232864180001
    COOKE, Austin Lee David Edward
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Director
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    EnglandBritish198250600002
    ELLIOTT, Mark Christopher, Dr
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    United KingdomBritish187225110001
    ERASMUS, Pieter Johan
    Stellenberg Road
    Parrow Industria 7493
    Cape Town
    36
    South Africa
    Director
    Stellenberg Road
    Parrow Industria 7493
    Cape Town
    36
    South Africa
    South AfricaSouth African197028920001
    HAYDON, Catherine Sarah
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    United KingdomBritish150069990001
    JACKSON, Mark Xavier
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    United KingdomBritish110611570001
    JENNER, Benjamin
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Director
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    United KingdomBritish318789510001
    MOUNTFORD, Adrian John
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    England
    United KingdomBritish180661270001
    VERNON, Darren
    2nd Floor
    Reeds Crescent
    WD24 4PH Watford
    Oak House
    England
    Director
    2nd Floor
    Reeds Crescent
    WD24 4PH Watford
    Oak House
    England
    EnglandBritish246983590001
    WILLIAMS, Barry Paul Inman
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Director
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    United KingdomBritish218461400001
    WILLIAMS, David Robert
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    Director
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    England
    United KingdomBritish250283500001

    Who are the persons with significant control of PLND UK RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poundland Limited
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    Oct 04, 2017
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number02495645
    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.
    Steinhoff International Holdings N.V.
    Herengracht
    1017 Ca
    Amsterdam
    466
    Netherlands
    Apr 06, 2016
    Herengracht
    1017 Ca
    Amsterdam
    466
    Netherlands
    Yes
    Legal FormPublic Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands Business Register
    Registration Number1998/003951/06
    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.

    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