Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
Company Information for

DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED

Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ,
Company Registration Number
01304701
Private Limited Company
Active

Company Overview

About Department Stores Realisations Administration Services Ltd
DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED was founded on 1977-03-24 and has its registered office in Reading. The organisation's status is listed as "Active". Department Stores Realisations Administration Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
 
Legal Registered Office
Forbury Works
37-43 Blagrave Street
Reading
RG1 1PZ
Other companies in NW1
 
Previous Names
DEBENHAMS PENSION TRUST LIMITED23/04/2021
Filing Information
Company Number 01304701
Company ID Number 01304701
Date formed 1977-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-20
Return next due 2024-09-03
Type of accounts DORMANT
VAT Number /Sales tax ID GB720860550  
Last Datalog update: 2024-04-15 09:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDGAR PETER POOLE
Company Secretary 2006-12-13
MARK EDWARD CLIFF
Director 2018-04-01
PAUL REX EARDLEY
Director 2012-12-06
JOHN STEPHEN GIVEN
Director 2005-04-20
LYNN JOHNSON
Director 2004-07-29
NEIL KENNEDY
Director 2017-09-01
STEPHEN LIGHTFOOT
Director 2006-12-13
STEPHEN MICHAEL PETROU
Director 2005-04-20
WILLIAM TINSLEY
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BAVERSTOCK
Director 2008-07-22 2018-03-31
SALLY GREENWOOD
Director 2004-07-29 2017-08-31
ROGER MAIN
Director 2007-08-01 2014-10-02
PHILIP SIMON TOPHAM
Director 2009-03-02 2012-12-06
PETER SQUAREY BARRETT
Director 2005-03-15 2009-03-02
NEIL KENNEDY
Director 2004-07-29 2008-07-22
ROSEMARY JEAN WHITMORE
Director 2005-06-01 2007-05-31
PETER WILLIAM BAVERSTOCK
Company Secretary 1998-05-06 2006-12-13
GUY ANTONY JOHNSON
Director 2000-02-23 2006-12-13
DENNIS EDDISON
Director 1999-09-08 2005-05-31
NEIL MARTIN JORDAN
Director 2004-07-29 2004-12-31
TERESA ANN DAY
Director 1998-05-06 2004-08-26
HUGH ROWLAND BRADLEY
Director 2000-02-23 2004-07-02
JANE HEATHER RUTH GUILLAUME
Director 1998-05-06 2004-04-30
KEITH DEREK GOSLING
Director 1998-05-06 2004-02-13
ANTHONY ANDREW MCKNZIE
Director 1999-09-08 2004-02-13
DAVID WILSON
Director 1998-05-06 1999-12-12
JAMES WILLIAM MURPHY
Director 1992-06-28 1999-12-02
ROSEMARY JEAN WHITMORE
Director 1998-05-06 1999-09-06
NIGEL RONALD SLADE
Company Secretary 1992-06-28 1998-05-06
PETER WILLIAM BAVERSTOCK
Director 1992-06-28 1998-05-06
JOHN ORMOND DAVIES
Director 1992-06-28 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDGAR PETER POOLE DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED Company Secretary 2006-11-27 CURRENT 1977-04-01 Active
MARK EDWARD CLIFF DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED Director 2018-04-01 CURRENT 1977-04-01 Active
PAUL REX EARDLEY DEBENHAMS DIRECT LIMITED Director 2017-10-20 CURRENT 1998-11-05 Active - Proposal to Strike off
PAUL REX EARDLEY DEBENHAMS FINANCE HOLDINGS LIMITED Director 2017-10-20 CURRENT 2003-05-07 Active - Proposal to Strike off
PAUL REX EARDLEY BF PROPERTIES (NO.3) LTD Director 2017-10-20 CURRENT 2004-03-15 Active - Proposal to Strike off
PAUL REX EARDLEY JERIMAIN INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2009-03-04 Active - Proposal to Strike off
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2017-10-20 CURRENT 2000-03-28 Active - Proposal to Strike off
PAUL REX EARDLEY DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2017-10-20 CURRENT 2000-06-20 Active - Proposal to Strike off
PAUL REX EARDLEY BF III LIMITED Director 2017-10-20 CURRENT 2003-09-08 Active - Proposal to Strike off
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED Director 2017-10-20 CURRENT 2009-03-26 Active - Proposal to Strike off
PAUL REX EARDLEY BARONESS RETAIL LIMITED Director 2017-10-20 CURRENT 2003-07-23 Active - Proposal to Strike off
PAUL REX EARDLEY BF PROPERTIES (NO.2) LTD Director 2017-10-20 CURRENT 2004-02-26 Active - Proposal to Strike off
PAUL REX EARDLEY THE KENNEL CLUB LIMITED Director 2017-05-16 CURRENT 2012-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-15Director's details changed for 20-20 Trustee Services Limited on 2023-03-01
2023-03-15Termination of appointment of 2020 Trustee Services Limited on 2023-03-15
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 100 Wood Street London EC2V 7AN England
2022-08-31CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-01-14Annotation
2022-01-14Annotation
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-12-01CH01Director's details changed for Stephen Lightfoot on 2021-11-29
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-09-02PSC05Change of details for Debenhams Retail Plc as a person with significant control on 2021-02-09
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Bedford House Park Street Taunton Somerset TA1 4DB England
2021-04-23RES15CHANGE OF COMPANY NAME 23/04/21
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 334 - 348 Oxford Street London W1C 1JG England
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE CAMPBELL
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE CAMPBELL
2020-04-03AP04Appointment of 2020 Trustee Services Limited as company secretary on 2020-01-01
2020-03-11TM02Termination of appointment of Thomas Edgar Peter Poole on 2020-01-01
2020-03-10AP03Appointment of 2020 Trustee Services Limited as company secretary on 2020-01-01
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLIFF TRUSTEE SERVICES LIMITED
2020-02-06AP02Appointment of 20-20 Trustee Services Limited as director on 2020-01-01
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN JOHNSON
2019-10-22RES01ADOPT ARTICLES 22/10/19
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 10 Brock Street Regent's Place London NW1 3FG
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-06AP02Appointment of Mark Cliff Trustee Services Limited as director on 2019-03-06
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD CLIFF
2019-02-08AP01DIRECTOR APPOINTED MS JACKIE CAMPBELL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KENNEDY
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR MARK EDWARD CLIFF
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BAVERSTOCK
2018-04-11Annotation
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-09-26AP01DIRECTOR APPOINTED NEIL KENNEDY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GREENWOOD
2017-08-04PSC02Notification of Debenhams Retail Plc as a person with significant control on 2016-04-06
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-21CH01Director's details changed for Mr William Tinsley on 2015-10-14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-30CH01Director's details changed for John Stephen Given on 2015-06-30
2015-04-09AP01DIRECTOR APPOINTED MR WILLIAM TINSLEY
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MAIN
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0128/06/14 ANNUAL RETURN FULL LIST
2014-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 01/08/2013
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND
2013-07-25RES01ADOPT ARTICLES 27/06/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 08/07/2013
2013-07-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA
2013-07-05AR0128/06/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED PAUL REX EARDLEY
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TOPHAM
2013-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-07-13AR0128/06/12 FULL LIST
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-07-04AR0128/06/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-07-28AR0128/06/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BAVERSTOCK / 26/11/2009
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-07-14363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-16288aDIRECTOR APPOINTED PHILIP TOPHAM
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PETER BARRETT
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-24288aDIRECTOR APPOINTED PETER WILLIAM BAVERSTOCK
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL KENNEDY
2008-10-28RES01ADOPT ARTICLES 16/10/2008
2008-07-15363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-22RES01ADOPT ARTICLES 16/04/2008
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bSECRETARY RESIGNED
2006-09-21363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-09-20288bDIRECTOR RESIGNED
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-10363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-07-07363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-17288bDIRECTOR RESIGNED
2004-03-08288bDIRECTOR RESIGNED
1977-03-24New incorporation
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
Trademarks
We have not found any records of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.