JAMES PURDEY & SONS,LIMITED - LONDON


Company Profile Company Filings

Overview

JAMES PURDEY & SONS,LIMITED is a Private Limited Company from LONDON and has the status: Active.
JAMES PURDEY & SONS,LIMITED was incorporated 98 years ago on 02/10/1925 and has the registered number: 00208758. The accounts status is FULL and accounts are next due on 31/12/2024.

JAMES PURDEY & SONS,LIMITED - LONDON

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
47710 - Retail sale of clothing in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

AUDLEY HOUSE
LONDON
W1K 2ED

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL ALEXANDER JAGO May 1961 British Director 2019-12-23 CURRENT
MR ELOY MICHOTTE Mar 1948 Belgian Director 1994-10-05 CURRENT
MR LEWIS EDWARD NIGEL O'NEILL Oct 1988 British Director 2020-06-23 CURRENT
NIGEL CANNING VANE BEAUMONT Jan 1954 British Director CURRENT
MRS ANNIKA LOUISE PURDEY Jun 1969 British Director 2021-04-21 CURRENT
RUPERT JOHN BROOKS Secretary 2012-12-31 CURRENT
CLAUDE EDMOND REININGER May 1945 French Director 1999-07-14 UNTIL 2002-12-11 RESIGNED
MARC RENE VINCENT Jan 1946 French Director 1999-07-14 UNTIL 2003-04-23 RESIGNED
KENNETH CALLUM ORR BARTON Jul 1949 British Director 1996-01-25 UNTIL 2003-05-12 RESIGNED
MR LAURIE MONTEITH BAYLISS Jan 1966 British Director 2014-10-22 UNTIL 2017-10-31 RESIGNED
ROGER WILLIAM CORNFIELD Sep 1941 British Secretary RESIGNED
MR WILLIAM SACKVILLE GWYNNE LAWRENCE Sep 1947 British Secretary 2001-09-14 UNTIL 2012-12-31 RESIGNED
ROGER WILLIAM CORNFIELD Sep 1941 British Director 1996-01-25 UNTIL 2001-09-14 RESIGNED
HUGH BERNARD EDWARD VAN CUTSEM Jul 1941 British Director 2000-06-23 UNTIL 2005-12-31 RESIGNED
MR RICHARD SWANSON Jun 1957 American Director 2011-06-20 UNTIL 2013-10-23 RESIGNED
LAWRENCE PETER DAVID SALTER Jan 1929 British Director RESIGNED
JOHANN PETER RUPERT Jun 1950 South African Director 1994-10-05 UNTIL 2017-10-31 RESIGNED
HONOURABLE RICHARD BLACKETT BEAUMONT Aug 1926 British Director RESIGNED
MR CHARLES JAMES RICHARD PURDEY Feb 1942 British Director 1996-01-25 UNTIL 2021-04-20 RESIGNED
MS KRISTINE SYLVANNA PRESSNEY Dec 1966 British Director 2013-10-23 UNTIL 2016-04-26 RESIGNED
ALAIN DOMINIQUE PERRIN Oct 1942 French Director 1999-07-14 UNTIL 2003-10-01 RESIGNED
JAMES HORNE Nov 1957 British Director 2014-10-07 UNTIL 2019-12-04 RESIGNED
SIR CARRON GREIG Feb 1925 British Director RESIGNED
MR THOMAS WILLIAM FELLOWES Nov 1945 British Director RESIGNED
JASON MARK EAGLESTONE Feb 1974 Portuguese Director 2005-12-14 UNTIL 2010-05-26 RESIGNED
SIR (KNIGHT) ARTHUR COLLINS Jul 1911 British Director RESIGNED
MR LIAM CONNELLY Aug 1975 British Director 2019-12-03 UNTIL 2020-06-10 RESIGNED
CHRISTOPHER MICHAEL COLFER Jan 1969 Canada Director 2004-12-07 UNTIL 2011-06-20 RESIGNED
DAVID GEORGE COLERIDGE Jun 1957 British Director 2002-12-12 UNTIL 2004-10-01 RESIGNED
PETER RICHARD COE May 1953 British Director 2007-05-24 UNTIL 2009-05-01 RESIGNED
MR PAUL DENIS CARTLEDGE Mar 1963 British Director 2009-05-01 UNTIL 2013-07-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Richemont Holdings (Uk) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALFRED DUNHILL MANUFACTURING LIMITED Dissolved... DORMANT 99999 - Dormant Company
ALFRED DUNHILL LIMITED Active FULL 46900 - Non-specialised wholesale trade
BUDD (SHIRT MAKERS) LIMITED LONDON Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
CUNDALL MANOR LIMITED YORK Active SMALL 85100 - Pre-primary education
34 CADOGAN SQUARE LIMITED HAILSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BLENHEIM FARMING CONTRACTORS LIMITED WOODSTOCK Active MICRO ENTITY 01500 - Mixed farming
HACKETT LIMITED LONDON ENGLAND Active FULL 47710 - Retail sale of clothing in specialised stores
RICHEMONT INTERNATIONAL LIMITED Active FULL 70100 - Activities of head offices
STAMPBURY LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE NET-A-PORTER GROUP LIMITED LONDON Active FULL 47910 - Retail sale via mail order houses or via Internet
CHLOE (UK) LIMITED Dissolved... DORMANT 74990 - Non-trading company
SAVILE ROW BESPOKE LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BUCHERER UK LIMITED LONDON UNITED KINGDOM Active FULL 47770 - Retail sale of watches and jewellery in specialised stores
H. HUNTSMAN & SONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
BUCHERER LIMITED LONDON UNITED KINGDOM Dissolved... FULL 47770 - Retail sale of watches and jewellery in specialised stores
ALFRED DUNHILL CLUB LIMITED Active FULL 94990 - Activities of other membership organizations n.e.c.
AULNAGE LIMITED READING ENGLAND Active DORMANT 47710 - Retail sale of clothing in specialised stores
BUCHERER HOLDING LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BROOKWELL LANE BROADBAND CIC BRAMLEY Dissolved... NO ACCOUNTS FILED 61900 - Other telecommunications activities