Walton Summit Centre
Preston
PR5 8AH
Director Name | Mrs Joanne Elizabeth Simpson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(25 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Walton Summit Centre Bamber Bridge Preston PR5 8AH |
Director Name | Mr Philip John Douglas Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Westbourne Road Southport Merseyside PR8 2HZ |
Director Name | Gareth Clifford Morris |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2002) |
Role | Accountant |
Correspondence Address | 41 St Margarets Road Twickenham TW1 2LL |
Secretary Name | Gareth Clifford Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2002) |
Role | Accountant |
Correspondence Address | 41 St Margarets Road Twickenham TW1 2LL |
Director Name | Mr Paul Wilson Broom |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgefield House Sparkbridge Ulverston Cumbria LA12 8DA |
Director Name | Mr Robert Clive Perkins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Staveley Kendal Cumbria LA8 9PQ |
Director Name | Mrs Janet Lefton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belle Isle Roundhouse Windermere Cumbria LA23 1BG |
Secretary Name | Mr Philip John Douglas Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Westbourne Road Southport Merseyside PR8 2HZ |
Director Name | Timothy James Jagger |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 2009) |
Role | Banker |
Correspondence Address | 10 West Hayes Hatfield Heath Bishops Stortford Hertfordshire CM22 7DH |
Director Name | Mr Graham Pearson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Secretary Name | Mr Graham Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(12 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House 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 | 07 February 2011(12 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2014) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 05 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (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(15 years, 7 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(16 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(19 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 |
Director Name | RÃ?Gis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2023) |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 11 October 2022(23 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Resigned |
Appointed | 11 April 2023(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2023(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 2023) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.kukrisports.co.uk/ |
---|---|
Telephone | 01772 338899 |
Telephone region | Preston |
Registered Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
122k at £1 | Jd Sports Fashion PLC 99.92% Ordinary Deferred |
---|---|
80 at £1 | Jd Sports Fashion PLC 0.07% Ordinary A |
15 at £1 | Philip John Douglas Morris 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,827,552 |
Cash | £123,035 |
Current Liabilities | £5,773,598 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
7 February 2011 | Delivered on: 12 February 2011 Persons entitled: Jd Sports Fashion PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 2009 | Delivered on: 21 February 2009 Satisfied on: 21 May 2011 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 August 2007 | Delivered on: 29 August 2007 Satisfied on: 23 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
17 August 2007 | Delivered on: 21 August 2007 Satisfied on: 23 February 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
17 August 2007 | Delivered on: 21 August 2007 Satisfied on: 23 February 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
17 January 2003 | Delivered on: 22 January 2003 Satisfied on: 21 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
25 January 2002 | Delivered on: 6 February 2002 Satisfied on: 4 February 2003 Persons entitled: Pemburton Corporate Finance Limited Classification: Debenture 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. Fully Satisfied |
27 July 2001 | Delivered on: 3 August 2001 Satisfied on: 26 July 2002 Persons entitled: Alliance Trade Fianance LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the sale, supply and tripartite agreements dated 15TH january 2001 and the offer letter dated 5TH february 2001. Particulars: All f/h and l/h property, plant and machinery, all monies present and future book debts, present and future sales contracts, goodwill, uncalled capital, stocks, shares, patents, copyrights and all other intellectual property rights. Fully Satisfied |
24 April 2001 | Delivered on: 25 April 2001 Satisfied on: 26 July 2002 Persons entitled: Isis Factors PLC Classification: Charge on debts Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 11TH april 2001 or any amendment or addition thereto or replacement thereof. Particulars: All the book and other debts due to the company from time to time howsoever by way pursuant to the factoring agreement ("the factoring agreement") dated 11TH april 2001 to the extent that such debts fail to vest. See the mortgage charge document for full details. Fully Satisfied |
9 November 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
---|---|
9 November 2023 | Appointment of Mr Dominic James Platt as a director on 2 November 2023 (2 pages) |
24 October 2023 | Full accounts made up to 31 January 2023 (25 pages) |
2 May 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
2 May 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
26 January 2023 | Change of share class name or designation (2 pages) |
26 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2022 | Full accounts made up to 31 January 2022 (24 pages) |
13 October 2022 | Appointment of Régis Schultz as a director on 11 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 11 October 2022 (1 page) |
13 October 2022 | Appointment of Nirma Cassidy as a secretary on 11 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
16 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
27 October 2021 | Full accounts made up to 31 January 2021 (22 pages) |
17 March 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
16 February 2021 | Change of share class name or designation (2 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Memorandum and Articles of Association (21 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
11 December 2020 | Full accounts made up to 31 January 2020 (21 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 January 2019 (21 pages) |
12 February 2019 | Confirmation statement made on 2 February 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) |
29 October 2018 | Full accounts made up to 31 January 2018 (20 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) |
13 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 February 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 November 2017 | Full accounts made up to 31 January 2017 (19 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (19 pages) |
28 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 February 2017 | Director's details changed for Peter Alan Cowgill on 7 February 2017 (3 pages) |
7 February 2017 | Director's details changed for Brian Michael Small on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Brian Michael Small on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Peter Alan Cowgill on 7 February 2017 (3 pages) |
13 October 2016 | Full accounts made up to 31 January 2016 (21 pages) |
13 October 2016 | Full accounts made up to 31 January 2016 (21 pages) |
23 February 2016 | Statement of company's objects (2 pages) |
23 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
23 February 2016 | Change of share class name or designation (2 pages) |
23 February 2016 | Change of share class name or designation (2 pages) |
23 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2016 | Statement of company's objects (2 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 December 2015 | Change of share class name or designation (2 pages) |
31 December 2015 | Change of share class name or designation (2 pages) |
31 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
31 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
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 | 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) |
17 March 2015 | Termination of appointment of Philip John Douglas Morris as a director on 20 February 2015 (1 page) |
17 March 2015 | Appointment of Mr Andrew Ronnie as a director on 20 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Andrew Ronnie as a director on 20 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Philip John Douglas Morris as a director on 20 February 2015 (1 page) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
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) |
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) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
17 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
17 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
5 November 2013 | Accounts made up to 31 January 2013 (17 pages) |
5 November 2013 | Accounts made up to 31 January 2013 (17 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) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (11 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (11 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (11 pages) |
6 November 2012 | Accounts made up to 31 January 2012 (25 pages) |
6 November 2012 | Accounts made up to 31 January 2012 (25 pages) |
3 May 2012 | Accounts made up to 30 April 2011 (19 pages) |
3 May 2012 | Accounts made up to 30 April 2011 (19 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (13 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (13 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (13 pages) |
4 October 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
4 October 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
12 August 2011 | Registered office address changed from , 333 Ranglet Road, Walton Summit, Preston, Lancashire, PR5 8AR on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from , 333 Ranglet Road, Walton Summit, Preston, Lancashire, PR5 8AR on 12 August 2011 (1 page) |
12 August 2011 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
12 August 2011 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
12 August 2011 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
12 August 2011 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
1 August 2011 | Change of share class name or designation (2 pages) |
1 August 2011 | Change of share class name or designation (2 pages) |
1 August 2011 | Section 519 (1 page) |
1 August 2011 | Section 519 (1 page) |
11 July 2011 | Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages) |
11 July 2011 | Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages) |
11 July 2011 | Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
8 July 2011 | Director's details changed (2 pages) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Director's details changed (2 pages) |
8 July 2011 | Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages) |
8 July 2011 | Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages) |
7 July 2011 | Director's details changed for Brian Michael Small on 7 February 2011 (2 pages) |
7 July 2011 | Director's details changed for Brian Michael Small on 7 February 2011 (2 pages) |
7 July 2011 | Director's details changed for Brian Michael Small on 7 February 2011 (2 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 April 2011 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
8 April 2011 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Change of share class name or designation (2 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Appointment of Peter Allan Cowgill as a director (3 pages) |
17 February 2011 | Appointment of Peter Allan Cowgill as a director (3 pages) |
17 February 2011 | Termination of appointment of Paul Broom as a director (2 pages) |
17 February 2011 | Appointment of Brian Michael Small as a director (5 pages) |
17 February 2011 | Termination of appointment of Paul Broom as a director (2 pages) |
17 February 2011 | Appointment of Brian Michael Small as a director (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 January 2011 | Termination of appointment of Graham Pearson as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Graham Pearson as a director (2 pages) |
27 January 2011 | Termination of appointment of Graham Pearson as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Graham Pearson as a director (2 pages) |
26 January 2011 | Termination of appointment of Graham Pearson as a secretary (1 page) |
26 January 2011 | Termination of appointment of Graham Pearson as a director (1 page) |
26 January 2011 | Termination of appointment of Graham Pearson as a director (1 page) |
26 January 2011 | Termination of appointment of Graham Pearson as a secretary (1 page) |
2 August 2010 | Group of companies' accounts made up to 30 April 2009 (37 pages) |
2 August 2010 | Group of companies' accounts made up to 30 April 2009 (37 pages) |
16 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (19 pages) |
16 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (19 pages) |
16 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (19 pages) |
15 July 2009 | Appointment terminated director robert perkins (1 page) |
15 July 2009 | Appointment terminated director robert perkins (1 page) |
29 April 2009 | Appointment terminated director timothy jagger (1 page) |
29 April 2009 | Appointment terminated director timothy jagger (1 page) |
27 February 2009 | Accounts for a medium company made up to 30 April 2008 (25 pages) |
27 February 2009 | Accounts for a medium company made up to 30 April 2008 (25 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 February 2009 | Return made up to 02/02/09; full list of members (10 pages) |
25 February 2009 | Return made up to 02/02/09; full list of members (10 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 February 2009 | Appointment terminated secretary philip morris (1 page) |
24 February 2009 | Appointment terminated secretary philip morris (1 page) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 May 2008 | Secretary appointed graham pearson (2 pages) |
21 May 2008 | Secretary appointed graham pearson (2 pages) |
1 May 2008 | Accounts made up to 30 April 2007 (22 pages) |
1 May 2008 | Accounts made up to 30 April 2007 (22 pages) |
29 March 2008 | Return made up to 02/02/08; full list of members (9 pages) |
29 March 2008 | Return made up to 02/02/08; full list of members (9 pages) |
12 March 2008 | Director appointed graham pearson (2 pages) |
12 March 2008 | Director appointed graham pearson (2 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Return made up to 02/02/07; full list of members (7 pages) |
10 July 2007 | Return made up to 02/02/07; full list of members (7 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 9 winckley square, preston, lancashire PR1 3HP (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 9 winckley square, preston, lancashire PR1 3HP (1 page) |
25 January 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
25 January 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 1 worsley court, high street, worsley, manchester, greater manchester M28 3NJ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 1 worsley court, high street, worsley, manchester, greater manchester M28 3NJ (1 page) |
9 June 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
9 June 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
16 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
8 July 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 02/02/05; change of members
|
23 February 2005 | Return made up to 02/02/05; change of members
|
9 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
9 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 February 2004 | Return made up to 02/02/04; full list of members (11 pages) |
18 February 2004 | Return made up to 02/02/04; full list of members (11 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Ad 26/06/03--------- £ si 100000@1=100000 £ ic 22062/122062 (6 pages) |
15 July 2003 | Ad 26/06/03--------- £ si 100000@1=100000 £ ic 22062/122062 (6 pages) |
9 July 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
9 July 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
20 May 2003 | Return made up to 02/02/03; full list of members
|
20 May 2003 | Return made up to 02/02/03; full list of members
|
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Particulars of mortgage/charge (4 pages) |
22 January 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Nc inc already adjusted 30/07/02 (1 page) |
16 October 2002 | Ad 17/04/01--------- £ si 269@1 (4 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Nc inc already adjusted 05/02/02 (1 page) |
16 October 2002 | Ad 01/03/99--------- £ si 150@1 (2 pages) |
16 October 2002 | Ad 05/02/01--------- £ si 9133@1 (2 pages) |
16 October 2002 | Nc inc already adjusted 30/07/02 (1 page) |
16 October 2002 | Ad 30/07/02--------- £ si 11987@1=11987 £ ic 10000/21987 (4 pages) |
16 October 2002 | Ad 05/04/01--------- £ si 345@1 (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Ad 01/03/99--------- £ si 150@1 (2 pages) |
16 October 2002 | Ad 17/04/01--------- £ si 269@1 (4 pages) |
16 October 2002 | Ad 30/07/01--------- £ si 100@1 (2 pages) |
16 October 2002 | Ad 01/04/02--------- £ si 75@1=75 £ ic 21987/22062 (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Ad 05/02/01--------- £ si 9133@1 (2 pages) |
16 October 2002 | Nc inc already adjusted 05/02/02 (1 page) |
16 October 2002 | Ad 01/04/02--------- £ si 75@1=75 £ ic 21987/22062 (2 pages) |
16 October 2002 | Ad 05/04/01--------- £ si 345@1 (2 pages) |
16 October 2002 | Ad 30/07/01--------- £ si 100@1 (2 pages) |
16 October 2002 | Ad 30/07/02--------- £ si 11987@1=11987 £ ic 10000/21987 (4 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
13 August 2002 | Conve 30/07/02 (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 41 saint margarets road, twickenham, middlesex TW1 2LL (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 41 saint margarets road, twickenham, middlesex TW1 2LL (1 page) |
13 August 2002 | Conve 30/07/02 (1 page) |
30 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 March 2002 | Return made up to 02/02/01; full list of members (6 pages) |
5 March 2002 | Return made up to 02/02/02; full list of members (9 pages) |
5 March 2002 | Return made up to 02/02/01; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Return made up to 02/02/00; full list of members
|
31 March 2000 | Return made up to 02/02/00; full list of members
|
26 October 1999 | Company name changed react sports LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed react sports LIMITED\certificate issued on 27/10/99 (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
1 April 1999 | Ad 24/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Ad 24/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Incorporation (16 pages) |
2 February 1999 | Incorporation (16 pages) |