Macclesfield
SK10 1JQ
Director Name | Mr Jack Galaun |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(3 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 10 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit N Penfold Trading Estate Imperial Way Watford WD24 4YY |
Secretary Name | Fanelle Galaun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(3 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | Unit N Penfold Trading Estate Imperial Way Watford WD24 4YY |
Director Name | Nicholas Currie |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 20 Sandles Road Droitwich Spa Worcestershire WR9 8RA |
Director Name | Nicholas Charles Aveyard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Royd Moor Road Tong Bradford BD4 0TR |
Director Name | Greg Soffe |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 March 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 8 Hunters Gate Hunters Lane Leavesden Hertfordshire WD25 7HG |
Director Name | Mr David Benjamin Galaun |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2020) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | Unit N Penfold Trading Estate Imperial Way Watford WD24 4YY |
Director Name | Mrs Melissa Dina Zemmel |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2020) |
Role | Chartered Physiotherapist |
Country of Residence | England |
Correspondence Address | Unit N Penfold Trading Estate Imperial Way Watford WD24 4YY |
Director Name | Mr Nicholas Aveyard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Station Road Station Road Hemsworth Pontefract WF9 5LN |
Director Name | Mrs Fanelle Vivienne Galaun |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2020) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Unit N Penfold Trading Estate Imperial Way Watford WD24 4YY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.1000milesportswear.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74734048 |
Telephone region | London |
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Jack Galaun 43.48% Ordinary B |
---|---|
1 at £1 | David Galaun 4.35% Ordinary A |
1 at £1 | Melissa Zemmel 4.35% Ordinary A |
4 at £1 | Fanelle Galaun 17.39% Ordinary A |
4 at £1 | Jack Galaun 17.39% Ordinary A |
3 at £1 | Greg Soffe 13.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £558,409 |
Cash | £8,629 |
Current Liabilities | £629,192 |
Latest Accounts | 31 December 2020 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 15 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 16 July 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 30 July 2023 (overdue) |
2 October 2020 | Delivered on: 14 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 December 2011 | Delivered on: 10 December 2011 Persons entitled: Jack Galaun and Fanelle Vivienne Galaun Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 February 2004 | Delivered on: 19 February 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
25 November 1998 | Delivered on: 30 November 1998 Persons entitled: National Westminster Bank PLC Classification: First fixed charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts from time to time standing to the credit of a united states dollar account in the name of national westminster bank PLC held at banbury branch account number 140-01-06655831 and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held. Outstanding |
20 August 1996 | Delivered on: 3 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
25 February 2021 | Previous accounting period shortened from 10 March 2021 to 31 December 2020 (1 page) |
---|---|
19 January 2021 | Total exemption full accounts made up to 10 March 2020 (14 pages) |
4 January 2021 | Previous accounting period shortened from 31 July 2020 to 10 March 2020 (1 page) |
14 October 2020 | Registration of charge 032254050005, created on 2 October 2020 (36 pages) |
27 August 2020 | Satisfaction of charge 1 in full (2 pages) |
27 August 2020 | Satisfaction of charge 2 in full (2 pages) |
3 August 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
3 August 2020 | Satisfaction of charge 3 in full (1 page) |
19 March 2020 | Termination of appointment of Melissa Dina Zemmel as a director on 10 March 2020 (1 page) |
19 March 2020 | Notification of Bollin Group Limited as a person with significant control on 10 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Fanelle Vivienne Galaun as a director on 10 March 2020 (1 page) |
19 March 2020 | Cessation of Fanelle Galaun as a person with significant control on 10 March 2020 (1 page) |
19 March 2020 | Registered office address changed from Unit N Penfold Trading Estate Imperial Way Watford WD24 4YY to Bailey Court Green Street Macclesfield SK10 1JQ on 19 March 2020 (1 page) |
19 March 2020 | Appointment of Mr Stephen James Cann as a director on 10 March 2020 (2 pages) |
19 March 2020 | Satisfaction of charge 4 in full (1 page) |
19 March 2020 | Termination of appointment of Jack Galaun as a director on 10 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Nicholas Aveyard as a director on 10 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Greg Soffe as a director on 10 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Fanelle Galaun as a secretary on 10 March 2020 (1 page) |
19 March 2020 | Cessation of Jack Galaun as a person with significant control on 10 March 2020 (1 page) |
19 March 2020 | Termination of appointment of David Benjamin Galaun as a director on 10 March 2020 (1 page) |
12 March 2020 | Change of share class name or designation (2 pages) |
9 March 2020 | Change of details for Mr Jack Galaun as a person with significant control on 5 April 2019 (5 pages) |
9 March 2020 | Cessation of Nicholas Charles Aveyard as a person with significant control on 6 April 2016 (3 pages) |
6 March 2020 | Resolutions
|
4 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 November 2019 | Director's details changed for Mrs Fanelle Vivienne Galaun on 7 October 2019 (2 pages) |
27 November 2019 | Secretary's details changed for Fanelle Galaun on 30 November 2018 (1 page) |
27 November 2019 | Change of details for Mr Jack Galaun as a person with significant control on 7 October 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Jack Galaun on 7 October 2019 (2 pages) |
27 November 2019 | Change of details for Fanelle Galaun as a person with significant control on 7 October 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
19 July 2019 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 March 2019 | Second filing of Confirmation Statement dated 16/07/2018 (8 pages) |
21 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 February 2019 | Notification of Fanelle Galaun as a person with significant control on 6 April 2016 (2 pages) |
18 February 2019 | Notification of Nicholas Charles Aveyard as a person with significant control on 6 April 2016 (2 pages) |
18 February 2019 | Change of details for Mr Jack Galaun as a person with significant control on 6 April 2016 (2 pages) |
30 November 2018 | Director's details changed for Mr Jack Galaun on 24 November 2018 (2 pages) |
30 November 2018 | Appointment of Mrs Fanelle Vivienne Galaun as a director on 1 January 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 16 July 2018 with no updates
|
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
6 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
15 June 2017 | Appointment of Mr Nicholas Aveyard as a director on 2 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Nicholas Aveyard as a director on 2 May 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 November 2014 | Appointment of Mr David Benjamin Galaun as a director on 17 July 2014 (2 pages) |
21 November 2014 | Appointment of Mr David Benjamin Galaun as a director on 17 July 2014 (2 pages) |
21 November 2014 | Appointment of Mrs Melissa Dina Zemmel as a director on 17 July 2014 (2 pages) |
21 November 2014 | Appointment of Mrs Melissa Dina Zemmel as a director on 17 July 2014 (2 pages) |
26 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
12 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
12 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 November 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Termination of appointment of Nicholas Aveyard as a director (1 page) |
18 July 2011 | Termination of appointment of Nicholas Aveyard as a director (1 page) |
11 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
11 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
10 August 2010 | Director's details changed for Jack Galaun on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Nicholas Charles Aveyard on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Jack Galaun on 16 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Greg Soffe on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Greg Soffe on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Nicholas Charles Aveyard on 16 July 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
10 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
12 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
12 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
2 May 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
2 May 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 September 2007 | Return made up to 16/07/07; no change of members
|
9 September 2007 | Return made up to 16/07/07; no change of members
|
1 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
10 August 2006 | Return made up to 16/07/06; full list of members (9 pages) |
10 August 2006 | Return made up to 16/07/06; full list of members (9 pages) |
31 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
1 September 2005 | Ad 03/01/05--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
1 September 2005 | Ad 03/01/05--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
1 September 2005 | Return made up to 16/07/05; full list of members (8 pages) |
1 September 2005 | Return made up to 16/07/05; full list of members (8 pages) |
15 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
15 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 August 2004 | Return made up to 16/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 16/07/04; full list of members (9 pages) |
19 February 2004 | Particulars of mortgage/charge (11 pages) |
19 February 2004 | Particulars of mortgage/charge (11 pages) |
16 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
28 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
23 August 2003 | Ad 16/05/02--------- £ si 5@1=5 £ ic 15/20 (2 pages) |
23 August 2003 | Ad 16/05/02--------- £ si 5@1=5 £ ic 10/15 (2 pages) |
23 August 2003 | Ad 16/05/02--------- £ si 5@1=5 £ ic 15/20 (2 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 12 shakespeare industrial estate shakespeare street watford hertfordshire WD24 5RN (1 page) |
23 August 2003 | Ad 16/05/02--------- £ si 5@1=5 £ ic 10/15 (2 pages) |
23 August 2003 | Return made up to 16/07/02; full list of members (8 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 12 shakespeare industrial estate shakespeare street watford hertfordshire WD24 5RN (1 page) |
23 August 2003 | Return made up to 16/07/02; full list of members (8 pages) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
1 August 2002 | Nc inc already adjusted 15/05/02 (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Nc inc already adjusted 15/05/02 (2 pages) |
10 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 August 2001 | Return made up to 16/07/01; full list of members
|
10 August 2001 | Return made up to 16/07/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 August 2000 | Return made up to 16/07/00; full list of members
|
23 August 2000 | Return made up to 16/07/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
13 September 1999 | Return made up to 16/07/99; no change of members
|
13 September 1999 | Return made up to 16/07/99; no change of members
|
13 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
7 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
3 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 50 queen anne street london W1M 0HQ (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 50 queen anne street london W1M 0HQ (1 page) |
5 November 1997 | Return made up to 16/07/97; full list of members
|
5 November 1997 | Return made up to 16/07/97; full list of members
|
21 March 1997 | Ad 27/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 March 1997 | Ad 27/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1996 | Company name changed tweedbriar LIMITED\certificate issued on 14/08/96 (2 pages) |
13 August 1996 | Company name changed tweedbriar LIMITED\certificate issued on 14/08/96 (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Director resigned (2 pages) |
16 July 1996 | Incorporation (13 pages) |
16 July 1996 | Incorporation (13 pages) |