Debenhams Plc

  • Liquidation
  • Incorporated on 10 May 2005

Reg Address: Ship Canal House, 8Th Floor, 98 King Street, Manchester M2 4WU


  • Summary The company with name "Debenhams Plc" is a public limited company and located in Ship Canal House, 8Th Floor, 98 King Street, Manchester M2 4WU. Debenhams Plc is currently in liquidation status and it was incorporated on 10 May 2005 (19 years 4 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 29 Feb 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Debenhams Plc.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Rex Eardley Secretary 4 Jan 2019 - Resigned
9 Apr 2019
2 Rachel Claire Elizabeth Osborne Director 17 Sep 2018 British Resigned
9 Apr 2019
3 Rosalynde Harrison Secretary 7 Sep 2018 - Resigned
4 Jan 2019
4 David Adams Director 19 Oct 2017 British Resigned
9 Apr 2019
5 Nicola Kinnaird Director 15 Nov 2016 British Resigned
9 Apr 2019
6 Sergio Rodriguez Bucher Director 17 Oct 2016 Spanish Resigned
10 Jan 2019
7 Lisa Myers Director 6 Sep 2016 American Resigned
9 Apr 2019
8 Sir Ian Cheshire Director 14 Jan 2016 British Resigned
10 Jan 2019
9 Terence Duddy Director 10 Apr 2015 British Resigned
9 Apr 2019
10 Melanie Joanne Mcnelly Director 26 Jan 2015 British Resigned
31 Aug 2018
11 Suzanne Harlow Director 11 Dec 2013 British Resigned
20 Oct 2017
12 Stephen John Ingham Director 8 Jan 2013 British Resigned
9 Apr 2019
13 Peter Fitzgerald Director 4 Oct 2012 British Resigned
25 Oct 2018
14 Simon Edward Herrick Director 1 Nov 2011 British Resigned
2 Jan 2014
15 Mark Edward Rolfe Director 1 Oct 2010 British Resigned
11 Jan 2018
16 Nigel Hargreaves Northridge Director 1 Jan 2010 British Resigned
7 Apr 2016
17 Sophie Henrietta Turner Laing Director 1 Aug 2009 British Resigned
31 Jul 2015
18 Martina Ann King Director 1 Aug 2009 British Resigned
31 Jul 2018
19 Sophie Henrietta Turner Laing Director 1 Aug 2009 British Resigned
31 Jul 2015
20 Louise Black Director 31 Mar 2009 British Resigned
31 Mar 2009
21 Angela Lesley Spindler Director 4 Feb 2008 British Resigned
30 Nov 2008
22 Paul Rex Eardley Secretary 15 Oct 2007 - Resigned
7 Sep 2018
23 John David Lovering Director 9 May 2006 British Resigned
31 Mar 2010
24 Adam Alexander Crozier Director 9 May 2006 British Resigned
1 Sep 2012
25 Richard Gillingwater Director 9 May 2006 British Resigned
16 Apr 2009
26 Guy Antony Johnson Secretary 9 May 2006 - Resigned
15 Oct 2007
27 Peter James Long Director 9 May 2006 - Resigned
1 Aug 2009
28 Dennis Henry Millard Director 9 May 2006 American Resigned
12 Jan 2017
29 Paul Richard Martin Pindar Director 9 May 2006 British Resigned
30 Apr 2010
30 Michael John Todkill Sharp Director 9 May 2006 British Resigned
24 Jun 2016
31 Robert William Templeman Director 9 May 2006 British Resigned
4 Sep 2011
32 Christopher Kevin Woodhouse Director 9 May 2006 British Resigned
10 Jan 2012
33 Peter James Long Director 9 May 2006 British Resigned
1 Aug 2009
34 Soren Vestergaard Poulsen Director 28 Oct 2005 Danish Resigned
13 Feb 2006
35 Phillipe Marinos Costeletos Director 12 May 2005 Greek Resigned
3 Jun 2009
36 Guido Padovano Director 12 May 2005 Italian Resigned
17 Apr 2007
37 Christopher Kevin Woodhouse Secretary 12 May 2005 British Resigned
9 May 2006
38 Jonathan Philip Feuer Director 12 May 2005 British Resigned
3 Jun 2009
39 Christopher Kevin Woodhouse Director 10 May 2005 British Resigned
12 May 2005
40 Guy Antony Johnson Secretary 10 May 2005 - Resigned
12 May 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Debenhams Plc.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Compulsory Winding Up Progress Report 7 Apr 2024 Download PDF
2 Insolvency - Liquidation In Administration Change Date Of Dissolution 8 Feb 2021 Download PDF
6 Pages
3 Insolvency - Liquidation Compulsory Winding Up Order 3 Feb 2021 Download PDF
3 Pages
4 Insolvency - Liquidation Court Order Miscellaneous 6 Aug 2020 Download PDF
6 Pages
5 Insolvency - Liquidation In Administration Change Date Of Dissolution 20 Jul 2020 Download PDF
6 Pages
6 Insolvency - Liquidation In Administration Move To Dissolution 27 Mar 2020 Download PDF
25 Pages
7 Insolvency - Liquidation In Administration Progress Report 11 Nov 2019 Download PDF
25 Pages
8 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 28 Jun 2019 Download PDF
4 Pages
9 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 13 Jun 2019 Download PDF
47 Pages
10 Insolvency - Liquidation In Administration Proposals 13 Jun 2019 Download PDF
55 Pages
11 Address - Change Registered Office Company With Date Old New 29 Apr 2019 Download PDF
2 Pages
12 Insolvency - Liquidation In Administration Appointment Of Administrator 26 Apr 2019 Download PDF
4 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Apr 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 4 Apr 2019 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Apr 2019 Download PDF
38 Pages
22 Officers - Termination Director Company With Name Termination Date 5 Mar 2019 Download PDF
1 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Feb 2019 Download PDF
31 Pages
24 Auditors - Resignation Company 13 Feb 2019 Download PDF
2 Pages
25 Accounts - Group 4 Feb 2019 Download PDF
164 Pages
26 Miscellaneous - Legacy 30 Jan 2019 Download PDF
4 Pages
27 Resolution 28 Jan 2019 Download PDF
4 Pages
28 Officers - Termination Director Company With Name Termination Date 14 Jan 2019 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name Termination Date 8 Jan 2019 Download PDF
1 Pages
30 Officers - Appoint Person Secretary Company With Name Date 8 Jan 2019 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 25 Oct 2018 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 17 Sep 2018 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 10 Sep 2018 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name Date 10 Sep 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 3 Sep 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
37 Confirmation Statement - Updates 16 May 2018 Download PDF
5 Pages
38 Resolution 22 Jan 2018 Download PDF
58 Pages
39 Accounts - Group 22 Jan 2018 Download PDF
159 Pages
40 Resolution 22 Jan 2018 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 15 Jan 2018 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 24 Oct 2017 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
44 Confirmation Statement - Updates 15 May 2017 Download PDF
4 Pages
45 Resolution 14 Feb 2017 Download PDF
3 Pages
46 Resolution 14 Feb 2017 Download PDF
3 Pages
47 Officers - Termination Director Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
48 Accounts - Group 17 Jan 2017 Download PDF
140 Pages
49 Officers - Appoint Person Director Company With Name Date 16 Nov 2016 Download PDF
2 Pages
50 Capital - Allotment Shares 25 Oct 2016 Download PDF
4 Pages
51 Officers - Appoint Person Director Company With Name Date 17 Oct 2016 Download PDF
2 Pages
52 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 26 Sep 2016 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 13 Sep 2016 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
55 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 16 Jun 2016 Download PDF
2 Pages
56 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 13 Jun 2016 Download PDF
2 Pages
57 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 25 May 2016 Download PDF
2 Pages
58 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 17 May 2016 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date No Member List 14 May 2016 Download PDF
15 Pages
60 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 12 May 2016 Download PDF
2 Pages
61 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 9 May 2016 Download PDF
2 Pages
62 Capital - Allotment Shares 9 May 2016 Download PDF
5 Pages
63 Capital - Allotment Shares 9 May 2016 Download PDF
5 Pages
64 Officers - Termination Director Company With Name Termination Date 8 Apr 2016 Download PDF
1 Pages
65 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 4 Mar 2016 Download PDF
2 Pages
66 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 24 Feb 2016 Download PDF
2 Pages
67 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 17 Feb 2016 Download PDF
2 Pages
68 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 15 Feb 2016 Download PDF
2 Pages
69 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 15 Feb 2016 Download PDF
2 Pages
70 Accounts - Group 4 Feb 2016 Download PDF
156 Pages
71 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 2 Feb 2016 Download PDF
2 Pages
72 Resolution 1 Feb 2016 Download PDF
2 Pages
73 Resolution 28 Jan 2016 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name Date 18 Jan 2016 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name Date 18 Jan 2016 Download PDF
2 Pages
76 Document Replacement - Second Filing Of Form With Form Type 6 Jan 2016 Download PDF
4 Pages
77 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 5 Jan 2016 Download PDF
2 Pages
78 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 22 Dec 2015 Download PDF
2 Pages
79 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 16 Dec 2015 Download PDF
2 Pages
80 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 16 Dec 2015 Download PDF
2 Pages
81 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 8 Dec 2015 Download PDF
2 Pages
82 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 23 Nov 2015 Download PDF
2 Pages
83 Officers - Termination Director Company With Name Termination Date 31 Jul 2015 Download PDF
2 Pages
84 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 29 Jun 2015 Download PDF
2 Pages
85 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 22 Jun 2015 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date No Member List 1 Jun 2015 Download PDF
25 Pages
87 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 21 May 2015 Download PDF
2 Pages
88 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 19 May 2015 Download PDF
2 Pages
89 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 7 May 2015 Download PDF
2 Pages
90 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 5 May 2015 Download PDF
2 Pages
91 Capital - Allotment Shares 23 Apr 2015 Download PDF
5 Pages
92 Officers - Change Person Director Company With Change Date 19 Mar 2015 Download PDF
2 Pages
93 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 12 Mar 2015 Download PDF
2 Pages
94 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 6 Mar 2015 Download PDF
2 Pages
95 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 3 Mar 2015 Download PDF
2 Pages
96 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 18 Feb 2015 Download PDF
2 Pages
97 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 10 Feb 2015 Download PDF
2 Pages
98 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 10 Feb 2015 Download PDF
2 Pages
99 Capital - Allotment Shares 4 Feb 2015 Download PDF
5 Pages
100 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 29 Jan 2015 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies