Company NameLand And Estates Commercial Properties (Coatbridge) Limited
DirectorsNigel Keen and Dominic James Platt
Company StatusActive - Proposal to Strike off
Company Number06248607
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Previous NamesEnsco 591 Limited and Go Outdoors (Coatbridge) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Keen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJd Sports Ltd Hollins Brook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(16 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr David Charles Hanney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address1 Hazel Villas
Valley Road
Hayfield
Derbyshire
SK22 2LP
Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCartledge Grange Cartledge Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SB
Director NameJohn Llewelyn Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Calver Mill
Calver
Hope Valley
Derbyshire
S32 3YW
Secretary NameRoger Lewis Woods
NationalityBritish
StatusResigned
Appointed22 June 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2011)
RoleCompany Director
Correspondence Address31 Barkers Road
Nether Edge
Sheffield
South Yorkshire
S7 1SD
Director NameMr Adrian George William King
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Longcroft Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XY
Director NameMr Peter Turkington
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2022)
RoleProperty Letting Manager
Country of ResidenceUnited Kingdom
Correspondence Address398 Ecclesall Road
Sheffield
South Yorkshire
S11 8PJ
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2022(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJd Sports Ltd Hollins Brook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitegooutdoors.co.uk

Location

Registered AddressJd Sports Ltd Hollins Brook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2.6m at £1Land & Estates Commercial Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,454,877
Current Liabilities£93,140

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

14 April 2016Delivered on: 20 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying to the south of rochsolloch road, airdrie being the property registered in the land register of scotland under title number LAN197503.
Outstanding
5 April 2016Delivered on: 13 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Go outdoors, locks street, coatbridge ML5 3RT.
Outstanding
5 April 2016Delivered on: 13 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The rent and all other monies due and to become due to us in terms of the lease between land and estates commercial properties (coatbridge) limited and go outdoors limited dated 22 and 30 january 2015 and registered in the books of council and session on 24 february 2015.
Outstanding
18 March 2008Delivered on: 23 April 2008
Satisfied on: 18 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 locks street coatbridge.
Fully Satisfied
18 March 2008Delivered on: 23 April 2008
Satisfied on: 18 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 locks street coatbridge.
Fully Satisfied
18 March 2008Delivered on: 26 March 2008
Satisfied on: 5 February 2015
Persons entitled: Bank of Scotland 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 October 2007Delivered on: 27 October 2007
Satisfied on: 1 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 26 october 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former b & q warehouse locks street coatbridge.
Fully Satisfied
10 October 2007Delivered on: 13 October 2007
Satisfied on: 28 March 2008
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

6 December 2023Appointment of Mr Dominic James Platt as a director on 5 December 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
17 July 2023Second filing of Confirmation Statement dated 16 May 2017 (7 pages)
12 July 2023Statement of capital on 12 July 2023
  • GBP 1
(3 pages)
12 July 2023Statement by Directors (1 page)
12 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2023Solvency Statement dated 04/07/23 (1 page)
18 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
15 May 2023Change of details for Land and Estates Commercial Properties Limited as a person with significant control on 12 December 2022 (2 pages)
31 October 2022Satisfaction of charge 062486070008 in full (1 page)
25 October 2022Termination of appointment of John Llewelyn Graham as a director on 14 October 2022 (1 page)
25 October 2022Satisfaction of charge 062486070006 in full (1 page)
25 October 2022Satisfaction of charge 062486070007 in full (1 page)
25 October 2022Current accounting period extended from 30 December 2022 to 31 January 2023 (1 page)
25 October 2022Appointment of Mr Neil James Greenhalgh as a director on 14 October 2022 (2 pages)
25 October 2022Termination of appointment of Peter Turkington as a director on 14 October 2022 (1 page)
25 October 2022Termination of appointment of Paul Caplan as a director on 14 October 2022 (1 page)
25 October 2022Registered office address changed from 398 Ecclesall Road Sheffield South Yorkshire S11 8PJ to Jd Sports Ltd Hollins Brook Way Pilsworth Bury Lancashire BL9 8RR on 25 October 2022 (1 page)
25 October 2022Appointment of Mr Nigel Keen as a director on 14 October 2022 (2 pages)
25 August 2022Total exemption full accounts made up to 30 December 2021 (11 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Appointment of Mr Peter Turkington as a director on 14 December 2017 (2 pages)
19 December 2017Appointment of Mr Peter Turkington as a director on 14 December 2017 (2 pages)
4 December 2017Termination of appointment of Adrian George William King as a director on 18 September 2017 (1 page)
4 December 2017Termination of appointment of Adrian George William King as a director on 18 September 2017 (1 page)
20 June 2017Confirmation statement made on 16 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 17/07/2023.
(7 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,627,991
(6 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,627,991
(6 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 04/04/2016
(4 pages)
27 April 2016Memorandum and Articles of Association (4 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 04/04/2016
(4 pages)
27 April 2016Memorandum and Articles of Association (4 pages)
20 April 2016Registration of charge 062486070008, created on 14 April 2016 (5 pages)
20 April 2016Registration of charge 062486070008, created on 14 April 2016 (5 pages)
13 April 2016Registration of charge 062486070007, created on 5 April 2016 (39 pages)
13 April 2016Registration of charge 062486070006, created on 5 April 2016 (7 pages)
13 April 2016Registration of charge 062486070007, created on 5 April 2016 (39 pages)
13 April 2016Registration of charge 062486070006, created on 5 April 2016 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,627,991
(6 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,627,991
(6 pages)
5 February 2015Satisfaction of charge 3 in full (4 pages)
5 February 2015Satisfaction of charge 3 in full (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,627,991
(6 pages)
1 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,627,991
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
15 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
7 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
7 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
28 October 2011Full accounts made up to 30 January 2011 (14 pages)
28 October 2011Full accounts made up to 30 January 2011 (14 pages)
4 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (16 pages)
4 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (16 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 June 2011Director's details changed for John Llewelyn Graham on 13 August 2010 (5 pages)
9 June 2011Director's details changed for John Llewelyn Graham on 13 August 2010 (5 pages)
2 June 2011Memorandum and Articles of Association (4 pages)
2 June 2011Memorandum and Articles of Association (4 pages)
1 June 2011Termination of appointment of David Hanney as a director (2 pages)
1 June 2011Termination of appointment of David Hanney as a director (2 pages)
1 June 2011Termination of appointment of Roger Woods as a secretary (2 pages)
1 June 2011Termination of appointment of Roger Woods as a secretary (2 pages)
5 May 2011Registered office address changed from Hill Street Bramall Lane Sheffield South Yorkshire S2 4SZ on 5 May 2011 (2 pages)
5 May 2011Company name changed go outdoors (coatbridge) LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(3 pages)
5 May 2011Registered office address changed from Hill Street Bramall Lane Sheffield South Yorkshire S2 4SZ on 5 May 2011 (2 pages)
5 May 2011Company name changed go outdoors (coatbridge) LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(3 pages)
5 May 2011Change of name notice (2 pages)
5 May 2011Registered office address changed from Hill Street Bramall Lane Sheffield South Yorkshire S2 4SZ on 5 May 2011 (2 pages)
5 May 2011Change of name notice (2 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2011Appointment of Adrian George William King as a director (3 pages)
28 April 2011Appointment of Adrian George William King as a director (3 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2,627,991
(4 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2,627,991
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2,627,991
(4 pages)
22 October 2010Full accounts made up to 30 January 2010 (14 pages)
22 October 2010Full accounts made up to 30 January 2010 (14 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a small company made up to 24 January 2009 (5 pages)
18 November 2009Accounts for a small company made up to 24 January 2009 (5 pages)
5 June 2009Director's change of particulars / john graham / 16/08/2008 (1 page)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / john graham / 16/08/2008 (1 page)
1 October 2008Accounts for a small company made up to 26 January 2008 (5 pages)
1 October 2008Accounts for a small company made up to 26 January 2008 (5 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2008Director's change of particulars / paul caplan / 20/03/2008 (1 page)
19 June 2008Return made up to 16/05/08; full list of members (4 pages)
19 June 2008Return made up to 16/05/08; full list of members (4 pages)
19 June 2008Director's change of particulars / paul caplan / 20/03/2008 (1 page)
23 April 2008Particulars of a mortgage or charge/398 / charge no: 4 (5 pages)
23 April 2008Particulars of a mortgage or charge/398 / charge no: 4 (5 pages)
23 April 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
23 April 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
27 October 2007Particulars of mortgage/charge (4 pages)
27 October 2007Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
20 September 2007Registered office changed on 20/09/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Registered office changed on 20/09/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
12 September 2007New director appointed (3 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (3 pages)
22 June 2007Company name changed ensco 591 LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed ensco 591 LIMITED\certificate issued on 22/06/07 (2 pages)
16 May 2007Incorporation (15 pages)
16 May 2007Incorporation (15 pages)