MARKS AND SPENCER FRANCE LIMITED

Register to unlock more data on OkredoRegister

MARKS AND SPENCER FRANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05502548

Incorporation date

07/07/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Waterside House, 35 North Wharf Road, London W2 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon19/02/2026
Termination of appointment of Julia Metcalf as a director on 2026-01-27
dot icon13/01/2026
Termination of appointment of Robert Dylan Lyons as a secretary on 2025-12-31
dot icon13/01/2026
Termination of appointment of Robert Dylan Lyons as a director on 2025-12-31
dot icon13/01/2026
Appointment of Kayleigh Redhead as a secretary on 2025-12-31
dot icon13/01/2026
Appointment of Kayleigh Redhead as a director on 2025-12-31
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon10/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon01/04/2025
Termination of appointment of Vejay Mattu as a director on 2025-03-28
dot icon01/04/2025
Appointment of Julia Metcalf as a director on 2025-03-28
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 01/04/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
dot icon07/01/2024
Audit exemption subsidiary accounts made up to 2023-04-01
dot icon31/10/2023
Appointment of Robert Dylan Lyons as a director on 2023-10-27
dot icon31/10/2023
Termination of appointment of Nick James Folland as a director on 2023-10-27
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon05/01/2023
Termination of appointment of Jurgen Kriebel as a director on 2022-12-23
dot icon05/01/2023
Appointment of Mr Vejay Mattu as a director on 2022-12-23
dot icon13/10/2022
Notice of agreement to exemption from audit of accounts for period ending 02/04/22
dot icon13/10/2022
Audit exemption statement of guarantee by parent company for period ending 02/04/22
dot icon13/10/2022
Consolidated accounts of parent company for subsidiary company period ending 02/04/22
dot icon13/10/2022
Audit exemption subsidiary accounts made up to 2022-04-02
dot icon13/09/2022
Appointment of Robert Dylan Lyons as a secretary on 2022-08-31
dot icon13/09/2022
Termination of appointment of Patricia Howell as a secretary on 2022-08-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/11/2021
Full accounts made up to 2021-04-03
dot icon28/10/2021
Termination of appointment of Jonathan Glenister as a director on 2021-08-04
dot icon13/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon26/11/2020
Full accounts made up to 2020-03-28
dot icon14/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-30
dot icon03/09/2019
Appointment of Mr Jonathan Glenister as a director on 2019-08-20
dot icon25/07/2019
Director's details changed for Mr Nicholas James Folland on 2019-07-03
dot icon12/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon12/07/2019
Change of details for Marks and Spencer Plc as a person with significant control on 2016-04-06
dot icon06/02/2019
Appointment of Mr Nicholas James Folland as a director on 2019-02-01
dot icon06/02/2019
Termination of appointment of Amanda Mellor as a director on 2019-02-01
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-11-16
dot icon21/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon12/02/2018
Termination of appointment of Verity Chase as a secretary on 2018-02-08
dot icon12/02/2018
Appointment of Patricia Howell as a secretary on 2018-02-08
dot icon19/12/2017
Full accounts made up to 2017-04-01
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon28/03/2017
Full accounts made up to 2016-04-02
dot icon07/10/2016
Termination of appointment of Robert John Ivens as a secretary on 2016-10-06
dot icon07/10/2016
Appointment of Ms Verity Chase as a secretary on 2016-10-06
dot icon21/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/04/2016
Termination of appointment of Marc Bolland as a director on 2016-04-02
dot icon24/08/2015
Full accounts made up to 2015-03-28
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon03/02/2015
Appointment of Jurgen Kriebel as a director on 2015-01-28
dot icon03/02/2015
Termination of appointment of Daniel Paul Mapp as a director on 2015-01-28
dot icon30/07/2014
Miscellaneous
dot icon22/07/2014
Termination of appointment of Alan James Harris Stewart as a director on 2014-07-10
dot icon22/07/2014
Auditor's resignation
dot icon22/07/2014
Full accounts made up to 2014-03-29
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2013-03-30
dot icon10/06/2013
Appointment of Mr Daniel Paul Mapp as a director
dot icon10/06/2013
Termination of appointment of Thomas Mackay as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon12/10/2012
Appointment of Thomas Owen Mackay as a director
dot icon26/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Milyae Park as a director
dot icon01/12/2011
Appointment of Milyae Park as a director
dot icon11/10/2011
Full accounts made up to 2011-04-02
dot icon29/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon31/03/2011
Statement of company's objects
dot icon31/03/2011
Redenomination of shares. Statement of capital 2011-03-25
dot icon31/03/2011
Resolutions
dot icon25/03/2011
Certificate of change of name
dot icon13/01/2011
Certificate of change of name
dot icon22/11/2010
Appointment of Alan Stewart as a director
dot icon14/10/2010
Accounts for a dormant company made up to 2010-04-03
dot icon16/08/2010
Appointment of Marc Bolland as a director
dot icon12/08/2010
Termination of appointment of Ian Dyson as a director
dot icon26/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Robert John Ivens on 2010-07-07
dot icon11/09/2009
Accounts for a dormant company made up to 2009-03-28
dot icon02/09/2009
Appointment terminated director graham oakley
dot icon01/09/2009
Director appointed amanda mellor
dot icon15/07/2009
Return made up to 07/07/09; full list of members
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon18/07/2008
Return made up to 07/07/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/08/2007
Return made up to 07/07/07; full list of members
dot icon01/02/2007
Accounts for a dormant company made up to 2006-04-01
dot icon08/08/2006
Return made up to 07/07/06; full list of members
dot icon11/11/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon07/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folland, Nick James
Director
01/02/2019 - 27/10/2023
51
Metcalf, Julia
Director
28/03/2025 - 27/01/2026
2
Lyons, Robert Dylan
Director
27/10/2023 - 31/12/2025
39
Kriebel, Jurgen
Director
28/01/2015 - 23/12/2022
4
Mattu, Vejay
Director
23/12/2022 - 28/03/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARKS AND SPENCER FRANCE LIMITED

MARKS AND SPENCER FRANCE LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at Waterside House, 35 North Wharf Road, London W2 1NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARKS AND SPENCER FRANCE LIMITED?

toggle

MARKS AND SPENCER FRANCE LIMITED is currently Active. It was registered on 07/07/2005 .

Where is MARKS AND SPENCER FRANCE LIMITED located?

toggle

MARKS AND SPENCER FRANCE LIMITED is registered at Waterside House, 35 North Wharf Road, London W2 1NW.

What does MARKS AND SPENCER FRANCE LIMITED do?

toggle

MARKS AND SPENCER FRANCE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MARKS AND SPENCER FRANCE LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Julia Metcalf as a director on 2026-01-27.