You are here: bizstats.co.uk > a-z index > L list > LR list

Lruk (retail) Limited BRADFORD


Lruk (retail) started in year 1910 as Private Limited Company with registration number 00110433. The Lruk (retail) company has been functioning successfully for 114 years now and its status is active. The firm's office is based in Bradford at 2 Holdsworth Street. Postal code: BD1 4AH. Since 13th January 2016 Lruk (retail) Limited is no longer carrying the name Redcats (brands).

The firm has 2 directors, namely Richard B., Paul K.. Of them, Paul K. has been with the company the longest, being appointed on 22 September 2014 and Richard B. has been with the company for the least time - from 16 April 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lruk (retail) Limited Address / Contact

Office Address 2 Holdsworth Street
Town Bradford
Post code BD1 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00110433
Date of Incorporation Tue, 28th Jun 1910
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Richard B.

Position: Director

Appointed: 16 April 2015

Paul K.

Position: Director

Appointed: 22 September 2014

Saida G.

Position: Director

Appointed: 22 September 2014

Resigned: 01 March 2015

Nathalie B.

Position: Director

Appointed: 01 July 2013

Resigned: 07 May 2015

Andrew R.

Position: Director

Appointed: 01 June 2012

Resigned: 12 July 2013

Michael T.

Position: Director

Appointed: 02 July 2010

Resigned: 06 July 2023

Francoise D.

Position: Director

Appointed: 27 March 2009

Resigned: 01 July 2013

Alan T.

Position: Director

Appointed: 19 December 2008

Resigned: 02 July 2010

Hans O.

Position: Director

Appointed: 01 September 2008

Resigned: 01 December 2011

Olivier I.

Position: Director

Appointed: 01 September 2008

Resigned: 27 March 2009

Bernard A.

Position: Director

Appointed: 17 December 2007

Resigned: 08 August 2008

Ellen M.

Position: Secretary

Appointed: 26 October 2007

Resigned: 31 August 2008

Stephane R.

Position: Director

Appointed: 02 October 2006

Resigned: 21 April 2009

Philip H.

Position: Director

Appointed: 07 November 2005

Resigned: 17 December 2007

Jane M.

Position: Director

Appointed: 09 May 2005

Resigned: 19 December 2008

Susan S.

Position: Director

Appointed: 15 March 2005

Resigned: 23 September 2005

Arnaud G.

Position: Director

Appointed: 11 March 2004

Resigned: 30 June 2006

Adrian O.

Position: Director

Appointed: 20 January 2004

Resigned: 05 April 2012

Olivier I.

Position: Director

Appointed: 17 February 2003

Resigned: 02 April 2007

Francoise D.

Position: Director

Appointed: 18 September 2002

Resigned: 20 January 2004

Oliver G.

Position: Director

Appointed: 17 September 2002

Resigned: 30 June 2006

Marsha G.

Position: Director

Appointed: 06 October 2000

Resigned: 05 November 2004

Henry H.

Position: Director

Appointed: 02 March 1998

Resigned: 11 January 2008

Marianne G.

Position: Director

Appointed: 01 December 1997

Resigned: 11 February 2005

Mark C.

Position: Director

Appointed: 04 August 1997

Resigned: 11 June 2003

Janet M.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2002

Richard B.

Position: Director

Appointed: 01 September 1996

Resigned: 30 June 2000

Eric F.

Position: Director

Appointed: 20 February 1996

Resigned: 02 March 1998

Michael H.

Position: Director

Appointed: 09 May 1994

Resigned: 31 March 2000

Alistair S.

Position: Director

Appointed: 05 April 1994

Resigned: 31 March 2000

Neil A.

Position: Director

Appointed: 20 September 1993

Resigned: 06 June 1997

Andrew H.

Position: Director

Appointed: 02 March 1992

Resigned: 07 March 2003

Peter P.

Position: Director

Appointed: 22 October 1991

Resigned: 27 December 1996

Robert J.

Position: Director

Appointed: 22 October 1991

Resigned: 17 January 1997

Peter S.

Position: Director

Appointed: 22 October 1991

Resigned: 21 March 2005

Jean-Baptiste T.

Position: Director

Appointed: 22 October 1991

Resigned: 21 May 1996

Michael H.

Position: Director

Appointed: 22 October 1991

Resigned: 21 February 1992

William C.

Position: Director

Appointed: 22 October 1991

Resigned: 06 October 2000

Michael S.

Position: Director

Appointed: 22 October 1991

Resigned: 31 October 1993

John M.

Position: Director

Appointed: 22 October 1991

Resigned: 19 November 1991

Frederick O.

Position: Secretary

Appointed: 22 October 1991

Resigned: 26 October 2007

People with significant control

The list of PSCs that own or control the company includes 5 names. As we established, there is Lruk (Holdings) Limited from Bradford, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ginette M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nathalie B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Lruk (Holdings) Limited

2 Holdsworth Street, Bradford, BD1 4AH, England

Legal authority England
Legal form Company
Country registered Uk
Place registered Uk
Registration number 106691
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ginette M.

Notified on 10 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Nathalie B.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 25-50% shares

Eric C.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 25-50% shares

Lruk (Holdings) Limited

2 Holdsworth Street, Bradford, BD1 4AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 106691
Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: 75,01-100% shares

Company previous names

Redcats (brands) January 13, 2016
Empire Stores March 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, April 2023
Free Download (39 pages)

Company search

Advertisements