Department Stores Realisations Licence Holdings Limited

  • Active
  • Incorporated on 26 Mar 2009

Reg Address: Bedford House, Park Street, Taunton TA1 4DB, England

Previous Names:
Debenhams Principles Limited - 9 Feb 2021
Agm Ip Limited - 19 Nov 2009
Debenhams Principles Limited - 19 Nov 2009
Agm Ip Limited - 26 Mar 2009

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Department Stores Realisations Licence Holdings Limited" is a ltd and located in Bedford House, Park Street, Taunton TA1 4DB. Department Stores Realisations Licence Holdings Limited is currently in active status and it was incorporated on 26 Mar 2009 (15 years 5 months 29 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 31 May 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Department Stores Realisations Licence Holdings Limited.

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

# Name Role Appt Date Nationality Status
1 Martin Andrew Rivers Director 23 Jul 2021 British Active
2 Mike Hazell Director 13 Dec 2019 British Active
3 Mike Hazell Director 13 Dec 2019 British Resigned
23 Jul 2021
4 Sally Hopwood Secretary 27 Jul 2019 - Resigned
24 Jun 2020
5 Alice Darwall Director 29 Apr 2019 British Resigned
13 Dec 2019
6 Yvette Armstrong Director 29 Apr 2019 - Resigned
13 Dec 2019
7 Paul Rex Eardley Director 4 Jan 2019 British Resigned
29 Apr 2019
8 Rosalynde Victoria Harrison Director 7 Sep 2018 British Resigned
4 Jan 2019
9 Paul Rex Eardley Director 20 Oct 2017 British Resigned
7 Sep 2018
10 Sarah Carne Secretary 20 Oct 2017 - Resigned
26 Jul 2019
11 Melanie Joanne Mcnelly Director 26 Jan 2015 British Resigned
31 Aug 2018
12 Suzanne Harlow Director 2 Jan 2014 British Resigned
20 Oct 2017
13 Simon Edward Herrick Director 10 Jan 2012 British Resigned
2 Jan 2014
14 Michael John Todkill Sharp Director 31 Mar 2010 British Resigned
24 Jun 2016
15 Robert William Templeman Director 25 Sep 2009 British Resigned
4 Sep 2011
16 John David Lovering Director 25 Sep 2009 British Resigned
31 Mar 2010
17 Christopher Kevin Woodhouse Director 25 Sep 2009 British Resigned
10 Jan 2012
18 Paul Rex Eardley Secretary 25 Sep 2009 British Resigned
20 Oct 2017
19 Kerry Michael Director 26 Mar 2009 British Resigned
25 Sep 2009
20 Michelle Michael Director 26 Mar 2009 British Resigned
25 Sep 2009


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
1 Debenhams Retail Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Department Stores Realisations Licence Holdings Limited.

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

# Filing Type Filing Date
1 Dissolution - Voluntary Strike Off Suspended 31 Jul 2021 Download PDF
2 Officers - Termination Director Company With Name Termination Date 23 Jul 2021 Download PDF
3 Officers - Appoint Person Director Company With Name Date 23 Jul 2021 Download PDF
4 Dissolution - Voluntary Strike Off Suspended 10 Jul 2021 Download PDF
5 Gazette - Notice Voluntary 25 May 2021 Download PDF
6 Dissolution - Application Strike Off Company 17 May 2021 Download PDF
1 Pages
7 Resolution 9 Feb 2021 Download PDF
3 Pages
8 Address - Change Registered Office Company With Date Old New 8 Feb 2021 Download PDF
1 Pages
9 Accounts - Full 3 Sep 2020 Download PDF
16 Pages
10 Officers - Termination Secretary Company With Name Termination Date 24 Jun 2020 Download PDF
1 Pages
11 Confirmation Statement - No Updates 26 Mar 2020 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old New 15 Oct 2019 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 15 Aug 2019 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
17 Accounts - Full 12 Jun 2019 Download PDF
18 Pages
18 Officers - Appoint Person Director Company With Name Date 29 Apr 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 29 Apr 2019 Download PDF
1 Pages
20 Confirmation Statement - No Updates 26 Mar 2019 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 18 Jan 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 18 Jan 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 21 Sep 2018 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 21 Sep 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 3 Sep 2018 Download PDF
1 Pages
26 Confirmation Statement - Updates 28 Mar 2018 Download PDF
4 Pages
27 Accounts - Full 22 Jan 2018 Download PDF
13 Pages
28 Officers - Termination Secretary Company With Name Termination Date 15 Nov 2017 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 15 Nov 2017 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 15 Nov 2017 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
32 Confirmation Statement - Updates 30 Mar 2017 Download PDF
5 Pages
33 Accounts - Full 18 Jan 2017 Download PDF
13 Pages
34 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2016 Download PDF
6 Pages
36 Accounts - Full 23 Dec 2015 Download PDF
13 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 27 Mar 2015 Download PDF
6 Pages
38 Officers - Change Person Director Company With Change Date 19 Mar 2015 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 5 Feb 2015 Download PDF
2 Pages
40 Accounts - Full 18 Dec 2014 Download PDF
12 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2014 Download PDF
5 Pages
42 Accounts - Full 4 Mar 2014 Download PDF
13 Pages
43 Officers - Appoint Person Director Company With Name 2 Jan 2014 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 2 Jan 2014 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 14 Aug 2013 Download PDF
2 Pages
46 Officers - Change Person Secretary Company With Change Date 14 Aug 2013 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 13 Aug 2013 Download PDF
2 Pages
48 Address - Change Registered Office Company With Date Old 6 Aug 2013 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 25 Jul 2013 Download PDF
2 Pages
50 Officers - Change Person Secretary Company With Change Date 11 Jul 2013 Download PDF
2 Pages
51 Address - Change Registered Office Company With Date Old 9 Jul 2013 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 27 Mar 2013 Download PDF
5 Pages
53 Accounts - Full 9 Jan 2013 Download PDF
14 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2012 Download PDF
5 Pages
55 Officers - Change Person Director Company With Change Date 5 Mar 2012 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 13 Jan 2012 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
1 Pages
58 Accounts - Full 29 Dec 2011 Download PDF
8 Pages
59 Officers - Termination Director Company With Name 5 Sep 2011 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2011 Download PDF
6 Pages
61 Accounts - Full 31 Dec 2010 Download PDF
9 Pages
62 Officers - Change Person Director Company With Change Date 10 Nov 2010 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 7 Apr 2010 Download PDF
3 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2010 Download PDF
5 Pages
65 Officers - Appoint Person Director Company With Name 31 Mar 2010 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 31 Mar 2010 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 10 Dec 2009 Download PDF
5 Pages
68 Officers - Change Person Secretary Company With Change Date 10 Dec 2009 Download PDF
3 Pages
69 Address - Change Registered Office Company With Date Old 24 Nov 2009 Download PDF
1 Pages
70 Officers - Appoint Person Secretary Company With Name 24 Nov 2009 Download PDF
3 Pages
71 Accounts - Change Account Reference Date Company Current Extended 24 Nov 2009 Download PDF
1 Pages
72 Change Of Name - Notice 19 Nov 2009 Download PDF
1 Pages
73 Change Of Name - Certificate Company 19 Nov 2009 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 10 Nov 2009 Download PDF
4 Pages
75 Officers - Appoint Person Director Company With Name 10 Nov 2009 Download PDF
5 Pages
76 Officers - Termination Director Company With Name 8 Nov 2009 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 8 Nov 2009 Download PDF
1 Pages
78 Incorporation - Company 26 Mar 2009 Download PDF
18 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
1 Celine Group Holdings Limited
Mutual People: Mike Hazell
Active
2 Celine Uk Newco 1 Limited
Mutual People: Mike Hazell
In Administration
3 Department Stores Realisations Limited
Mutual People: Mike Hazell
In Administration
4 Bf Properties (No.3) Ltd
Mutual People: Mike Hazell
dissolved
5 Department Stores Realisations 2021 Limited
Mutual People: Mike Hazell
dissolved
6 Department Stores Realisations (Properties) Limited
Mutual People: Mike Hazell
In Administration
7 Jerimain Investments Limited
Mutual People: Mike Hazell
Active - Proposal To Strike Off