Profile

Company number
01135827
Status
Active
Incorporation
1973-09-24
Last accounts made up
2024-03-29
Account category
FULL
Primary SIC
47910
Hubs
UK Consumer / DTC

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The parent undertaking, Manutan International S.A., has indicated through a letter of support that it will continue to provide financial and other support to the extent necessary to enable the company to meet its financial obligations for the foreseeable future and specifically for at least 12 months from the date of signature of the financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 34 resigned

Name Role Appointed Born Nationality
BRIAL, Pierre-Olivier Director 2024-03-19 Apr 1973 French
GUICHARD, Xavier Emmanuel Director 2024-03-19 Jan 1973 French
MAHADY, Christopher David Director 2011-03-31 Aug 1967 British
MENARD, Fabienne Director 2024-03-19 May 1975 French
WHITTAKER, Mark Director 2018-03-19 Jul 1967 British
Show 34 resigned officers
Name Role Appointed Resigned
ASHCROFT, Mark Secretary 2011-12-15 2021-04-16
BOLTON, Ivan Joseph, Dr Secretary 1997-10-07 2011-12-15
HALE, Donald Secretary 1997-10-07
ASHBY, Martin Philip Director 2010-03-01 2012-02-29
BOLTON, Ivan Joseph, Dr Director 2003-04-01 2012-02-29
BURROW, Philip Charles Director 2012-02-21 2018-03-22
CALDWELL, Stuart Murdoch Director 2017-04-06 2021-04-16
CARTER, Craig Russell Director 2007-04-01 2008-12-31
CHAPMAN, Keith Director 2010-04-01
CLARK, Charles Nigel Director 2009-07-24 2010-08-13
CRAVEN, Peter Anthony Director 2000-03-31
DOWNES, Charles Anthony John Director 2010-03-01 2011-12-31
DUTTON, David Brian Director 2005-09-30 2007-10-02
FAIRLEY, Neil Duff Director 1998-11-11 2001-08-31
FINDLAY, Grant Mcdowall Director 2003-04-01 2005-10-28
HALE, Donald Director 1997-12-31
HANKIN, James Christopher Director 2013-09-06 2016-03-31
HILLYER, Anthony Richard Director 2011-03-31 2014-11-03
HINTON, Christopher David Director 2008-07-01 2010-08-31
ISHERWOOD, Philip John Director 2003-04-01 2007-03-31
JOHNSON, David Anthony Director 2007-07-31
JOLLY, Patrick Edmund Director 2006-05-11 2009-11-30
JONES, Martin David Director 2021-04-16 2024-03-19
KOWALSKI, Timothy John Director 2010-08-02 2017-04-06
MANN, Paul Howard Director 2001-03-30
MAUDSLEY, Philip Binns Director 2005-09-30 2021-03-26
OLDROYD, Stephen Paul Director 2007-04-01 2009-07-31
PALMER, Matthew James Director 2010-03-01 2011-10-31
ROBBINS, Nicholas Jeffrey Director 2011-03-31 2013-07-31
SEEKINS, Mark Nicholas Director 2003-04-01 2004-11-15
SIDDLE, Roger William John Director 2010-09-15 2015-03-31
SIDDLE, Roger William John Director 2010-09-15 2012-07-19
SUGDEN, David Arnold Director 2015-04-27 2017-01-12
WALSH, Samantha Jayne Director 2010-03-01 2010-10-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
West Moorland 221 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-16 Active
Studio Retail Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-04-16

Filing timeline

Last 20 of 230 total filings

Date Type Category Description
2025-07-01 CS01 confirmation-statement confirmation statement with no updates
2025-02-04 AA01 accounts change account reference date company current extended
2024-12-06 AA accounts accounts with accounts type full
2024-07-18 CS01 confirmation-statement confirmation statement with no updates
2024-06-04 RP04AP01 officers second filing of director appointment with name
2024-03-27 MA incorporation memorandum articles
2024-03-27 RESOLUTIONS resolution resolution
2024-03-22 MR04 mortgage mortgage satisfy charge full
2024-03-22 MR04 mortgage mortgage satisfy charge full
2024-03-21 AP01 officers appoint person director company with name date
2024-03-21 AP01 officers appoint person director company with name date
2024-03-21 AP01 officers appoint person director company with name date
2024-03-21 TM01 officers termination director company with name termination date
2024-01-18 PSC05 persons-with-significant-control change to a person with significant control
2024-01-05 AA accounts accounts with accounts type full
2023-08-01 CH01 officers change person director company with change date
2023-07-18 CS01 confirmation-statement confirmation statement with no updates
2022-12-30 AA accounts accounts with accounts type full
2022-07-21 CS01 confirmation-statement confirmation statement with no updates
2022-04-04 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page