Company NameFootasylum Limited
DirectorsNicholas Scott and David Pujolar Segura
Company StatusActive
Company Number05535565
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Previous NamesFootasylum Limited and Footasylum Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameNancy Kelsall
StatusCurrent
Appointed10 October 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMr Nicholas Scott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
OL11 1RY
Director NameMr David Pujolar Segura
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2024(18 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
OL11 1RY
Director NameSteven Richard Makin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 23 November 2012)
RoleRetailer
Country of ResidenceEngland
Correspondence Address14 Clover Drive
Pickmere
Cheshire
WA16 0WF
Director NameMr David Martin Makin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(6 days after company formation)
Appointment Duration9 years, 6 months (resigned 24 February 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressRed Bank House Red Bank
Bury
Lancashire
BL9 6TZ
Secretary NameMr David Martin Makin
NationalityBritish
StatusResigned
Appointed18 August 2005(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressRed Bank House Red Bank
Bury
Lancashire
BL9 6TZ
Director NameMr Peter John Atkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Wood Farm
Birtle Road
Bury
Lancashire
BL9 6UU
Director NameJohn Wardle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameMrs Clare Michelle Nesbitt
StatusResigned
Appointed15 July 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 February 2015)
RoleCompany Director
Correspondence AddressUnit 3
Broadfield Distribution Centre
Pilsworth Road, Heywood
Lancashire
OL10 2TA
Director NameMs Clare Michelle Nesbitt
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Pilsworth
Bury
BL9 8RR
Director NameMr Thomas David Osborn Makin
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameMiss Kirsty Leanne Holt
StatusResigned
Appointed24 February 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2017)
RoleCompany Director
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMrs Amy Dawn Mason
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMr David Martin Makin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMr Charles Peter Norbury
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 October 2017)
RoleNon- Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMrs Danielle Hazel Davies
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Pilsworth
Bury
BL9 8RR
Director NameMr Jack Spellacy
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameBrendan Hynes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMr Stephen Peter Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2024)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
OL11 1RY
Director NameMr Phillip Richard Glenn
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
OL11 1RY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitefootasylum.com
Telephone01706 714299
Telephone regionRochdale

Location

Registered AddressSandbrook House
Sandbrook Park
Rochdale
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

18.7m at £1John Wardle
99.97%
Preference B
6k at £1John Wardle
0.03%
Ordinary A

Financials

Year2014
Turnover£78,011,075
Gross Profit£35,507,098
Net Worth£10,444,628
Cash£1,550,871
Current Liabilities£9,980,636

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

5 August 2022Delivered on: 12 August 2022
Persons entitled: Aurelius Iv UK Acquico One Limited

Classification: A registered charge
Particulars: Trademark number: UK00916554032. For full details of the charges, please refer to the charging document directly.
Outstanding
5 August 2022Delivered on: 10 August 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Intellectual property. Trademarks with trademark numbers, UK00916554032, UK00003171175 and UK00003447449 and land with title numbers GM788360, GM733984 and GM485667 are charged pursuant to the security instrument.. For more details please refer to security instrument.
Outstanding
6 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 May 2011Delivered on: 9 June 2011
Persons entitled: Stratford City Developments Limited

Classification: Rent deposit deed
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: The company's interest in the interest-earning bank account to hold the initial deposit of £75,000 and all other monies due under the rent deposit deed see image for full details.
Outstanding
4 November 2010Delivered on: 11 November 2010
Persons entitled: Mh (No.1) Nominee a LTD & Mh (No.1) Nominee B LTD

Classification: Rent deposit deed
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: Interest in the interest bearing account. The initial deposit of £71,968.75 and all other monies with all interest.
Outstanding
15 April 2009Delivered on: 21 April 2009
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
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: £64,687.50 and all other monies due under the rent deposit see image for full details.
Outstanding
22 November 2007Delivered on: 1 December 2007
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.
Outstanding
9 October 2007Delivered on: 16 October 2007
Persons entitled: Plantboost Limited and Placedoor Limited

Classification: Rent deposit deed
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: The amount from time to time standing to the credit of the deposit account including all accrued interest.
Outstanding
5 January 2023Delivered on: 6 January 2023
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
2 November 2006Delivered on: 7 November 2006
Persons entitled: Mall Nominee One Limited and Mall Nominee Two Limited

Classification: Rent deposit deed
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: All sums standing to the credit of the account held pursuant to the rent deposit deed.
Outstanding

Filing History

13 January 2024Director's details changed (2 pages)
30 August 2023Group of companies' accounts made up to 28 January 2023 (45 pages)
6 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 March 2023Director's details changed for Mr Nicolas Scott on 14 February 2023 (2 pages)
14 February 2023Appointment of Mr Nicolas Scott as a director on 13 February 2023 (2 pages)
13 February 2023Termination of appointment of Phillip Richard Glenn as a director on 13 February 2023 (1 page)
6 January 2023Registration of charge 055355650010, created on 5 January 2023 (20 pages)
2 November 2022Group of companies' accounts made up to 29 January 2022 (45 pages)
6 October 2022Notification of Aurelius Iv Uk Acquico Two Limited as a person with significant control on 6 October 2022 (2 pages)
6 October 2022Cessation of Jd Sports Fashion Plc as a person with significant control on 27 September 2022 (1 page)
12 August 2022Registration of charge 055355650009, created on 5 August 2022 (58 pages)
10 August 2022Registration of charge 055355650008, created on 5 August 2022 (57 pages)
10 August 2022Registered office address changed from Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England to Sandbrook House Sandbrook Park Rochdale OL11 1RY on 10 August 2022 (1 page)
30 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
8 April 2022Satisfaction of charge 4 in full (1 page)
8 April 2022Satisfaction of charge 6 in full (1 page)
8 April 2022Satisfaction of charge 1 in full (1 page)
8 April 2022Satisfaction of charge 2 in full (1 page)
8 April 2022Satisfaction of charge 5 in full (1 page)
27 July 2021Group of companies' accounts made up to 30 January 2021 (49 pages)
5 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
12 February 2021Group of companies' accounts made up to 1 February 2020 (50 pages)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 September 2019Re-registration of Memorandum and Articles (14 pages)
19 September 2019Re-registration from a public company to a private limited company (2 pages)
19 September 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2019Certificate of re-registration from Public Limited Company to Private (1 page)
16 September 2019Group of companies' accounts made up to 23 February 2019 (42 pages)
6 August 2019Appointment of Mr Phillip Richard Glenn as a director on 16 July 2019 (2 pages)
6 August 2019Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019 (1 page)
25 July 2019Second filing for the termination of Danielle Davies as a director (5 pages)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Danielle Hazel Davies as a director on 7 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 25/07/2019.
(2 pages)
16 May 2019Cessation of John Carruthers Wardle as a person with significant control on 10 July 2018 (1 page)
16 May 2019Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 (2 pages)
16 May 2019Cessation of John Stephen Riches as a person with significant control on 26 April 2019 (1 page)
29 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 108,713.351
(4 pages)
25 April 2019Termination of appointment of Stephen Peter Robertson as a director on 12 April 2019 (1 page)
25 April 2019Registered office address changed from Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY to Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Brendan Hynes as a director on 12 April 2019 (1 page)
25 April 2019Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page)
31 August 2018Group of companies' accounts made up to 24 February 2018 (95 pages)
28 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
4 July 2018Change of details for Mr John Stephen Riches as a person with significant control on 2 November 2017 (2 pages)
4 July 2018Appointment of Mr Barry Colin Bown as a director on 1 June 2018 (2 pages)
4 July 2018Cessation of David Martin Makin as a person with significant control on 2 November 2017 (1 page)
4 July 2018Change of details for Mr John Carruthers Wardle as a person with significant control on 2 November 2017 (2 pages)
25 June 2018Termination of appointment of John Wardle as a director on 31 May 2018 (1 page)
14 February 2018Reduction of iss capital and minute (oc) (8 pages)
14 February 2018Statement of capital on 14 February 2018
  • GBP 104,474.39
(5 pages)
14 February 2018Certificate of reduction of share premium (1 page)
11 December 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 18,778,000.00
(4 pages)
11 December 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 18,778,000.00
(4 pages)
5 December 2017Appointment of Stephen Peter Robertson as a director on 26 October 2017 (2 pages)
5 December 2017Appointment of Stephen Peter Robertson as a director on 26 October 2017 (2 pages)
5 December 2017Appointment of Brendan Hynes as a director on 26 October 2017 (2 pages)
5 December 2017Appointment of Brendan Hynes as a director on 26 October 2017 (2 pages)
28 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 18,804,474.39
(4 pages)
28 November 2017Statement of capital on 3 November 2017
  • GBP 104,474.390
(4 pages)
28 November 2017Statement of capital on 3 November 2017
  • GBP 104,474.390
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 18,804,474.39
(4 pages)
16 November 2017Sub-division of shares on 13 October 2017 (4 pages)
16 November 2017Sub-division of shares on 13 October 2017 (4 pages)
15 November 2017Group of companies' accounts made up to 25 February 2017 (37 pages)
15 November 2017Group of companies' accounts made up to 25 February 2017 (37 pages)
13 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The subscription 26/10/2017
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The subscription 26/10/2017
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 October 2017Change of share class name or designation (2 pages)
31 October 2017Change of share class name or designation (2 pages)
27 October 2017Change of details for Mr John Carruthers Wardle as a person with significant control on 4 October 2017 (2 pages)
27 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 October 2017Statement of company's objects (2 pages)
27 October 2017Change of details for Mr John Stephen Riches as a person with significant control on 13 October 2017 (2 pages)
27 October 2017Change of details for Mr John Stephen Riches as a person with significant control on 13 October 2017 (2 pages)
27 October 2017Change of details for Mr John Carruthers Wardle as a person with significant control on 4 October 2017 (2 pages)
27 October 2017Statement of company's objects (2 pages)
27 October 2017Change of details for Mr John Stephen Riches as a person with significant control on 4 October 2017 (2 pages)
27 October 2017Change of details for Mr John Stephen Riches as a person with significant control on 4 October 2017 (2 pages)
27 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 October 2017Cessation of Thomas David Osborn Makin as a person with significant control on 4 October 2017 (1 page)
26 October 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
26 October 2017Re-registration of Memorandum and Articles (64 pages)
26 October 2017Balance Sheet (16 pages)
26 October 2017Cessation of Clare Michelle Nesbitt as a person with significant control on 4 October 2017 (1 page)
26 October 2017Cessation of Clare Michelle Nesbitt as a person with significant control on 4 October 2017 (1 page)
26 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 October 2017Auditor's statement (1 page)
26 October 2017Re-registration from a private company to a public company (5 pages)
26 October 2017Change of details for Mr John Stephen Riches as a person with significant control on 13 October 2017 (2 pages)
26 October 2017Certificate of re-registration from Private to Public Limited Company (1 page)
26 October 2017Auditor's report (1 page)
26 October 2017Change of details for Mr John Carruthers Wardle as a person with significant control on 13 October 2017 (2 pages)
26 October 2017Change of details for Mr John Stephen Riches as a person with significant control on 13 October 2017 (2 pages)
26 October 2017Cessation of Thomas David Osborn Makin as a person with significant control on 4 October 2017 (1 page)
26 October 2017Change of details for Mr John Carruthers Wardle as a person with significant control on 13 October 2017 (2 pages)
20 October 2017Appointment of Nancy Kelsall as a secretary on 10 October 2017 (2 pages)
20 October 2017Appointment of Nancy Kelsall as a secretary on 10 October 2017 (2 pages)
19 October 2017Termination of appointment of Thomas David Osborn Makin as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Charles Peter Norbury as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Kirsty Leanne Holt as a secretary on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Amy Dawn Mason as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Kirsty Leanne Holt as a secretary on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Jack Spellacy as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Jack Spellacy as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of David Martin Makin as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Charles Peter Norbury as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of David Martin Makin as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Thomas David Osborn Makin as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Amy Dawn Mason as a director on 13 October 2017 (1 page)
9 October 2017Director's details changed for Mrs Clare Michelle Nesbitt on 29 September 2017 (2 pages)
9 October 2017Director's details changed for Mrs Clare Michelle Nesbitt on 29 September 2017 (2 pages)
29 August 2017Director's details changed for John Wardle on 29 August 2017 (2 pages)
29 August 2017Director's details changed for John Wardle on 29 August 2017 (2 pages)
25 August 2017Satisfaction of charge 3 in full (4 pages)
25 August 2017Satisfaction of charge 3 in full (4 pages)
24 August 2017Director's details changed for Mr Charles Peter Norbury on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr David Martin Makin on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Charles Peter Norbury on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Amy Dawn Mason on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Thomas David Osborn Makin on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr David Martin Makin on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Thomas David Osborn Makin on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Amy Dawn Mason on 24 August 2017 (2 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 July 2017Registration of charge 055355650007, created on 6 July 2017 (25 pages)
12 July 2017Registration of charge 055355650007, created on 6 July 2017 (25 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 May 2017Appointment of Mr Jack Spellacy as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Jack Spellacy as a director on 1 May 2017 (2 pages)
8 March 2017Resolutions
  • RES13 ‐ Company business 21/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 March 2017Resolutions
  • RES13 ‐ Company business 21/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 January 2017Appointment of Mrs Danielle Hazel Davies as a director on 4 January 2017 (2 pages)
10 January 2017Appointment of Mrs Danielle Hazel Davies as a director on 4 January 2017 (2 pages)
19 October 2016Group of companies' accounts made up to 28 February 2016 (35 pages)
19 October 2016Group of companies' accounts made up to 28 February 2016 (35 pages)
12 October 2016Appointment of Mr Charles Peter Norbury as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Charles Peter Norbury as a director on 12 October 2016 (2 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (11 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (11 pages)
22 March 2016Appointment of Amy Dawn Mason as a director on 9 March 2016 (3 pages)
22 March 2016Appointment of Mr David Martin Makin as a director on 9 March 2016 (3 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
22 March 2016Appointment of Amy Dawn Mason as a director on 9 March 2016 (3 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 March 2016Appointment of Mr David Martin Makin as a director on 9 March 2016 (3 pages)
26 November 2015Group of companies' accounts made up to 28 February 2015 (27 pages)
26 November 2015Group of companies' accounts made up to 28 February 2015 (27 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,706,000
(6 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,706,000
(6 pages)
24 February 2015Termination of appointment of Clare Michelle Nesbitt as a secretary on 24 February 2015 (1 page)
24 February 2015Appointment of Miss Kirsty Leanne Holt as a secretary on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of David Martin Makin as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Clare Michelle Nesbitt as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of David Martin Makin as a director on 24 February 2015 (1 page)
24 February 2015Appointment of Miss Kirsty Leanne Holt as a secretary on 24 February 2015 (2 pages)
9 October 2014Appointment of Mr Thomas David Osborn Makin as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mr Thomas David Osborn Makin as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mr Thomas David Osborn Makin as a director on 8 October 2014 (2 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 18,706,000
(7 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 18,706,000
(7 pages)
9 June 2014Group of companies' accounts made up to 28 February 2014 (32 pages)
9 June 2014Group of companies' accounts made up to 28 February 2014 (32 pages)
13 February 2014Appointment of Mrs Clare Michelle Nesbitt as a director (2 pages)
13 February 2014Appointment of Mrs Clare Michelle Nesbitt as a director (2 pages)
16 January 2014Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood Lancashire OL10 2TA on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood Lancashire OL10 2TA on 16 January 2014 (1 page)
23 September 2013Secretary's details changed for Miss Clare Michelle Makin on 23 September 2013 (1 page)
23 September 2013Secretary's details changed for Miss Clare Michelle Makin on 23 September 2013 (1 page)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 18,706,000
(5 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 18,706,000
(5 pages)
10 June 2013Group of companies' accounts made up to 28 February 2013 (26 pages)
10 June 2013Group of companies' accounts made up to 28 February 2013 (26 pages)
12 March 2013Memorandum and Articles of Association (33 pages)
12 March 2013Resolutions
  • RES13 ‐ 25/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 March 2013Memorandum and Articles of Association (33 pages)
12 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 18,706,000
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 18,706,000
(4 pages)
12 March 2013Resolutions
  • RES13 ‐ 25/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 November 2012Termination of appointment of Steven Makin as a director (1 page)
27 November 2012Termination of appointment of Steven Makin as a director (1 page)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
16 July 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
16 July 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
1 December 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
1 December 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
3 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 18,705,000
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 18,705,000
(4 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 November 2010Group of companies' accounts made up to 28 February 2010 (25 pages)
18 November 2010Group of companies' accounts made up to 28 February 2010 (25 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for John Wardle on 1 August 2010 (2 pages)
25 August 2010Director's details changed for John Wardle on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for John Wardle on 1 August 2010 (2 pages)
19 July 2010Termination of appointment of David Makin as a secretary (1 page)
19 July 2010Appointment of Miss Clare Michelle Makin as a secretary (1 page)
19 July 2010Appointment of Miss Clare Michelle Makin as a secretary (1 page)
19 July 2010Termination of appointment of David Makin as a secretary (1 page)
31 March 2010Termination of appointment of Peter Atkinson as a director (2 pages)
31 March 2010Termination of appointment of Peter Atkinson as a director (2 pages)
10 November 2009Full accounts made up to 28 February 2009 (21 pages)
10 November 2009Full accounts made up to 28 February 2009 (21 pages)
8 September 2009Return made up to 12/08/09; full list of members (6 pages)
8 September 2009Return made up to 12/08/09; full list of members (6 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 February 2009Director appointed john wardle (2 pages)
19 February 2009Director appointed john wardle (2 pages)
10 February 2009Accounts for a small company made up to 28 February 2008 (13 pages)
10 February 2009Accounts for a small company made up to 28 February 2008 (13 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
20 January 2009Ad 13/01/09\gbp si 13405000@1=13405000\gbp ic 900/13405900\ (2 pages)
20 January 2009Ad 13/01/09\gbp si 13405000@1=13405000\gbp ic 900/13405900\ (2 pages)
20 January 2009Nc inc already adjusted 13/01/09 (2 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
20 January 2009Nc inc already adjusted 13/01/09 (2 pages)
18 August 2008Return made up to 12/08/08; full list of members (4 pages)
18 August 2008Return made up to 12/08/08; full list of members (4 pages)
12 May 2008Accounts for a small company made up to 28 February 2007 (13 pages)
12 May 2008Accounts for a small company made up to 28 February 2007 (13 pages)
1 December 2007Particulars of mortgage/charge (9 pages)
1 December 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
14 September 2007Registered office changed on 14/09/07 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
14 September 2007Registered office changed on 14/09/07 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
29 August 2007Return made up to 12/08/07; full list of members (3 pages)
29 August 2007Return made up to 12/08/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: heron house albert square manchester M60 8GT (1 page)
17 April 2007Registered office changed on 17/04/07 from: heron house albert square manchester M60 8GT (1 page)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
31 October 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
26 September 2006Return made up to 12/08/06; full list of members (7 pages)
26 September 2006Return made up to 12/08/06; full list of members (7 pages)
22 August 2006New director appointed (3 pages)
22 August 2006New director appointed (3 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o grant thornton uk LLP heron house albert square manchester M60 8GT (1 page)
23 November 2005Registered office changed on 23/11/05 from: c/o grant thornton uk LLP heron house albert square manchester M60 8GT (1 page)
23 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
23 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
23 November 2005Ad 25/10/05--------- £ si 898@1=898 £ ic 2/900 (4 pages)
23 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
23 November 2005Ad 25/10/05--------- £ si 898@1=898 £ ic 2/900 (4 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
28 October 2005Registered office changed on 28/10/05 from: 189 rochdale old road bury BL9 7RG (1 page)
28 October 2005Registered office changed on 28/10/05 from: 189 rochdale old road bury BL9 7RG (1 page)
30 August 2005Ad 18/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Registered office changed on 30/08/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
30 August 2005Ad 18/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2005New secretary appointed;new director appointed (3 pages)
30 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2005Registered office changed on 30/08/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed;new director appointed (3 pages)
12 August 2005Incorporation (28 pages)
12 August 2005Incorporation (28 pages)