Company NameCheshire Sport Promotions Limited
DirectorTimothy John Halpin
Company StatusActive
Company Number04339314
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Previous NameBGK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameNiels De Vos
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood 130 Broad Road
Sale
Cheshire
M33 2DF
Director NameMr Kevan Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Meadowbrook Close
Lostock
Bolton
Lancashire
BL6 4HX
Secretary NameMr Kevan Taylor
NationalityEnglish
StatusResigned
Appointed01 May 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Meadowbrook Close
Lostock
Bolton
Lancashire
BL6 4HX
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2009)
RoleChairman
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Secretary NameMr Neil Hilton
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Director NameNathan Arthur Bombrys
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Clarence Mill
Bollington
Macclesfield
Cheshire
SK10 5GR
Director NameMr Neil Hilton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Director NameSteven James Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMr Francis Edward Cotton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrostles Nest Farm
Clarkes Lane Langley
Macclesfield
SK11 0NE
Director NameIan Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Twemlow Lane Cranage
Crewe
Cheshire
CW4 8EX
Director NameJames Scott Jennings
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 June 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Michael Hogan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Grove
Wigan
Lancashire
WN1 2PG
Director NameMr Michael Christopher Hogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address34 Milton Grove
Wigan
Lancashire
WN1 2PG
Director NameGary Anthony Tasker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgeley Park Hardcastle Road
Stockport
SK3 9DD
Director NameMr Steven Cornwall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaks High Performance Centre Carrington Lane
Sale
M31 4AE
Secretary NameSteven Cornwall
StatusResigned
Appointed07 November 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressShaks High Performance Centre Carrington Lane
Sale
M31 4AE
Director NameMr Blair Thomas Glen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2012(10 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaks High Performance Centre Carrington Lane
Sale
M31 4AE
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaks High Performance Centre Carrington Lane
Sale
M31 4AE
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(16 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameCheshire Sport Promotions Ltd (Corporation)
StatusResigned
Appointed07 November 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2016)
Correspondence AddressEdgeley Park Stadium Hardcastle Road
Stockport
Cheshire
SK3 9DD

Contact

Websitesalesharks.com
Email address[email protected]
Telephone0161 6677510
Telephone regionManchester

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Cheshire Rugby LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,000
Net Worth-£1,236,960
Current Liabilities£1,447,906

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

18 September 2009Delivered on: 19 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Edgeley park hardcastle road stockport t/n GM952901 and fixed and floating charge over all property present and future, including goodwill, plant & machinery (for details of further properties charged please refer to form 395) see image for full details.
Outstanding
5 September 2007Delivered on: 22 October 2008
Persons entitled: Brian George Kennedy

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2007Delivered on: 12 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 July 2003Delivered on: 31 July 2003
Satisfied on: 10 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or manchester sale rugby club limited 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 July 2003Delivered on: 31 July 2003
Satisfied on: 10 February 2010
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: The freehold property known as or being property at hardcastle road and moscow road east, edgeley and known as edgeley park t/no.s GM101602, GM590629, GM510433 and GM545954.
Fully Satisfied
25 July 2003Delivered on: 30 July 2003
Satisfied on: 15 December 2009
Persons entitled: Brendan Elwood

Classification: Legal 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: F/H property at hardcastle and clwyd avenue, edgeley, f/h land t/n GM101602, f/h land t/n GM590629 (refer to form 395 for further details). See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
21 February 2023Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
19 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
8 October 2020Appointment of Mr Timothy John Halpin as a director on 1 June 2020 (2 pages)
8 October 2020Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page)
9 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
16 November 2018Termination of appointment of Darren Karl Cornwall as a director on 8 November 2018 (1 page)
27 June 2018Appointment of Mr Darren Karl Cornwall as a director on 27 June 2018 (2 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 June 2017Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB England to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB England to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
26 January 2017Full accounts made up to 30 June 2016 (18 pages)
26 January 2017Full accounts made up to 30 June 2016 (18 pages)
20 December 2016Registered office address changed from Shaks High Performance Centre Carrington Lane Sale M31 4AE to C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Shaks High Performance Centre Carrington Lane Sale M31 4AE to C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB on 20 December 2016 (1 page)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 June 2016Termination of appointment of Ian Peter Blackhurst as a director on 8 June 2016 (1 page)
29 June 2016Termination of appointment of Ian Peter Blackhurst as a director on 8 June 2016 (1 page)
29 June 2016Termination of appointment of Cheshire Sport Promotions Ltd as a secretary on 8 June 2016 (1 page)
29 June 2016Termination of appointment of James Scott Jennings as a director on 8 June 2016 (1 page)
29 June 2016Termination of appointment of James Scott Jennings as a director on 8 June 2016 (1 page)
29 June 2016Termination of appointment of Cheshire Sport Promotions Ltd as a secretary on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Blair Thomas Glen as a director on 1 January 2015 (1 page)
8 June 2016Termination of appointment of Blair Thomas Glen as a director on 1 January 2015 (1 page)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(7 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(7 pages)
5 October 2015Termination of appointment of Steven Cornwall as a secretary on 31 March 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Steven Cornwall as a director on 31 March 2015 (1 page)
5 October 2015Termination of appointment of Steven Cornwall as a director on 31 March 2015 (1 page)
5 October 2015Termination of appointment of Steven Cornwall as a secretary on 31 March 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
2 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(8 pages)
2 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(8 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
18 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(8 pages)
18 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(8 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
23 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
24 October 2012Registered office address changed from Edgeley Park Hardcastle Road Stockport SK3 9DD on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Edgeley Park Hardcastle Road Stockport SK3 9DD on 24 October 2012 (1 page)
6 June 2012Full accounts made up to 30 June 2011 (17 pages)
6 June 2012Full accounts made up to 30 June 2011 (17 pages)
17 April 2012Appointment of Steven Cornwall as a secretary (1 page)
17 April 2012Appointment of Steven Cornwall as a secretary (1 page)
17 April 2012Termination of appointment of Michael Hogan as a director (1 page)
17 April 2012Termination of appointment of Gary Tasker as a director (1 page)
17 April 2012Termination of appointment of Michael Hogan as a director (1 page)
17 April 2012Termination of appointment of Gary Tasker as a director (1 page)
12 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
12 January 2012Appointment of Mr David John Challinor as a director (2 pages)
12 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
12 January 2012Appointment of Mr David John Challinor as a director (2 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (9 pages)
10 January 2012Appointment of Mr Blair Glen as a director (2 pages)
10 January 2012Appointment of Mr Blair Glen as a director (2 pages)
9 January 2012Termination of appointment of Neil Hilton as a director (1 page)
9 January 2012Termination of appointment of Nathan Bombrys as a director (1 page)
9 January 2012Termination of appointment of Nathan Bombrys as a director (1 page)
9 January 2012Termination of appointment of Neil Hilton as a director (1 page)
12 December 2011Auditors statement under section 519 ca 2006 (2 pages)
12 December 2011Auditors statement under section 519 ca 2006 (2 pages)
11 November 2011Appointment of Mr Steven Cornwall as a director (2 pages)
11 November 2011Termination of appointment of Neil Hilton as a secretary (1 page)
11 November 2011Appointment of Cheshire Sport Promotions Ltd as a secretary (2 pages)
11 November 2011Appointment of Cheshire Sport Promotions Ltd as a secretary (2 pages)
11 November 2011Appointment of Mr Steven Cornwall as a director (2 pages)
11 November 2011Termination of appointment of Neil Hilton as a secretary (1 page)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
11 March 2011Appointment of Gary Anthony Tasker as a director (3 pages)
11 March 2011Appointment of Gary Anthony Tasker as a director (3 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
8 July 2010Appointment of Mr Michael Christopher Hogan as a director (2 pages)
8 July 2010Termination of appointment of Michael Hogan as a director (1 page)
8 July 2010Appointment of Mr Michael Christopher Hogan as a director (2 pages)
8 July 2010Termination of appointment of Michael Hogan as a director (1 page)
7 July 2010Appointment of Mr Michael Hogan as a director (2 pages)
7 July 2010Appointment of Mr Michael Hogan as a director (2 pages)
19 April 2010Full accounts made up to 30 June 2009 (18 pages)
19 April 2010Full accounts made up to 30 June 2009 (18 pages)
15 February 2010Termination of appointment of Francis Cotton as a director (1 page)
15 February 2010Termination of appointment of Steven Smith as a director (1 page)
15 February 2010Termination of appointment of Francis Cotton as a director (1 page)
15 February 2010Termination of appointment of Steven Smith as a director (1 page)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Ian Peter Blackhurst on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Steven James Smith on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Steven James Smith on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Neil Hilton on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Steven James Smith on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Francis Edward Cotton on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Neil Hilton on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Ian Peter Blackhurst on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Francis Edward Cotton on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Nathan Bombrys on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Nathan Bombrys on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Francis Edward Cotton on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Neil Hilton on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Ian Peter Blackhurst on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Nathan Bombrys on 1 December 2009 (2 pages)
11 November 2009Termination of appointment of Ian Kirkham as a director (1 page)
11 November 2009Termination of appointment of Ian Kirkham as a director (1 page)
27 October 2009Full accounts made up to 30 June 2008 (19 pages)
27 October 2009Full accounts made up to 30 June 2008 (19 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 September 2009Appointment terminated director niels de vos (1 page)
2 September 2009Appointment terminated director niels de vos (1 page)
15 December 2008Return made up to 13/12/08; full list of members (6 pages)
15 December 2008Return made up to 13/12/08; full list of members (6 pages)
22 October 2008Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages)
22 October 2008Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages)
6 August 2008Auditor's resignation (1 page)
6 August 2008Auditor's resignation (1 page)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
12 September 2007Particulars of mortgage/charge (19 pages)
12 September 2007Particulars of mortgage/charge (19 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
1 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
1 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
11 January 2007Return made up to 13/12/06; full list of members (8 pages)
11 January 2007Return made up to 13/12/06; full list of members (8 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
17 March 2006Accounts for a small company made up to 30 June 2005 (9 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (9 pages)
3 March 2006Return made up to 13/12/05; full list of members (8 pages)
3 March 2006Return made up to 13/12/05; full list of members (8 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned;director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
22 March 2005Accounts for a small company made up to 30 June 2004 (9 pages)
22 March 2005Accounts for a small company made up to 30 June 2004 (9 pages)
8 March 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Full accounts made up to 30 June 2003 (12 pages)
22 February 2005Full accounts made up to 30 June 2003 (12 pages)
9 September 2004Company name changed bgk LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed bgk LIMITED\certificate issued on 09/09/04 (2 pages)
28 April 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
28 April 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
31 December 2003Registered office changed on 31/12/03 from: edgeley park hardcastle road stockport SK3 9DD (1 page)
31 December 2003Registered office changed on 31/12/03 from: edgeley park hardcastle road stockport SK3 9DD (1 page)
31 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Full accounts made up to 31 October 2002 (11 pages)
4 December 2003Full accounts made up to 31 October 2002 (11 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
6 June 2003Return made up to 13/12/02; full list of members (6 pages)
6 June 2003Return made up to 13/12/02; full list of members (6 pages)
1 June 2003New director appointed (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (1 page)
1 June 2003New director appointed (1 page)
1 June 2003New secretary appointed (1 page)
1 June 2003New director appointed (2 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
8 May 2003Withdrawal of application for striking off (1 page)
8 May 2003Withdrawal of application for striking off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
24 February 2003Application for striking-off (1 page)
13 August 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
13 June 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
27 March 2002Company name changed inhoco 2572 LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed inhoco 2572 LIMITED\certificate issued on 27/03/02 (2 pages)
13 December 2001Incorporation (20 pages)
13 December 2001Incorporation (20 pages)