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

POUNDLAND STORES LIMITED

POUNDLAND CSC, MIDLAND ROAD, WALSALL, WS1 3TX,
Company Registration Number
02376949
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Poundland Stores Ltd
POUNDLAND STORES LIMITED was founded on 1989-04-27 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Poundland Stores Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POUNDLAND STORES LIMITED
 
Legal Registered Office
POUNDLAND CSC
MIDLAND ROAD
WALSALL
WS1 3TX
Other companies in WV13
 
Filing Information
Company Number 02376949
Company ID Number 02376949
Date formed 1989-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/09/2019
Account next due 28/09/2021
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-06 01:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POUNDLAND STORES 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.

Company Officers of POUNDLAND STORES LIMITED

Current Directors
Officer Role Date Appointed
ROY GEORGE ELLIS
Director 2016-11-21
ANDREW JOHN GARBUTT
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JINDER JHUTI
Company Secretary 2014-01-01 2017-10-06
NICHOLAS ROGER HATELEY
Director 2010-06-17 2016-12-01
JAMES JOHN MCCARTHY
Director 2010-06-17 2016-06-30
NICHOLAS ROGER HATELEY
Company Secretary 2009-12-01 2014-01-01
COLIN DEVERELL SMITH
Director 2006-05-10 2012-07-10
TIMOTHY ROBERT FRANKS
Director 2006-11-22 2010-06-17
RONALD FRANK SHELDON
Director 2006-05-10 2010-06-17
GEORGE ARTHUR OLDRIDGE
Company Secretary 2006-06-21 2009-12-01
GARY CAMPBELL O'SULLIVAN
Company Secretary 2006-05-10 2006-06-21
ROBERT FRANK ADAMS
Company Secretary 2002-06-11 2006-05-10
ROBERT FRANK ADAMS
Director 2002-06-11 2006-05-10
DAVID PHILIP DODD
Director 2002-12-02 2006-05-09
TRACY SMITH
Company Secretary 1991-07-30 2002-06-11
STEVEN KEVIN SMITH
Director 1991-07-30 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY GEORGE ELLIS POUNDLAND UK AND EUROPE LIMITED Director 2018-06-25 CURRENT 2014-07-11 Active - Proposal to Strike off
ROY GEORGE ELLIS M&O BUSINESS SYSTEMS LIMITED Director 2017-07-27 CURRENT 1977-06-16 Active - Proposal to Strike off
ROY GEORGE ELLIS BARGAIN WORLD (RETAIL) LIMITED Director 2016-11-21 CURRENT 2010-05-28 Dissolved 2017-10-17
ROY GEORGE ELLIS POUNDLAND VALUE RETAILING LIMITED Director 2016-11-21 CURRENT 2010-01-04 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND RETAIL LIMITED Director 2016-11-21 CURRENT 2010-01-04 Active - Proposal to Strike off
ROY GEORGE ELLIS 99P STORES LIMITED Director 2016-11-21 CURRENT 2000-08-24 Active - Proposal to Strike off
ROY GEORGE ELLIS FAMILY BARGAINS (RETAIL) LIMITED Director 2016-11-21 CURRENT 2010-05-10 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND LIMITED Director 2016-11-21 CURRENT 1990-04-25 Active
ROY GEORGE ELLIS POUNDLAND TRUSTEE LIMITED Director 2016-11-21 CURRENT 2004-01-19 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND GROUP HOLDINGS LIMITED Director 2016-11-21 CURRENT 2009-10-05 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND GROUP LIMITED Director 2016-11-21 CURRENT 2014-01-24 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND INTERNATIONAL LIMITED Director 2016-11-21 CURRENT 1997-12-22 Active
ROY GEORGE ELLIS BARGAIN LIMITED Director 2016-11-21 CURRENT 1999-10-08 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND HOLDINGS LIMITED Director 2016-11-21 CURRENT 2002-03-04 Active - Proposal to Strike off
ROY GEORGE ELLIS SHEPTONVIEW LIMITED Director 2016-11-21 CURRENT 1983-05-09 Active - Proposal to Strike off
ROY GEORGE ELLIS HOMES & MORE LIMITED Director 2016-11-21 CURRENT 1998-01-29 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND WILLENHALL LIMITED Director 2016-11-21 CURRENT 2002-03-04 Active - Proposal to Strike off
ROY GEORGE ELLIS PEPKOR EUROPE LIMITED Director 2015-10-01 CURRENT 2014-04-28 Active
ROY GEORGE ELLIS PNANT REALISATIONS LIMITED Director 2011-07-01 CURRENT 1997-02-17 Dissolved 2014-08-08
ROY GEORGE ELLIS HENSON NO.4 LIMITED Director 2011-07-01 CURRENT 2005-10-12 Dissolved 2014-08-08
ROY GEORGE ELLIS BMHL REALISATIONS LIMITED Director 2011-07-01 CURRENT 1995-08-11 Dissolved 2014-02-15
ROY GEORGE ELLIS BMGL REALISATIONS LIMITED Director 2011-07-01 CURRENT 2001-03-05 Dissolved 2014-02-19
ROY GEORGE ELLIS P & B FINANCIAL SERVICES LIMITED Director 2011-07-01 CURRENT 2004-10-14 Dissolved 2014-01-15
ROY GEORGE ELLIS HENSON NO. 1 LIMITED Director 2011-07-01 CURRENT 2005-09-07 Dissolved 2014-10-15
ROY GEORGE ELLIS INHOCO 336 LIMITED Director 2011-07-01 CURRENT 1994-05-20 Dissolved 2013-11-19
ROY GEORGE ELLIS HILTON FASHIONS LIMITED Director 2011-07-01 CURRENT 1990-11-23 Dissolved 2013-11-19
ROY GEORGE ELLIS WILTEX BY WILSON LIMITED Director 2011-07-01 CURRENT 1959-06-30 Dissolved 2013-11-19
ROY GEORGE ELLIS LMB REALISATIONS LIMITED Director 2011-07-01 CURRENT 1932-12-07 Dissolved 2015-01-23
ROY GEORGE ELLIS MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Director 2011-07-01 CURRENT 1972-01-27 Dissolved 2014-02-15
ROY GEORGE ELLIS DORSMAN ESTATES CO LIMITED Director 2011-07-01 CURRENT 1941-07-25 Dissolved 2016-03-03
ROY GEORGE ELLIS PGL REALISATIONS PLC Director 2011-07-01 CURRENT 1997-01-10 Dissolved 2016-03-04
ROY GEORGE ELLIS PSTORES REALISATIONS LIMITED Director 2011-07-01 CURRENT 1934-08-01 Liquidation
ANDREW JOHN GARBUTT BARGAIN WORLD (RETAIL) LIMITED Director 2016-06-30 CURRENT 2010-05-28 Dissolved 2017-10-17
ANDREW JOHN GARBUTT POUNDLAND VALUE RETAILING LIMITED Director 2016-06-30 CURRENT 2010-01-04 Active - Proposal to Strike off
ANDREW JOHN GARBUTT POUNDLAND RETAIL LIMITED Director 2016-06-30 CURRENT 2010-01-04 Active - Proposal to Strike off
ANDREW JOHN GARBUTT FAMILY BARGAINS (RETAIL) LIMITED Director 2016-06-30 CURRENT 2010-05-10 Active - Proposal to Strike off
ANDREW JOHN GARBUTT POUNDLAND TRUSTEE LIMITED Director 2016-06-30 CURRENT 2004-01-19 Active - Proposal to Strike off
ANDREW JOHN GARBUTT POUNDLAND GROUP HOLDINGS LIMITED Director 2016-06-30 CURRENT 2009-10-05 Active - Proposal to Strike off
ANDREW JOHN GARBUTT POUNDLAND INTERNATIONAL LIMITED Director 2016-06-30 CURRENT 1997-12-22 Active
ANDREW JOHN GARBUTT BARGAIN LIMITED Director 2016-06-30 CURRENT 1999-10-08 Active - Proposal to Strike off
ANDREW JOHN GARBUTT POUNDLAND HOLDINGS LIMITED Director 2016-06-30 CURRENT 2002-03-04 Active - Proposal to Strike off
ANDREW JOHN GARBUTT SHEPTONVIEW LIMITED Director 2016-06-30 CURRENT 1983-05-09 Active - Proposal to Strike off
ANDREW JOHN GARBUTT M&O BUSINESS SYSTEMS LIMITED Director 2016-06-30 CURRENT 1977-06-16 Active - Proposal to Strike off
ANDREW JOHN GARBUTT HOMES & MORE LIMITED Director 2016-06-30 CURRENT 1998-01-29 Active - Proposal to Strike off
ANDREW JOHN GARBUTT POUNDLAND WILLENHALL LIMITED Director 2016-06-30 CURRENT 2002-03-04 Active - Proposal to Strike off
ANDREW JOHN GARBUTT 99P STORES LIMITED Director 2015-09-28 CURRENT 2000-08-24 Active - Proposal to Strike off
ANDREW JOHN GARBUTT POUNDLAND LIMITED Director 2015-06-01 CURRENT 1990-04-25 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
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-25DS01Application to strike the company off the register
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM Wellmans Road Willenhall West Midlands WV13 2QT
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-14PSC07CESSATION OF POUNDLAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14PSC02Notification of Poundland Uk and Europe Limited as a person with significant control on 2019-09-30
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2019-08-28MEM/ARTSARTICLES OF ASSOCIATION
2019-08-28RES01ADOPT ARTICLES 28/08/19
2019-06-26AA01Previous accounting period shortened from 30/09/18 TO 28/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GARBUTT
2018-12-14AD03Registers moved to registered inspection location of 5 Deansway Worcester WR1 2JG
2018-12-14AD02Register inspection address changed to 5 Deansway Worcester WR1 2JG
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY GEORGE ELLIS
2018-11-09AP01DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-16TM02Termination of appointment of Jinder Jhuti on 2017-10-06
2017-06-15AA03Auditors resignation for limited company
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-05AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-12-01AP01DIRECTOR APPOINTED MR ROY GEORGE ELLIS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROGER HATELEY
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03AP01DIRECTOR APPOINTED MR ANDREW JOHN GARBUTT
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN MCCARTHY
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HATELEY
2014-01-13AP03SECRETARY APPOINTED MRS JINDER JHUTI
2013-11-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0104/01/13 FULL LIST
2012-08-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2012-01-04AR0104/01/12 FULL LIST
2011-12-13AA27/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0131/01/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10
2010-06-30AP01DIRECTOR APPOINTED MR JAMES JOHN MCCARTHY
2010-06-29AP01DIRECTOR APPOINTED MR NICHOLAS ROGER HATELEY
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SHELDON
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANKS
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2010-03-10AR0131/01/10 FULL LIST
2009-12-01AP03SECRETARY APPOINTED MR NICHOLAS ROGER HATELEY
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY GEORGE OLDRIDGE
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DEVERELL SMITH / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANK SHELDON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT FRANKS / 01/12/2009
2009-03-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08
2008-02-18363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07
2007-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-12363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06
2007-01-12288aNEW DIRECTOR APPOINTED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-26363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/04
2003-08-16363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-08-09363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288bSECRETARY RESIGNED
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-06-04CERTNMCOMPANY NAME CHANGED POUNDLAND LIMITED CERTIFICATE ISSUED ON 04/06/01
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: WELLMANS ROAD WILLENHALL WEST MIDLANDS WV13 2QT
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: THE MEADOWS CANNOCK ROAD WOLVERHAMPTON WEST MIDLANDS WV10 0RD
2000-09-01363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-08-31363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POUNDLAND STORES 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 POUNDLAND STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POUNDLAND STORES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-04-01 £ 1,646
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28

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 POUNDLAND STORES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 1,646

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POUNDLAND STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POUNDLAND STORES LIMITED
Trademarks
We have not found any records of POUNDLAND STORES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POUNDLAND STORES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-02-13 GBP £36
Wolverhampton City Council 2014-01-17 GBP £17
Wolverhampton City Council 2013-12-17 GBP £6
Wolverhampton City Council 2013-11-28 GBP £7
Wolverhampton City Council 2013-11-20 GBP £7
Wolverhampton City Council 2013-10-29 GBP £10
Wolverhampton City Council 2013-10-25 GBP £19
Wolverhampton City Council 2013-10-22 GBP £10
Wolverhampton City Council 2013-10-17 GBP £4
Wolverhampton City Council 2013-09-24 GBP £2
Wolverhampton City Council 2013-09-10 GBP £5
Wolverhampton City Council 2013-08-22 GBP £4
Wolverhampton City Council 2013-08-12 GBP £10
Wolverhampton City Council 2013-08-08 GBP £5
Wolverhampton City Council 2013-07-30 GBP £5
Wolverhampton City Council 2013-07-25 GBP £26
Wolverhampton City Council 2013-07-05 GBP £100
Wolverhampton City Council 2013-06-27 GBP £5
Wolverhampton City Council 2013-06-25 GBP £3
Wolverhampton City Council 2013-05-03 GBP £5

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for POUNDLAND STORES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council SHOP 115 High Street Billericay Essex CM12 9AH 88,0002014-04-01
Telford Council Shop & Premises 99, The Border, Telford Town Centre, Telford, Shropshire, TF3 4AE 262,0002001-05-09
Wycombe Council 2-6, Union Parade, High Wycombe, Bucks, HP11 2BQ 185,000
Basildon Council SHOP AND PREMISES 23 Town Square Basildon Essex SS14 1BE 185,0002014-04-01

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 POUNDLAND STORES 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 POUNDLAND STORES 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.