About

Registered Number: 05534862
Date of Incorporation: 12/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Poplars, Lenton Lane, Nottingham, NG7 2PW

 

Established in 2005, Paul Smith Group Holdings Ltd are based in Nottingham, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Horsley, James, Long, Ashley James Snowden, Smith, Paul Brierley, Sir, Bland, Alison, Miura, Shoji, Morley, John, Morofuji, Masahiro, Oka, Hiroshi, Otsuki, Masato, Takeuchi, Hideto at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Ashley James Snowden 01 July 2014 - 1
SMITH, Paul Brierley, Sir 05 December 2005 - 1
MIURA, Shoji 01 April 2019 01 April 2020 1
MORLEY, John 05 December 2005 21 December 2014 1
MOROFUJI, Masahiro 01 April 2010 01 April 2019 1
OKA, Hiroshi 22 December 2005 30 May 2007 1
OTSUKI, Masato 30 May 2007 01 April 2010 1
TAKEUCHI, Hideto 01 April 2020 02 September 2020 1
Secretary Name Appointed Resigned Total Appointments
HORSLEY, James 31 July 2020 - 1
BLAND, Alison 20 June 2015 31 July 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
MA - Memorandum and Articles 25 September 2020
TM01 - Termination of appointment of director 07 September 2020
TM02 - Termination of appointment of secretary 22 August 2020
AP03 - Appointment of secretary 22 August 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 08 June 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 06 January 2020
MR01 - N/A 05 December 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 26 August 2016
SH06 - Notice of cancellation of shares 17 May 2016
SH03 - Return of purchase of own shares 10 May 2016
RESOLUTIONS - N/A 22 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 08 September 2015
AP03 - Appointment of secretary 09 July 2015
RESOLUTIONS - N/A 19 February 2015
SH06 - Notice of cancellation of shares 19 February 2015
SH03 - Return of purchase of own shares 19 February 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 11 July 2014
RESOLUTIONS - N/A 25 March 2014
SH06 - Notice of cancellation of shares 25 March 2014
SH03 - Return of purchase of own shares 25 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 September 2013
RESOLUTIONS - N/A 13 May 2013
SH06 - Notice of cancellation of shares 13 May 2013
SH03 - Return of purchase of own shares 13 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 04 July 2012
RESOLUTIONS - N/A 08 March 2012
SH06 - Notice of cancellation of shares 08 March 2012
SH03 - Return of purchase of own shares 08 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 20 May 2010
SH03 - Return of purchase of own shares 29 April 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 01 May 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
363a - Annual Return 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 2006
SA - Shares agreement 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
225 - Change of Accounting Reference Date 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
123 - Notice of increase in nominal capital 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
CERTNM - Change of name certificate 16 December 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

Debenture 22 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.