Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way 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 | 16 October 2023(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Craig Jonathan Ford |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Unit 3 F&G, Zetland House 5-25, Scrutton Street London EC2A 4HJ |
Secretary Name | Rachel Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Bevin Court Cruikshank Street London WC1X 9HA |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 14 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.anumberofnames.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 70336718 |
Telephone region | London |
Registered Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Craig Jonathan Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589,029 |
Cash | £153,686 |
Current Liabilities | £714,879 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
17 November 2014 | Delivered on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 November 2008 | Delivered 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 |
11 January 2021 | Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
---|---|
6 January 2021 | Appointment of Mr Neil James Greenhalgh as a director on 23 December 2020 (2 pages) |
6 January 2021 | Notification of Jd Sports Fashion Plc as a person with significant control on 23 December 2020 (2 pages) |
6 January 2021 | Registered 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 2021 | Appointment of Mr Peter Alan Cowgill as a director on 23 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Craig Jonathan Ford as a director on 23 December 2020 (1 page) |
6 January 2021 | Cessation of Craig Jonathan Ford as a person with significant control on 23 December 2020 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
12 November 2019 | Current accounting period extended from 29 August 2019 to 31 December 2019 (1 page) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
12 March 2019 | Satisfaction of charge 066677500002 in full (1 page) |
16 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
18 January 2018 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 August 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 August 2015 (7 pages) |
27 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
2 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered 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 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered 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 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 August 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 August 2014 (7 pages) |
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
20 November 2014 | Registration of charge 066677500002, created on 17 November 2014 (5 pages) |
20 November 2014 | Registration of charge 066677500002, created on 17 November 2014 (5 pages) |
8 September 2014 | Director's details changed for Mr Craig Jonathan Ford on 2 July 2014 (2 pages) |
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Craig Jonathan Ford on 2 July 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Craig Jonathan Ford on 2 July 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2014 | Termination of appointment of Rachel Thomas as a secretary (1 page) |
5 June 2014 | Termination of appointment of Rachel Thomas as a secretary (1 page) |
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 416 West Green Road London N15 3PU on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 416 West Green Road London N15 3PU on 26 May 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 September 2008 | Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 September 2008 | Director appointed craig jonathan ford (2 pages) |
4 September 2008 | Secretary appointed rachel thomas (2 pages) |
4 September 2008 | Director appointed craig jonathan ford (2 pages) |
4 September 2008 | Secretary appointed rachel thomas (2 pages) |
4 September 2008 | Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 August 2008 | Incorporation (16 pages) |
7 August 2008 | Incorporation (16 pages) |