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

Lruk (holdings) Limited BRADFORD


Founded in 1909, Lruk (holdings), classified under reg no. 00106691 is an active company. Currently registered at 2 Holdsworth Street BD1 4AH, Bradford the company has been in the business for 115 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 13, 2016 Lruk (holdings) Limited is no longer carrying the name Redcats (UK).

The company has 4 directors, namely Emmanuelle C., Philippe B. and Richard B. and others. Of them, Paul K. has been with the company the longest, being appointed on 22 September 2014 and Emmanuelle C. has been with the company for the least time - from 7 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lruk (holdings) Limited Address / Contact

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

Company Information / Profile

Registration Number 00106691
Date of Incorporation Tue, 28th Dec 1909
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 115 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 Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Emmanuelle C.

Position: Director

Appointed: 07 July 2023

Philippe B.

Position: Director

Appointed: 01 April 2022

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

Craig R.

Position: Director

Appointed: 30 August 2013

Resigned: 30 August 2013

Nathalie B.

Position: Director

Appointed: 01 July 2013

Resigned: 01 April 2022

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: 01 November 2009

Resigned: 01 July 2013

Eric C.

Position: Director

Appointed: 06 April 2009

Resigned: 16 May 2014

Hans O.

Position: Director

Appointed: 30 March 2009

Resigned: 01 December 2011

Alan T.

Position: Director

Appointed: 19 December 2008

Resigned: 02 July 2010

Craig R.

Position: Secretary

Appointed: 15 September 2008

Resigned: 01 April 2022

Theresa C.

Position: Secretary

Appointed: 01 September 2008

Resigned: 15 September 2008

Sumit K.

Position: Director

Appointed: 17 December 2007

Resigned: 25 June 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

Jane M.

Position: Director

Appointed: 09 May 2005

Resigned: 19 December 2008

Nicolas B.

Position: Director

Appointed: 08 December 2003

Resigned: 08 August 2008

Bernard A.

Position: Director

Appointed: 01 September 2003

Resigned: 06 April 2009

Olivier I.

Position: Director

Appointed: 17 February 2003

Resigned: 10 January 2007

Eric F.

Position: Director

Appointed: 27 February 2002

Resigned: 20 January 2004

Thierry F.

Position: Director

Appointed: 19 December 2001

Resigned: 19 December 2008

Bertrand V.

Position: Director

Appointed: 20 July 2000

Resigned: 01 September 2003

Marianne G.

Position: Director

Appointed: 03 April 2000

Resigned: 11 February 2005

Jacques B.

Position: Director

Appointed: 03 April 2000

Resigned: 22 May 2002

Andrew H.

Position: Director

Appointed: 23 September 1998

Resigned: 07 March 2003

Alistair S.

Position: Director

Appointed: 23 September 1998

Resigned: 31 March 2000

Hartmut K.

Position: Director

Appointed: 07 July 1998

Resigned: 30 June 2002

Patrick T.

Position: Director

Appointed: 07 July 1998

Resigned: 08 December 2004

Joel S.

Position: Director

Appointed: 20 May 1997

Resigned: 31 August 1997

Patrice M.

Position: Director

Appointed: 30 April 1996

Resigned: 31 March 2000

Michael H.

Position: Director

Appointed: 09 May 1994

Resigned: 31 March 2000

Bernard Y.

Position: Director

Appointed: 12 January 1994

Resigned: 20 June 1995

Herve G.

Position: Director

Appointed: 04 October 1993

Resigned: 19 November 1993

Antoine M.

Position: Director

Appointed: 11 March 1992

Resigned: 31 January 2000

Jean-Baptiste T.

Position: Director

Appointed: 10 October 1991

Resigned: 21 May 1996

Jean S.

Position: Director

Appointed: 20 September 1991

Resigned: 04 October 1995

Michael S.

Position: Director

Appointed: 20 September 1991

Resigned: 31 October 1993

Frederick O.

Position: Secretary

Appointed: 20 September 1991

Resigned: 26 October 2007

Robert M.

Position: Director

Appointed: 20 September 1991

Resigned: 09 May 1994

Thierry D.

Position: Director

Appointed: 20 September 1991

Resigned: 11 March 1992

Claude D.

Position: Director

Appointed: 20 September 1991

Resigned: 21 November 1994

Jean-Jacques D.

Position: Director

Appointed: 20 September 1991

Resigned: 30 March 1993

John M.

Position: Director

Appointed: 20 September 1991

Resigned: 19 November 1991

Michael H.

Position: Director

Appointed: 20 September 1991

Resigned: 21 February 1992

Dominique G.

Position: Director

Appointed: 20 September 1991

Resigned: 12 January 1994

Daniel A.

Position: Director

Appointed: 20 September 1991

Resigned: 30 June 1993

Robert J.

Position: Director

Appointed: 20 September 1991

Resigned: 17 January 1997

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Ginette M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nathalie B. This PSC owns 25-50% shares. Then there is Eric C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

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

Company previous names

Redcats (UK) January 13, 2016
Empire Stores Group Public Company September 30, 1999

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
Group of companies' accounts made up to December 31, 2022
filed on: 15th, April 2023
Free Download (43 pages)

Company search

Advertisements