Company NameA Number Of Names Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number06667750
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(15 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 April 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Craig Jonathan Ford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Unit 3 F&G, Zetland House
5-25, Scrutton Street
London
EC2A 4HJ
Secretary NameRachel Thomas
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Bevin Court Cruikshank Street
London
WC1X 9HA
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed14 April 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(14 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.anumberofnames.org/
Email address[email protected]
Telephone020 70336718
Telephone regionLondon

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Craig Jonathan Ford
100.00%
Ordinary

Financials

Year2014
Net Worth£589,029
Cash£153,686
Current Liabilities£714,879

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

17 November 2014Delivered on: 20 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2008Delivered on: 11 November 2008
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 January 2021Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
6 January 2021Appointment of Mr Neil James Greenhalgh as a director on 23 December 2020 (2 pages)
6 January 2021Notification of Jd Sports Fashion Plc as a person with significant control on 23 December 2020 (2 pages)
6 January 2021Registered office address changed from Unit 3 F&G, Third Floor, Zetland House 5-25, Scrutton Street London EC2A 4HJ to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 6 January 2021 (1 page)
6 January 2021Appointment of Mr Peter Alan Cowgill as a director on 23 December 2020 (2 pages)
6 January 2021Termination of appointment of Craig Jonathan Ford as a director on 23 December 2020 (1 page)
6 January 2021Cessation of Craig Jonathan Ford as a person with significant control on 23 December 2020 (1 page)
11 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 November 2019Current accounting period extended from 29 August 2019 to 31 December 2019 (1 page)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
12 March 2019Satisfaction of charge 066677500002 in full (1 page)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
18 January 2018Satisfaction of charge 1 in full (1 page)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 29 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 29 August 2016 (7 pages)
7 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 29 August 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 29 August 2015 (7 pages)
27 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Registered office address changed from First Floor, 140 Shoreditch High Street London E1 6JE to Unit 3 F&G, Third Floor, Zetland House 5-25, Scrutton Street London EC2A 4HJ on 2 October 2015 (1 page)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Registered office address changed from First Floor, 140 Shoreditch High Street London E1 6JE to Unit 3 F&G, Third Floor, Zetland House 5-25, Scrutton Street London EC2A 4HJ on 2 October 2015 (1 page)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Registered office address changed from First Floor, 140 Shoreditch High Street London E1 6JE to Unit 3 F&G, Third Floor, Zetland House 5-25, Scrutton Street London EC2A 4HJ on 2 October 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 August 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 August 2014 (7 pages)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
20 November 2014Registration of charge 066677500002, created on 17 November 2014 (5 pages)
20 November 2014Registration of charge 066677500002, created on 17 November 2014 (5 pages)
8 September 2014Director's details changed for Mr Craig Jonathan Ford on 2 July 2014 (2 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Director's details changed for Mr Craig Jonathan Ford on 2 July 2014 (2 pages)
8 September 2014Director's details changed for Mr Craig Jonathan Ford on 2 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Termination of appointment of Rachel Thomas as a secretary (1 page)
5 June 2014Termination of appointment of Rachel Thomas as a secretary (1 page)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 416 West Green Road London N15 3PU on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 416 West Green Road London N15 3PU on 26 May 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 September 2009Return made up to 07/08/09; full list of members (3 pages)
8 September 2009Return made up to 07/08/09; full list of members (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 September 2008Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2008Director appointed craig jonathan ford (2 pages)
4 September 2008Secretary appointed rachel thomas (2 pages)
4 September 2008Director appointed craig jonathan ford (2 pages)
4 September 2008Secretary appointed rachel thomas (2 pages)
4 September 2008Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Appointment terminated director company directors LIMITED (1 page)
12 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2008Appointment terminated director company directors LIMITED (1 page)
7 August 2008Incorporation (16 pages)
7 August 2008Incorporation (16 pages)