MARKS AND SPENCER P.L.C. - LONDON


Company Profile Company Filings

Overview

MARKS AND SPENCER P.L.C. is a Public Limited Company from LONDON and has the status: Active.
MARKS AND SPENCER P.L.C. was incorporated 97 years ago on 17/06/1926 and has the registered number: 00214436. The accounts status is GROUP and accounts are next due on 30/09/2024.

MARKS AND SPENCER P.L.C. - LONDON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 01/04/2023 30/09/2024

Registered Office

WATERSIDE HOUSE
LONDON
W2 1NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS JAMES FOLLAND Secretary 2019-02-01 CURRENT
MR JEREMY CHARLES DOUGLAS TOWNSEND Jan 1964 British Director 2023-01-19 CURRENT
NICHOLAS JAMES FOLLAND Oct 1965 British Director 2019-02-01 CURRENT
MR STEPHEN JOSEPH ROWE Jul 1967 British Director 2015-07-17 UNTIL 2022-05-25 RESIGNED
MR PETER LESLIE SALSBURY Jun 1949 British Director RESIGNED
STUART ALAN RANSOM ROSE Mar 1949 British Director 2004-05-31 UNTIL 2010-07-31 RESIGNED
SIR RALPH HARRY ROBINS Jun 1932 British Director RESIGNED
MR JOSEPH THOMAS ROWE Jun 1947 British Director 1993-01-01 UNTIL 2000-07-19 RESIGNED
DAME STELLA RIMINGTON May 1935 British Director 1997-01-01 UNTIL 2002-03-27 RESIGNED
MRS LAUREL CLAIRE POWERS-FREELING May 1957 British Director 2001-11-06 UNTIL 2004-11-09 RESIGNED
ALISON CLARE REED Dec 1956 British Director 2001-07-11 UNTIL 2005-04-30 RESIGNED
CHRISTOPHER LITTMODEN Sep 1943 British Director RESIGNED
MR VITTORIO RADICE Apr 1957 Italian Director 2003-03-03 UNTIL 2004-06-09 RESIGNED
JOHN KEITH OATES Jul 1942 English Director RESIGNED
GRAHAM JOHN OAKLEY Oct 1956 British Director 2002-03-27 UNTIL 2009-07-31 RESIGNED
MR DAVID RONALD NORGROVE Jan 1948 British Director 2000-09-18 UNTIL 2004-03-31 RESIGNED
BARRY SIMON MORRIS Jun 1947 British Director 1994-04-04 UNTIL 2000-07-19 RESIGNED
AMANDA MELLOR Mar 1964 British Director 2009-07-17 UNTIL 2019-02-01 RESIGNED
MR ALAN JAMES MCWALTER Apr 1953 British Director 2000-01-01 UNTIL 2002-07-10 RESIGNED
MARK DAVID MCKEON Oct 1958 British Director 2004-04-05 UNTIL 2004-11-09 RESIGNED
MR PHILIP GUY MCCRACKEN Nov 1948 British Director RESIGNED
MR JOHN ANDERSON LUSHER Aug 1933 British Director RESIGNED
SIR MICHAEL SYDNEY PERRY Feb 1934 British Director 1996-10-01 UNTIL 2001-07-11 RESIGNED
AMANDA MELLOR British Secretary 2009-07-30 UNTIL 2019-02-01 RESIGNED
MR JOHN O'NEILL May 1935 Secretary RESIGNED
GRAHAM JOHN OAKLEY Oct 1956 British Secretary 1997-08-01 UNTIL 2009-07-30 RESIGNED
MR NIGEL LAWRENCE COLNE Jun 1940 British Director RESIGNED
JOHN MICHAEL JOSEPH KEENAN Oct 1936 American Director 2001-09-01 UNTIL 2002-03-27 RESIGNED
SIR MARTIN WAKEFIELD JACOMB Nov 1929 British Director RESIGNED
ROGER ANTHONY HOLMES Jan 1960 British Director 2001-01-01 UNTIL 2004-05-31 RESIGNED
MR MAURICE HAROLD HELFGOTT Jun 1967 British Director 2003-11-19 UNTIL 2004-11-09 RESIGNED
DEREK KEITH HAYES Nov 1948 British Director 1994-04-04 UNTIL 1999-05-31 RESIGNED
SCILLA GRIMBLE Feb 1973 British Director 2018-03-31 UNTIL 2018-09-12 RESIGNED
SIR RICHARD GREENBURY Jul 1936 British Director RESIGNED
MRS CLARA ELIZABETH MARY FREEMAN Apr 1952 British Director 1996-01-01 UNTIL 2000-09-18 RESIGNED
DAVID JOHN EYRE Jul 1948 British Director 1997-10-30 UNTIL 1997-10-30 RESIGNED
IAN DYSON May 1962 British Director 2005-06-27 UNTIL 2010-07-14 RESIGNED
MR ROBERT WILLIAM CHAIGNEAU COLVILL Jul 1940 British Director RESIGNED
SIMON JOHN SACHER Jun 1940 British Director RESIGNED
MARC BOLLAND Mar 1959 Dutch Director 2010-07-14 UNTIL 2016-03-16 RESIGNED
JAMES RICHARD BENFIELD Apr 1949 British Director 1993-01-01 UNTIL 1999-12-31 RESIGNED
ANTHONY FRANK ELLIOTT BALL Dec 1955 British Director 2000-09-01 UNTIL 2002-03-27 RESIGNED
MR BRIAN FORD BALDOCK Jun 1934 British Director 1996-10-01 UNTIL 2002-03-27 RESIGNED
DR DAVID VALENTINE ATTERTON Feb 1927 British Director RESIGNED
ROGER ALDRIDGE Jan 1947 British Director 1993-01-01 UNTIL 2000-07-19 RESIGNED
JOHN WILLIAM DIXON Feb 1968 British Director 2013-10-16 UNTIL 2015-07-22 RESIGNED
MR DENIS GEORGE LANIGAN Jan 1926 British Director RESIGNED
JUSTIN MATTHEW KING May 1961 British Director 2002-09-01 UNTIL 2003-11-19 RESIGNED
JOHN KEVIN LOMAX Dec 1948 British Director 2000-09-01 UNTIL 2002-03-27 RESIGNED
DR STEVEN MICHAEL SHARP Jul 1950 British Director 2005-12-15 UNTIL 2013-08-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Marks And Spencer Group Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAGEO PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
DELTA LIMITED WORTHING UNITED KINGDOM Active FULL 70100 - Activities of head offices
ADNAMS PLC SUFFOLK Active FULL 11010 - Distilling, rectifying and blending of spirits
FIVE ARROWS LIMITED WADDESDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GATES WORLDWIDE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
MONDELEZ UK LIMITED UXBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
DIAGEO FINANCE PLC LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GRAND METROPOLITAN LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
DIAGEO GREAT BRITAIN LIMITED LONDON UNITED KINGDOM Active FULL 11010 - Distilling, rectifying and blending of spirits
UDV (SJ) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE BODY SHOP INTERNATIONAL LIMITED WEST SUSSEX Active FULL 46450 - Wholesale of perfume and cosmetics
PRUDENTIAL PUBLIC LIMITED COMPANY LONDON ENGLAND Active GROUP 70100 - Activities of head offices
THE OXFORD PLAYHOUSE LIMITED Active DORMANT 90010 - Performing arts
SHARE LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
CANARY WHARF ESTATE LIMITED CANARY WHARF Active FULL 82990 - Other business support service activities n.e.c.
NTL (CWC) LIMITED READING UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MARKS AND SPENCER GROUP P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
NATIONAL ANGELS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE PIERRE SMIRNOFF COMPANY,LIMITED WILMINGTON UNITED STATES Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.MICHAEL (TEXTILES) LIMITED LONDON Active DORMANT 74990 - Non-trading company
ST. MICHAEL FINANCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SIMPLY FOOD (PROPERTY VENTURES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
AMETHYST LEASING (HOLDINGS) LIMITED LONDON Active DORMANT 41100 - Development of building projects
AMETHYST LEASING (PROPERTIES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
THE SPORTS EDIT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 47710 - Retail sale of clothing in specialised stores
MARKS AND SPENCER (A2B) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MARKS AND SPENCER PEARL (DAVENTRY) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER PEARL (1) LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
SAAJIM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities