Company NameLRUK (Retail) Limited
Company StatusActive
Company Number00110433
CategoryPrivate Limited Company
Incorporation Date28 June 1910(113 years, 10 months ago)
Previous NamesEmpire Stores Limited and Redcats (Brands) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Paul Truluck
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed02 July 2010(100 years after company formation)
Appointment Duration13 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr Paul Kenworthy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(104 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr Richard Burke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(104 years, 10 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMadame Emmanuelle Isabelle Georgia Cartier
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 2024(113 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr William James Campbell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(81 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2000)
RolePersonnel Director
Correspondence Address2 Heather Gardens
Scarcroft
Leeds
West Yorkshire
LS14 3HU
Director NamePeter Palich
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(81 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 December 1996)
RoleOperations Director
Correspondence Address33 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameJohn Maile
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(81 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 19 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinbank House
Barrowby Lane, Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HX
Director NameRobert Glyn Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(81 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 1997)
RoleFinance Director
Correspondence Address17 Wellington Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4TA
Director NameMr Michael John Charles Harris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(81 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 February 1992)
RoleManaging Director
Correspondence AddressThe Deri Bramhope Manor
Moor Road Bramhope
Leeds
West Yorkshire
LS16 9HJ
Secretary NameMr Frederick William Oakes
NationalityBritish
StatusResigned
Appointed22 October 1991(81 years, 4 months after company formation)
Appointment Duration16 years (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tithe House Way
Huddersfield
West Yorkshire
HD2 1RD
Director NameMr Andrew Ratcliffe Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(81 years, 8 months after company formation)
Appointment Duration11 years (resigned 07 March 2003)
RoleMarketing Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EH
Director NameNeil Gareth Atkinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(83 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 1997)
RoleCatalogue Director
Correspondence AddressThe Old Chapel Knaresborough Road
Follifoot
Harrogate
North Yorkshire
HG3 1DT
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(83 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameEric Robert Faintreny
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1996(85 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 March 1998)
RoleCompany Director
Correspondence Address40 Woodvale Crescent
Bingley
West Yorkshire
BD16 4AL
Director NameRichard Bott
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(86 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address49 Henley Avenue
Dewsbury
West Yorkshire
WF12 0LN
Director NameJanet McAulay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(87 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressPavilion House
Coldbath Road
Harrogate
North Yorkshire
HG2 0PB
Director NameMark Cheshire
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(87 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossroads Farm
Barton Le Willows
York
North Yorkshire
YO60 7PD
Director NameMarianne McKenzie Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(87 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2005)
RoleCompany Director
Correspondence AddressThe Owl House 19 Eagle Row
Lymm
Cheshire
WA13 0PY
Director NameHenry John Heavisides
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(87 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 January 2008)
RoleCompany Director
Correspondence AddressHigh Clere Villas 20 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameMarsha Greene-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2000(90 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2004)
RoleCompany Director
Correspondence Address9 Windermere Drive
Alwoodley
Leeds
West Yorkshire
LS17 7UZ
Director NameOliver Maurice Gimpel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(92 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleMarketing Director
Correspondence Address9 Windermere Drive
Alwoodley
Leeds
West Yorkshire
LS17 7UZ
Director NameOlivier Jacques Georges Izard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2003(92 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressCreskeld House
Creskeld Lane Arthington
Otley
West Yorkshire
LS21 1NU
Director NameMr Adrian Christopher Oates
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(93 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameArnaud Xavier Gonnet
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2004(93 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address13 The Lawns
Harrogate
North Yorkshire
HG2 9AS
Director NameMrs Jane Elisabeth Madeley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(94 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address102 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9AN
Director NameMr Philip Brian Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(95 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rylstone Road
Baildon
Shipley
West Yorkshire
BD17 5BQ
Director NameStephane Marie Marcel Roche
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2006(96 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2009)
RoleCompany Director
Correspondence AddressHilly Ridge
Grosvenor Road Headingley
Leeds
West Yorkshire
Secretary NameEllen McLaughlin
NationalityBritish
StatusResigned
Appointed26 October 2007(97 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2008)
RoleSolicitor
Correspondence Address6 Wharfe Grove
Wetherby
West Yorkshire
LS22 6HA
Director NameBernard Pierre Marie Ansart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2007(97 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2008)
RoleCompany Director
Correspondence Address35 Rue Des Blancs Manteaux
Paris
75004
Foreign
Director NameHans Ohlsson
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2008(98 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameOlivier Jacques Georges Izard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(98 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2009)
RoleCompany Director
Correspondence Address26 Rue Nurgesser Gr Coli
Paris
75016
France
Director NameFrancoise Suzanne Marcelle Deve
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2009(98 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr Andrew William Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(101 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMs Nathalie Catherine Balla
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(103 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2015)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMadame Saida Gallouj
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2014(104 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH

Contact

Websitewww.redcats.com

Location

Registered Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£54,405,000
Gross Profit£30,447,000
Net Worth£46,364,000
Cash£60,091,000
Current Liabilities£58,592,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

28 October 2003Delivered on: 12 November 2003
Satisfied on: 17 January 2009
Persons entitled: Regency Assets Limited (The Participant)

Classification: Northern ireland deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right title and interest in and to the applicable charged monies and to the originator collection accounts. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 12 November 2003
Satisfied on: 17 January 2009
Persons entitled: Regency Assets Limited (The Participant)

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the chargor to the participant under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the applicable charged monies; the originator collection accounts. See the mortgage charge document for full details.
Fully Satisfied
21 December 1993Delivered on: 23 December 1993
Satisfied on: 29 August 2002
Persons entitled: Empire Finance Limited

Classification: Factoring agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over the proceeds and other monies due to the company in respect of its book debts received or receivable from and including 6/12/93 and future book debts of the company and by agreement between the company and empire finance limited all other present book debts of the company.
Fully Satisfied
27 November 1990Delivered on: 10 December 1990
Satisfied on: 24 December 1991
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Debenture
Secured details: All monies due or to become due from empire stores group PLC to the chargee as security agent for itself and the beneficiaries (as therein defined ) under the terms of the facility agreement and the facility letter both of even date.
Particulars: L/H property known as 26 canal road, bradford and all buildings, trade and other fixtures, fixed plant and machinery from time to time on any such freehold, leasehold and other immovalbe property. (See form 395 for full detials).
Fully Satisfied
27 November 1990Delivered on: 6 December 1990
Satisfied on: 14 November 1996
Persons entitled: Royal Exchange Trust Company Limited

Classification: A fourth supplemental trust deed
Secured details: Securing 6 3/8 percent debenture stock 1985/90, 8 3/4 percent debenture stock 1991/96 and 9 1/4 percent debenture stock 1994/99 created under the various trust deeds and all other moneys due or to become due from the company and/or all or any of the other companies named therein to royal exchange trust company limited as secured by this deed.
Particulars: See doc M90 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 1972Delivered on: 6 June 1972
Satisfied on: 14 November 1996
Persons entitled: Pearl Assurance Company Limited

Classification: Second supp trust deed
Secured details: For securing debenture stock of empire stores (bradford) limited amounting to £4,202,615 inclusive of £2,202,615 outstanding under and secured by a trust deed dated 5.5.65 and deeds suppl. Thereto.
Particulars: First floating charge on the company. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 January 1969Delivered on: 5 February 1969
Satisfied on: 14 November 1996
Persons entitled: Pearl Assurance Company Limited

Classification: Supplemental trust deed
Secured details: For securing debenture stock of empire stores (bradford) limited amounting to £2,250,000 inc of £1,000,000 secured by a trust deed dated 5/5/65.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 May 1965Delivered on: 14 May 1965
Satisfied on: 14 November 1996
Persons entitled: Pearl Assurance Company Limited.

Classification: Trust deed
Secured details: £1,000,000 debenture stock of empire storea (bradford) limited.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 January 2004Delivered on: 19 January 2004
Satisfied on: 23 January 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 zhone technologies imacs,dris-i/f,fr ; 4 zhone technologies imacs, dc power supply ; 4 zhone technologies imacs,p/s,dc,24V for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
31 March 1965Delivered on: 14 April 1965
Satisfied on: 14 November 1996
Persons entitled: Pearl Assurance Company Limited

Classification: Equitable charge without instrument
Secured details: 1,000.000 debenture stock of empire stores.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 November 2020Director's details changed for Mr Michael Truluck on 26 November 2020 (2 pages)
5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (39 pages)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (36 pages)
16 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 October 2018Director's details changed for Mr Michael Truluck on 14 September 2018 (2 pages)
1 October 2018Cessation of Eric Yvon Courteille as a person with significant control on 10 April 2018 (1 page)
1 October 2018Cessation of Nathalie Catherine Balla as a person with significant control on 10 April 2018 (1 page)
1 October 2018Notification of Ginette Moulin as a person with significant control on 10 April 2018 (2 pages)
11 September 2018Full accounts made up to 31 December 2017 (35 pages)
7 November 2017Notification of Lruk (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
7 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
7 November 2017Notification of Lruk (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
7 November 2017Notification of Eric Yvon Courteille as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Nathalie Catherine Balla as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Eric Yvon Courteille as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Nathalie Catherine Balla as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Cessation of Lruk (Holdings) Limited as a person with significant control on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
7 November 2017Cessation of Lruk (Holdings) Limited as a person with significant control on 7 November 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (34 pages)
21 September 2017Full accounts made up to 31 December 2016 (34 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
13 January 2016Company name changed redcats (brands) LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
(2 pages)
13 January 2016Company name changed redcats (brands) LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
(2 pages)
11 January 2016Change of name notice (2 pages)
11 January 2016Change of name notice (2 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 45,000,100
(4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 45,000,100
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (30 pages)
14 October 2015Full accounts made up to 31 December 2014 (30 pages)
7 May 2015Termination of appointment of Nathalie Catherine Balla as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Nathalie Catherine Balla as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Richard Burke as a director on 16 April 2015 (2 pages)
7 May 2015Termination of appointment of Nathalie Catherine Balla as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Richard Burke as a director on 16 April 2015 (2 pages)
31 March 2015Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 45,000,100
(5 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 45,000,100
(5 pages)
20 October 2014Appointment of Madame Saida Gallouj as a director on 22 September 2014 (2 pages)
20 October 2014Appointment of Madame Saida Gallouj as a director on 22 September 2014 (2 pages)
20 October 2014Appointment of Mr Paul Kenworthy as a director on 22 September 2014 (2 pages)
20 October 2014Appointment of Mr Paul Kenworthy as a director on 22 September 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 45,000,100
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 45,000,100
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
24 July 2013Termination of appointment of Andrew Roberts as a director (1 page)
24 July 2013Termination of appointment of Andrew Roberts as a director (1 page)
2 July 2013Termination of appointment of Francoise Deve as a director (1 page)
2 July 2013Termination of appointment of Francoise Deve as a director (1 page)
2 July 2013Appointment of Ms Nathalie Catherine Balla as a director (2 pages)
2 July 2013Appointment of Ms Nathalie Catherine Balla as a director (2 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
18 July 2012Appointment of Mr Andrew William Roberts as a director (2 pages)
18 July 2012Appointment of Mr Andrew William Roberts as a director (2 pages)
4 May 2012Termination of appointment of Adrian Oates as a director (1 page)
4 May 2012Termination of appointment of Adrian Oates as a director (1 page)
1 December 2011Termination of appointment of Hans Ohlsson as a director (1 page)
1 December 2011Termination of appointment of Hans Ohlsson as a director (1 page)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Francoise Suzanne Marcelle Deve on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Francoise Suzanne Marcelle Deve on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Francoise Suzanne Marcelle Deve on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Adrian Christopher Oates on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Adrian Christopher Oates on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Adrian Christopher Oates on 1 September 2011 (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (27 pages)
11 April 2011Full accounts made up to 31 December 2010 (27 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
28 July 2010Termination of appointment of Alan Thomson as a director (1 page)
28 July 2010Termination of appointment of Alan Thomson as a director (1 page)
28 July 2010Appointment of Mr Michael Truluck as a director (2 pages)
28 July 2010Appointment of Mr Michael Truluck as a director (2 pages)
22 June 2010Full accounts made up to 2 January 2010 (27 pages)
22 June 2010Full accounts made up to 2 January 2010 (27 pages)
22 June 2010Full accounts made up to 2 January 2010 (27 pages)
23 November 2009Director's details changed for Francoise Suzanne Marcelle Deve on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Adrian Christopher Oates on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Adrian Christopher Oates on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Francoise Suzanne Marcelle Deve on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Appointment of Francoise Suzanne Marcelle Deve as a director (1 page)
20 November 2009Appointment of Francoise Suzanne Marcelle Deve as a director (1 page)
5 November 2009Full accounts made up to 27 December 2008 (26 pages)
5 November 2009Full accounts made up to 27 December 2008 (26 pages)
24 April 2009Appointment terminated director stephane roche (1 page)
24 April 2009Appointment terminated director olivier izard (1 page)
24 April 2009Appointment terminated director olivier izard (1 page)
24 April 2009Appointment terminated director stephane roche (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 December 2008Director appointed alan colin thomson (3 pages)
24 December 2008Director appointed alan colin thomson (3 pages)
23 December 2008Appointment terminated director jane madeley (1 page)
23 December 2008Appointment terminated director jane madeley (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Registered office changed on 11/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom (1 page)
11 December 2008Registered office changed on 11/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom (1 page)
11 December 2008Return made up to 22/10/08; full list of members (4 pages)
11 December 2008Location of debenture register (1 page)
11 December 2008Return made up to 22/10/08; full list of members (4 pages)
1 October 2008Director appointed hans ohlsson (2 pages)
1 October 2008Director appointed hans ohlsson (2 pages)
11 September 2008Director appointed olivier jacques georges izard (2 pages)
11 September 2008Director appointed olivier jacques georges izard (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 18, canal rd, bradford, yorks BD99 4XB (1 page)
3 September 2008Registered office changed on 03/09/2008 from 18, canal rd, bradford, yorks BD99 4XB (1 page)
1 September 2008Appointment terminate, secretary ellen mclaughlin logged form (1 page)
1 September 2008Appointment terminated secretary ellen mclaughlin (1 page)
1 September 2008Appointment terminated secretary ellen mclaughlin (1 page)
1 September 2008Appointment terminate, secretary ellen mclaughlin logged form (1 page)
21 August 2008Appointment terminated director bernard ansart (1 page)
21 August 2008Appointment terminated director bernard ansart (1 page)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
31 July 2008Full accounts made up to 29 December 2007 (22 pages)
31 July 2008Full accounts made up to 29 December 2007 (22 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
30 January 2008Ad 23/01/08--------- £ si 40000000@1=40000000 £ ic 5000100/45000100 (2 pages)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2008Ad 23/01/08--------- £ si 40000000@1=40000000 £ ic 5000100/45000100 (2 pages)
30 January 2008Nc inc already adjusted 23/01/08 (1 page)
30 January 2008Nc inc already adjusted 23/01/08 (1 page)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
28 October 2007Full accounts made up to 30 December 2006 (22 pages)
28 October 2007Full accounts made up to 30 December 2006 (22 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
9 November 2006Return made up to 22/10/06; full list of members (3 pages)
9 November 2006Return made up to 22/10/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 1 January 2005 (22 pages)
9 November 2005Full accounts made up to 1 January 2005 (22 pages)
9 November 2005Full accounts made up to 1 January 2005 (22 pages)
7 November 2005Return made up to 22/10/05; full list of members (3 pages)
7 November 2005Return made up to 22/10/05; full list of members (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 August 2005Ad 21/07/05--------- £ si 5000000@1=5000000 £ ic 100/5000100 (4 pages)
8 August 2005Nc inc already adjusted 21/07/05 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Ad 21/07/05--------- £ si 5000000@1=5000000 £ ic 100/5000100 (4 pages)
8 August 2005Nc inc already adjusted 21/07/05 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Return made up to 22/10/04; full list of members (3 pages)
19 November 2004Director resigned (1 page)
19 November 2004Return made up to 22/10/04; full list of members (3 pages)
3 November 2004Full accounts made up to 27 December 2003 (26 pages)
3 November 2004Full accounts made up to 27 December 2003 (26 pages)
25 October 2004Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page)
25 October 2004Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page)
25 May 2004Director's particulars changed (2 pages)
25 May 2004Director's particulars changed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
19 January 2004Particulars of mortgage/charge (5 pages)
19 January 2004Particulars of mortgage/charge (5 pages)
17 November 2003Return made up to 22/10/03; full list of members (9 pages)
17 November 2003Return made up to 22/10/03; full list of members (9 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
4 July 2003Full accounts made up to 28 December 2002 (27 pages)
4 July 2003Full accounts made up to 28 December 2002 (27 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
19 November 2002Return made up to 22/10/02; full list of members (10 pages)
19 November 2002Return made up to 22/10/02; full list of members (10 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Full accounts made up to 29 December 2001 (22 pages)
8 July 2002Full accounts made up to 29 December 2001 (22 pages)
5 November 2001Return made up to 22/10/01; full list of members (8 pages)
5 November 2001Return made up to 22/10/01; full list of members (8 pages)
13 June 2001Full accounts made up to 30 December 2000 (20 pages)
13 June 2001Full accounts made up to 30 December 2000 (20 pages)
6 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
13 June 2000Full accounts made up to 1 January 2000 (20 pages)
13 June 2000Full accounts made up to 1 January 2000 (20 pages)
13 June 2000Full accounts made up to 1 January 2000 (20 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
6 March 2000Company name changed empire stores LIMITED\certificate issued on 06/03/00 (2 pages)
6 March 2000Company name changed empire stores LIMITED\certificate issued on 06/03/00 (2 pages)
16 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 1999Full accounts made up to 2 January 1999 (20 pages)
26 July 1999Full accounts made up to 2 January 1999 (20 pages)
26 July 1999Full accounts made up to 2 January 1999 (20 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
2 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1998Full accounts made up to 3 January 1998 (19 pages)
31 October 1998Full accounts made up to 3 January 1998 (19 pages)
31 October 1998Full accounts made up to 3 January 1998 (19 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
30 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
7 May 1997Full accounts made up to 28 December 1996 (18 pages)
7 May 1997Full accounts made up to 28 December 1996 (18 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
19 November 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
3 August 1996Full accounts made up to 30 December 1995 (19 pages)
3 August 1996Full accounts made up to 30 December 1995 (19 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
15 November 1995Return made up to 22/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 November 1995Return made up to 22/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 September 1995Director's particulars changed (2 pages)
1 September 1995Director's particulars changed (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (18 pages)
12 June 1995Full accounts made up to 31 December 1994 (18 pages)
8 September 1993Full accounts made up to 2 January 1993 (16 pages)
8 September 1993Full accounts made up to 2 January 1993 (16 pages)
8 September 1993Full accounts made up to 2 January 1993 (16 pages)
31 October 1992Full accounts made up to 4 January 1992 (16 pages)
31 October 1992Full accounts made up to 4 January 1992 (16 pages)
31 October 1992Full accounts made up to 4 January 1992 (16 pages)
6 November 1991Memorandum and Articles of Association (14 pages)
6 November 1991Full accounts made up to 27 April 1991 (18 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 November 1991Full accounts made up to 27 April 1991 (18 pages)
6 November 1991Memorandum and Articles of Association (14 pages)
7 November 1990Full accounts made up to 28 April 1990 (17 pages)
7 November 1990Full accounts made up to 28 April 1990 (17 pages)
19 September 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
19 September 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1988Full accounts made up to 30 January 1988 (16 pages)
30 June 1988Accounts made up to 30 January 1988 (16 pages)
20 May 1983Accounts made up to 29 January 1983 (12 pages)
20 May 1983Accounts made up to 29 January 1983 (12 pages)
26 June 1982Accounts made up to 30 January 1982 (11 pages)
26 June 1982Accounts made up to 30 January 1982 (11 pages)
10 July 1981Accounts made up to 31 January 1981 (12 pages)
10 July 1981Accounts made up to 31 January 1981 (12 pages)
21 June 1980Accounts made up to 26 January 1980 (10 pages)
21 June 1980Accounts made up to 26 January 1980 (10 pages)
25 April 1979Accounts made up to 27 January 1979 (11 pages)
25 April 1979Accounts made up to 27 January 1979 (11 pages)
14 February 1979Accounts made up to 28 January 1979 (9 pages)
14 February 1979Accounts made up to 28 January 1979 (9 pages)
5 July 1977Accounts made up to 29 January 1977 (12 pages)
5 July 1977Accounts made up to 29 January 1977 (12 pages)
16 July 1976Accounts made up to 31 January 1976 (7 pages)
16 July 1976Accounts made up to 31 January 1976 (7 pages)
20 May 1975Accounts made up to 31 January 1975 (4 pages)
20 May 1975Accounts made up to 31 January 1975 (4 pages)
28 June 1910Certificate of incorporation (1 page)
28 June 1910Certificate of incorporation (1 page)
28 June 1910Certificate of incorporation (1 page)
28 June 1910Incorporation (19 pages)
28 June 1910Incorporation (19 pages)
28 June 1910Certificate of incorporation (1 page)