Background WavePink WaveYellow Wave

SUPERGROUP CONCESSIONS LIMITED (07139101)

SUPERGROUP CONCESSIONS LIMITED (07139101) is an active UK company. incorporated on 28 January 2010. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. SUPERGROUP CONCESSIONS LIMITED has been registered for 16 years. Current directors include DUNKERTON, Julian Marc.

Company Number
07139101
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
Unit 60 The Runnings, Cheltenham, GL51 9NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
DUNKERTON, Julian Marc
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERGROUP CONCESSIONS LIMITED

SUPERGROUP CONCESSIONS LIMITED is an active company incorporated on 28 January 2010 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. SUPERGROUP CONCESSIONS LIMITED was registered 16 years ago.(SIC: 46420)

Status

active

Active since 16 years ago

Company No

07139101

LTD Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 29/10

Overdue

5 years overdue

Last Filed

Made up to 29 October 2018 (7 years ago)
Submitted on 27 September 2019 (6 years ago)
Period: 30 October 2017 - 29 October 2018(13 months)
Type: Small Company

Next Due

Due by 29 October 2020
Period: 30 October 2018 - 29 October 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 1 February 2021 (5 years ago)

Next Due

Due by 14 February 2022
For period ending 31 January 2022
Contact
Address

Unit 60 The Runnings Cheltenham, GL51 9NW,

Timeline

24 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Mar 10
Capital Update
Mar 10
Director Left
May 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Jun 23
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DUNKERTON, Julian Marc

Active
The Runnings, CheltenhamGL51 9NW
Born March 1965
Director
Appointed 30 Jul 2019

BARKER, Edward Peter

Resigned
The Runnings, CheltenhamGL51 9NW
Born December 1972
Director
Appointed 10 Jul 2018
Resigned 30 Jul 2019

CALLANDER, Simon

Resigned
The Runnings, CheltenhamGL51 9NW
Born December 1967
Director
Appointed 10 Jul 2018
Resigned 15 Jan 2020

DANIELS, Ruth Patricia

Resigned
The Runnings, CheltenhamGL51 9NW
Born October 1967
Director
Appointed 03 Feb 2020
Resigned 19 Jun 2023

GIVEN, Susanne Johanne

Resigned
The Runnings, CheltenhamGL51 9NW
Born November 1964
Director
Appointed 07 Feb 2013
Resigned 12 Feb 2015

GRESHAM, Nicholas John

Resigned
The Runnings, CheltenhamGL51 9NW
Born May 1971
Director
Appointed 27 Jun 2019
Resigned 15 Oct 2020

HOWES, Charles Robert Victor

Resigned
Gambles Lane, WoodmancoteGL52 2PU
Born July 1957
Director
Appointed 28 Jan 2010
Resigned 27 Apr 2012

JORDAN, Lee James

Resigned
The Runnings, CheltenhamGL51 9NW
Born February 1976
Director
Appointed 30 Sept 2011
Resigned 05 Mar 2013

SAVORY, Diane Rebecca Wendy, Dr

Resigned
Newcourt Road, CheltenhamGL53 9DL
Born October 1961
Director
Appointed 28 Jan 2010
Resigned 06 May 2011

SUTHERLAND, Euan Angus

Resigned
The Runnings, CheltenhamGL51 9NW
Born February 1969
Director
Appointed 12 Feb 2015
Resigned 27 Jun 2019

WHARTON, Nicholas Barry Edward

Resigned
The Runnings, CheltenhamGL51 9NW
Born August 1966
Director
Appointed 02 Nov 2015
Resigned 10 Jul 2018

WILLS, Shaun Simon

Resigned
The Runnings, CheltenhamGL51 9NW
Born February 1972
Director
Appointed 27 Apr 2012
Resigned 25 Feb 2015

Persons with significant control

1

The Runnings, CheltenhamGL51 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Gazette Notice Voluntary
16 November 2021
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
11 November 2021
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
5 November 2021
DS01DS01
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
5 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Legacy
16 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 September 2010
AA01Change of Accounting Reference Date
Legacy
11 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2010
SH19Statement of Capital
Legacy
11 March 2010
CAP-SSCAP-SS
Resolution
11 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Legacy
4 March 2010
MG01MG01
Incorporation Company
28 January 2010
NEWINCIncorporation