Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Current |
Appointed | 01 October 2015(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(82 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Mr Allan Herbert Chilvers |
---|---|
Date of Birth | August 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 3 Stoneycroft West Killingworth Village Newcastle Upon Tyne Tyne & Wear NE12 0YX |
Director Name | Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mr John Murray |
---|---|
Date of Birth | May 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willerby Drive Whitebridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LL |
Director Name | Michael John Richards |
---|---|
Date of Birth | May 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 8 Hawcroft Rugeley Staffordshire WS15 4QT |
Director Name | Mr Anthony James Spurling |
---|---|
Date of Birth | April 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | Park Cottage 49 Park St Lane Park Street St Albans Hertfordshire AL2 2JA |
Director Name | Mrs Susan Margaret Spurling |
---|---|
Date of Birth | February 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Park Cottage 49 Park St Lane Park Street St Albans Hertfordshire AL2 2JA |
Director Name | Mr John Richard Wilkinson |
---|---|
Date of Birth | December 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage 1 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Secretary Name | Mr John Richard Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage 1 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Secretary Name | William Allan Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Parks Riverside Chester Le Street County Durham DH3 3QX |
Director Name | Mark David Jennings |
---|---|
Date of Birth | October 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1999) |
Role | Retail |
Correspondence Address | 54 Oakland Road West Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3DR |
Secretary Name | Cheryl Irene Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 26 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr David Andrew Gordon Smith |
---|---|
Date of Birth | June 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Director Name | William Stirling Locke |
---|---|
Date of Birth | January 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 214 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LD |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Secretary Name | Terry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(71 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 72d Randolph Avenue London W9 1BG |
Secretary Name | Mary Louise Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 57 Elms Road London SW4 9EP |
Secretary Name | Mark John O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 5 Fowey Close Wellingborough Northamptonshire NN8 5WW |
Director Name | Roy Nicholson Crosland |
---|---|
Date of Birth | March 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | Managing Director |
Correspondence Address | 35 Addison Avenue London W11 4QS |
Director Name | Terry Osborn Maywood |
---|---|
Date of Birth | June 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | Operations Director |
Correspondence Address | Longston House School Lane Islip Kettering Northamptonshire NN14 3LQ |
Secretary Name | Philip John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(73 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2002) |
Role | Group Finance Mgr |
Correspondence Address | 44 Hauxley Drive Waldridge Park Chester Le Street County Durham DH2 3TE |
Director Name | Malcolm Anthony Blackhurst |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 8 Oak Hill Close Whitley Wigan Lancashire WN1 2QL |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(74 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 May 2014) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Malcolm Anthony Blackhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 8 Oak Hill Close Whitley Wigan Lancashire WN1 2QL |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(75 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Brian Michael Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(75 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salwarpe House Salwarpe Droitwich Worcestershire WR9 0AH |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 15 October 2009(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(86 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Registered Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 1 February 2020 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 1 June 2020 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2021 (1 month, 3 weeks from now) |
8 November 1985 | Delivered on: 21 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 5/12 holborn and 1/3 furnival street london. Fully Satisfied |
---|---|
8 November 1985 | Delivered on: 21 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 5/12 holborn and 1/3 furnival street london. Fully Satisfied |
8 November 1985 | Delivered on: 21 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/10 phoenix court guildford surrey. Fully Satisfied |
24 September 1985 | Delivered on: 30 September 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, 41 upper brook street, ipswich suffolk title no sk 59279. Fully Satisfied |
7 December 1999 | Delivered on: 14 December 1999 Satisfied on: 22 May 2002 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Secured Parties Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities ( whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the security trustee and the secured parties. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 May 1989 | Delivered on: 30 May 1989 Satisfied on: 5 August 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 October 1986 | Delivered on: 8 October 1986 Persons entitled: Wimpole Trustees Limited Classification: The composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all f/hold and l/hold property, bldgs and fixtures (including trade fixtures) book debts and other debts, uncalled capital, goodwill, patents, patent applications, trade marks, trade names, reg designes and copyrights, licences, undertaking and all other property, assets and rights (see doc for full details). Fully Satisfied |
21 August 1986 | Delivered on: 8 September 1986 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property, undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
15 August 1986 | Delivered on: 26 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 granby street leicester leicestershire. Fully Satisfied |
1 October 1985 | Delivered on: 21 October 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M232 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 1985 | Delivered on: 19 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 79 & 80 wulfrun centre wolverhampton west midlands T.N. wm 323575. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 & 40 marsh street hanley stoke on trent staffordshire. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 union street aldershot hampshire. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, 19 & 21 castle street cardiff south glamorgan. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 new street birmingham west midlands. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5, 240 high street cheltenham gloucestershire. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 king edward street hull humberside. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 hanover street liverpool merseyside. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200 deansgate manchester greater manchester. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 new george street plymouth devon. Fully Satisfied |
21 August 1986 | Delivered on: 1 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 5A st peter's street canterbury kent. Fully Satisfied |
14 July 1986 | Delivered on: 18 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 and 80 east street southampton, hampshire. Fully Satisfied |
22 January 1986 | Delivered on: 30 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 bull street birmingham west midlands. Fully Satisfied |
16 December 1985 | Delivered on: 23 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68/68A east street, brighton, east sussex. Fully Satisfied |
8 November 1985 | Delivered on: 21 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 earl street sheffield south yorkshire. Fully Satisfied |
1 October 2020 | Unaudited abridged accounts made up to 1 February 2020 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 3 February 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
15 February 2018 | Notification of Athleisure Limited as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (8 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Mr Brian Michael Small on 6 June 2017 (3 pages) |
6 June 2017 | Director's details changed for Mr Peter Alan Cowgill on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Brian Michael Small on 6 June 2017 (3 pages) |
6 June 2017 | Director's details changed for Mr Peter Alan Cowgill on 6 June 2017 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 June 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (8 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (8 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (8 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (8 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (8 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (8 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (8 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (8 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (8 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
31 August 2010 | Memorandum and Articles of Association (33 pages) |
31 August 2010 | Memorandum and Articles of Association (33 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Company name changed hoss ventures LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Company name changed hoss ventures LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Change of name notice (2 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
14 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
28 June 2010 | Change of share class name or designation (2 pages) |
28 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Change of share class name or designation (2 pages) |
28 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2010 | Resolutions
|
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
30 October 2009 | Company name changed allsports (retail) LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Company name changed allsports (retail) LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Change of name notice (2 pages) |
16 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Jane Marie Brisley as a secretary (1 page) |
16 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Jane Marie Brisley as a secretary (1 page) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 2 February 2008 (8 pages) |
1 December 2008 | Accounts for a dormant company made up to 2 February 2008 (8 pages) |
1 December 2008 | Accounts for a dormant company made up to 2 February 2008 (8 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 September 2007 | Accounts for a dormant company made up to 27 January 2007 (8 pages) |
23 September 2007 | Accounts for a dormant company made up to 27 January 2007 (8 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
30 October 2006 | Accounts for a dormant company made up to 28 January 2006 (8 pages) |
30 October 2006 | Accounts for a dormant company made up to 28 January 2006 (8 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members
|
28 June 2006 | Return made up to 15/06/06; full list of members
|
6 December 2005 | Company name changed active venture LIMITED\certificate issued on 06/12/05 (2 pages) |
6 December 2005 | Company name changed active venture LIMITED\certificate issued on 06/12/05 (2 pages) |
8 September 2005 | Group of companies' accounts made up to 29 January 2005 (10 pages) |
8 September 2005 | Group of companies' accounts made up to 29 January 2005 (10 pages) |
25 June 2005 | Return made up to 15/06/05; full list of members
|
25 June 2005 | Return made up to 15/06/05; full list of members
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (13 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (13 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
26 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members
|
20 June 2003 | Return made up to 15/06/03; full list of members
|
21 March 2003 | Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page) |
19 September 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
19 September 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
1 July 2002 | Return made up to 15/06/02; full list of members
|
1 July 2002 | Return made up to 15/06/02; full list of members
|
7 June 2002 | Full accounts made up to 28 February 2002 (17 pages) |
7 June 2002 | Full accounts made up to 28 February 2002 (17 pages) |
1 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 3-4 kitching road north west industrial es peterlee county durham SR8 2RF (1 page) |
1 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 3-4 kitching road north west industrial es peterlee county durham SR8 2RF (1 page) |
1 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 15/06/01; full list of members; amend (9 pages) |
30 May 2002 | Return made up to 15/06/01; full list of members; amend (9 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Company name changed blacks outdoor leisure LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed blacks outdoor leisure LIMITED\certificate issued on 09/04/02 (2 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
16 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Return made up to 15/06/00; full list of members
|
9 August 2000 | Return made up to 15/06/00; full list of members
|
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
15 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
14 December 1999 | Particulars of mortgage/charge (10 pages) |
14 December 1999 | Particulars of mortgage/charge (10 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 15/06/99; full list of members (10 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (10 pages) |
30 March 1999 | Full accounts made up to 28 February 1998 (17 pages) |
30 March 1999 | Full accounts made up to 28 February 1998 (17 pages) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | Director resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: unit 3 stephenson industrial estate washington tyne and wear NE37 3HR (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: unit 3 stephenson industrial estate washington tyne and wear NE37 3HR (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 15/06/98; no change of members
|
3 July 1998 | Return made up to 15/06/98; no change of members
|
5 January 1998 | Full accounts made up to 28 February 1997 (16 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (16 pages) |
16 July 1997 | Return made up to 15/06/97; no change of members
|
16 July 1997 | Return made up to 15/06/97; no change of members
|
2 April 1997 | Full accounts made up to 29 February 1996 (16 pages) |
2 April 1997 | Full accounts made up to 29 February 1996 (16 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
3 July 1996 | Company name changed blacks camping and leisure limit ed\certificate issued on 04/07/96 (2 pages) |
3 July 1996 | Company name changed blacks camping and leisure limit ed\certificate issued on 04/07/96 (2 pages) |
2 July 1996 | Return made up to 15/06/96; full list of members (10 pages) |
2 July 1996 | Return made up to 15/06/96; full list of members (10 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | New secretary appointed (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
13 March 1996 | Secretary resigned;director resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Secretary resigned;director resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Nc inc already adjusted 26/02/96 (1 page) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Nc inc already adjusted 26/02/96 (1 page) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
29 December 1995 | Full accounts made up to 28 February 1995 (16 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (16 pages) |
25 August 1993 | Registered office changed on 25/08/93 from: 370/386 high road wembley middlesex HA9 6AX (1 page) |
25 August 1993 | Registered office changed on 25/08/93 from: 370/386 high road wembley middlesex HA9 6AX (1 page) |
9 March 1989 | Registered office changed on 09/03/89 from: the administration centre gailey staffordshire ST19 5PP (1 page) |
9 March 1989 | Registered office changed on 09/03/89 from: the administration centre gailey staffordshire ST19 5PP (1 page) |
22 October 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1983 | Company name changed\certificate issued on 31/08/83 (2 pages) |
31 August 1983 | Company name changed\certificate issued on 31/08/83 (2 pages) |
7 January 1983 | Company name changed\certificate issued on 07/01/83 (2 pages) |
7 January 1983 | Company name changed\certificate issued on 07/01/83 (2 pages) |
10 November 1977 | Company name changed\certificate issued on 10/11/77 (2 pages) |
10 November 1977 | Company name changed\certificate issued on 10/11/77 (2 pages) |
1 May 1928 | Incorporation (74 pages) |
1 May 1928 | Incorporation (74 pages) |