Company NamePremium Fashion Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number06963284
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Previous NameOpen Fashion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed07 October 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(13 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(14 years, 3 months after company formation)
Appointment Duration6 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2010(11 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameBarry Colin Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameBrian Michael Small
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSalwarpe House Salwarpe
Droitwich
WR9 0AH
Secretary NameJane Marie Brisley
StatusResigned
Appointed15 October 2009(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Benjamin Charles Banks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Charles Perez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Brook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameNicholas David Preston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Brook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
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
Appointed01 November 2018(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed07 October 2022(13 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitejdplc.com
Email address[email protected]
Telephone0161 7671000
Telephone regionManchester

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Jd Sports Fashion PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

1 February 2013Delivered on: 8 February 2013
Persons entitled: Jd Sports Fashion PLC (Mortgagee)

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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 November 2020Full accounts made up to 1 February 2020 (13 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (10 pages)
15 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
11 July 2018Accounts for a dormant company made up to 3 February 2018 (10 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 May 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
15 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (10 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (10 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages)
28 April 2017Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (12 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (12 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(6 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(6 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
2 November 2015Full accounts made up to 31 January 2015 (16 pages)
2 November 2015Full accounts made up to 31 January 2015 (16 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(6 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(6 pages)
28 October 2014Full accounts made up to 1 February 2014 (23 pages)
28 October 2014Full accounts made up to 1 February 2014 (23 pages)
28 October 2014Full accounts made up to 1 February 2014 (23 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(6 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(6 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
5 November 2013Full accounts made up to 2 February 2013 (24 pages)
5 November 2013Full accounts made up to 2 February 2013 (24 pages)
5 November 2013Full accounts made up to 2 February 2013 (24 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(8 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(8 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 October 2012Full accounts made up to 28 January 2012 (26 pages)
26 October 2012Full accounts made up to 28 January 2012 (26 pages)
27 September 2012Termination of appointment of Neil Greenhalgh as a director (1 page)
27 September 2012Appointment of Mr Brian Michael Small as a director (2 pages)
27 September 2012Appointment of Mr Brian Michael Small as a director (2 pages)
27 September 2012Termination of appointment of Neil Greenhalgh as a director (1 page)
27 September 2012Appointment of Mr Barry Colin Bown as a director (2 pages)
27 September 2012Appointment of Mr Barry Colin Bown as a director (2 pages)
13 August 2012Memorandum and Articles of Association (23 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2012Memorandum and Articles of Association (23 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (18 pages)
10 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (18 pages)
31 July 2012Termination of appointment of Charles Perez as a director (1 page)
31 July 2012Termination of appointment of Nicholas Preston as a director (1 page)
31 July 2012Termination of appointment of Charles Perez as a director (1 page)
31 July 2012Termination of appointment of Nicholas Preston as a director (1 page)
31 July 2012Termination of appointment of Benjamin Banks as a director (1 page)
31 July 2012Termination of appointment of Benjamin Banks as a director (1 page)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
(10 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
(10 pages)
20 December 2011Appointment of Mr Benjamin Charles Banks as a director (3 pages)
20 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 10,000
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 10,000
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 10,000
(4 pages)
20 December 2011Appointment of Neil James Greenhalgh as a director (3 pages)
20 December 2011Appointment of Neil James Greenhalgh as a director (3 pages)
20 December 2011Appointment of Mr Benjamin Charles Banks as a director (3 pages)
19 December 2011Termination of appointment of Barry Brown as a director (2 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
19 December 2011Termination of appointment of Brian Small as a director (2 pages)
19 December 2011Appointment of Nicholas David Preston as a director (3 pages)
19 December 2011Appointment of Mr Charles Perez as a director (3 pages)
19 December 2011Appointment of Mr Charles Perez as a director (3 pages)
19 December 2011Termination of appointment of Barry Brown as a director (2 pages)
19 December 2011Appointment of Nicholas David Preston as a director (3 pages)
19 December 2011Termination of appointment of Brian Small as a director (2 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
29 June 2011Memorandum and Articles of Association (38 pages)
29 June 2011Memorandum and Articles of Association (38 pages)
20 June 2011Company name changed open fashion LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
20 June 2011Company name changed open fashion LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Change of name notice (2 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (7 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (7 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
14 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Barry Colin Brown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Barry Colin Brown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Barry Colin Brown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 October 2009Termination of appointment of Brian Small as a secretary (1 page)
22 October 2009Appointment of Jane Marie Brisley as a secretary (1 page)
22 October 2009Termination of appointment of Brian Small as a secretary (1 page)
22 October 2009Appointment of Jane Marie Brisley as a secretary (1 page)
1 October 2009Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page)
1 October 2009Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page)
15 July 2009Incorporation (17 pages)
15 July 2009Incorporation (17 pages)