Company Name2Squared Agency Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number07056659
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(12 years, 11 months 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(13 years, 5 months after company formation)
Appointment Duration1 year
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(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 November 2018(9 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Neil Stephen Corrie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Martyn Richard Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMartyn Richard Harrison
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Steven Richard Makin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(9 years after company formation)
Appointment Duration3 years, 10 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
Appointed16 November 2018(9 years after company formation)
Appointment Duration4 years, 10 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
Appointed16 November 2018(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Website2squaredagency.co.uk

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

89 at £1Martyn Richardson Harrison
44.50%
Ordinary A
89 at £1Neil Stephen Corrie
44.50%
Ordinary B
22 at £1Steven Richard Makin
11.00%
Ordinary C

Financials

Year2014
Net Worth£621,914
Cash£140,206
Current Liabilities£2,971,868

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

14 December 2016Delivered on: 29 December 2016
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 June 2016Delivered on: 9 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 March 2013Delivered on: 4 April 2013
Persons entitled: Ing Red UK (Rm Sedgwick Commercial) Limited

Classification: Deed of rental deposit
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: Interest in the interest-earning deposit account and in which shall place the initial deposit of £3,871.80.
Outstanding
28 March 2013Delivered on: 4 April 2013
Persons entitled: Ing Red UK (Rm Sedgwick Commercial) Limited

Classification: Deed of rental deposit
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: Interest in the interest-earning deposit account and in which shall place the initial deposit of £1,475.70.
Outstanding
28 January 2013Delivered on: 30 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 January 2013Delivered on: 9 January 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
18 March 2011Delivered on: 8 April 2011
Persons entitled: Hsbc Bank 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 December 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
10 November 2020Full accounts made up to 1 February 2020 (23 pages)
15 September 2020Memorandum and Articles of Association (38 pages)
15 September 2020Change of share class name or designation (2 pages)
15 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Termination of appointment of Martyn Richard Harrison as a director on 24 April 2020 (1 page)
7 May 2020Termination of appointment of Martyn Richard Harrison as a secretary on 24 April 2020 (1 page)
7 February 2020Satisfaction of charge 5 in full (1 page)
7 February 2020Satisfaction of charge 4 in full (1 page)
21 January 2020Satisfaction of charge 2 in full (2 pages)
21 January 2020Satisfaction of charge 3 in full (1 page)
21 January 2020Satisfaction of charge 1 in full (1 page)
21 January 2020Satisfaction of charge 070566590006 in full (1 page)
30 December 2019Full accounts made up to 2 February 2019 (22 pages)
8 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
5 June 2019Termination of appointment of Neil Stephen Corrie as a director on 15 April 2019 (1 page)
17 April 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 April 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 April 2019Director's details changed for Mr Martyn Richard Harrison on 30 November 2016 (2 pages)
15 April 2019Director's details changed for Mr Neil Stephen Corrie on 30 November 2016 (2 pages)
15 April 2019Director's details changed for Mr Martyn Richard Harrison on 30 November 2016 (2 pages)
1 February 2019Termination of appointment of Steven Richard Makin as a director on 31 January 2019 (1 page)
17 January 2019Appointment of Mrs Siobhan Mawdsley as a secretary on 16 November 2018 (2 pages)
17 January 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 November 2018 (2 pages)
17 January 2019Appointment of Mr Neil James Greenhalgh as a director on 16 November 2018 (2 pages)
17 January 2019Appointment of Mr Peter Alan Cowgill as a director on 16 November 2018 (2 pages)
14 December 2018Cessation of Neil Stephen Corrie as a person with significant control on 30 November 2016 (1 page)
14 December 2018Change of details for Jd Sports Fashion Plc as a person with significant control on 12 January 2018 (2 pages)
14 December 2018Cessation of Martyn Richard Harrison as a person with significant control on 30 November 2016 (1 page)
14 December 2018Notification of Jd Sports Fashion Plc as a person with significant control on 30 November 2016 (2 pages)
30 November 2018Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 30 November 2018 (1 page)
9 November 2018Confirmation statement made on 26 October 2018 with updates (6 pages)
1 November 2018Accounts for a small company made up to 3 February 2018 (20 pages)
26 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
3 November 2017Full accounts made up to 28 January 2017 (19 pages)
3 November 2017Full accounts made up to 28 January 2017 (19 pages)
16 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 February 2017Change of accounting reference date (3 pages)
8 February 2017Change of accounting reference date (3 pages)
5 January 2017Confirmation statement made on 26 October 2016 with updates (6 pages)
5 January 2017Director's details changed for Mr Martyn Richard Harrison on 31 August 2014 (2 pages)
5 January 2017Confirmation statement made on 26 October 2016 with updates (6 pages)
5 January 2017Director's details changed for Mr Martyn Richard Harrison on 31 August 2014 (2 pages)
29 December 2016Registration of charge 070566590007, created on 14 December 2016 (49 pages)
29 December 2016Registration of charge 070566590007, created on 14 December 2016 (49 pages)
9 June 2016Registration of charge 070566590006, created on 9 June 2016 (13 pages)
9 June 2016Registration of charge 070566590006, created on 9 June 2016 (13 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(5 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
1 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 November 2014Director's details changed for Martyn Richard Harrison on 31 August 2014 (2 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(5 pages)
7 November 2014Director's details changed for Martyn Richard Harrison on 31 August 2014 (2 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 November 2013Director's details changed for Neil Stephen Corrie on 4 May 2012 (2 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(5 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(5 pages)
22 November 2013Director's details changed for Neil Stephen Corrie on 4 May 2012 (2 pages)
22 November 2013Director's details changed for Neil Stephen Corrie on 4 May 2012 (2 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 200
(4 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Appointment of Steven Richard Makin as a director (3 pages)
9 October 2013Appointment of Steven Richard Makin as a director (3 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
9 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 200
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2013Registered office address changed from 27 Manor Street Ardwick Green Manchester M12 6HE on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 27 Manor Street Ardwick Green Manchester M12 6HE on 22 January 2013 (1 page)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 October 2012Director's details changed for Martyn Richard Harrison on 26 October 2012 (2 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Director's details changed for Martyn Richard Harrison on 26 October 2012 (2 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Director's details changed for Martyn Richard Harrison on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Martyn Richard Harrison on 26 October 2010 (2 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for Martyn Richard Harrison on 26 October 2010 (1 page)
18 November 2010Director's details changed for Neil Stephen Corrie on 26 October 2010 (2 pages)
18 November 2010Secretary's details changed for Martyn Richard Harrison on 26 October 2010 (1 page)
18 November 2010Director's details changed for Neil Stephen Corrie on 26 October 2010 (2 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
23 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)