Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr David Charles Hanney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 1 Hazel Villas Valley Road Hayfield Derbyshire SK22 2LP |
Director Name | Mr Paul Caplan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cartledge Grange Cartledge Lane Holmesfield Sheffield South Yorkshire S18 7SB |
Director Name | John Llewelyn Graham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Calver Mill Calver Hope Valley Derbyshire S32 3YW |
Secretary Name | Roger Lewis Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2011) |
Role | Company Director |
Correspondence Address | 31 Barkers Road Nether Edge Sheffield South Yorkshire S7 1SD |
Director Name | Mr Adrian George William King |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Longcroft Road Dronfield Woodhouse Dronfield Derbyshire S18 8XY |
Director Name | Mr Peter Turkington |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2022) |
Role | Property Letting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 398 Ecclesall Road Sheffield South Yorkshire S11 8PJ |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2022(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jd Sports Ltd Hollins Brook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | gooutdoors.co.uk |
---|
Registered Address | Jd Sports Ltd Hollins Brook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2.6m at £1 | Land & Estates Commercial Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,454,877 |
Current Liabilities | £93,140 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
14 April 2016 | Delivered 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 2016 | Delivered on: 13 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Go outdoors, locks street, coatbridge ML5 3RT. Outstanding |
5 April 2016 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
6 December 2023 | Appointment of Mr Dominic James Platt as a director on 5 December 2023 (2 pages) |
---|---|
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
17 July 2023 | Second filing of Confirmation Statement dated 16 May 2017 (7 pages) |
12 July 2023 | Statement of capital on 12 July 2023
|
12 July 2023 | Statement by Directors (1 page) |
12 July 2023 | Resolutions
|
12 July 2023 | Solvency Statement dated 04/07/23 (1 page) |
18 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
15 May 2023 | Change of details for Land and Estates Commercial Properties Limited as a person with significant control on 12 December 2022 (2 pages) |
31 October 2022 | Satisfaction of charge 062486070008 in full (1 page) |
25 October 2022 | Termination of appointment of John Llewelyn Graham as a director on 14 October 2022 (1 page) |
25 October 2022 | Satisfaction of charge 062486070006 in full (1 page) |
25 October 2022 | Satisfaction of charge 062486070007 in full (1 page) |
25 October 2022 | Current accounting period extended from 30 December 2022 to 31 January 2023 (1 page) |
25 October 2022 | Appointment of Mr Neil James Greenhalgh as a director on 14 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Peter Turkington as a director on 14 October 2022 (1 page) |
25 October 2022 | Termination of appointment of Paul Caplan as a director on 14 October 2022 (1 page) |
25 October 2022 | Registered 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 2022 | Appointment of Mr Nigel Keen as a director on 14 October 2022 (2 pages) |
25 August 2022 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
6 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Appointment of Mr Peter Turkington as a director on 14 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Peter Turkington as a director on 14 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Adrian George William King as a director on 18 September 2017 (1 page) |
4 December 2017 | Termination of appointment of Adrian George William King as a director on 18 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates
|
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 April 2016 | Resolutions
|
27 April 2016 | Memorandum and Articles of Association (4 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Memorandum and Articles of Association (4 pages) |
20 April 2016 | Registration of charge 062486070008, created on 14 April 2016 (5 pages) |
20 April 2016 | Registration of charge 062486070008, created on 14 April 2016 (5 pages) |
13 April 2016 | Registration of charge 062486070007, created on 5 April 2016 (39 pages) |
13 April 2016 | Registration of charge 062486070006, created on 5 April 2016 (7 pages) |
13 April 2016 | Registration of charge 062486070007, created on 5 April 2016 (39 pages) |
13 April 2016 | Registration of charge 062486070006, created on 5 April 2016 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 February 2015 | Satisfaction of charge 3 in full (4 pages) |
5 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
7 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
28 October 2011 | Full accounts made up to 30 January 2011 (14 pages) |
28 October 2011 | Full accounts made up to 30 January 2011 (14 pages) |
4 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (16 pages) |
4 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (16 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 June 2011 | Director's details changed for John Llewelyn Graham on 13 August 2010 (5 pages) |
9 June 2011 | Director's details changed for John Llewelyn Graham on 13 August 2010 (5 pages) |
2 June 2011 | Memorandum and Articles of Association (4 pages) |
2 June 2011 | Memorandum and Articles of Association (4 pages) |
1 June 2011 | Termination of appointment of David Hanney as a director (2 pages) |
1 June 2011 | Termination of appointment of David Hanney as a director (2 pages) |
1 June 2011 | Termination of appointment of Roger Woods as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Roger Woods as a secretary (2 pages) |
5 May 2011 | Registered office address changed from Hill Street Bramall Lane Sheffield South Yorkshire S2 4SZ on 5 May 2011 (2 pages) |
5 May 2011 | Company name changed go outdoors (coatbridge) LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Registered office address changed from Hill Street Bramall Lane Sheffield South Yorkshire S2 4SZ on 5 May 2011 (2 pages) |
5 May 2011 | Company name changed go outdoors (coatbridge) LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Registered office address changed from Hill Street Bramall Lane Sheffield South Yorkshire S2 4SZ on 5 May 2011 (2 pages) |
5 May 2011 | Change of name notice (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Appointment of Adrian George William King as a director (3 pages) |
28 April 2011 | Appointment of Adrian George William King as a director (3 pages) |
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
28 April 2011 | Resolutions
|
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
22 October 2010 | Full accounts made up to 30 January 2010 (14 pages) |
22 October 2010 | Full accounts made up to 30 January 2010 (14 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a small company made up to 24 January 2009 (5 pages) |
18 November 2009 | Accounts for a small company made up to 24 January 2009 (5 pages) |
5 June 2009 | Director's change of particulars / john graham / 16/08/2008 (1 page) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / john graham / 16/08/2008 (1 page) |
1 October 2008 | Accounts for a small company made up to 26 January 2008 (5 pages) |
1 October 2008 | Accounts for a small company made up to 26 January 2008 (5 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 June 2008 | Director's change of particulars / paul caplan / 20/03/2008 (1 page) |
19 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / paul caplan / 20/03/2008 (1 page) |
23 April 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
27 October 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (3 pages) |
22 June 2007 | Company name changed ensco 591 LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed ensco 591 LIMITED\certificate issued on 22/06/07 (2 pages) |
16 May 2007 | Incorporation (15 pages) |
16 May 2007 | Incorporation (15 pages) |