Background WavePink WaveYellow Wave

ANN SUMMERS LTD. (01034349)

ANN SUMMERS LTD. (01034349) is an active UK company. incorporated on 10 December 1971. with registered office in Whyteleafe. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. ANN SUMMERS LTD. has been registered for 54 years. Current directors include GOLD, Vanessa, HOLLINS, Susan Maria, MOLN-PAGE, Kristina.

Company Number
01034349
Status
active
Type
ltd
Incorporated
10 December 1971
Age
54 years
Address
Gold Group House, Whyteleafe, CR3 0GG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
GOLD, Vanessa, HOLLINS, Susan Maria, MOLN-PAGE, Kristina
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANN SUMMERS LTD.

ANN SUMMERS LTD. is an active company incorporated on 10 December 1971 with the registered office located in Whyteleafe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. ANN SUMMERS LTD. was registered 54 years ago.(SIC: 47710)

Status

active

Active since 54 years ago

Company No

01034349

LTD Company

Age

54 Years

Incorporated 10 December 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ANN SUMMERS (SALES) LIMITED
From: 10 December 1971To: 27 March 1990
Contact
Address

Gold Group House Godstone Road Whyteleafe, CR3 0GG,

Timeline

26 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Dec 71
Director Left
Apr 10
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Joined
Apr 13
Loan Cleared
Sept 15
Loan Secured
Apr 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Dec 20
Loan Secured
Feb 21
Owner Exit
Feb 22
Loan Secured
Mar 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Apr 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GOLD, Vanessa

Active
Gold Group House, WhyteleafeCR3 0GG
Born June 1967
Director
Appointed 21 Aug 2000

HOLLINS, Susan Maria

Active
Gold Group House, WhyteleafeCR3 0GG
Born December 1968
Director
Appointed 20 Apr 2022

MOLN-PAGE, Kristina

Active
Gold Group House, WhyteleafeCR3 0GG
Born April 1988
Director
Appointed 05 Apr 2025

DICKINSON, Amanda Kate

Resigned
Gold Group House, WhyteleafeCR3 0GG
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2018

GOLD, David

Resigned
The Chalet, CaterhamCR3 6ET
Secretary
Appointed N/A
Resigned 01 May 1994

GOLD, Jacqueline

Resigned
2 Godstone Road, WhyteleafeCR3 0EA
Secretary
Appointed 01 May 1994
Resigned 06 May 1999

ORD, Christopher

Resigned
Gold Group House, WhyteleafeCR3 0GG
Secretary
Appointed 06 May 1999
Resigned 01 Apr 2005

UNADKAT, Praful Gokaldas

Resigned
61 Lankton Close, BeckenhamBR3 5DZ
Secretary
Appointed 01 Apr 2005
Resigned 31 Mar 2017

BOYLE, John Edward

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born October 1963
Director
Appointed 20 Apr 2022
Resigned 04 Apr 2025

BOYLE, John Edward

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born October 1963
Director
Appointed 04 Apr 2013
Resigned 15 Jun 2019

CLARKE, John

Resigned
45 Craignish Avenue, LondonSW16 4RW
Born February 1950
Director
Appointed 01 Oct 2001
Resigned 01 Apr 2005

CLARKE, Philip Anthony

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born January 1965
Director
Appointed 25 Jul 2011
Resigned 31 Oct 2012

GOLD, David

Resigned
The Chalet, CaterhamCR3 6ET
Born September 1936
Director
Appointed N/A
Resigned 01 Apr 2005

GOLD, Jacqueline

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born July 1960
Director
Appointed N/A
Resigned 16 Mar 2023

GOLD, Ralph

Resigned
Bayham Lake Estate, Tunbridge WellsTN3 8BG
Born July 1938
Director
Appointed N/A
Resigned 01 Apr 2005

HARRIS, Julie Dawn

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born June 1959
Director
Appointed 01 May 1993
Resigned 30 May 2008

INDYK, Anthony Lewis

Resigned
The Spinney, WhyteleafeCR3 0BQ
Born November 1954
Director
Appointed 30 May 2008
Resigned 30 Apr 2010

MINOWA, Paula

Resigned
Godstone Road, WhyteleafeCR3 0GG
Born September 1966
Director
Appointed 23 Sept 2009
Resigned 01 Jul 2011

ORD, Christopher

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born July 1958
Director
Appointed 01 Jul 1998
Resigned 18 Jul 2005

WALLIS, Ian

Resigned
188 Farnaby Road, BromleyBR2 0BB
Born June 1965
Director
Appointed 01 Apr 2005
Resigned 30 May 2008

WYE, Sheila Louise

Resigned
85 Swarraton, AlresfordSO24 9TQ
Born April 1966
Director
Appointed 01 Apr 2005
Resigned 07 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
Godstone Road, WhyteleafeCR3 0GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021

Mr David Gold

Ceased
Gold Group House, WhyteleafeCR3 0GG
Born September 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
19 September 2023
AAMDAAMD
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
18 March 2022
CVA4CVA4
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
23 February 2022
CVA3CVA3
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 January 2021
CVA1CVA1
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
26 September 2009
288aAppointment of Director or Secretary
Resolution
20 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
123Notice of Increase in Nominal Capital
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Auditors Resignation Company
16 October 2007
AUDAUD
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
24 March 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Auditors Resignation Company
3 May 2003
AUDAUD
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
15 October 2001
287Change of Registered Office
Legacy
15 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
4 December 1997
288cChange of Particulars
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
13 February 1997
287Change of Registered Office
Resolution
9 June 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
7 June 1993
88(2)R88(2)R
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Certificate Change Of Name Company
26 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Made Up Date
17 April 1989
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Medium
29 June 1988
AAAnnual Accounts
Accounts With Made Up Date
24 June 1988
AAAnnual Accounts
Legacy
17 March 1987
288288
Accounts With Made Up Date
7 March 1987
AAAnnual Accounts
Accounts With Accounts Type Medium
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Accounts With Made Up Date
28 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 March 1986
AAAnnual Accounts
Accounts With Made Up Date
11 April 1985
AAAnnual Accounts
Accounts With Made Up Date
2 April 1984
AAAnnual Accounts
Accounts With Made Up Date
24 March 1983
AAAnnual Accounts
Accounts With Made Up Date
31 March 1982
AAAnnual Accounts
Accounts With Made Up Date
22 October 1979
AAAnnual Accounts
Accounts With Made Up Date
10 April 1979
AAAnnual Accounts
Accounts With Made Up Date
27 September 1977
AAAnnual Accounts
Accounts With Made Up Date
24 September 1976
AAAnnual Accounts
Accounts With Made Up Date
11 March 1976
AAAnnual Accounts
Accounts With Made Up Date
18 November 1974
AAAnnual Accounts
Incorporation Company
10 December 1971
NEWINCIncorporation