Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(27 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(27 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Group Cfo |
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(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Martin Makin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Bank House Red Bank Bury Lancashire BL9 6TZ |
Director Name | John Wardle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Secretary Name | John Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 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 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salwarpe House Salwarpe Droitwich Worcestershire WR9 0AH |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 15 October 2009(13 years, 9 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 |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(18 years, 8 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 |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(26 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | jdsports.co.uk |
---|
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 10 other UK companies use this postal address |
1 at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 28 January 2023 (10 pages) |
20 October 2023 | Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
17 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 29 January 2022 (8 pages) |
10 October 2022 | Appointment of Régis Schultz as a director on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page) |
4 October 2022 | Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 30 January 2021 (8 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 January 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
10 July 2018 | Accounts for a dormant company made up to 3 February 2018 (8 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 February 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Director's details changed for Mr Brian Michael Small on 26 January 2017 (3 pages) |
26 January 2017 | Director's details changed for Mr Brian Michael Small on 26 January 2017 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
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 | 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) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 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 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (9 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (9 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (9 pages) |
3 July 2014 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
3 July 2014 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
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) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
1 November 2013 | Accounts for a dormant company made up to 2 February 2013 (9 pages) |
1 November 2013 | Accounts for a dormant company made up to 2 February 2013 (9 pages) |
1 November 2013 | Accounts for a dormant company made up to 2 February 2013 (9 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (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) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Full accounts made up to 28 January 2012 (12 pages) |
6 November 2012 | Full accounts made up to 28 January 2012 (12 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 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) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 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 inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Statement of company's objects (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) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Appointment of Mrs Jane Marie Brisley 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 | Termination of appointment of Brian Small as a secretary (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 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) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 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) |
20 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
10 May 2004 | Return made up to 15/01/04; full list of members (7 pages) |
10 May 2004 | Return made up to 15/01/04; full list of members (7 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
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) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members
|
20 January 2000 | Return made up to 15/01/00; full list of members
|
6 October 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
25 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
27 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
14 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
14 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
30 July 1996 | New secretary appointed;new director appointed (1 page) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 41 park square, leeds, west yorkshire, LS1 2NS (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Registered office changed on 30/07/96 from: 41 park square, leeds, west yorkshire, LS1 2NS (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | New secretary appointed;new director appointed (1 page) |
30 July 1996 | Director resigned (2 pages) |
25 June 1996 | Company name changed pinco 753 LIMITED\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Company name changed pinco 753 LIMITED\certificate issued on 25/06/96 (2 pages) |
15 January 1996 | Incorporation (16 pages) |
15 January 1996 | Incorporation (16 pages) |