Get an alert when SREL RETAIL EUROPE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-01-04

Confirmation statement due

2026-11-11 (in 6mo)

Last made up 2025-10-28

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. SREL RETAIL EUROPE LIMITED 2012-12-20 → present
  2. SELFRIDGES RETAIL EUROPE LIMITED 2011-11-11 → 2012-12-20
  3. SELFRDIGES RETAIL EUROPE LIMITED 2011-11-11 → 2011-11-11
  4. SGL RETAIL EUROPE LIMITED 2011-10-28 → 2011-11-11

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the directors are confident that the Group and hence the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. SREL RETAIL EUROPE LIMITED · parent
    1. St Clair B.V. 100% · Netherlands · Holding Company
    2. Magazijn De Bijenkorf BV 100% · Netherlands · Department store retailing
    3. Brown Thomas Arnotts Holdings Limited 100% · Ireland · Holding Company
    4. Brown Thomas Arnotts Company Limited 100% · Ireland · Holding Company
    5. Brown Thomas Arnotts Limited 100% · Ireland · Department store retailing
    6. William Todd & Company Limited 100% · Ireland · Dormant Company
    7. Arnotts Limited 100% · Ireland · Dormant Company
    8. Brown Thomas & Co Limited 100% · Ireland · Dormant Company
    9. Whistler Sevco Limited 100% · Ireland · Property Investment Company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
RIDLEY, Rebecca Secretary 2025-10-16
AUSTIN, Paul Michael Director 2024-05-01 Feb 1974 British
MAEDER, Andre Director 2025-10-16 Jun 1959 Swiss
POWAR, Nilamkumari Director 2026-04-01 Apr 1983 British
Show 16 resigned officers
Name Role Appointed Resigned
BATTY, Adam David Secretary 2013-07-12 2013-08-19
HEMSLEY, Sarah Secretary 2013-08-19 2017-09-01
HOWES, Emma Secretary 2017-09-01 2025-10-16
LATIMER, Alec Patrick Secretary 2011-10-28 2013-07-12
BATTY, Adam David Director 2013-03-07 2017-09-01
BUCHANAN, James Edward Dennison Director 2011-11-10 2014-08-11
DOWN, Keith Director 2018-07-20 2023-05-01
EDGAR, John Peter Director 2011-10-28 2012-07-19
HANRATTY, Norah Director 2017-09-01 2026-04-01
HOWES, Emma Director 2019-05-01 2025-10-16
KELLY, Paul Gerard Director 2011-10-28 2019-05-31
OVERTOOM, Franciscus Johannes Carolus Director 2012-09-24 2013-02-28
PITCHER, Anne Director 2019-06-01 2022-12-31
POWAR, Nilamkumari Director 2019-05-01 2024-05-01
SKELTON, James Alan Director 2013-02-08 2018-07-20
STANFORD, Maria Janette Director 2013-03-07 2015-11-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Shel Holdings Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 108 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-30 RESOLUTIONS Resolution
  • 2025-04-16 RESOLUTIONS Resolution
  • 2025-04-16 MA Memorandum articles
  • 2025-04-11 RESOLUTIONS Resolution
  • 2025-04-10 RESOLUTIONS Resolution
Date Type Category Description
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-04-09 AP01 officers Appoint person director company with name date PDF
2025-10-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-22 TM01 officers Termination director company with name termination date PDF
2025-10-17 AP03 officers Appoint person secretary company with name date PDF
2025-10-17 TM02 officers Termination secretary company with name termination date PDF
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-04-30 RESOLUTIONS resolution Resolution
2025-04-16 RESOLUTIONS resolution Resolution
2025-04-16 MA incorporation Memorandum articles
2025-04-15 SH01 capital Capital allotment shares PDF
2025-04-11 SH19 capital Capital statement capital company with date currency figure
2025-04-11 SH20 capital Legacy
2025-04-11 CAP-SS insolvency Legacy
2025-04-11 RESOLUTIONS resolution Resolution
2025-04-10 SH19 capital Capital statement capital company with date currency figure
2025-04-10 SH20 capital Legacy
2025-04-10 CAP-SS insolvency Legacy
2025-04-10 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
5

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page