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

POUNDLAND GROUP LIMITED

POUNDLAND CSC, MIDLAND ROAD, WALSALL, WS1 3TX,
Company Registration Number
08861243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Poundland Group Ltd
POUNDLAND GROUP LIMITED was founded on 2014-01-24 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Poundland Group 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 GROUP LIMITED
 
Legal Registered Office
POUNDLAND CSC
MIDLAND ROAD
WALSALL
WS1 3TX
Other companies in WV13
 
Filing Information
Company Number 08861243
Company ID Number 08861243
Date formed 2014-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/09/2020
Account next due 27/06/2022
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-05 19:29:54
Primary Source:Companies House
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 POUNDLAND GROUP LIMITED
The following companies were found which have the same name as POUNDLAND GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POUNDLAND GROUP HOLDINGS LIMITED POUNDLAND CSC MIDLAND ROAD WALSALL WS1 3TX Active - Proposal to Strike off Company formed on the 2009-10-05

Company Officers of POUNDLAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
SEAN NICHOLAS NENNENS CARDINAAL
Director 2017-11-22
ROY GEORGE ELLIS
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BOND
Director 2017-04-28 2017-11-22
JINDER JHUTI
Company Secretary 2014-01-24 2017-10-06
KEVIN O'BYRNE
Director 2016-04-04 2016-12-30
NICHOLAS ROGER HATELEY
Director 2014-01-24 2016-12-01
MARY ELIZABETH BARNARD
Director 2015-03-12 2016-09-16
TERESA COLAIANNI
Director 2014-02-18 2016-09-16
GRANT DAVID HEARN
Director 2014-02-18 2016-09-16
TIMOTHY CHARLES JONES
Director 2014-10-30 2016-09-16
MILES WILLIAM ROBERTS
Director 2014-10-30 2016-09-16
DARREN MARK SHAPLAND
Director 2014-02-18 2016-09-16
JAMES JOHN MCCARTHY
Director 2014-01-24 2016-09-15
PAUL BEST
Director 2014-02-28 2015-06-17
RICHARD LANCASTER
Director 2014-02-18 2015-06-17
STEPHEN COATES
Director 2014-01-24 2015-01-31
TREVOR JOHN BOND
Director 2014-02-18 2014-09-19
ANDREW THOMAS HIGGINSON
Director 2014-01-24 2014-07-30
PAUL BEST
Director 2014-01-24 2014-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN NICHOLAS NENNENS CARDINAAL POUNDLAND UK AND EUROPE LIMITED Director 2017-12-04 CURRENT 2014-07-11 Active - Proposal to Strike off
SEAN NICHOLAS NENNENS CARDINAAL POUNDLAND LIMITED Director 2017-10-03 CURRENT 1990-04-25 Active
SEAN NICHOLAS NENNENS CARDINAAL PEPCO GROUP SERVICES LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
SEAN NICHOLAS NENNENS CARDINAAL PEPKOR UK RETAIL LIMITED Director 2017-06-23 CURRENT 2014-10-30 Active
SEAN NICHOLAS NENNENS CARDINAAL PEPCO GROUP LIMITED Director 2017-04-28 CURRENT 2014-07-11 Active
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 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

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
2022-05-03SECOND GAZETTE not voluntary dissolution
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-07Application to strike the company off the register
2022-02-07DS01Application to strike the company off the register
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2022-01-17CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-01Compulsory strike-off action has been discontinued
2022-01-01DISS40Compulsory strike-off action has been discontinued
2021-12-17APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLAS NENNENS CARDINAAL
2021-12-17DIRECTOR APPOINTED MR BARRY PAUL INMAN WILLIAMS
2021-12-17AP01DIRECTOR APPOINTED MR BARRY PAUL INMAN WILLIAMS
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLAS NENNENS CARDINAAL
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-27SH19Statement of capital on 2021-08-27 GBP 1
2021-08-27SH20Statement by Directors
2021-08-27CAP-SSSolvency Statement dated 19/08/21
2021-08-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-26SH0119/08/21 STATEMENT OF CAPITAL GBP 2495617
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM Poundland Group Holdings Limited Wellmans Road Willenhall WV13 2QT
2020-09-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-08-06RP04CS01Second filing of Confirmation Statement dated 24/01/2017
2019-08-05SH20Statement by Directors
2019-08-05SH19Statement of capital on 2019-08-05 GBP 2
2019-08-05CAP-SSSolvency Statement dated 02/08/19
2019-08-05RES13Resolutions passed:
  • Cancellation of share premium reserve 05/08/2019
  • Resolution of reduction in issued share capital
2019-06-26AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-17AD03Registers moved to registered inspection location of 5 Deansway Worcester WR1 2JG
2018-12-17AD02Register 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
2018-09-28AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-06-26AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 2688941.3
2018-05-03SH02Sub-division of shares on 2018-03-05
2018-03-16RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 2688941.3
2018-02-23SH0112/02/18 STATEMENT OF CAPITAL GBP 2688941.3
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-02-07PSC02Notification of Poundland Uk and Europe Limited as a person with significant control on 2017-04-28
2017-12-01AP01DIRECTOR APPOINTED MR SEAN NICHOLAS NENNENS CARDINAAL
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BOND
2017-12-01TM02Termination of appointment of Jinder Jhuti on 2017-10-06
2017-06-15AA03Auditors resignation for limited company
2017-05-10AP01DIRECTOR APPOINTED MR ANDREW JAMES BOND
2017-02-27AA01Current accounting period extended from 30/03/17 TO 29/09/17
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH NO UPDATES
2017-01-25RES01ADOPT ARTICLES 25/01/17
2017-01-10RES13Resolutions passed:
  • Re. Scheme of arrangement 07/09/2016
2017-01-10CERT10Certificate of re-registration from Public Limited Company to Private
2017-01-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-01-10RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-01-10RES02Resolutions passed:
  • Resolution of re-registration
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BYRNE
2016-12-01AP01DIRECTOR APPOINTED MR ROY GEORGE ELLIS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HATELEY
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2688940.3
2016-10-24SH0114/09/16 STATEMENT OF CAPITAL GBP 2688940.30
2016-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2016-09-27RES13SCHEME SHARES 07/09/2016
2016-09-27RES01ADOPT ARTICLES 07/09/2016
2016-09-22OCSCHEME OF ARANGEMENT
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY BARNARD
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA COLAIANNI
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HEARN
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTHY
2016-09-15EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600092428Y2016 ASIN: GB00BJ34VB96
2016-09-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600093448Y2016 ASIN: GB00BJ34VB96
2016-09-07DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600093448Y2016 ASIN: GB00BJ34VB96
2016-09-07EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600092428Y2016 ASIN: GB00BJ34VB96
2016-08-12DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600093448Y2016 ASIN: GB00BJ34VB96
2016-08-12EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600092428Y2016 ASIN: GB00BJ34VB96
2016-08-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600092428Y2016 ASIN: GB00BJ34VB96
2016-07-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091648Y2016 ASIN: GB00BJ34VB96
2016-07-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600092428Y2016 ASIN: GB00BJ34VB96
2016-06-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091648Y2016 ASIN: GB00BJ34VB96
2016-04-04AP01DIRECTOR APPOINTED MR KEVIN O'BYRNE
2016-02-16AR0124/01/16 NO MEMBER LIST
2015-11-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600085177Y2015 ASIN: GB00BJ34VB96
2015-11-17SH0128/09/15 STATEMENT OF CAPITAL GBP 2687017.97
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-10-04RES13COMPANY BUSINESS 17/09/2015
2015-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2500000
2015-09-08SH0227/08/15 STATEMENT OF CAPITAL GBP 2500000.00
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANCASTER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEST
2015-06-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600081156Y2015 ASIN: GB00BJ34VB96
2015-06-09AAINTERIM ACCOUNTS MADE UP TO 28/09/14
2015-03-18AP01DIRECTOR APPOINTED MRS MARY ELIZABETH BARNARD
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2549999
2015-02-17AR0124/01/15 FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COATES
2014-12-19AA01PREVSHO FROM 31/03/2015 TO 30/03/2014
2014-11-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600075340Y2014 ASIN: GB00BJ34VB96
2014-11-07AP01DIRECTOR APPOINTED MR MILES WILLIAM ROBERTS
2014-11-06AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES JONES
2014-09-26RES13GENERAL MEETING SHORT NOTICE 19/09/2014
2014-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600073706Y2014 ASIN: GB00BJ34VB96
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BOND
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2549999
2014-05-14SH1914/05/14 STATEMENT OF CAPITAL GBP 2549999.00
2014-05-14CERT15REDUCTION OF ISSUED CAPITAL
2014-05-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-05-02AD02SAIL ADDRESS CREATED
2014-04-07RES01ADOPT ARTICLES 11/03/2014
2014-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-26SH0117/03/14 STATEMENT OF CAPITAL GBP 425049999
2014-03-26SH0111/03/14 STATEMENT OF CAPITAL GBP 50000.70
2014-03-17AP01DIRECTOR APPOINTED MR RICHARD LANCASTER
2014-03-05AP01DIRECTOR APPOINTED DARREN MARK SHAPLAND
2014-03-05AP01DIRECTOR APPOINTED PAUL BEST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEST
2014-02-28AP01DIRECTOR APPOINTED MS TERESA COLAIANNI
2014-02-28AP01DIRECTOR APPOINTED TREVOR JOHN BOND
2014-02-28AP01DIRECTOR APPOINTED MR GRANT DAVID HEARN
2014-02-14AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-02-14AUDRAUDITORS' REPORT
2014-02-14BSBALANCE SHEET
2014-02-14CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-02-14AUDSAUDITORS' STATEMENT
2014-02-14RES02REREG PRI TO PLC; RES02 PASS DATE:14/02/2014
2014-02-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-02-14RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-01-24NEWINCCERTIFICATE 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 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 POUNDLAND GROUP 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 GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

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

Outgoings
Business Rates/Property Tax
No properties were found where POUNDLAND GROUP 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 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 POUNDLAND 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.