Background WavePink WaveYellow Wave

PLND EUROPE LIMITED (09015100)

PLND EUROPE LIMITED (09015100) is an active UK company. incorporated on 28 April 2014. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. PLND EUROPE LIMITED has been registered for 11 years. Current directors include JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman.

Company Number
09015100
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
Poundland Csc, Walsall, WS1 3TX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLND EUROPE LIMITED

PLND EUROPE LIMITED is an active company incorporated on 28 April 2014 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. PLND EUROPE LIMITED was registered 11 years ago.(SIC: 47190)

Status

active

Active since 11 years ago

Company No

09015100

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

PEPKOR EUROPE LIMITED
From: 1 July 2020To: 17 June 2025
GHM STORES LIMITED
From: 6 April 2016To: 1 July 2020
SAPPHIRE 284 LIMITED
From: 28 April 2014To: 6 April 2016
Contact
Address

Poundland Csc Midland Road Walsall, WS1 3TX,

Previous Addresses

, Poundland Ltd Wellmans Road, Willenhall, West Midlands, WV13 2QT, England
From: 9 May 2017To: 12 November 2020
, 5th Floor Marshalls Mill, Marshall Street, Leeds, LS11 9YJ, England
From: 17 November 2015To: 9 May 2017
, 128 Wigmore Street, London, W1U 3SA
From: 15 September 2014To: 17 November 2015
, C/O Pepkor Uk Limited, Marble Arch Tower 2nd Floor Suite 213, 55 Bryanston Street, London, W1H 7AA, England
From: 2 July 2014To: 15 September 2014
, 5th Floor One New Change, London, EC4M 9AF, United Kingdom
From: 28 April 2014To: 2 July 2014
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JACKSON, Mark Xavier

Active
Midland Road, WalsallWS1 3TX
Born March 1966
Director
Appointed 21 Mar 2025

WILLIAMS, Barry Paul Inman

Active
Midland Road, WalsallWS1 3TX
Born June 1970
Director
Appointed 31 Jan 2025

BOND, Andrew James

Resigned
Wigmore Street, LondonW1U 3SA
Secretary
Appointed 28 Apr 2014
Resigned 26 Jun 2015

ELLIOTT, Mark Christopher

Resigned
Wellmans Road, WillenhallWV13 2QT
Secretary
Appointed 26 Jun 2015
Resigned 27 Jul 2017

ELLIS, Roy George

Resigned
Wellmans Road, WillenhallWV13 2QT
Secretary
Appointed 27 Jul 2017
Resigned 11 Oct 2018

JENNER, Benjamin

Resigned
Midland Road, WalsallWS1 3TX
Secretary
Appointed 04 Jan 2024
Resigned 22 Sept 2025

WILLIAMS, David Robert

Resigned
Midland Road, WalsallWS1 3TX
Secretary
Appointed 11 Oct 2018
Resigned 04 Jan 2024

BOND, Andrew James

Resigned
66 Kent Road, HarrogateHG1 2NL
Born March 1965
Director
Appointed 28 Apr 2014
Resigned 20 Nov 2017

BURNS, Christopher

Resigned
Wellmans Road, WillenhallWV13 2QT
Born June 1974
Director
Appointed 15 Feb 2016
Resigned 27 Jul 2017

COOKE, Austin Lee David Edward

Resigned
Midland Road, WalsallWS1 3TX
Born April 1981
Director
Appointed 04 Apr 2024
Resigned 31 Jan 2025

ELLIOTT, Mark Christopher, Dr

Resigned
Wellmans Road, WillenhallWV13 2QT
Born February 1977
Director
Appointed 28 Apr 2014
Resigned 20 Nov 2017

ELLIS, Roy George

Resigned
Wellmans Road, WillenhallWV13 2QT
Born September 1970
Director
Appointed 01 Oct 2015
Resigned 11 May 2018

GUL, Koray

Resigned
Wellmans Road, WillenhallWV13 2QT
Born July 1972
Director
Appointed 07 Jan 2016
Resigned 27 Jul 2017

JENNER, Benjamin

Resigned
Midland Road, WalsallWS1 3TX
Born August 1979
Director
Appointed 04 Jan 2024
Resigned 22 Sept 2025

SINGLETON, Simon Joseph

Resigned
Wellmans Road, WillenhallWV13 2QT
Born July 1965
Director
Appointed 07 Jan 2016
Resigned 27 Jul 2017

WILLIAMS, David Robert

Resigned
Midland Road, WalsallWS1 3TX
Born May 1966
Director
Appointed 11 Oct 2018
Resigned 04 Jan 2024

Persons with significant control

1

Midland Road, WalsallWS1 3TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
8 May 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 May 2018
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
4 May 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Resolution
6 February 2018
RESOLUTIONSResolutions
Resolution
29 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Change To A Person With Significant Control
26 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
12 May 2016
AD02Notification of Single Alternative Inspection Location
Resolution
6 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2014
NEWINCIncorporation