Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

DEBENHAMS PLC

UK Flag 98 Floor 8 Ship Canal House, King Street, Manchester, M2 4WU


Credit Score

N/A
Not Scored
Score Date Credit Score Date Score Advice
2021-02-04T08:26:24Z 0 In Liquidation
2020-12-08T05:39:08Z 0 In Administration
2020-07-01T05:51:16Z 0 Company is dissolved
2019-04-27T06:34:30Z 0 In Administration
2019-04-12T18:19:57Z 0 Administration Order

Credit Limit

Company Credit Limit Example
  • Credit Limit
    N/A
  • Previous Limit
    N/A


Limit date Limit(£)
0
0
0
0
0

County Court Judgements

Exact CCJs

Total Unpaid

2

Total Unpaid Value

£1k

Total Paid

Total Paid Value

Date Court Amount Case Number Date Paid Status
County Court Money Claims Centre £970 E08YX877 - Unpaid
The County Court Online £114 371MC503 - Unpaid

Possible CCJs

Total Unpaid

1

Total Unpaid Value

£2

Total Paid

Total Paid Value

Date Court Amount Case Number Date Paid Status
The County Court Online £215 478MC054 - Unpaid

Mortgages and Charges

Total Outstanding

1

Total Satisfied

2

Type Created Registered Persons Entitled Status
Glas Trust Corporation Limited OUTSTANDING
Glas Trust Corporation Limited SATISFIED
Debenture Credit Suisse SATISFIED

Payment Data

Invoices
Paid (Before 30 days) 593
Paid (After 30 days) 0
Outstanding (Before 30 days) 0
Outstanding (After 30 days) 0

Shareholders & Ownership

Shareholder information has not yet been filed for this company.

Event History

Visit the Documents Tab to purchase official Companies House Documents related to the events below

Date Description
08 Feb 2022 Change of Company Postcode
08 Feb 2022 Change in Reg.Office
01 May 2019 Change in Reg.Office
01 May 2019 Change of Company Postcode
13 Apr 2019 Payment Data Update Received
12 Apr 2019 Creditsafe Limit Refinement Removed
12 Apr 2019 Creditsafe Rating Refinement Removed
12 Apr 2019 Mr S.J. Ingham has left the board
11 Apr 2019 Mr T. Duddy has left the board
11 Apr 2019 Ms N. Kinnaird has left the board
11 Apr 2019 Ms R.C. Osborne has left the board
11 Apr 2019 Ms L. Myers has left the board
11 Apr 2019 Mr D. Adams has left the board
11 Apr 2019 Mr P.R. Eardley has resigned as company secretary
09 Apr 2019 Creditsafe Rating Refinement
09 Apr 2019 Creditsafe Limit Refinement
07 Mar 2019 Payment Data Update Received
07 Mar 2019 Mr S.R. Bucher has left the board
06 Mar 2019 Creditsafe Limit Refinement
06 Mar 2019 Creditsafe Rating Refinement
09 Feb 2019 Payment Data Update Received
07 Feb 2019 New Accounts Filed
07 Feb 2019 New Accounts Filed
05 Feb 2019 Confirmation Statement
04 Feb 2019 Confirmation Statement
16 Jan 2019 Mr Sir I. Cheshire has left the board
10 Jan 2019 R. Harrison has resigned as company secretary
10 Jan 2019 New Company Secretary Mr P.R. Eardley appointed
06 Dec 2018 New Accounts Filed
29 Oct 2018 Mr P. Fitzgerald has left the board
25 Oct 2018 Creditsafe Limit Refinement
25 Oct 2018 Creditsafe Rating Refinement
01 Oct 2018 Creditsafe Limit Refinement
01 Oct 2018 Creditsafe Rating Refinement
19 Sep 2018 New Board Member Ms R.C. Osborne appointed
12 Sep 2018 Mr P.R. Eardley has resigned as company secretary
12 Sep 2018 New Company Secretary R. Harrison appointed
05 Sep 2018 Mr M.G. Smith has left the board
02 Aug 2018 Ms M.A. King has left the board
19 May 2018 Confirmation Statement
25 Jan 2018 Payment Data Update Received
24 Jan 2018 New Accounts Filed
24 Jan 2018 New Accounts Filed
17 Jan 2018 Mr M.E. Rolfe has left the board
15 Dec 2017 New Accounts Filed
26 Oct 2017 New Board Member Mr D. Adams appointed
25 Oct 2017 Ms S. Harlow has left the board
18 May 2017 Confirmation Statement
24 Jan 2017 Mr D.H. Millard has left the board
20 Jan 2017 New Accounts Filed
20 Jan 2017 New Accounts Filed
11 Jan 2017 Payment Data Update Received
11 Jan 2017 New Accounts Filed
18 Nov 2016 New Board Member Ms N. Kinnaird appointed
19 Oct 2016 New Board Member Mr S.R. Bucher appointed
15 Sep 2016 New Board Member Ms L. Myers appointed
29 Jun 2016 Mr M.J. Sharp has left the board
24 May 2016 New Board Member Mr T. Duddy appointed
24 May 2016 New Board Member Mr S.J. Ingham appointed
19 May 2016 Annual Returns
12 Apr 2016 Mr N.H. Northridge has left the board
11 Feb 2016 New Accounts Filed
11 Feb 2016 New Accounts Filed
20 Jan 2016 New Board Member Mr T. Duddy appointed
20 Jan 2016 New Board Member Mr Sir I. Cheshire appointed
16 Dec 2015 New Accounts Filed
04 Aug 2015 Mrs S.H. Turner Laing has left the board
05 Jun 2015 Annual Returns
28 Jan 2015 New Board Member Mr M. Smith appointed
31 Dec 2014 New Accounts Filed
31 Dec 2014 New Accounts Filed
27 Nov 2014 New Accounts Filed
31 May 2014 Annual Returns
06 Jan 2014 Mr S.E. Herrick has left the board
28 Dec 2013 New Accounts Filed
28 Dec 2013 New Accounts Filed
13 Dec 2013 New Board Member Ms S. Harlow appointed
27 Nov 2013 New Accounts Filed
08 Aug 2013 Change of Company Postcode
11 Jul 2013 Change in Reg.Office
11 Jul 2013 Change of Company Postcode
17 Jun 2013 Annual Returns
21 Jan 2013 New Accounts Filed
14 Jan 2013 New Board Member Mr S. Ingham appointed
29 Nov 2012 New Accounts Filed
08 Nov 2012 New Board Member Mr P. Fitzgerald appointed
07 Sep 2012 Mr A.A. Crozier has left the board
25 May 2012 Annual Returns
23 Jan 2012 New Accounts Filed
23 Jan 2012 New Accounts Filed
17 Jan 2012 Mr C.K. Woodhouse has left the board
16 Dec 2011 New Accounts Filed
04 Nov 2011 New Board Member Mr S.E. Herrick appointed
07 Sep 2011 Mr R.W. Templeman has left the board
17 Jun 2011 Annual Returns
25 Jan 2011 New Accounts Filed
04 Jan 2011 New Accounts Filed
10 Dec 2010 New Accounts Filed
29 Oct 2010 New Board Member Mr M.E. Rolfe appointed
21 Oct 2010 New Board Member Mr M. Rolfe appointed
21 Sep 2010 New Board Member Mr M.J. Sharp appointed
25 Jun 2010 Annual Returns
06 May 2010 Mr P.R. Pindar has left the board
16 Apr 2010 New Board Member Mr M.J. Sharp appointed
09 Apr 2010 Mr J.D. Lovering has left the board
10 Feb 2010 New Board Member Mr N.H. Northridge appointed
25 Jan 2010 New Accounts Filed
11 Dec 2009 New Accounts Filed
02 Sep 2009 New Board Member Ms M.A. King appointed
19 Aug 2009 New Board Member Ms S.H. Turner Laing appointed
18 Aug 2009 Mr P.J. Long has left the board
31 Jul 2009 Ms L. Black has left the board
10 Jul 2009 New Board Member Mr M.J. Sharp appointed
02 Jul 2009 New Board Member Ms L. Black appointed
12 Jun 2009 Annual Returns
10 Jun 2009 Mr J.P. Feuer has left the board
10 Jun 2009 Mr P.M. Costeletos has left the board
08 May 2009 New Board Member Mr C.K. Woodhouse appointed
30 Apr 2009 Mr R. Gillingwater has left the board
25 Feb 2009 New Board Member Mr R.W. Templeman appointed
28 Jan 2009 New Accounts Filed
18 Dec 2008 New Accounts Filed
08 Dec 2008 Ms A.L. Spindler has left the board
21 Feb 2008 New Board Member Ms A.L. Spindler appointed
15 Feb 2008 New Board Member Ms A. Spindler appointed
29 Oct 2007 GUY JOHNSON has resigned as company secretary
29 Oct 2007 New Company Secretary (PAUL EARDLEY) appointed
11 May 2007 GUIDO PADOVANO has left the board
22 Jan 2007 New Accounts Filed
07 Jun 2006 CHRISTOPHER KEVINWOODHOUSE has resigned as company secretary
29 May 2006 New Company Secretary (GUY ANTONYJOHNSON) appointed
29 May 2006 New Board Member (PAUL RICHARD MARTINPINDAR) appointed
25 May 2006 New Board Member (CHRIS WOODHOUSE) appointed
25 May 2006 New Board Member (PETER JAMESLONG) appointed
25 May 2006 New Board Member (DENNIS HENRYMILLARD) appointed
25 May 2006 New Board Member (ROB TEMPLEMAN) appointed
25 May 2006 New Board Member (JOHN DAVIDLOVERING) appointed
25 May 2006 New Board Member (ADAM CROZIER) appointed
25 May 2006 New Board Member (RICHARD GILLINGWATER) appointed
25 May 2006 New Board Member (MICHAEL SHARP) appointed
16 May 2006 SOREN VESTERGAARD POULSEN has left the board
20 Apr 2006 Change of Name
06 Dec 2005 New Accounts Filed
22 Nov 2005 New Board Member (SOREN VESTERGAARD POULSEN) appointed
18 Jun 2005 New Board Member (GUIDO PADOVANO) appointed
18 Jun 2005 New Board Member (JONATHAN PHILIPFEUER) appointed
18 Jun 2005 CHRISTOPHER KEVINWOODHOUSE has left the board
18 Jun 2005 New Board Member (PHILIPPE MARINOSCOSTELETOS) appointed
18 Jun 2005 GUY ANTONYJOHNSON has left the board
14 May 2005 New Board Member (GUY ANTONYJOHNSON) appointed
14 May 2005 New Board Member (CHRISTOPHER KEVINWOODHOUSE) appointed
12 May 2005 Change of Name
12 May 2005 Change in Reg.Office
12 May 2005 Change of Company Postcode