Company NameKGR Rugby Limited
Company StatusDissolved
Company Number04416381
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NamesPeerbrand Limited and Kooga Rugby Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(7 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Andrew Ronnie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(12 years after company formation)
Appointment Duration7 years, 1 month (closed 18 May 2021)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 18 May 2021)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 July 2010(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 18 May 2021)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRoger Terry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 July 2002)
RoleCompany Director
Correspondence Address214 Kimberley Road
South Benfleet
Benfleet
Essex
SS7 1DR
Secretary NameAndrea Gritsch
NationalityAustrian
StatusResigned
Appointed10 May 2002(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 July 2002)
RoleCompany Director
Correspondence Address214 Kimberley Road
Benfleet
Essex
SS7 1DR
Director NameShakeel Anwar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gillbrook Road
Didsbury Village
Manchester
M20 6WH
Director NameMr Joseph William Newton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Dialstone Lane
Offerton
Stockport
SK2 7LQ
Director NameMr Richard John Green
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameAndrea Gritsch
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed29 July 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address214 Kimberley Road
Benfleet
Essex
SS7 1DR
Secretary NameMr Richard John Green
NationalityBritish
StatusResigned
Appointed29 July 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Secretary NameMr Christopher Harold Horsfield
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Orchard Drive
Oswaldtwistle
Accrington
Lancashire
BB5 0FA
Director NameMr Christopher Harold Horsfield
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Orchard Drive
Oswaldtwistle
Accrington
Lancashire
BB5 0FA
Director NameColin William Hay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2005)
RoleSalesman
Correspondence Address118 Dean Drive
Wilmslow
Cheshire
SK9 2EY
Director NameRoger Terry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2009)
RoleCompany Director
Correspondence Address214 Kimberley Road
South Benfleet
Benfleet
Essex
SS7 1DR
Director NameThomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressFlat 5 Eastfield House
15 Moor Road South
Gosforth
NE3 1ND
Director NameSteven Marsters
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 January 2008)
RoleCompany Director
Correspondence Address6 Wilmcote Grove
Southport
Merseyside
PR8 2SP
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed03 July 2009(7 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalwarpe House
Salwarpe
Droitwich
Worcestershire
WR9 0AH
Secretary NameJane Marie Brisley
NationalityBritish
StatusResigned
Appointed15 October 2009(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameAndrew Robert Gerald Peters
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House 95 Manchester Road
Rochdale
Lancashire
OL11 4JG
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekooga-rugby.com
Telephone01706 714850
Telephone regionRochdale

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

850k at £1Jd Sports Fashion PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,648,000
Gross Profit£1,246,000
Net Worth-£7,798,000
Cash£158,000
Current Liabilities£10,767,000

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

3 July 2009Delivered on: 10 July 2009
Persons entitled: Jd Sports Fashion PLC

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
28 May 2009Delivered on: 16 June 2009
Satisfied on: 9 October 2009
Persons entitled: Roger Terry

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.
Fully Satisfied
22 October 2007Delivered on: 2 November 2007
Satisfied on: 9 October 2009
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
3 August 2004Delivered on: 6 August 2004
Satisfied on: 4 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any documents and the goods to which they relate where the bank with the assent of the company and for the account of the company, receives and makes advances or payment against such documents.. See the mortgage charge document for full details.
Fully Satisfied
17 May 2004Delivered on: 20 May 2004
Satisfied on: 9 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
5 May 2003Delivered on: 10 May 2003
Satisfied on: 4 February 2009
Persons entitled: Lloyds Tsb 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
12 November 2002Delivered on: 16 November 2002
Satisfied on: 10 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lstb re kooga rugby limited and numbered 06745722 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
11 July 2002Delivered on: 20 July 2002
Satisfied on: 16 March 2006
Persons entitled: Ups Capital UK LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee formerly known as ups capital global trade finance (U.K.) LTD 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

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 January 2019 (18 pages)
30 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
(3 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
23 October 2018Full accounts made up to 31 January 2018 (21 pages)
24 April 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Full accounts made up to 31 January 2017 (21 pages)
7 November 2017Full accounts made up to 31 January 2017 (21 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Mr Brian Michael Small on 13 April 2017 (3 pages)
13 April 2017Director's details changed for Mr Peter Alan Cowgill on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Peter Alan Cowgill on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Brian Michael Small on 13 April 2017 (3 pages)
13 October 2016Full accounts made up to 31 January 2016 (20 pages)
13 October 2016Full accounts made up to 31 January 2016 (20 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 850,000
(7 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 850,000
(7 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
30 September 2015Full accounts made up to 31 January 2015 (20 pages)
30 September 2015Full accounts made up to 31 January 2015 (20 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 850,000
(7 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 850,000
(7 pages)
28 October 2014Full accounts made up to 1 February 2014 (21 pages)
28 October 2014Full accounts made up to 1 February 2014 (21 pages)
28 October 2014Full accounts made up to 1 February 2014 (21 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
29 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 850,000
(6 pages)
29 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 850,000
(6 pages)
23 April 2014Appointment of Mr Andrew Ronnie as a director (2 pages)
23 April 2014Appointment of Mr Andrew Ronnie as a director (2 pages)
30 January 2014Termination of appointment of Shakeel Anwar as a director (1 page)
30 January 2014Termination of appointment of Shakeel Anwar as a director (1 page)
22 January 2014Termination of appointment of Andrew Peters as a director (1 page)
22 January 2014Termination of appointment of Andrew Peters as a director (1 page)
5 November 2013Full accounts made up to 2 February 2013 (20 pages)
5 November 2013Full accounts made up to 2 February 2013 (20 pages)
5 November 2013Full accounts made up to 2 February 2013 (20 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
23 January 2013Full accounts made up to 28 January 2012 (24 pages)
23 January 2013Full accounts made up to 28 January 2012 (24 pages)
19 June 2012Appointment of Andrew Robert Gerald Peters as a director (2 pages)
19 June 2012Appointment of Andrew Robert Gerald Peters as a director (2 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
12 October 2011Full accounts made up to 29 January 2011 (24 pages)
12 October 2011Full accounts made up to 29 January 2011 (24 pages)
24 August 2011Termination of appointment of Joseph Newton as a director (1 page)
24 August 2011Termination of appointment of Joseph Newton as a director (1 page)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
1 November 2010Full accounts made up to 30 January 2010 (29 pages)
1 November 2010Full accounts made up to 30 January 2010 (29 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
5 July 2010Change of share class name or designation (2 pages)
5 July 2010Change of share class name or designation (2 pages)
5 July 2010Particulars of variation of rights attached to shares (2 pages)
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2010Particulars of variation of rights attached to shares (2 pages)
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2010Director's details changed for Shakeel Anwar on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Joseph William Newton on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Joseph William Newton on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Shakeel Anwar on 15 April 2010 (2 pages)
2 March 2010Termination of appointment of Christopher Horsfield as a director (1 page)
2 March 2010Termination of appointment of Christopher Horsfield as a director (1 page)
15 February 2010Resolutions
  • RES13 ‐ Company business 05/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 February 2010Resolutions
  • RES13 ‐ Company business 05/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
26 January 2010Accounts for a medium company made up to 31 January 2009 (21 pages)
26 January 2010Accounts for a medium company made up to 31 January 2009 (21 pages)
4 November 2009Termination of appointment of Brian Small as a secretary (2 pages)
4 November 2009Termination of appointment of Brian Small as a secretary (2 pages)
4 November 2009Appointment of Jane Marie Brisley as a secretary (3 pages)
4 November 2009Appointment of Jane Marie Brisley as a secretary (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2009Director appointed peter allan cowgill (2 pages)
16 July 2009Director appointed peter allan cowgill (2 pages)
14 July 2009Director and secretary appointed brian michael small (2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 July 2009Appointment terminated secretary christopher horsfield (1 page)
14 July 2009Appointment terminated director roger terry (1 page)
14 July 2009Appointment terminated secretary christopher horsfield (1 page)
14 July 2009Director and secretary appointed brian michael small (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 July 2009Registered office changed on 14/07/2009 from centenary house, 95 manchester road, rochdale lancashire OL11 4JQ (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 July 2009Registered office changed on 14/07/2009 from centenary house, 95 manchester road, rochdale lancashire OL11 4JQ (1 page)
14 July 2009Appointment terminated director roger terry (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 May 2009Return made up to 15/04/09; full list of members (6 pages)
20 May 2009Return made up to 15/04/09; full list of members (6 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 September 2008Accounts for a medium company made up to 31 January 2007 (22 pages)
5 September 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
5 September 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
5 September 2008Accounts for a medium company made up to 31 January 2007 (22 pages)
14 May 2008Return made up to 15/04/08; full list of members (7 pages)
14 May 2008Return made up to 15/04/08; full list of members (7 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
2 November 2007Particulars of mortgage/charge (9 pages)
2 November 2007Particulars of mortgage/charge (9 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
6 July 2007Nc dec already adjusted 14/06/07 (1 page)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
6 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 July 2007Nc dec already adjusted 14/06/07 (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
16 May 2007Return made up to 15/04/07; full list of members (4 pages)
16 May 2007Return made up to 15/04/07; full list of members (4 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
22 September 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
22 September 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
14 September 2006Return made up to 15/04/06; full list of members; amend (8 pages)
14 September 2006Return made up to 15/04/06; full list of members; amend (8 pages)
26 May 2006Return made up to 15/04/06; full list of members (3 pages)
26 May 2006Return made up to 15/04/06; full list of members (3 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Registered office changed on 08/11/05 from: phoenix house 75 kingsway rochdale lancashire OL16 5HN (1 page)
8 November 2005Registered office changed on 08/11/05 from: phoenix house 75 kingsway rochdale lancashire OL16 5HN (1 page)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 May 2005Return made up to 15/04/05; full list of members (3 pages)
13 May 2005Return made up to 15/04/05; full list of members (3 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
10 January 2005Return made up to 15/04/04; full list of members (8 pages)
10 January 2005Return made up to 15/04/04; full list of members (8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
2 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
30 September 2003Registered office changed on 30/09/03 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
10 May 2003Particulars of mortgage/charge (7 pages)
10 May 2003Particulars of mortgage/charge (7 pages)
1 May 2003Return made up to 15/04/03; full list of members (8 pages)
1 May 2003Return made up to 15/04/03; full list of members (8 pages)
26 April 2003Ad 27/03/03--------- £ si 300000@1=300000 £ ic 550001/850001 (2 pages)
26 April 2003Ad 27/03/03--------- £ si 300000@1=300000 £ ic 550001/850001 (2 pages)
24 April 2003Full accounts made up to 31 December 2002 (21 pages)
24 April 2003Full accounts made up to 31 December 2002 (21 pages)
31 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
31 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
16 November 2002Particulars of mortgage/charge (5 pages)
16 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
19 September 2002Ad 24/06/02--------- £ si 125@1=125 £ ic 549876/550001 (2 pages)
19 September 2002Ad 24/06/02--------- £ si 549000@1=549000 £ ic 1/549001 (2 pages)
19 September 2002Ad 24/06/02--------- £ si 125@1=125 £ ic 549876/550001 (2 pages)
19 September 2002Ad 24/06/02--------- £ si 750@1=750 £ ic 549001/549751 (2 pages)
19 September 2002Ad 24/06/02--------- £ si 750@1=750 £ ic 549001/549751 (2 pages)
19 September 2002Ad 24/06/02--------- £ si 549000@1=549000 £ ic 1/549001 (2 pages)
19 September 2002Ad 24/06/02--------- £ si 125@1=125 £ ic 549751/549876 (2 pages)
19 September 2002Ad 24/06/02--------- £ si 125@1=125 £ ic 549751/549876 (2 pages)
28 August 2002Nc inc already adjusted 24/06/02 (2 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 August 2002Nc inc already adjusted 24/06/02 (2 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
20 July 2002Particulars of mortgage/charge (7 pages)
20 July 2002Particulars of mortgage/charge (7 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 120 east road london N1 6AA (1 page)
10 June 2002Registered office changed on 10/06/02 from: 120 east road london N1 6AA (1 page)
13 May 2002Company name changed peerbrand LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed peerbrand LIMITED\certificate issued on 13/05/02 (2 pages)
15 April 2002Incorporation (15 pages)
15 April 2002Incorporation (15 pages)