James Purdey & Sons,limited

General information

Name:

James Purdey & Sons,ltd

Office Address:

Audley House 57-58 South Audley Street W1K 2ED London

Number: 00208758

Incorporation date: 1925-10-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

00208758 - registration number of James Purdey & Sons,limited. This firm was registered as a Private Limited Company on 1925-10-02. This firm has been present on the British market for 99 years. The firm can be reached at Audley House 57-58 South Audley Street in London. The headquarters' zip code assigned to this address is W1K 2ED. The enterprise's classified under the NACE and SIC code 47710 and has the NACE code: Retail sale of clothing in specialised stores. Its latest annual accounts cover the period up to 2022/03/31 and the most current confirmation statement was filed on 2023/09/04.

The corporation has registered four trademarks, all are still in use. The first trademark was accepted in 2016. The one which will become invalid sooner, i.e. in October, 2025 is UK00003132421.

Regarding to this particular firm, a number of director's tasks have been fulfilled by Annika P., Lewis O., Daniel J. and 2 remaining, listed below. As for these five individuals, Nigel B. has carried on with the firm the longest, having been a vital addition to officers' team since 1991. To support the directors in their duties, this specific firm has been utilizing the skills of Rupert B. as a secretary since 2012.

Trade marks

Trademark UK00003132421
Trademark image:-
Status:Registered
Filing date:2015-10-20
Date of entry in register:2016-01-08
Renewal date:2025-10-20
Owner name:James Purdey & Sons Limited
Owner address:57/58 South Audley Street, London, United Kingdom, W1K 2ED
Trademark UK00003156503
Trademark image:-
Trademark name:SIDE-BY-SIDE WEEKENDER
Status:Registered
Filing date:2016-03-24
Date of entry in register:2016-06-24
Renewal date:2026-03-24
Owner name:James Purdey & Sons Limited
Owner address:57/58 South Audley Street, London, United Kingdom, W1K 2ED
Trademark UK00003156103
Trademark image:-
Status:Registered
Filing date:2016-03-18
Date of entry in register:2016-07-29
Renewal date:2026-03-18
Owner name:James Purdey & Sons Limited
Owner address:57/58 South Audley Street, London, United Kingdom, W1K 2ED
Trademark UK00003208716
Trademark image:-
Status:Application Published
Filing date:2017-01-25
Owner name:James Purdey & Sons Limited
Owner address:57/58 South Audley Street, London, United Kingdom, W1K 2ED

Company staff

Annika P.

Role: Director

Appointed: 21 April 2021

Latest update: 12 February 2024

Lewis O.

Role: Director

Appointed: 23 June 2020

Latest update: 12 February 2024

Daniel J.

Role: Director

Appointed: 23 December 2019

Latest update: 12 February 2024

Rupert B.

Role: Secretary

Appointed: 31 December 2012

Latest update: 12 February 2024

Eloy M.

Role: Director

Appointed: 05 October 1994

Latest update: 12 February 2024

Nigel B.

Role: Director

Appointed: 10 July 1991

Latest update: 12 February 2024

People with significant control

The companies with significant control over this firm include: Richemont Holdings (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Hill Street, W1J 5QT and was registered as a PSC under the reg no 2841548.

Richemont Holdings (Uk) Limited
Address: 15 Hill Street, London, W1J 5QT, England
Legal authority United Kingdom (England)
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2841548
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (38 pages)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 32990 : Other manufacturing n.e.c.
98
Company Age

Similar companies nearby

Closest companies