Rochdale
Lancashire
OL11 1RY
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale OL11 1RY |
Director Name | Mr David Pujolar Segura |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2024(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale OL11 1RY |
Director Name | Steven Richard Makin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 November 2012) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 14 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Mr David Martin Makin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 February 2015) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Red Bank House Red Bank Bury Lancashire BL9 6TZ |
Secretary Name | Mr David Martin Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2010) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Red Bank House Red Bank Bury Lancashire BL9 6TZ |
Director Name | Mr Peter John Atkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Wood Farm Birtle Road Bury Lancashire BL9 6UU |
Director Name | John Wardle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | Mrs Clare Michelle Nesbitt |
---|---|
Status | Resigned |
Appointed | 15 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 February 2015) |
Role | Company Director |
Correspondence Address | Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood Lancashire OL10 2TA |
Director Name | Ms Clare Michelle Nesbitt |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR |
Director Name | Mr Thomas David Osborn Makin |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | Miss Kirsty Leanne Holt |
---|---|
Status | Resigned |
Appointed | 24 February 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Director Name | Mrs Amy Dawn Mason |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Director Name | Mr David Martin Makin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Director Name | Mr Charles Peter Norbury |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2017) |
Role | Non- Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Director Name | Mrs Danielle Hazel Davies |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR |
Director Name | Mr Jack Spellacy |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Director Name | Brendan Hynes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Director Name | Mr Stephen Peter Robertson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2024) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale OL11 1RY |
Director Name | Mr Phillip Richard Glenn |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale OL11 1RY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | footasylum.com |
---|---|
Telephone | 01706 714299 |
Telephone region | Rochdale |
Registered Address | Sandbrook House Sandbrook Park Rochdale OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
18.7m at £1 | John Wardle 99.97% Preference B |
---|---|
6k at £1 | John Wardle 0.03% Ordinary A |
Year | 2014 |
---|---|
Turnover | £78,011,075 |
Gross Profit | £35,507,098 |
Net Worth | £10,444,628 |
Cash | £1,550,871 |
Current Liabilities | £9,980,636 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
5 August 2022 | Delivered 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 2022 | Delivered 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 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 May 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2023 | Delivered on: 6 January 2023 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
2 November 2006 | Delivered 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 |
13 January 2024 | Director's details changed (2 pages) |
---|---|
30 August 2023 | Group of companies' accounts made up to 28 January 2023 (45 pages) |
6 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 March 2023 | Director's details changed for Mr Nicolas Scott on 14 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Nicolas Scott as a director on 13 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Phillip Richard Glenn as a director on 13 February 2023 (1 page) |
6 January 2023 | Registration of charge 055355650010, created on 5 January 2023 (20 pages) |
2 November 2022 | Group of companies' accounts made up to 29 January 2022 (45 pages) |
6 October 2022 | Notification of Aurelius Iv Uk Acquico Two Limited as a person with significant control on 6 October 2022 (2 pages) |
6 October 2022 | Cessation of Jd Sports Fashion Plc as a person with significant control on 27 September 2022 (1 page) |
12 August 2022 | Registration of charge 055355650009, created on 5 August 2022 (58 pages) |
10 August 2022 | Registration of charge 055355650008, created on 5 August 2022 (57 pages) |
10 August 2022 | Registered 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 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
8 April 2022 | Satisfaction of charge 4 in full (1 page) |
8 April 2022 | Satisfaction of charge 6 in full (1 page) |
8 April 2022 | Satisfaction of charge 1 in full (1 page) |
8 April 2022 | Satisfaction of charge 2 in full (1 page) |
8 April 2022 | Satisfaction of charge 5 in full (1 page) |
27 July 2021 | Group of companies' accounts made up to 30 January 2021 (49 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
12 February 2021 | Group of companies' accounts made up to 1 February 2020 (50 pages) |
7 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 September 2019 | Re-registration of Memorandum and Articles (14 pages) |
19 September 2019 | Re-registration from a public company to a private limited company (2 pages) |
19 September 2019 | Resolutions
|
19 September 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 September 2019 | Group of companies' accounts made up to 23 February 2019 (42 pages) |
6 August 2019 | Appointment of Mr Phillip Richard Glenn as a director on 16 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019 (1 page) |
25 July 2019 | Second filing for the termination of Danielle Davies as a director (5 pages) |
9 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Danielle Hazel Davies as a director on 7 June 2017
|
16 May 2019 | Cessation of John Carruthers Wardle as a person with significant control on 10 July 2018 (1 page) |
16 May 2019 | Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 (2 pages) |
16 May 2019 | Cessation of John Stephen Riches as a person with significant control on 26 April 2019 (1 page) |
29 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
25 April 2019 | Termination of appointment of Stephen Peter Robertson as a director on 12 April 2019 (1 page) |
25 April 2019 | Registered 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 2019 | Termination of appointment of Brendan Hynes as a director on 12 April 2019 (1 page) |
25 April 2019 | Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page) |
31 August 2018 | Group of companies' accounts made up to 24 February 2018 (95 pages) |
28 August 2018 | Resolutions
|
9 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
4 July 2018 | Change of details for Mr John Stephen Riches as a person with significant control on 2 November 2017 (2 pages) |
4 July 2018 | Appointment of Mr Barry Colin Bown as a director on 1 June 2018 (2 pages) |
4 July 2018 | Cessation of David Martin Makin as a person with significant control on 2 November 2017 (1 page) |
4 July 2018 | Change of details for Mr John Carruthers Wardle as a person with significant control on 2 November 2017 (2 pages) |
25 June 2018 | Termination of appointment of John Wardle as a director on 31 May 2018 (1 page) |
14 February 2018 | Reduction of iss capital and minute (oc) (8 pages) |
14 February 2018 | Statement of capital on 14 February 2018
|
14 February 2018 | Certificate of reduction of share premium (1 page) |
11 December 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
5 December 2017 | Appointment of Stephen Peter Robertson as a director on 26 October 2017 (2 pages) |
5 December 2017 | Appointment of Stephen Peter Robertson as a director on 26 October 2017 (2 pages) |
5 December 2017 | Appointment of Brendan Hynes as a director on 26 October 2017 (2 pages) |
5 December 2017 | Appointment of Brendan Hynes as a director on 26 October 2017 (2 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
28 November 2017 | Statement of capital on 3 November 2017
|
28 November 2017 | Statement of capital on 3 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
16 November 2017 | Sub-division of shares on 13 October 2017 (4 pages) |
16 November 2017 | Sub-division of shares on 13 October 2017 (4 pages) |
15 November 2017 | Group of companies' accounts made up to 25 February 2017 (37 pages) |
15 November 2017 | Group of companies' accounts made up to 25 February 2017 (37 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
31 October 2017 | Change of share class name or designation (2 pages) |
31 October 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Change of details for Mr John Carruthers Wardle as a person with significant control on 4 October 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Statement of company's objects (2 pages) |
27 October 2017 | Change of details for Mr John Stephen Riches as a person with significant control on 13 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr John Stephen Riches as a person with significant control on 13 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr John Carruthers Wardle as a person with significant control on 4 October 2017 (2 pages) |
27 October 2017 | Statement of company's objects (2 pages) |
27 October 2017 | Change of details for Mr John Stephen Riches as a person with significant control on 4 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr John Stephen Riches as a person with significant control on 4 October 2017 (2 pages) |
27 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Cessation of Thomas David Osborn Makin as a person with significant control on 4 October 2017 (1 page) |
26 October 2017 | Re-registration from a private company to a public company
|
26 October 2017 | Re-registration of Memorandum and Articles (64 pages) |
26 October 2017 | Balance Sheet (16 pages) |
26 October 2017 | Cessation of Clare Michelle Nesbitt as a person with significant control on 4 October 2017 (1 page) |
26 October 2017 | Cessation of Clare Michelle Nesbitt as a person with significant control on 4 October 2017 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Auditor's statement (1 page) |
26 October 2017 | Re-registration from a private company to a public company (5 pages) |
26 October 2017 | Change of details for Mr John Stephen Riches as a person with significant control on 13 October 2017 (2 pages) |
26 October 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 October 2017 | Auditor's report (1 page) |
26 October 2017 | Change of details for Mr John Carruthers Wardle as a person with significant control on 13 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr John Stephen Riches as a person with significant control on 13 October 2017 (2 pages) |
26 October 2017 | Cessation of Thomas David Osborn Makin as a person with significant control on 4 October 2017 (1 page) |
26 October 2017 | Change of details for Mr John Carruthers Wardle as a person with significant control on 13 October 2017 (2 pages) |
20 October 2017 | Appointment of Nancy Kelsall as a secretary on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Nancy Kelsall as a secretary on 10 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Thomas David Osborn Makin as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Charles Peter Norbury as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Kirsty Leanne Holt as a secretary on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Amy Dawn Mason as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Kirsty Leanne Holt as a secretary on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Jack Spellacy as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Jack Spellacy as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of David Martin Makin as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Charles Peter Norbury as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of David Martin Makin as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Thomas David Osborn Makin as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Amy Dawn Mason as a director on 13 October 2017 (1 page) |
9 October 2017 | Director's details changed for Mrs Clare Michelle Nesbitt on 29 September 2017 (2 pages) |
9 October 2017 | Director's details changed for Mrs Clare Michelle Nesbitt on 29 September 2017 (2 pages) |
29 August 2017 | Director's details changed for John Wardle on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for John Wardle on 29 August 2017 (2 pages) |
25 August 2017 | Satisfaction of charge 3 in full (4 pages) |
25 August 2017 | Satisfaction of charge 3 in full (4 pages) |
24 August 2017 | Director's details changed for Mr Charles Peter Norbury on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr David Martin Makin on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Charles Peter Norbury on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Amy Dawn Mason on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Thomas David Osborn Makin on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr David Martin Makin on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Thomas David Osborn Makin on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Amy Dawn Mason on 24 August 2017 (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
12 July 2017 | Registration of charge 055355650007, created on 6 July 2017 (25 pages) |
12 July 2017 | Registration of charge 055355650007, created on 6 July 2017 (25 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Mr Jack Spellacy as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jack Spellacy as a director on 1 May 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
10 January 2017 | Appointment of Mrs Danielle Hazel Davies as a director on 4 January 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Danielle Hazel Davies as a director on 4 January 2017 (2 pages) |
19 October 2016 | Group of companies' accounts made up to 28 February 2016 (35 pages) |
19 October 2016 | Group of companies' accounts made up to 28 February 2016 (35 pages) |
12 October 2016 | Appointment of Mr Charles Peter Norbury as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Charles Peter Norbury as a director on 12 October 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (11 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (11 pages) |
22 March 2016 | Appointment of Amy Dawn Mason as a director on 9 March 2016 (3 pages) |
22 March 2016 | Appointment of Mr David Martin Makin as a director on 9 March 2016 (3 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of Amy Dawn Mason as a director on 9 March 2016 (3 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of Mr David Martin Makin as a director on 9 March 2016 (3 pages) |
26 November 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
26 November 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 February 2015 | Termination of appointment of Clare Michelle Nesbitt as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Miss Kirsty Leanne Holt as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of David Martin Makin as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Clare Michelle Nesbitt as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of David Martin Makin as a director on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Miss Kirsty Leanne Holt as a secretary on 24 February 2015 (2 pages) |
9 October 2014 | Appointment of Mr Thomas David Osborn Makin as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Thomas David Osborn Makin as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Thomas David Osborn Makin as a director on 8 October 2014 (2 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 June 2014 | Group of companies' accounts made up to 28 February 2014 (32 pages) |
9 June 2014 | Group of companies' accounts made up to 28 February 2014 (32 pages) |
13 February 2014 | Appointment of Mrs Clare Michelle Nesbitt as a director (2 pages) |
13 February 2014 | Appointment of Mrs Clare Michelle Nesbitt as a director (2 pages) |
16 January 2014 | Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood Lancashire OL10 2TA on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood Lancashire OL10 2TA on 16 January 2014 (1 page) |
23 September 2013 | Secretary's details changed for Miss Clare Michelle Makin on 23 September 2013 (1 page) |
23 September 2013 | Secretary's details changed for Miss Clare Michelle Makin on 23 September 2013 (1 page) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 June 2013 | Group of companies' accounts made up to 28 February 2013 (26 pages) |
10 June 2013 | Group of companies' accounts made up to 28 February 2013 (26 pages) |
12 March 2013 | Memorandum and Articles of Association (33 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Memorandum and Articles of Association (33 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
12 March 2013 | Resolutions
|
27 November 2012 | Termination of appointment of Steven Makin as a director (1 page) |
27 November 2012 | Termination of appointment of Steven Makin as a director (1 page) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
16 July 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
1 December 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
1 December 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 November 2010 | Group of companies' accounts made up to 28 February 2010 (25 pages) |
18 November 2010 | Group of companies' accounts made up to 28 February 2010 (25 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for John Wardle on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for John Wardle on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for John Wardle on 1 August 2010 (2 pages) |
19 July 2010 | Termination of appointment of David Makin as a secretary (1 page) |
19 July 2010 | Appointment of Miss Clare Michelle Makin as a secretary (1 page) |
19 July 2010 | Appointment of Miss Clare Michelle Makin as a secretary (1 page) |
19 July 2010 | Termination of appointment of David Makin as a secretary (1 page) |
31 March 2010 | Termination of appointment of Peter Atkinson as a director (2 pages) |
31 March 2010 | Termination of appointment of Peter Atkinson as a director (2 pages) |
10 November 2009 | Full accounts made up to 28 February 2009 (21 pages) |
10 November 2009 | Full accounts made up to 28 February 2009 (21 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 February 2009 | Director appointed john wardle (2 pages) |
19 February 2009 | Director appointed john wardle (2 pages) |
10 February 2009 | Accounts for a small company made up to 28 February 2008 (13 pages) |
10 February 2009 | Accounts for a small company made up to 28 February 2008 (13 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Ad 13/01/09\gbp si 13405000@1=13405000\gbp ic 900/13405900\ (2 pages) |
20 January 2009 | Ad 13/01/09\gbp si 13405000@1=13405000\gbp ic 900/13405900\ (2 pages) |
20 January 2009 | Nc inc already adjusted 13/01/09 (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Nc inc already adjusted 13/01/09 (2 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
12 May 2008 | Accounts for a small company made up to 28 February 2007 (13 pages) |
12 May 2008 | Accounts for a small company made up to 28 February 2007 (13 pages) |
1 December 2007 | Particulars of mortgage/charge (9 pages) |
1 December 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 12/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: heron house albert square manchester M60 8GT (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: heron house albert square manchester M60 8GT (1 page) |
25 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
31 October 2006 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
26 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Registered office changed on 23/11/05 from: c/o grant thornton uk LLP heron house albert square manchester M60 8GT (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o grant thornton uk LLP heron house albert square manchester M60 8GT (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Ad 25/10/05--------- £ si 898@1=898 £ ic 2/900 (4 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Ad 25/10/05--------- £ si 898@1=898 £ ic 2/900 (4 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
28 October 2005 | Registered office changed on 28/10/05 from: 189 rochdale old road bury BL9 7RG (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 189 rochdale old road bury BL9 7RG (1 page) |
30 August 2005 | Ad 18/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
30 August 2005 | Ad 18/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Registered office changed on 30/08/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
12 August 2005 | Incorporation (28 pages) |
12 August 2005 | Incorporation (28 pages) |