Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | C/O Jd Sports Fashion Plc Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2014(8 years, 12 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Frances Kathryn Chalmers |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Mill Lane Wigginton York North Yorkshire YO32 2PZ |
Secretary Name | Mr Raymond Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Mill Lane Wigginton York North Yorkshire YO32 2PZ |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 08 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Jd Sports Fashion Plc Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | C/O Jd Sports Fashion Plc Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | www.exclusivefootwear.com/ |
---|---|
Telephone | 01904 611588 |
Telephone region | York |
Registered Address | C/O Jd Sports Fashion Plc Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
18 at £0.1 | Jd Sports Fashion PLC 90.00% Ordinary |
---|---|
2 at £0.1 | Frances Kathryn Chalmers 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £88,000 |
Gross Profit | -£55,000 |
Net Worth | -£262,000 |
Cash | £35,000 |
Current Liabilities | £298,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
19 February 2014 | Delivered on: 20 February 2014 Persons entitled: Jd Sports Fashion PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 September 2010 | Delivered on: 7 September 2010 Satisfied on: 30 January 2014 Persons entitled: Breeze Shoes Limited 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. Fully Satisfied |
25 June 2010 | Delivered on: 29 June 2010 Satisfied on: 20 February 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 28 January 2023 (10 pages) |
20 October 2023 | Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 29 January 2022 (8 pages) |
11 October 2022 | Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages) |
11 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page) |
11 October 2022 | Appointment of Régis Schultz as a director on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
6 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 30 January 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
13 October 2019 | Accounts for a dormant company made up to 2 February 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 January 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
24 August 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 3 February 2018 (10 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 4 January 2018 with updates (3 pages) |
29 June 2017 | Full accounts made up to 28 January 2017 (15 pages) |
29 June 2017 | Full accounts made up to 28 January 2017 (15 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 30 January 2016 (16 pages) |
10 October 2016 | Full accounts made up to 30 January 2016 (16 pages) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Director's details changed for Mr Peter Alan Cowgill on 12 January 2016 (3 pages) |
12 January 2016 | Director's details changed for Mr Brian Michael Small on 12 January 2016 (3 pages) |
12 January 2016 | Director's details changed for Mr Brian Michael Small on 12 January 2016 (3 pages) |
12 January 2016 | Director's details changed for Mr Peter Alan Cowgill on 12 January 2016 (3 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Termination of appointment of Frances Kathryn Chalmers as a director on 31 October 2014 (1 page) |
22 January 2015 | Termination of appointment of Frances Kathryn Chalmers as a director on 31 October 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
29 April 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
29 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 April 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
29 April 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
29 April 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
20 February 2014 | Registration of charge 054320080003 (14 pages) |
20 February 2014 | Satisfaction of charge 1 in full (1 page) |
20 February 2014 | Registration of charge 054320080003 (14 pages) |
20 February 2014 | Satisfaction of charge 1 in full (1 page) |
14 February 2014 | Register(s) moved to registered inspection location (1 page) |
14 February 2014 | Register(s) moved to registered inspection location (1 page) |
14 February 2014 | Register inspection address has been changed (1 page) |
14 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Register inspection address has been changed (1 page) |
14 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (1 page) |
30 January 2014 | Satisfaction of charge 2 in full (1 page) |
24 January 2014 | Registered office address changed from 25 Gillygate York North Yorkshire YO31 7EA on 24 January 2014 (1 page) |
24 January 2014 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
24 January 2014 | Appointment of Mr Brian Michael Small as a director (2 pages) |
24 January 2014 | Registered office address changed from 25 Gillygate York North Yorkshire YO31 7EA on 24 January 2014 (1 page) |
24 January 2014 | Appointment of Mr Brian Michael Small as a director (2 pages) |
24 January 2014 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
24 January 2014 | Termination of appointment of Raymond Chalmers as a secretary (1 page) |
24 January 2014 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
24 January 2014 | Termination of appointment of Raymond Chalmers as a secretary (1 page) |
24 January 2014 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of company's objects (2 pages) |
21 January 2014 | Statement of company's objects (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Sub-division of shares on 8 January 2014 (5 pages) |
21 January 2014 | Sub-division of shares on 8 January 2014 (5 pages) |
21 January 2014 | Sub-division of shares on 8 January 2014 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
4 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Frances Kathryn Chalmers on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Frances Kathryn Chalmers on 31 March 2010 (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 64 mill lane, wiggington york north yorkshire YO32 2PZ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 64 mill lane, wiggington york north yorkshire YO32 2PZ (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Incorporation (12 pages) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | Incorporation (12 pages) |
21 April 2005 | New director appointed (1 page) |