PLND UK RETAIL LIMITED
Retail sale of clothing in specialised stores
PLND UK RETAIL LIMITED
Retail sale of clothing in specialised stores
Previous Company Names
Contact & Details
Contact
Registered Address
Poundland Csc Poundland Csc Midland Road Walsall United Kingdom WS1 3TX England
Full company profile for PLND UK RETAIL LIMITED (09288913), an active supply chain, manufacturing and commerce models company based in Walsall, England. Incorporated 30 Oct 2014. Retail sale of clothing in specialised stores. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
N/A
Net Assets
£16.05M
Total Liabilities
£21.86M
Turnover
N/A
Employees
34
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Poundland Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Steinhoff International Holdings N.v.
Ceased 4 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit, 1a North Point Shopping Centre, Goodhart Road, Bransholme, Hull (HU7 4EE) CITY OF KINGSTON UPON HULL | Leasehold | - | 15 Mar 2018 |
29 Aberafan Centre, Port Talbot (SA13 1PB) NEATH PORT TALBOT | Leasehold | - | 20 Mar 2017 |
56-58 Taff Street, Pontypridd (CF37 4TD) RHONDDA CYNON TAFF | Leasehold | - | 21 Feb 2017 |
Unit 21b, Parkway Centre, Coulby Newham, Middlesbrough (TS8 0TJ) MIDDLESBROUGH | Leasehold | - | 1 Feb 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Confirmation Statement | Confirmation statement made on 3 Jan 2026 with no updates | |
| 25 Sept 2025 | Officers | Termination of Benjamin Jenner as director on 22 Sept 2025 | |
| 29 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 7 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 17 Jun 2025 | Change Of Name | Certificate Change Of Name Company |
Confirmation statement made on 3 Jan 2026 with no updates
Termination of Benjamin Jenner as director on 22 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Certificate Change Of Name Company
Recent Activity
Latest Activity
Confirmation statement made on 3 Jan 2026 with no updates
3 months ago on 16 Jan 2026
Termination of Benjamin Jenner as director on 22 Sept 2025
7 months ago on 25 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 29 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 7 Jul 2025
Certificate Change Of Name Company
10 months ago on 17 Jun 2025
