Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Debenhams Group Holdings Limited
Debenhams Group Holdings Limited is an active company incorporated on 11 April 2019 with the registered office located in Manchester, Greater Manchester. Debenhams Group Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11941376
Private limited company
Age
6 years
Incorporated
11 April 2019
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
15 November 2024
(9 months ago)
Next confirmation dated
15 November 2025
Due by
29 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Group
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Debenhams Group Holdings Limited
Contact
Address
49-51 Dale Street
Manchester
M1 2HF
United Kingdom
Address changed on
28 Nov 2024
(9 months ago)
Previous address was
C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN England
Companies in M1 2HF
Telephone
Unreported
Email
Unreported
Website
Boohoo.com
See All Contacts
People
Officers
10
Shareholders
2
Controllers (PSC)
1
Stephen Morana
Director • Director • British • Lives in England • Born in Mar 1971
Daniel Finley
Director • British • Lives in England • Born in Nov 1982
Carol Mary Kane
Director • British • Lives in UK • Born in Oct 1966
Dan Finley
Director • British • Lives in England • Born in Nov 1982
Philip Jonathan Ellis
Director • British • Lives in England • Born in Jun 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prettylittlething.Com Limited
Carol Mary Kane, Mahmud Abdulla Kamani, and 4 more are mutual people.
Active
Boohoo.Com UK Limited
Mahmud Abdulla Kamani, John Lyttle, and 3 more are mutual people.
Active
Nasty Gal Limited
Carol Mary Kane, Mahmud Abdulla Kamani, and 3 more are mutual people.
Active
Karenmillen.Com Limited
Carol Mary Kane, John Lyttle, and 3 more are mutual people.
Active
Coastlondon.Com Limited
Carol Mary Kane, John Lyttle, and 3 more are mutual people.
Active
Debenhams Group Property Holdings 2 Limited
Mahmud Abdulla Kamani, John Lyttle, and 3 more are mutual people.
Active
Debenhams Holdings Limited
Mahmud Abdulla Kamani, John Lyttle, and 3 more are mutual people.
Active
21three Clothing Company Limited
Carol Mary Kane, Mahmud Abdulla Kamani, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£229.8M
Decreased by £101M (-31%)
Turnover
£1.46B
Decreased by £307.7M (-17%)
Employees
5.08K
Decreased by 1.11K (-18%)
Total Assets
£1.05B
Decreased by £161.6M (-13%)
Total Liabilities
-£795.4M
Decreased by £44.5M (-5%)
Net Assets
£253.2M
Decreased by £117.1M (-32%)
Debt Ratio (%)
76%
Increased by 6.45% (+9%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
12 Days Ago on 26 Aug 2025
New Charge Registered
19 Days Ago on 19 Aug 2025
Carol Mary Kane Resigned
4 Months Ago on 11 Apr 2025
Mahmud Abdulla Kamani Resigned
4 Months Ago on 11 Apr 2025
Miss Emma Marie Woollard Appointed
5 Months Ago on 28 Mar 2025
Thomas Kershaw Resigned
5 Months Ago on 28 Mar 2025
Mr Philip Jonathan Ellis Appointed
6 Months Ago on 11 Mar 2025
Stephen Morana Resigned
6 Months Ago on 11 Mar 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Inspection Address Changed
9 Months Ago on 28 Nov 2024
Get Alerts
Get Credit Report
Discover Debenhams Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 119413760002, created on 19 August 2025
Submitted on 28 Aug 2025
Satisfaction of charge 119413760001 in full
Submitted on 26 Aug 2025
Memorandum and Articles of Association
Submitted on 8 Aug 2025
Resolutions
Submitted on 8 Aug 2025
Termination of appointment of Mahmud Abdulla Kamani as a director on 11 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Carol Mary Kane as a director on 11 April 2025
Submitted on 17 Apr 2025
Appointment of Mr Philip Jonathan Ellis as a director on 11 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Thomas Kershaw as a secretary on 28 March 2025
Submitted on 3 Apr 2025
Appointment of Miss Emma Marie Woollard as a secretary on 28 March 2025
Submitted on 3 Apr 2025
Certificate of change of name
Submitted on 3 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs