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

POUNDLAND RETAIL LIMITED

POUNDLAND CSC, MIDLAND ROAD, WALSALL, WS1 3TX,
Company Registration Number
07115540
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Poundland Retail Ltd
POUNDLAND RETAIL LIMITED was founded on 2010-01-04 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Poundland Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POUNDLAND RETAIL LIMITED
 
Legal Registered Office
POUNDLAND CSC
MIDLAND ROAD
WALSALL
WS1 3TX
Other companies in WV13
 
Previous Names
POSEIDON 3 LIMITED22/06/2010
BERRYTRAIL LIMITED26/04/2010
Filing Information
Company Number 07115540
Company ID Number 07115540
Date formed 2010-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/09/2019
Account next due 28/09/2021
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
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 RETAIL 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 RETAIL 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
PAUL BEST
Director 2010-04-22 2015-06-17
STEPHEN JOHN COATES
Director 2010-04-22 2015-01-31
ANDREW THOMAS HIGGIHNSON
Director 2012-07-10 2014-07-30
NICHOLAS ROGER HATELEY
Company Secretary 2010-06-17 2014-01-01
COLIN DEVERELL SMITH
Director 2010-06-17 2012-07-10
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-01-04 2010-06-17
ADRIAN JOSEPH MORRIS LEVY
Director 2010-01-04 2010-04-22
DAVID JOHN PUDGE
Director 2010-01-04 2010-04-22

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 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 STORES LIMITED Director 2016-11-21 CURRENT 1989-04-27 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 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 STORES LIMITED Director 2016-06-30 CURRENT 1989-04-27 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
2021-10-22DS01Application to strike the company off the register
2021-02-03RP04CS01
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM Wellmans Road Willenhall West Midlands WV13 2QT
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
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
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/17
2018-06-18PSC05Change of details for Poundland Value Retailing Limited as a person with significant control on 2016-04-06
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
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
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
2016-08-03AP01DIRECTOR APPOINTED MR ANDREW JOHN GARBUTT
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN MCCARTHY
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COATES
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGIHNSON
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGIHNSON
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14SH1914/05/14 STATEMENT OF CAPITAL GBP 1
2014-05-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-05-14CERT15REDUCTION OF ISSUED CAPITAL
2014-05-12RES06REDUCE ISSUED CAPITAL 23/04/2014
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-14AR0104/01/14 FULL LIST
2014-01-13AP03SECRETARY APPOINTED MRS JINDER JHUTI
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HATELEY
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-15AR0104/01/13 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2012-07-24AP01DIRECTOR APPOINTED MR ANDREW THOMAS HIGGIHNSON
2012-07-09AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-01-04AR0104/01/12 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-04-20AA28/03/10 TOTAL EXEMPTION FULL
2011-02-25AA01PREVSHO FROM 31/03/2011 TO 31/03/2010
2011-01-18AR0104/01/11 FULL LIST
2010-11-05RES06REDUCE ISSUED CAPITAL 15/09/2010
2010-11-05CERT15REDUCTION OF ISSUED CAPITAL
2010-11-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-11-05SH1905/11/10 STATEMENT OF CAPITAL GBP 147616913.00
2010-10-13RES06REDUCE ISSUED CAPITAL 15/09/2010
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-19MEM/ARTSARTICLES OF ASSOCIATION
2010-08-19RES01ALTER ARTICLES 10/08/2010
2010-07-01SH0117/06/10 STATEMENT OF CAPITAL GBP 153616913
2010-06-30AP01DIRECTOR APPOINTED JAMES JOHN MCCARTHY
2010-06-28AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-06-28AP01DIRECTOR APPOINTED MR COLIN DEVERELL SMITH
2010-06-28AP01DIRECTOR APPOINTED MR NICHOLAS ROGER HATELEY
2010-06-28AP03SECRETARY APPOINTED NICHOLAS ROGER HATELEY
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-06-22RES15CHANGE OF NAME 17/06/2010
2010-06-22CERTNMCOMPANY NAME CHANGED POSEIDON 3 LIMITED CERTIFICATE ISSUED ON 22/06/10
2010-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-04AP01DIRECTOR APPOINTED STEPHEN COATES
2010-04-27AP01DIRECTOR APPOINTED PAUL BEST
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-04-26RES15CHANGE OF NAME 22/04/2010
2010-04-26CERTNMCOMPANY NAME CHANGED BERRYTRAIL LIMITED CERTIFICATE ISSUED ON 26/04/10
2010-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 POUNDLAND RETAIL 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 RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-12 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of POUNDLAND RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POUNDLAND RETAIL LIMITED
Trademarks
We have not found any records of POUNDLAND RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POUNDLAND RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as POUNDLAND RETAIL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where POUNDLAND RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POUNDLAND RETAIL 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 RETAIL 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.