Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXT HOLDINGS LIMITED
Company Information for

NEXT HOLDINGS LIMITED

DESFORD ROAD, ENDERBY, LEICESTER, LE19 4AT,
Company Registration Number
00035161
Private Limited Company
Active

Company Overview

About Next Holdings Ltd
NEXT HOLDINGS LIMITED was founded on 1891-11-11 and has its registered office in Leicester. The organisation's status is listed as "Active". Next Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEXT HOLDINGS LIMITED
 
Legal Registered Office
DESFORD ROAD
ENDERBY
LEICESTER
LE19 4AT
Other companies in LE19
 
 
Previous Names
NEXT HOLDINGS PLC13/06/2016
NEXT GROUP PLC13/06/2016
Filing Information
Company Number 00035161
Company ID Number 00035161
Date formed 1891-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEXT HOLDINGS LIMITED
The following companies were found which have the same name as NEXT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEXT HOLDINGS LIMITED 70 SIR JOHN ROGERSON'S QUAY DUBLIN 2, DUBLIN, D02R296, IRELAND D02R296 Active Company formed on the 1989-10-19
Next Holdings LLC 412 N Main St Ste 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-12-04
NEXT HOLDINGS LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 1999-07-09
NEXT HOLDINGS PTY LTD Active Company formed on the 2010-06-10
NEXT HOLDINGS PTE. LTD. SUNVIEW ROAD Singapore 627615 Dissolved Company formed on the 2009-04-24
NEXT HOLDINGS INC Delaware Unknown
NEXT HOLDINGS GROUP L L C Delaware Unknown
NEXT HOLDINGS, LTD. ATTN: MANUEL M. MATO, PRESIDENT CORAL GABLES FL 33134 Inactive Company formed on the 1994-01-03
NEXT HOLDINGS, INC. 1207 Hollywood Boulevard Hollywood FL 33019 Active Company formed on the 2003-06-24
NEXT HOLDINGS CORPORATION % ZIMBLE FORMOSO-MURIAS P.A. MIAMI FL 33131 Inactive Company formed on the 1994-01-03
NEXT HOLDINGS OF SWFL, INC. 11083 Lancewood Street FORT MYERS FL 33913 Active Company formed on the 2012-03-26
Next Holdings, Inc. PROTORAE LAW, PLLC 1921 GALLOWS ROAD, SUITE 950 TYSONS VA 22182 ACTIVE Company formed on the 2018-03-31
NEXT HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2019-01-29
NEXT HOLDINGS LLC P.O. BOX 193 Wayne PALMYRA NY 14522 Active Company formed on the 2020-04-10
NEXT HOLDINGS LLC 100 NW 69TH CIRCLE, UNIT 51 BOCA RATON FL 33487 Active Company formed on the 2020-03-05
NEXT HOLDINGS CORPORATION Singapore Active Company formed on the 2008-10-09

Company Officers of NEXT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SEONNA ANDERSON
Company Secretary 2014-02-03
AMANDA JAMES
Director 2015-04-01
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE
Director 1997-02-03
RICHARD SIMON VAUGHAN PAPP
Director 2018-07-30
JANE MARGARET SHIELDS
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM LAW
Director 2014-05-09 2018-07-19
DAVID WILSON KEENS
Director 1992-06-08 2015-05-15
STEVEN PAUL CHANTRILL
Director 2014-08-11 2014-08-26
CHRISTOS EMILIOS ANGELIDES
Director 2000-08-01 2014-06-10
ANDREW JOHN VARLEY
Director 1992-06-08 2014-05-09
ANDREW JOHN ROBERT MCKINLAY
Company Secretary 2003-10-31 2014-01-31
MARK HARRIS
Director 2009-10-26 2009-10-30
DAVID CHARLES JONES
Director 1992-06-08 2006-05-17
WILLIAM ROBERT BARNES
Company Secretary 2001-12-17 2003-10-31
ROBERT JOHN ORR BARTON
Director 2002-02-15 2002-11-22
JULIA ANN BURDUS ROBERTSON
Director 1993-07-07 2002-11-22
ALISTAIR CAMPBELL MITCHELL INNES
Director 1992-06-08 2002-11-22
DEREK NIGEL DONALD NETHERTON
Director 1996-12-02 2002-11-22
ANTHONY GRABINER
Director 2002-05-16 2002-10-31
BRIAN IVOR PITMAN
Director 1998-03-01 2002-05-16
PETER WILLIAM KENT WEBBER
Company Secretary 1996-09-02 2001-12-17
PENELOPE LESLEY HUGHES
Director 1996-09-10 1998-09-17
DAVID WOLFSON OF SUNNINGDALE
Director 1992-06-08 1998-05-31
ROBERT JOHN HARRISON
Director 1993-07-07 1997-09-01
PETER BAILEY
Company Secretary 1992-06-08 1996-09-02
MICHAEL CRAIG STODDART
Director 1992-06-08 1996-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAMES PROJECT NORWICH LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
AMANDA JAMES NEXT GROUP PLC Director 2017-12-19 CURRENT 2017-12-19 Active
AMANDA JAMES RETAIL RESTAURANTS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
AMANDA JAMES LIPSY LIMITED Director 2015-04-01 CURRENT 2006-03-02 Active
AMANDA JAMES AGRATECH LIMITED Director 2015-04-01 CURRENT 2010-04-09 Active
AMANDA JAMES NEXT FINANCIAL SERVICES LIMITED Director 2015-04-01 CURRENT 1994-08-12 Active
AMANDA JAMES NEXT SOURCING (UK) LIMITED Director 2015-04-01 CURRENT 2004-07-23 Active
AMANDA JAMES VENTURA NETWORK DISTRIBUTION LIMITED Director 2015-04-01 CURRENT 2007-01-17 Active
AMANDA JAMES NEXT MANUFACTURING LIMITED Director 2015-04-01 CURRENT 1990-12-24 Active
AMANDA JAMES NEXT PROPERTIES LTD Director 2015-04-01 CURRENT 1990-12-21 Active
AMANDA JAMES NEXT BRAND LIMITED Director 2015-04-01 CURRENT 1990-12-24 Active
AMANDA JAMES NEXT DISTRIBUTION LIMITED Director 2015-04-01 CURRENT 1995-04-12 Active
AMANDA JAMES NEXT RETAIL LIMITED Director 2015-04-01 CURRENT 2002-08-29 Active
AMANDA JAMES VENTURA GROUP LIMITED Director 2015-04-01 CURRENT 1975-05-01 Active
AMANDA JAMES THE NEXT DIRECTORY LIMITED Director 2015-04-01 CURRENT 1990-12-24 Active
AMANDA JAMES NEXT NEAR EAST LIMITED Director 2015-04-01 CURRENT 1912-07-26 Active
AMANDA JAMES PAIGE GROUP LIMITED(THE) Director 2015-04-01 CURRENT 1948-04-08 Active
AMANDA JAMES BRECON DEBT RECOVERY LIMITED Director 2015-04-01 CURRENT 1965-12-16 Active
AMANDA JAMES NEXT PLC Director 2015-04-01 CURRENT 2002-04-09 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE LIPSY STORES LIMITED Director 2008-09-29 CURRENT 2008-02-15 Dissolved 2013-09-24
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE LIPSY LIMITED Director 2008-09-29 CURRENT 2006-03-02 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE VENTURA NETWORK DISTRIBUTION LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT SOURCING (UK) LIMITED Director 2004-08-11 CURRENT 2004-07-23 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT RETAIL LIMITED Director 2002-10-21 CURRENT 2002-08-29 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT PLC Director 2002-09-09 CURRENT 2002-04-09 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT FINANCIAL SERVICES LIMITED Director 2002-05-16 CURRENT 1994-08-12 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT MANUFACTURING LIMITED Director 2002-05-16 CURRENT 1990-12-24 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT BRAND LIMITED Director 2002-05-16 CURRENT 1990-12-24 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT DISTRIBUTION LIMITED Director 2002-05-16 CURRENT 1995-04-12 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE VENTURA GROUP LIMITED Director 2002-05-16 CURRENT 1975-05-01 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE THE NEXT DIRECTORY LIMITED Director 2002-05-16 CURRENT 1990-12-24 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT NEAR EAST LIMITED Director 2002-05-16 CURRENT 1912-07-26 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE PAIGE GROUP LIMITED(THE) Director 2001-08-01 CURRENT 1948-04-08 Active
RICHARD SIMON VAUGHAN PAPP NEXT DISTRIBUTION LIMITED Director 2018-07-30 CURRENT 1995-04-12 Active
RICHARD SIMON VAUGHAN PAPP NEXT PLC Director 2018-05-14 CURRENT 2002-04-09 Active
JANE MARGARET SHIELDS NEXT DISTRIBUTION LIMITED Director 2014-05-09 CURRENT 1995-04-12 Active
JANE MARGARET SHIELDS NEXT PLC Director 2013-07-01 CURRENT 2002-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Notice of agreement to exemption from audit of accounts for period ending 27/01/24
2024-04-24Audit exemption statement of guarantee by parent company for period ending 27/01/24
2023-06-23CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-23Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-04-13Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-01-30Termination of appointment of Seonna Anderson on 2023-01-30
2023-01-30Appointment of Mr Ian Blackwell as company secretary on 2023-01-30
2023-01-30AP03Appointment of Mr Ian Blackwell as company secretary on 2023-01-30
2023-01-30TM02Termination of appointment of Seonna Anderson on 2023-01-30
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/01/22
2022-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2022-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/01/22
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/21
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 25/01/20
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000351610052
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 26/01/19
2019-07-09SH19Statement of capital on 2019-07-09 GBP 1,000,000
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000351610051
2019-01-08PSC05Change of details for Next Group Limited as a person with significant control on 2018-12-20
2018-07-30AP01DIRECTOR APPOINTED MR RICHARD SIMON VAUGHAN PAPP
2018-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalisation of the sum of £788107992.90 19/07/2018
2018-07-30RES14CAPITALISATION OF THE SUM OF £788107992.90 19/07/2018
2018-07-25SH20Statement by Directors
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 1000000
2018-07-25SH19Statement of capital on 2018-07-25 GBP 1,000,000
2018-07-25CAP-SSSolvency Statement dated 20/07/18
2018-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem and capital redemption reserve 23/07/2018
2018-07-25RES13CANCEL SHARE PREM AND CAPITAL REDEMPTION RESERVE 23/07/2018
2018-07-20SH0119/07/18 STATEMENT OF CAPITAL GBP 817918084.5
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LAW
2018-07-05RES13SECTION 175 QUOTED 26/06/2018
2018-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 quoted 26/06/2018
  • Resolution of adoption of Articles of Association
2018-07-05RES01ADOPT ARTICLES 26/06/2018
2018-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2018-07-05RES01ADOPT ARTICLES 26/06/2018
2018-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2018-06-29AAFULL ACCOUNTS MADE UP TO 27/01/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-02-01PSC07CESSATION OF NEXT PLC AS A PSC
2018-02-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT GROUP LIMITED
2018-02-01PSC07CESSATION OF NEXT PLC AS A PSC
2018-02-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT GROUP LIMITED
2017-12-13RP04CS01Second filing of Confirmation Statement dated 08/06/2017
2017-12-13ANNOTATIONClarification
2017-07-17AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 29810091.6
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 29810091.6
2016-06-30AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-13CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2016-06-13RES02REREG PLC TO PRI; RES02 PASS DATE:10/06/2016
2016-06-13MARRe-registration of memorandum and articles of association
2016-06-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-06-13RES15CHANGE OF NAME 09/06/2016
2016-06-13CERTNMCOMPANY NAME CHANGED NEXT GROUP PLC CERTIFICATE ISSUED ON 13/06/16
2016-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-28AAINTERIM ACCOUNTS MADE UP TO 26/12/15
2015-07-29AAFULL ACCOUNTS MADE UP TO 24/01/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 29810091.6
2015-07-02AR0108/06/15 FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEENS
2015-04-01AP01DIRECTOR APPOINTED AMANDA JAMES
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHANTRILL
2014-08-11AP01DIRECTOR APPOINTED STEVEN PAUL CHANTRILL
2014-08-01AAFULL ACCOUNTS MADE UP TO 25/01/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 29810091.6
2014-06-24AR0108/06/14 FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS ANGELIDES
2014-05-12AP01DIRECTOR APPOINTED JANE MARGARET SHIELDS
2014-05-12AP01DIRECTOR APPOINTED MICHAEL WILLIAM LAW
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VARLEY
2014-02-04AP03SECRETARY APPOINTED SEONNA ANDERSON
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCKINLAY
2013-07-22AAFULL ACCOUNTS MADE UP TO 26/01/13
2013-06-18AR0108/06/13 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-06-28AR0108/06/12 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-06-23AR0108/06/11 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 06/07/2010
2010-07-30AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-07-07AR0108/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS EMILIOS ANGELIDES / 01/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS EMILIOS ANGELIDES / 01/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 01/06/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT MCKINLAY / 17/05/2010
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS
2009-10-26AP01DIRECTOR APPOINTED MARK HARRIS
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS EMILIOS ANGELIDES / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 15/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 24/01/09
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-06-26363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-06-28363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2005-06-24363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEXT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXT HOLDINGS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Lightman 2015-12-17 to 2015-12-17 2LB00838 NEXT GROUP PLC -v- ST MARTINS PROPERTY INVESTMENT LIMITED 1 DAY FAST TRACK HEARING
2015-12-17
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 49
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBSTITUTION 1983-07-04 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
DEED OF SUBSTITUTION 1983-06-27 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
DEED OF SUBSTITUTION 1982-08-20 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1982-08-20 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
STANDARD SECURITY 1982-08-02 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSITITION 1982-06-18 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND CONSTITUTION 1982-04-21 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF RELEASE & SUBSTITUTION 1982-03-24 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF RELEASE & SUBSTITUTION 1982-03-24 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1981-08-24 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1981-03-19 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1980-09-18 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
STANDARD SECURITY 1980-08-27 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1980-07-30 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
STANDARD SECURITY PRESENT FOR REGISTRATION THE REGISTER OF SASINES 29-10-80 1980-07-15 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1980-06-09 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
STANDARD SECURITY 1980-06-03 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1980-05-14 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1980-05-08 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
STANDARD SECURITY 1980-05-08 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1980-04-18 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
DEED OF SUBSTITUTION 1980-01-07 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
DEED OF SUBSTITUTION 1978-08-30 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1978-06-27 Satisfied ALLIANCE ASSURANCE COMPANY LTD.
DEED OF SUBSTITUTOR 1978-02-21 Satisfied ALLIANCE ASSURANCE COMPANY LTD.
DEED OF SUBSTITUTION EFFECTING SUBSTITUTION OF SECURITY 1977-09-12 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED.
1960-01-22 Satisfied ALLIANCE ASSURANCE COMPANY LTD.
DEED OF RELEASE AND FURTHER CHARGE 1956-05-17 Satisfied HEPWORTHS LTD.
BOND AND DISPOSITION IN SECURITY DATED 28/9/49 PRESENTED FOR REGISTRATION IN THE REGISTER OF SASINES ON 18/10/49. 1949-09-28 Satisfied I.G. IBBITSON
DEED OF SUBSTITUTION 1949-09-08 Satisfied THE YORKSHIRE PARRY BANK LTD
Filed Financial Reports
Annual Accounts
2015-01-24
Annual Accounts
2014-01-25
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXT HOLDINGS LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £713 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of NEXT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NEXT HOLDINGS LIMITED owns 28 domain names.

2-to-u.co.uk   babynext.co.uk   brandirectory.co.uk   branddirectory.co.uk   brandsdirectory.co.uk   branded-directory.co.uk   catwalk-online.co.uk   doilookgoodinthis.co.uk   next-art.co.uk   next-branddirectory.co.uk   next.co.uk   nextadventure.co.uk   nextadventures.co.uk   nextbathrooms.co.uk   nextbranddirectory.co.uk   nextpearl.co.uk   nextdirectory.co.uk   nextflowers.co.uk   aboutstyle.co.uk   directorybrands.co.uk   itsaboutstyle.co.uk   lime.co.uk   lipsy.co.uk   limeclothing.co.uk   venturanetworkdistribution.co.uk   premierparkstudios.co.uk   gallery-of-art.co.uk   galleryofart.co.uk  

Trademarks
We have not found any records of NEXT HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BLCC HOLDINGS LIMITED 2009-10-06 Outstanding
RENT DEPOSIT DEED EUROGREEN MANUFACTURING LTD 2009-05-28 Outstanding
RENT DEPOSIT DEED SILVANO MENSWEAR LTD 2011-08-16 Outstanding

We have found 3 mortgage charges which are owed to NEXT HOLDINGS LIMITED

Income
Government Income

Government spend with NEXT HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2012-02-07 GBP £445 Recreation and Sport

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for NEXT HOLDINGS LIMITED for 25 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES UNITS 65-66 WHITE ROSE SHOPPING CENTRE LEEDS LS11 8LL 970,00013/12/2005
Suffolk Coastal District Council MARTLESHAM HEATH IPSWICH SUFFOLK IP12 4TD 530,00027.01.2012
WAREHOUSE AND PREMISES UNIT D3 GILDERSOME SPUR INDUSTRIAL ESTATE WAKEFIELD ROAD GILDERSOME MORLEY LEEDS LS27 7JZ 36,75018/11/2003
Wycombe Council 4 & 6, Newlands Meadow, High Wycombe, Bucks, HP11 2BZ 332,500
Wycombe District Council 4 & 6, Newlands Meadow, High Wycombe, Bucks, HP11 2BZ HP11 2BZ 332,500
Wycombe District Council 4 & 6, Newlands Meadow, High Wycombe, Bucks, HP11 2BZ HP11 2BZ GBP £332,5002008-10-13
RETAIL WAREHOUSE AND PREMISES UNIT 11B CROWN POINT RETAIL PARK HUNSLET LANE LEEDS LS10 1JW 325,00017/10/2005
RETAIL WAREHOUSE AND PREMISES 11/12 FAIRGROUND WAY NORTHAMPTON NN3 9HU 305,000
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES 11/12 FAIRGROUND WAY NORTHAMPTON NN3 9HU 305,000
RETAIL WAREHOUSE AND PREMISES 8/10 FAIRGROUND WAY NORTHAMPTON NN3 9HU 292,500
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES 8/10 FAIRGROUND WAY NORTHAMPTON NN3 9HU 292,500
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES 8/10 FAIRGROUND WAY NORTHAMPTON NN3 9HU 292,50001-25-03
RETAIL WAREHOUSE AND PREMISES 5 STILE HILL WAY COLTON LEEDS LS15 9JB 287,50008/11/2004
SHOP AND PREMISES UNIT 31 WHITE ROSE SHOPPING CENTRE LEEDS LS11 8LL 247,00014/02/2011
RETAIL WAREHOUSE AND PREMISES UNIT 4A WEST SIDE RETAIL PARK LEEDS ROAD, GUISELEY LEEDS LS20 9NE 224,00018/10/2004
UNIT 12 RIVERSIDE RETAIL PARK WHARF STREET WARRINGTON WA1 2HY 217,000
RETAIL WAREHOUSE AND PREMISES UNIT A2 SIXFIELDS RETAIL PARK GAMBREL ROAD NORTHAMPTON NN5 5BB 192,000
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES UNIT A2 SIXFIELDS RETAIL PARK GAMBREL ROAD NORTHAMPTON NN5 5BB 192,000
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES UNIT A2 SIXFIELDS RETAIL PARK GAMBREL ROAD NORTHAMPTON NN5 5BB 192,00004-14-04
Carlisle City Council RETAIL WAREHOUSE AND PREMISES NEXT HOME, UNIT A1 PARKHOUSE ROAD CARLISLE CA3 0JR GBP £172,000
SHOP AND PREMISES 28 LANDS LANE LEEDS LS1 6LB 134,00025/11/2010
Shop and Premises 223 TRINITY LEEDS ALBION STREET LEEDS LS1 5AR 1,230,00021/03/2013
SHOP AND PREMISES UNIT 1 WEST RIDING HOUSE ALBION STREET LEEDS LS1 5AA 1,080,00001/04/2001
London Borough of Sutton Shops Next Retail Unit, Store E, St Nicholas Centre, St Nicholas Way, Sutton, Surrey, SM1 1AX GBP £104,1392008-11-27
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES 11/12 FAIRGROUND WAY NORTHAMPTON NN3 9HU 010-28-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.