About

Registered Number: 04386329
Date of Incorporation: 04/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Wellmans Road, Willenhall, West Midlands, WV13 2QT

 

Founded in 2002, Poundland Holdings Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". The organisation has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JHUTI, Jinder 01 January 2014 06 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 03 October 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
RESOLUTIONS - N/A 05 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2019
SH19 - Statement of capital 05 August 2019
CAP-SS - N/A 05 August 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 08 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 30 September 2018
AA01 - Change of accounting reference date 26 June 2018
RESOLUTIONS - N/A 16 March 2018
SH01 - Return of Allotment of shares 23 February 2018
MR01 - N/A 06 February 2018
MR01 - N/A 15 January 2018
CS01 - N/A 04 January 2018
TM02 - Termination of appointment of secretary 16 October 2017
AA03 - Notice of resolution removing auditors 15 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 06 January 2017
AA01 - Change of accounting reference date 05 January 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 16 December 2014
MR04 - N/A 20 March 2014
MR04 - N/A 13 March 2014
MR04 - N/A 13 March 2014
AR01 - Annual Return 14 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 25 February 2011
RESOLUTIONS - N/A 05 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2010
SH08 - Notice of name or other designation of class of shares 05 October 2010
CC04 - Statement of companies objects 22 September 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
AA - Annual Accounts 20 August 2010
SH01 - Return of Allotment of shares 23 June 2010
SH01 - Return of Allotment of shares 23 June 2010
SH08 - Notice of name or other designation of class of shares 23 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
AR01 - Annual Return 12 April 2010
SH01 - Return of Allotment of shares 14 January 2010
RESOLUTIONS - N/A 16 December 2009
RESOLUTIONS - N/A 14 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
AA - Annual Accounts 04 June 2009
RESOLUTIONS - N/A 03 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 18 June 2007
395 - Particulars of a mortgage or charge 08 May 2007
363s - Annual Return 15 March 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 28 February 2005
395 - Particulars of a mortgage or charge 07 August 2004
AA - Annual Accounts 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
363s - Annual Return 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 05 April 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2003
123 - Notice of increase in nominal capital 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
225 - Change of Accounting Reference Date 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 27 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2002
123 - Notice of increase in nominal capital 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2002
123 - Notice of increase in nominal capital 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
RESOLUTIONS - N/A 20 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
395 - Particulars of a mortgage or charge 17 June 2002
225 - Change of Accounting Reference Date 11 June 2002
CERTNM - Change of name certificate 07 June 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Fully Satisfied

N/A

A registered charge 03 January 2018 Fully Satisfied

N/A

Debenture 12 August 2010 Fully Satisfied

N/A

Debenture 02 May 2007 Fully Satisfied

N/A

Guarantee & debenture 04 August 2004 Fully Satisfied

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.