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

CURRYS RETAIL GROUP LIMITED

1 PORTAL WAY, LONDON, W3 6RS,
Company Registration Number
03847921
Private Limited Company
Active

Company Overview

About Currys Retail Group Ltd
CURRYS RETAIL GROUP LIMITED was founded on 1999-09-24 and has its registered office in London. The organisation's status is listed as "Active". Currys Retail Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CURRYS RETAIL GROUP LIMITED
 
Legal Registered Office
1 PORTAL WAY
LONDON
W3 6RS
Other companies in HP2
 
Previous Names
DIXONS RETAIL GROUP LIMITED04/10/2021
DIXONS RETAIL GROUP PLC08/06/2016
DIXONS RETAIL PLC08/06/2016
DSG INTERNATIONAL PLC08/09/2010
DIXONS GROUP PLC07/09/2005
Filing Information
Company Number 03847921
Company ID Number 03847921
Date formed 1999-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB226659933  
Last Datalog update: 2024-03-07 00:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRYS RETAIL GROUP 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 CURRYS RETAIL GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2015-08-14
BRUCE MICHAEL RICHARDSON
Director 2016-02-17
LEON SMITH
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY JAMES
Director 2015-08-14 2018-03-02
KATIE BICKERSTAFFE
Director 2012-02-20 2016-02-17
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
Director 2012-02-20 2016-02-17
KAREN LORRAINE ATTERBURY
Company Secretary 2014-09-15 2015-08-14
HELEN CLARE GRANTHAM
Company Secretary 2007-04-27 2014-09-15
JOHN MURRAY ALLAN
Director 2009-06-23 2014-08-06
UTHO CONSTANTIN WILHELM CREUSEN
Director 2010-02-01 2014-08-06
ANDREA GISLE JOOSEN
Director 2013-03-01 2014-08-06
TIMOTHY FRANCIS HOW
Director 2009-09-08 2014-08-06
JOHN FYFE LENNOX
Director 2012-01-10 2014-08-06
DHARMASH PRAVIN MISTRY
Director 2010-09-27 2014-08-06
RITA ANN CLIFTON
Director 2003-09-01 2012-09-06
ANDREW PATRICK LYNCH
Director 2003-05-20 2012-05-09
JOHN JULIAN BROWETT
Director 2007-12-05 2012-02-20
NICHOLAS THEODORE CADBURY
Director 2008-07-17 2011-09-01
JOHN ALEXANDER COLLINS
Director 2001-09-04 2009-09-02
EMMANUEL D'ANDRE
Director 2002-02-01 2009-09-02
JOHN CHARLES CLARE
Director 1999-12-10 2007-09-05
GEOFFREY DAVID BUDD
Company Secretary 1999-12-10 2007-04-27
DAVID ALAN LONGBOTTOM
Director 2002-11-05 2006-04-05
DAVID JEREMY DARROCH
Director 2002-03-05 2004-07-19
KAREN RACHEL COOK
Director 1999-12-10 2003-09-02
NORMAN ROY BLACKWELL
Director 2000-09-01 2003-09-01
DAVID SAMUEL GILBERT
Director 1999-12-10 2003-09-01
DAVID HAMID
Director 1999-12-10 2003-05-20
HAROLD STANLEY KALMS
Director 1999-12-10 2002-09-11
IAN PAUL LIVINGSTON
Director 1999-12-10 2002-03-05
ARTHUR DAVID CHESSELLS
Director 1999-12-10 2002-02-01
JOHN ARTHUR HUGH CURRY
Director 1999-12-10 2001-09-07
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-09-24 1999-12-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-09-24 1999-12-10
HACKWOOD SECRETARIES LIMITED
Nominated Director 1999-09-24 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MICHAEL RICHARDSON CPW IRLAM LIMITED Director 2016-02-17 CURRENT 2006-05-23 Dissolved 2018-02-13
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED Director 2016-02-17 CURRENT 1993-02-19 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG BOXMOOR LIMITED Director 2016-02-17 CURRENT 2005-04-20 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2016-02-17 CURRENT 1949-12-23 Active
BRUCE MICHAEL RICHARDSON DSG IRELAND LIMITED Director 2016-02-17 CURRENT 1929-06-27 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG OVERSEAS INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1992-07-27 Active
BRUCE MICHAEL RICHARDSON CPW ACTON FIVE LIMITED Director 2016-02-17 CURRENT 2006-03-10 Active
BRUCE MICHAEL RICHARDSON CARPHONE WAREHOUSE EUROPE LIMITED Director 2016-02-17 CURRENT 2008-03-13 Active
BRUCE MICHAEL RICHARDSON DSG CORPORATE SERVICES LIMITED Director 2016-02-17 CURRENT 2010-05-10 Active
BRUCE MICHAEL RICHARDSON CPW CONSULTANCY LIMITED Director 2016-02-17 CURRENT 2011-12-14 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2016-02-17 CURRENT 2000-04-03 Active
BRUCE MICHAEL RICHARDSON DSG EUROPEAN INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1999-12-09 Active
BRUCE MICHAEL RICHARDSON CPW CP LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active
BRUCE MICHAEL RICHARDSON CPW TULKETH MILL LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL HOLDINGS LIMITED Director 2016-02-17 CURRENT 1999-12-02 Active
BRUCE MICHAEL RICHARDSON DSG CARD HANDLING SERVICES LIMITED Director 2016-02-17 CURRENT 2001-03-22 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CPW BRANDS 2 LIMITED Director 2016-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE ORCHARD FREEHOLD LIMITED Director 2015-03-12 CURRENT 1995-10-24 Active
BRUCE MICHAEL RICHARDSON MONTAGUE FREEHOLD LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
LEON SMITH CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
LEON SMITH KERERU LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
LEON SMITH MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2018-03-02 CURRENT 1949-12-23 Active
LEON SMITH DSG IRELAND LIMITED Director 2018-03-02 CURRENT 1929-06-27 Active - Proposal to Strike off
LEON SMITH DSG OVERSEAS INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1992-07-27 Active
LEON SMITH CPW ACTON FIVE LIMITED Director 2018-03-02 CURRENT 2006-03-10 Active
LEON SMITH THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2018-03-02 CURRENT 2000-04-03 Active
LEON SMITH DSG EUROPEAN INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1999-12-09 Active
LEON SMITH CPW TULKETH MILL LIMITED Director 2018-03-02 CURRENT 2008-05-06 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL HOLDINGS LIMITED Director 2018-03-02 CURRENT 1999-12-02 Active
LEON SMITH DSG CARD HANDLING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-22 Active - Proposal to Strike off
LEON SMITH CPW BRANDS 2 LIMITED Director 2018-03-02 CURRENT 2010-01-25 Active - Proposal to Strike off
LEON SMITH CPW CP LIMITED Director 2018-01-17 CURRENT 2008-05-06 Active
LEON SMITH CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
LEON SMITH CWIAB LIMITED Director 2017-12-05 CURRENT 1989-11-09 Active - Proposal to Strike off
LEON SMITH CARPHONE WAREHOUSE EUROPE LIMITED Director 2017-12-05 CURRENT 2008-03-13 Active
LEON SMITH THE PHONE HOUSE HOLDINGS (UK) LIMITED Director 2017-11-29 CURRENT 1998-11-06 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
2024-05-23APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON
2024-05-21Termination of appointment of a director
2024-02-27Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to 1 Portal Way London W3 6RS
2024-02-27CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2024-02-05Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-05Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-02-05Consolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-05Audit exemption subsidiary accounts made up to 2023-04-29
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-01-21Audit exemption statement of guarantee by parent company for period ending 29/04/23
2023-02-24CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-30Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-04-30
2022-10-10DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2022-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2022-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2022-02-17CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-10-20PSC05Change of details for Dixons Carphone Holdings Limited as a person with significant control on 2021-10-04
2021-10-04RES15CHANGE OF COMPANY NAME 04/10/21
2021-05-18RES13Resolutions passed:
  • Declaration of cash dividend 27/04/2021
2021-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/05/20
2021-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/05/20
2021-03-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/05/20
2021-03-01SH20Statement by Directors
2021-03-01SH19Statement of capital on 2021-03-01 GBP 55,643.58912
2021-03-01CAP-SSSolvency Statement dated 22/02/21
2021-03-01RES13Resolutions passed:
  • Cancel share prem a/c 22/02/2021
  • Resolution of reduction in issued share capital
2021-02-26SH0122/02/21 STATEMENT OF CAPITAL GBP 92806408.66
2021-02-02AP01DIRECTOR APPOINTED ANDREW MARK EDDLES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 27/04/19
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LEON SMITH
2020-02-03AP01DIRECTOR APPOINTED MRS KATRINA JAMIESON
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-02-07AAFULL ACCOUNTS MADE UP TO 28/04/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR ALISTAIR GIBSON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2018-12-27AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2018-12-21TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-03-08AP01DIRECTOR APPOINTED MR LEON SMITH
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES
2018-02-02AAFULL ACCOUNTS MADE UP TO 29/04/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-03-02RP04CS01Second filing of Confirmation Statement dated 20/01/2017
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 92806408.61
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 92806408.61
2016-09-13AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-08CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2016-06-08MARRe-registration of memorandum and articles of association
2016-06-08RES02Resolutions passed:
  • Resolution of re-registration
2016-06-08RR02Re-registration from a public company to a private limited company
2016-06-08RES15CHANGE OF COMPANY NAME 18/12/19
2016-06-08CERTNMCOMPANY NAME CHANGED DIXONS RETAIL PLC CERTIFICATE ISSUED ON 08/06/16
2016-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-23AP01DIRECTOR APPOINTED BRUCE RICHARDSON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE BICKERSTAFFE
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE
2015-11-25AAFULL ACCOUNTS MADE UP TO 02/05/15
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TG
2015-08-20AP03SECRETARY APPOINTED JULIA HUI CHING FOO
2015-08-20AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2015-08-20TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2015-08-20AP01DIRECTOR APPOINTED MR DOMINIC MARTIN ETIENNE PAGE
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 92775671.735
2015-07-29AR0124/06/15 NO MEMBER LIST
2015-05-29SH0101/02/15 STATEMENT OF CAPITAL GBP 92768780.270
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 92806408.6
2015-03-18SH0101/03/15 STATEMENT OF CAPITAL GBP 92806408.60
2015-01-19SH0101/01/15 STATEMENT OF CAPITAL GBP 92750973.92
2014-12-05SH0102/11/14 STATEMENT OF CAPITAL GBP 92748212.720
2014-11-12SH0101/11/14 STATEMENT OF CAPITAL GBP 92735211.700
2014-11-12SH0101/11/14 STATEMENT OF CAPITAL GBP 92743855.12
2014-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-20SH0106/10/14 STATEMENT OF CAPITAL GBP 92716060.320
2014-10-20SH0106/10/14 STATEMENT OF CAPITAL GBP 92720485.75
2014-09-25SH0115/09/14 STATEMENT OF CAPITAL GBP 92703363.185
2014-09-25SH0115/09/14 STATEMENT OF CAPITAL GBP 92703363.18
2014-09-15AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY HELEN GRANTHAM
2014-08-28SH0107/08/14 STATEMENT OF CAPITAL GBP 92698240.88
2014-08-14OCSCHEME OF ARRANGEMENT
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 07/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE SEBASTIAN RICHARD EDWARD CUTHBERT JAMES / 07/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE BICKERSTAFFE / 07/08/2014
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR UTHO CREUSEN
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LENNOX
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GISLE JOOSEN
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOW
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DHARMASH MISTRY
2014-08-07SH1907/08/14 STATEMENT OF CAPITAL GBP 0.01
2014-08-07CERT15REDUCTION OF ISSUED CAPITAL
2014-08-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-07-29AR0124/06/14 NO MEMBER LIST
2014-07-29RES13SCHEME OF ARRANGEMENT 17/07/2014
2014-07-29RES01ADOPT ARTICLES 17/07/2014
2014-07-10SH0127/06/14 STATEMENT OF CAPITAL GBP 91549204.150
2014-06-02SH0122/05/14 STATEMENT OF CAPITAL GBP 91533224.550
2014-05-08SH0124/04/14 STATEMENT OF CAPITAL GBP 91526443.825
2014-04-09SH0102/04/14 STATEMENT OF CAPITAL GBP 91520910.550
2014-03-10SH0103/03/14 STATEMENT OF CAPITAL GBP 91473668.000
2014-02-13SH0104/02/14 STATEMENT OF CAPITAL GBP 91439902.975
2014-01-14SH0108/01/14 STATEMENT OF CAPITAL GBP 91418516.300
2013-12-19SH0113/12/13 STATEMENT OF CAPITAL GBP 91390030.675
2013-11-25SH0118/11/13 STATEMENT OF CAPITAL GBP 91375982.700
2013-11-25SH0118/11/13 STATEMENT OF CAPITAL GBP 91373710.800
2013-11-25SH0118/11/13 STATEMENT OF CAPITAL GBP 91346846.475
2013-11-07SH0128/10/13 STATEMENT OF CAPITAL GBP 91312088.100
2013-11-07SH0128/10/13 STATEMENT OF CAPITAL GBP 91311428.025
2013-11-07SH0128/10/13 STATEMENT OF CAPITAL GBP 91035393.025
2013-10-08SH0130/09/13 STATEMENT OF CAPITAL GBP 91424394.975
2013-10-08SH0130/09/13 STATEMENT OF CAPITAL GBP 91390244.625
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-10SH0130/08/13 STATEMENT OF CAPITAL GBP 90990299.626
2013-09-10SH0130/08/13 STATEMENT OF CAPITAL GBP 90987711.350
2013-08-20SH0102/08/13 STATEMENT OF CAPITAL GBP 90936662.925
2013-08-20SH0102/08/13 STATEMENT OF CAPITAL GBP 90919464.975
2013-07-25AR0124/06/13 NO MEMBER LIST
2013-07-25SH0109/07/13 STATEMENT OF CAPITAL GBP 90863606.705
2013-07-19SH0109/07/13 STATEMENT OF CAPITAL GBP 90865571.230
2013-06-24SH0114/06/13 STATEMENT OF CAPITAL GBP 90819027.305
2013-06-24SH0114/06/13 STATEMENT OF CAPITAL GBP 90816972.105
2013-06-06SH0120/05/13 STATEMENT OF CAPITAL GBP 90756726.700
2013-06-06SH0120/05/13 STATEMENT OF CAPITAL GBP 90754079.355
2013-05-14SH0129/04/13 STATEMENT OF CAPITAL GBP 90743699.375
2013-03-05AP01DIRECTOR APPOINTED ANDREA GISLE JOOSEN
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE BICKERSTAFFE / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012
2012-10-26AR0124/09/12 NO MEMBER LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/12
2012-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNCH
2012-02-24AP01DIRECTOR APPOINTED KATIE BICKERSTAFFE
2012-02-24AP01DIRECTOR APPOINTED THE HONOURABLE SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWETT
2012-01-11AP01DIRECTOR APPOINTED MR JOHN FYFE LENNOX
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-11AR0124/09/11 BULK LIST
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CADBURY
2011-07-12AP01DIRECTOR APPOINTED MR HUMPHREY SINGER
2010-10-19AR0124/09/10 BULK LIST
2010-10-08RES01ADOPT ARTICLES 08/09/2010
2010-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29AP01DIRECTOR APPOINTED DHARMASH PRAVIN MISTRY
2010-09-14RES01ADOPT ARTICLES 08/09/2010
2010-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/10
2010-09-08RES15CHANGE OF NAME 08/09/2010
2010-09-08CERTNMCOMPANY NAME CHANGED DSG INTERNATIONAL PLC CERTIFICATE ISSUED ON 08/09/10
2010-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHYBROW
2010-02-01AP01DIRECTOR APPOINTED PROF. DR. UTHO CONSTANTIN WILHELM CREUSEN
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA ANN CLIFTON / 05/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA ANN CLIFTON / 22/10/2009
2009-10-12AR0124/09/09 BULK LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWETT / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK LYNCH / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WHYBROW / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THEODORE CADBURY / 05/10/2009
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-07AD02SAIL ADDRESS CREATED
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY ALLAN / 05/10/2009
2009-09-17288aDIRECTOR APPOINTED MR TIMOTHY FRANCIS HOW
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR EMMANUEL D'ANDRE
2009-09-15288bAPPOINTMENT TERMINATE, DIRECTOR JOHN ALEXANDER COLLINS LOGGED FORM
2009-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/09
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 CURRYS RETAIL GROUP 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 CURRYS RETAIL GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Jackson 2016-03-10 to 2016-03-10 B93YJ637 MR SHULEM OSHER POSEN -v- DIXONS RETAIL PLC
2016-03-10
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURRYS RETAIL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-04-30

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 CURRYS RETAIL GROUP LIMITED

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

Government spend with CURRYS RETAIL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-11-06 GBP £15,133 Collection Fund - NNDR refunds paid
Dudley Borough Council 2014-09-23 GBP £11,409
Tamworth Borough Council 2014-05-22 GBP £5,952 Account Transactions
East Staffordshire Borough Council 2013-02-13 GBP £820 Project WIRED
Dudley Borough Council 2011-09-20 GBP £21,334
Dudley Borough Council 2011-08-02 GBP £14,868

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 CURRYS RETAIL GROUP LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 96 High Street, Sutton, Surrey, SM1 1LT GBP £60,0211990-04-01
UNIT 1A & 1B ALBAN RETAIL PARK HAWLEYS LANE WARRINGTON WA2 8TW 525,000
RETAIL WAREHOUSE AND PREMISES UNIT 7 CROWN POINT RETAIL PARK HUNSLET LANE LEEDS LS10 1ET 505,00001/04/2000
Nottingham City Council Office (excluding central & local gov't) Currys Central Park, Lenton Lane, Nottingham, NG7 2NR NG7 2NR GBP £320,0002002-05-01
UNIT B HEREFORD RETAIL PARK NEWTOWN ROAD HEREFORD HR4 9LN 282,500
Retail Warehouse and Premises UNIT C-D REGENT PLACE RETAIL PARK BROAD STREET LOUGHBOROUGH LEICS. LE11 5PJ 186,00011/11/2011

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.

Import/Export of Goods
Goods imported/exported by CURRYS RETAIL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRYS RETAIL GROUP 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 CURRYS RETAIL GROUP 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.