DAYS DEPARTMENT STORES LIMITED

DAYS DEPARTMENT STORES LIMITED

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

    Company NameDAYS DEPARTMENT STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10679677
    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 DAYS DEPARTMENT STORES LIMITED?

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

    Where is DAYS DEPARTMENT STORES LIMITED located?

    Registered Office Address
    Global House
    5 Castle Street
    CA3 8SY Carlisle
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAYS DEPARTMENT STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for DAYS DEPARTMENT STORES LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for DAYS DEPARTMENT STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Robert Simpson on Dec 19, 2025

    2 pagesCH01

    Director's details changed for Mr Stephen Robert Simpson on Dec 19, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 01, 2025

    6 pagesAA

    Change of details for Purepay Retail Limited as a person with significant control on Aug 19, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2024

    6 pagesAA

    Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 02, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2023

    10 pagesAA

    Accounts for a small company made up to Feb 26, 2022

    22 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 27, 2021

    21 pagesAA

    Confirmation statement made on Mar 02, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 29, 2020

    21 pagesAA

    Notification of Purepay Retail Limited as a person with significant control on Jun 02, 2021

    2 pagesPSC02

    Cessation of Ewm (Topco) Limited as a person with significant control on Jun 02, 2021

    1 pagesPSC07

    Termination of appointment of John Anthony Herring as a director on Aug 18, 2021

    1 pagesTM01

    Termination of appointment of Carmel Leigh as a director on Aug 18, 2021

    1 pagesTM01

    Registration of charge 106796770003, created on Aug 13, 2021

    25 pagesMR01

    Termination of appointment of Lauren Sarah Day as a director on Jun 22, 2021

    1 pagesTM01

    Appointment of Mr John Robert Jackson as a director on May 19, 2021

    2 pagesAP01

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Oliver Houston as a director on Oct 16, 2020

    1 pagesTM01

    Satisfaction of charge 106796770001 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 02/03/2020
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of DAYS DEPARTMENT STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Secretary
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    227270620001
    JACKSON, John Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish274337670001
    SIMPSON, Stephen Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritish166820010081
    DAY, Lauren Sarah
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish209763710001
    EDMONDS, Robert Neil
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritish206608930001
    HERRING, John Anthony
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritish151442360001
    HOUSTON, David Oliver
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish75910100005
    LEE, Kris
    Queens Drive
    Kingmoor Park South
    CA6 4SB Carlisle
    Unit A
    England
    Director
    Queens Drive
    Kingmoor Park South
    CA6 4SB Carlisle
    Unit A
    England
    United KingdomBritish227270610001
    LEIGH, Carmel
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritish104858030003

    Who are the persons with significant control of DAYS DEPARTMENT STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Purepay Retail Limited
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Jun 02, 2021
    St. Peters Square
    M2 3DE Manchester
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number11741716
    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.
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Feb 28, 2020
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04542352
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Ewm (2011) Limited
    Glenesk Road
    DG13 0EB Langholm
    Waverley Mills
    Dumfriesshire
    Scotland
    Mar 20, 2017
    Glenesk Road
    DG13 0EB Langholm
    Waverley Mills
    Dumfriesshire
    Scotland
    Yes
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc396749
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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