MARKS AND SPENCER GROUP P.L.C. - LONDON


Company Profile Company Filings

Overview

MARKS AND SPENCER GROUP P.L.C. is a Public Limited Company from LONDON and has the status: Active.
MARKS AND SPENCER GROUP P.L.C. was incorporated 22 years ago on 23/07/2001 and has the registered number: 04256886. The accounts status is GROUP and accounts are next due on 30/09/2024.

MARKS AND SPENCER GROUP 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
23/07/2023 06/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS JAMES FOLLAND Secretary 2019-02-01 CURRENT
MS SAPNA RANI SOOD Jun 1973 British,Australian Director 2020-06-01 CURRENT
MS EVELYN BRIGID BOURKE Jan 1965 Irish Director 2021-02-01 CURRENT
MS FIONA ELEANOR DAWSON May 1966 Irish Director 2021-05-25 CURRENT
MR RONAN JAMES DUNNE Oct 1963 Irish Director 2022-08-01 CURRENT
CHERYL YVONNE HOOD Sep 1969 British Director 2023-03-01 CURRENT
ANDREW RAYMOND FISHER Apr 1969 British Director 2015-12-01 CURRENT
MS TAMARA INGRAM Oct 1960 British Director 2020-06-01 CURRENT
JUSTIN KING May 1961 British Director 2019-01-01 CURRENT
MR STUART MACHIN Oct 1970 British Director 2022-05-25 CURRENT
ARCHIBALD JOHN NORMAN May 1954 British Director 2017-09-01 CURRENT
KATIE BICKERSTAFFE Apr 1967 British Director 2022-05-25 CURRENT
GRAHAM JOHN OAKLEY Oct 1956 British Secretary 2002-01-21 UNTIL 2009-07-08 RESIGNED
JOHN KEVIN LOMAX Dec 1948 British Director 2002-01-21 UNTIL 2006-08-31 RESIGNED
JUSTIN MATTHEW KING May 1961 British Director 2002-09-01 UNTIL 2003-11-19 RESIGNED
MR DAVID JEREMY DARROCH Jul 1962 British Director 2006-02-01 UNTIL 2013-06-19 RESIGNED
MRS LAUREL CLAIRE POWERS-FREELING May 1957 British Director 2002-01-21 UNTIL 2004-11-09 RESIGNED
MR DAVID RONALD NORGROVE Jan 1948 British Director 2002-01-21 UNTIL 2004-03-31 RESIGNED
JOHN MICHAEL JOSEPH KEENAN Oct 1936 American Director 2002-01-21 UNTIL 2007-07-10 RESIGNED
MR STEVEN JOHN HOLLIDAY Oct 1956 British Director 2004-07-15 UNTIL 2014-07-08 RESIGNED
MR MAURICE HAROLD HELFGOTT Jun 1967 British Director 2003-11-19 UNTIL 2004-11-09 RESIGNED
JOHN WILLIAM DIXON Feb 1968 British Director 2009-09-09 UNTIL 2015-07-16 RESIGNED
AMANDA MELLOR British Secretary 2009-07-09 UNTIL 2019-02-01 RESIGNED
LADY LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN Feb 1954 British Director 2006-02-01 UNTIL 2011-07-13 RESIGNED
ROGER ANTHONY HOLMES Jan 1960 British Director 2002-01-21 UNTIL 2004-05-31 RESIGNED
JAN PETRUS DU PLESSIS Jan 1954 British And South African Director 2008-11-01 UNTIL 2015-03-04 RESIGNED
IAN DYSON May 1962 British Director 2005-06-27 UNTIL 2010-07-14 RESIGNED
MR STEVEN DEREK ESOM Nov 1960 British Director 2008-03-10 UNTIL 2008-07-01 RESIGNED
MARTHA LANE FOX Feb 1973 British Director 2007-06-01 UNTIL 2016-04-02 RESIGNED
MR ANTHONY JOHN HABGOOD Nov 1946 British Director 2004-07-15 UNTIL 2005-08-30 RESIGNED
MR ANDREW NIGEL HALFORD Mar 1959 British Director 2013-01-01 UNTIL 2022-12-31 RESIGNED
MISS MELISSA KATHERINE ANDREWES Oct 1973 British Director 2001-08-03 UNTIL 2002-01-21 RESIGNED
LORD TERENCE BURNS Mar 1944 British Director 2005-10-01 UNTIL 2008-06-01 RESIGNED
MRS ALISON JANE BRITTAIN Feb 1965 British Director 2014-01-01 UNTIL 2020-07-03 RESIGNED
MR PATRICK FRANCOIS BOUSQUET-CHAVANNE Mar 1958 French Director 2013-07-10 UNTIL 2018-04-18 RESIGNED
KATE BOSTOCK Sep 1956 British Director 2008-03-10 UNTIL 2012-09-30 RESIGNED
MARC BOLLAND Mar 1959 Dutch Director 2010-05-01 UNTIL 2016-04-02 RESIGNED
KATIE BICKERSTAFFE Apr 1967 British Director 2018-07-10 UNTIL 2020-07-03 RESIGNED
MANVINDER SINGH BANGA Oct 1954 Indian Director 2011-09-01 UNTIL 2018-10-01 RESIGNED
ANTHONY FRANK ELLIOTT BALL Dec 1955 British Director 2002-01-21 UNTIL 2002-09-04 RESIGNED
MR BRIAN FORD BALDOCK Jun 1934 British Director 2002-01-21 UNTIL 2004-07-14 RESIGNED
PIP MCCROSTIE Oct 1957 New Zealander,British Director 2018-07-10 UNTIL 2021-03-24 RESIGNED
MR VITTORIO RADICE Apr 1957 Italian Director 2003-03-03 UNTIL 2004-06-11 RESIGNED
MIRANDA CURTIS Nov 1955 British Director 2012-02-01 UNTIL 2018-02-01 RESIGNED
BARBARA CASSANI Jul 1960 Usa Director 2003-10-01 UNTIL 2004-04-30 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 2001-07-23 UNTIL 2002-01-21 RESIGNED
LORD PAUL MYNERS Apr 1948 British Director 2002-04-02 UNTIL 2006-07-11 RESIGNED
DAVID MICHAEL CHARLES MICHELS Dec 1946 British Director 2006-03-01 UNTIL 2012-02-29 RESIGNED
MR ALAN JAMES MCWALTER Apr 1953 British Director 2002-01-21 UNTIL 2002-07-10 RESIGNED
MARK DAVID MCKEON Oct 1958 British Director 2004-04-05 UNTIL 2004-11-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEARSON PLC Active GROUP 58190 - Other publishing activities
QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE) LONDON UNITED KINGDOM Active FULL 93110 - Operation of sports facilities
NATIONAL INSTITUTE OF ECONOMIC AND SOCIAL RESEARCH(INCORPORATED)(THE) WESTMINSTER Active FULL 72200 - Research and experimental development on social sciences and humanities
BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) LONDON Active GROUP 41100 - Development of building projects
LEGAL & GENERAL GROUP PLC Active GROUP 64205 - Activities of financial services holding companies
THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
SANTANDER UK PLC LONDON Active GROUP 64191 - Banks
DWR CYMRU CYFYNGEDIG CARDIFF WALES Active FULL 36000 - Water collection, treatment and supply
SANTANDER UK FOUNDATION LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
WELSH WATER UTILITIES FINANCE PLC BIRMINGHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ALLIANCE & LEICESTER LIMITED LEICESTER Active DORMANT 99999 - Dormant Company
PEARSON GROUP FURBS TRUSTEE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
THE YORK GATE MUSIC TRUST Dissolved... FULL 85590 - Other education n.e.c.
DWR CYMRU (HOLDINGS) LIMITED CARDIFF WALES Active FULL 74990 - Non-trading company
GLAS CYMRU ANGHYFYNGEDIG CARDIFF WALES Active GROUP 36000 - Water collection, treatment and supply
GLAS CYMRU (SECURITIES) CYFYNGEDIG CARDIFF WALES Active FULL 64209 - Activities of other holding companies n.e.c.
RAM COLLECTIONS TRUST LONDON Active MICRO ENTITY 91020 - Museums activities
SANTANDER UK GROUP HOLDINGS PLC LONDON Active GROUP 64205 - Activities of financial services holding companies
DWR CYMRU (FINANCING) LIMITED GEORGE TOWN CAYMAN ISLANDS 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