Company NameVarsity Kit Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number05418052
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Previous NamesDe Facto 1236 Limited and Bank Stores Financing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(18 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDamian Scarlett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameMr Andrew Scott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Cottage
Hollies Lane Deanrow
Wilmslow
Cheshire
SK9 2BW
Secretary NameDamian Scarlett
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week, 4 days after company formation)
Appointment Duration3 weeks (resigned 09 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameClive Morton
NationalityBritish
StatusResigned
Appointed09 May 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Director NamePeter Jon Alecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Uplands Bishopton Drive
Macclesfield
Cheshire
SK11 8WG
Secretary NamePeter Jon Alecock
NationalityBritish
StatusResigned
Appointed15 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Uplands Bishopton Drive
Macclesfield
Cheshire
SK11 8WG
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalwarpe House
Salwarpe
Droitwich
Worcestershire
WR9 0AH
Secretary NameJane Marie Brisley
StatusResigned
Appointed15 October 2009(4 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 NameMrs Gwynneth Mary Milligan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(9 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
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
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
StatusResigned
Appointed01 November 2018(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(17 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitejdplc.com/
Email address[email protected]
Telephone0161 7671000
Telephone regionManchester

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

4.5m at £1Pink Soda LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,725,000
Current Liabilities£21,234,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

19 April 2005Delivered on: 28 April 2005
Satisfied on: 21 December 2007
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2023Accounts for a dormant company made up to 28 January 2023 (10 pages)
20 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
2 November 2022Accounts for a dormant company made up to 29 January 2022 (10 pages)
10 October 2022Appointment of Régis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 30 January 2021 (10 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 1 February 2020 (10 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (10 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 3 February 2018 (10 pages)
21 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 May 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
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 Pink Soda Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 28 January 2017 (9 pages)
16 August 2017Accounts for a dormant company made up to 28 January 2017 (9 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Brian Michael Small on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Brian Michael Small on 4 May 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (12 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (12 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,505,010
(6 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,505,010
(6 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 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 January 2015 (15 pages)
30 September 2015Full accounts made up to 31 January 2015 (15 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,505,010
(6 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,505,010
(6 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,505,010
(6 pages)
29 April 2015Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page)
29 April 2015Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page)
29 April 2015Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page)
13 October 2014Accounts for a dormant company made up to 1 February 2014 (10 pages)
13 October 2014Accounts for a dormant company made up to 1 February 2014 (10 pages)
13 October 2014Accounts for a dormant company made up to 1 February 2014 (10 pages)
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 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)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,505,010
(8 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,505,010
(8 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,505,010
(8 pages)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
3 December 2013Appointment of Gwynneth Mary Milligan as a director (2 pages)
3 December 2013Termination of appointment of Peter Alecock as a director (1 page)
3 December 2013Appointment of Gwynneth Mary Milligan as a director (2 pages)
3 December 2013Termination of appointment of Peter Alecock as a director (1 page)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (10 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (10 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (10 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)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (10 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (10 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
12 October 2011Full accounts made up to 29 January 2011 (17 pages)
12 October 2011Full accounts made up to 29 January 2011 (17 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Company name changed bank stores financing LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(2 pages)
1 September 2011Company name changed bank stores financing LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(2 pages)
1 September 2011Change of name notice (2 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of Andrew Scott as a director (1 page)
28 March 2011Termination of appointment of Andrew Scott as a director (1 page)
13 October 2010Full accounts made up to 30 January 2010 (18 pages)
13 October 2010Full accounts made up to 30 January 2010 (18 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 inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (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)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown 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)
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)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/02/2010
(41 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/02/2010
(41 pages)
4 December 2009Full accounts made up to 31 January 2009 (20 pages)
4 December 2009Full accounts made up to 31 January 2009 (20 pages)
22 October 2009Appointment of Jane Marie Brisley as a secretary (1 page)
22 October 2009Termination of appointment of Brian Small as a secretary (1 page)
22 October 2009Appointment of Jane Marie Brisley as a secretary (1 page)
22 October 2009Termination of appointment of Brian Small as a secretary (1 page)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
1 December 2008Full accounts made up to 3 February 2008 (23 pages)
1 December 2008Full accounts made up to 3 February 2008 (23 pages)
1 December 2008Full accounts made up to 3 February 2008 (23 pages)
25 June 2008Ad 13/06/08\gbp si 10@1=10\gbp ic 4505000/4505010\ (2 pages)
25 June 2008Particulars of contract relating to shares (2 pages)
25 June 2008Ad 13/06/08\gbp si 10@1=10\gbp ic 4505000/4505010\ (2 pages)
25 June 2008Particulars of contract relating to shares (2 pages)
30 May 2008Return made up to 07/05/08; full list of members (4 pages)
30 May 2008Return made up to 07/05/08; full list of members (4 pages)
13 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
13 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Nc inc already adjusted 22/01/08 (1 page)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Nc inc already adjusted 22/01/08 (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
18 January 2008Accounting reference date extended from 28/08/07 to 31/01/08 (1 page)
18 January 2008Accounting reference date extended from 28/08/07 to 31/01/08 (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
23 December 2007New secretary appointed;new director appointed (5 pages)
23 December 2007Registered office changed on 23/12/07 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page)
23 December 2007New director appointed (4 pages)
23 December 2007New secretary appointed;new director appointed (5 pages)
23 December 2007New director appointed (6 pages)
23 December 2007New director appointed (4 pages)
23 December 2007New director appointed (6 pages)
23 December 2007Registered office changed on 23/12/07 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Full accounts made up to 31 August 2006 (17 pages)
7 September 2007Full accounts made up to 31 August 2006 (17 pages)
6 September 2007Return made up to 07/04/07; full list of members (3 pages)
6 September 2007Return made up to 07/04/07; full list of members (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New secretary appointed (1 page)
3 July 2006Full accounts made up to 28 August 2005 (17 pages)
3 July 2006Full accounts made up to 28 August 2005 (17 pages)
22 May 2006Return made up to 07/04/06; full list of members (2 pages)
22 May 2006Return made up to 07/04/06; full list of members (2 pages)
14 December 2005Accounting reference date shortened from 31/08/06 to 28/08/05 (1 page)
14 December 2005Accounting reference date shortened from 31/08/06 to 28/08/05 (1 page)
6 June 2005Nc inc already adjusted 19/04/05 (1 page)
6 June 2005Ad 19/04/05--------- £ si 4504998@1=4504998 £ ic 2/4505000 (2 pages)
6 June 2005Nc inc already adjusted 19/04/05 (1 page)
6 June 2005Ad 19/04/05--------- £ si 4504998@1=4504998 £ ic 2/4505000 (2 pages)
26 May 2005Resolutions
  • RES13 ‐ Approve trsfr loan note 19/04/05
(1 page)
26 May 2005Resolutions
  • RES13 ‐ Approve trsfr loan note 19/04/05
(1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2005Resolutions
  • RES13 ‐ Exchange agreemnt 19/04/05
(1 page)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
12 May 2005Resolutions
  • RES13 ‐ Exchange agreemnt 19/04/05
(1 page)
12 May 2005Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL (1 page)
12 May 2005Resolutions
  • RES13 ‐ Acquisition 19/04/05
(8 pages)
28 April 2005Particulars of mortgage/charge (32 pages)
28 April 2005Particulars of mortgage/charge (32 pages)
18 April 2005Company name changed de facto 1236 LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed de facto 1236 LIMITED\certificate issued on 18/04/05 (2 pages)
7 April 2005Incorporation (17 pages)
7 April 2005Incorporation (17 pages)