UKBizDB.co.uk

NEW LOOK RETAILERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Look Retailers Limited. The company was founded 42 years ago and was given the registration number 01618428. The firm's registered office is in WEYMOUTH. You can find them at New Look House, Mercery Road, Weymouth, Dorset. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:NEW LOOK RETAILERS LIMITED
Company Number:01618428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:01 March 1982
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47722 - Retail sale of leather goods in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Look House, Mercery Road, Weymouth, United Kingdom, DT3 5HJ

Secretary15 June 2021Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director14 February 2017Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director16 December 2020Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director16 December 2020Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Secretary03 November 2015Active
23 Charlotte Close, Poole, BH12 5HR

Secretary08 June 1993Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Secretary01 June 2011Active
Woodpeckers, Orchard Gate, Sandhurst, GU47 8PP

Secretary31 January 1995Active
West View House, 17 Western Road, Poole, BH13 7BG

Secretary28 April 2004Active
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL

Secretary10 October 1994Active
Eastbrook House 10 Church Street, Upway, Weymouth, DT3 5QE

Secretary-Active
Oaksdown, Forest Edge Road Crow Hill, Ringwood, BH24 3DF

Secretary10 August 1998Active
Pigeon House, Hampton, Dorchester, DT2 9DZ

Director16 August 1993Active
New Look House, Mercery Road, Weymouth, United Kingdom, DT3 5HJ

Director05 July 2022Active
Apartment 4, 11 Picton Place, London, W1U 1BW

Director22 July 2009Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director14 February 2017Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director08 August 2016Active
Camel Farm Cottage, Queen Camel, Yeovil, BA22 7NB

Director09 September 1996Active
68 Mount Pleasant Avenue, Weymouth, DT3 5JF

Director-Active
Tatton House Buckland Ripers, Weymouth, Dorset, DT3 4BX

Director-Active
23 Charlotte Close, Poole, BH12 5HR

Director-Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director17 May 2018Active
Pennsylvania Castle, Pennsylvania Road, Portland, DT5 1HZ

Director-Active
29b Western Avenue, Branksome Park, Poole, BH13 7AN

Director10 August 1998Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director22 September 2014Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director12 August 2010Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director16 January 2013Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director26 January 2012Active
24 Teignmouth Road, London, NW2 4HN

Director20 September 2006Active
Mercery Road, Weymouth, United Kingdom, DT3 5HJ

Director06 November 2017Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director29 June 2011Active
Pembroke House, Burghclere, RG20 9HN

Director19 July 2001Active
West View House, 17 Western Road, Poole, BH13 7BG

Director18 January 2000Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director01 April 2019Active
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL

Director10 October 1994Active

People with Significant Control

New Look Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Look House, Mercery Road, Weymouth, England, DT3 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary arrangement completion.

Download
2023-11-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Change person secretary company with change date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-11-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-03-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-03-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Capital

Capital allotment shares.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.