New Look Retailers Limited

DataGardener
new look retailers limited
live
Large Enterprise

New Look Retailers Limited

01618428Private Limited With Share Capital

New Look House, Mercery Road, Weymouth, DT35HJ
Incorporated

01/03/1982

Company Age

44 years

Directors

4

Employees

7,697

SIC Code

47710

Risk

low risk

Company Overview

Registration, classification & business activity

New Look Retailers Limited (01618428) is a private limited with share capital incorporated on 01/03/1982 (44 years old) and registered in weymouth, DT35HJ. The company operates under SIC code 47710 and is classified as Large Enterprise.

New look retailers limited is a retail company based out of new look house mercery road, weymouth, united kingdom.

Private Limited With Share Capital
SIC: 47710
Large Enterprise
Incorporated 01/03/1982
DT35HJ
7,697 employees

Financial Overview

Total Assets

£366.12M

Liabilities

£354.63M

Net Assets

£11.49M

Turnover

£687.73M

Cash

£44.40M

Key Metrics

7,697

Employees

4

Directors

1

Shareholders

8

CCJs

Board of Directors

3

Charges

22

Registered

6

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2025
Capital Allotment Shares
Category:Capital
Date:16-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-02-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-03-2022
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Capital Allotment Shares
Category:Capital
Date:21-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:03-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2019
Capital Allotment Shares
Category:Capital
Date:21-06-2019
Capital Allotment Shares
Category:Capital
Date:21-06-2019
Legacy
Category:Capital
Date:21-06-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-06-2019
Legacy
Category:Insolvency
Date:21-06-2019
Resolution
Category:Resolution
Date:21-06-2019
Legacy
Category:Capital
Date:20-06-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-06-2019
Legacy
Category:Insolvency
Date:20-06-2019
Resolution
Category:Resolution
Date:20-06-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Legacy
Category:Miscellaneous
Date:27-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2015
Appoint Person Secretary Company With Name
Category:Officers
Date:05-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2013
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2013

Import / Export

Imports
12 Months20
60 Months150
Exports
12 Months10
60 Months55

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date27/12/2026
Filing Date18/12/2025
Latest Accounts29/03/2025

Trading Addresses

87-93 High Street, Dumfries, Dumfriesshire, DG12BN
81-84 High Street, Gosport, Hampshire, PO121DS
88-90 High Street, Street, Somerset, BA160EN
8A St Mary Street, Weymouth, Dorset, DT48PB
9 Birchwood, Banbury, Oxfordshire, OX169UF

Contact

01305758355
newlookgroup.com
New Look House, Mercery Road, Weymouth, DT35HJ