Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(13 years, 5 months after company formation) |
Appointment Duration | 1 year |
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(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
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 | 16 November 2018(9 years after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Neil Stephen Corrie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Martyn Richard Harrison |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Martyn Richard Harrison |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Steven Richard Makin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(9 years after company formation) |
Appointment Duration | 3 years, 10 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 | 16 November 2018(9 years after company formation) |
Appointment Duration | 4 years, 10 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 | 16 November 2018(9 years after company formation) |
Appointment Duration | 3 years, 10 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(12 years, 11 months 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 |
Website | 2squaredagency.co.uk |
---|
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 |
89 at £1 | Martyn Richardson Harrison 44.50% Ordinary A |
---|---|
89 at £1 | Neil Stephen Corrie 44.50% Ordinary B |
22 at £1 | Steven Richard Makin 11.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £621,914 |
Cash | £140,206 |
Current Liabilities | £2,971,868 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
14 December 2016 | Delivered on: 29 December 2016 Persons entitled: Jd Sports Fashion PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
9 June 2016 | Delivered on: 9 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
28 March 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 |
2 December 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
---|---|
10 November 2020 | Full accounts made up to 1 February 2020 (23 pages) |
15 September 2020 | Memorandum and Articles of Association (38 pages) |
15 September 2020 | Change of share class name or designation (2 pages) |
15 September 2020 | Resolutions
|
7 May 2020 | Termination of appointment of Martyn Richard Harrison as a director on 24 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Martyn Richard Harrison as a secretary on 24 April 2020 (1 page) |
7 February 2020 | Satisfaction of charge 5 in full (1 page) |
7 February 2020 | Satisfaction of charge 4 in full (1 page) |
21 January 2020 | Satisfaction of charge 2 in full (2 pages) |
21 January 2020 | Satisfaction of charge 3 in full (1 page) |
21 January 2020 | Satisfaction of charge 1 in full (1 page) |
21 January 2020 | Satisfaction of charge 070566590006 in full (1 page) |
30 December 2019 | Full accounts made up to 2 February 2019 (22 pages) |
8 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
5 June 2019 | Termination of appointment of Neil Stephen Corrie as a director on 15 April 2019 (1 page) |
17 April 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 April 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 April 2019 | Director's details changed for Mr Martyn Richard Harrison on 30 November 2016 (2 pages) |
15 April 2019 | Director's details changed for Mr Neil Stephen Corrie on 30 November 2016 (2 pages) |
15 April 2019 | Director's details changed for Mr Martyn Richard Harrison on 30 November 2016 (2 pages) |
1 February 2019 | Termination of appointment of Steven Richard Makin as a director on 31 January 2019 (1 page) |
17 January 2019 | Appointment of Mrs Siobhan Mawdsley as a secretary on 16 November 2018 (2 pages) |
17 January 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 November 2018 (2 pages) |
17 January 2019 | Appointment of Mr Neil James Greenhalgh as a director on 16 November 2018 (2 pages) |
17 January 2019 | Appointment of Mr Peter Alan Cowgill as a director on 16 November 2018 (2 pages) |
14 December 2018 | Cessation of Neil Stephen Corrie as a person with significant control on 30 November 2016 (1 page) |
14 December 2018 | Change of details for Jd Sports Fashion Plc as a person with significant control on 12 January 2018 (2 pages) |
14 December 2018 | Cessation of Martyn Richard Harrison as a person with significant control on 30 November 2016 (1 page) |
14 December 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 30 November 2016 (2 pages) |
30 November 2018 | Registered 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 2018 | Confirmation statement made on 26 October 2018 with updates (6 pages) |
1 November 2018 | Accounts for a small company made up to 3 February 2018 (20 pages) |
26 February 2018 | Resolutions
|
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
3 November 2017 | Full accounts made up to 28 January 2017 (19 pages) |
3 November 2017 | Full accounts made up to 28 January 2017 (19 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 February 2017 | Change of accounting reference date (3 pages) |
8 February 2017 | Change of accounting reference date (3 pages) |
5 January 2017 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr Martyn Richard Harrison on 31 August 2014 (2 pages) |
5 January 2017 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr Martyn Richard Harrison on 31 August 2014 (2 pages) |
29 December 2016 | Registration of charge 070566590007, created on 14 December 2016 (49 pages) |
29 December 2016 | Registration of charge 070566590007, created on 14 December 2016 (49 pages) |
9 June 2016 | Registration of charge 070566590006, created on 9 June 2016 (13 pages) |
9 June 2016 | Registration of charge 070566590006, created on 9 June 2016 (13 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 November 2014 | Director's details changed for Martyn Richard Harrison on 31 August 2014 (2 pages) |
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Martyn Richard Harrison on 31 August 2014 (2 pages) |
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 November 2013 | Director's details changed for Neil Stephen Corrie on 4 May 2012 (2 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Neil Stephen Corrie on 4 May 2012 (2 pages) |
22 November 2013 | Director's details changed for Neil Stephen Corrie on 4 May 2012 (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Appointment of Steven Richard Makin as a director (3 pages) |
9 October 2013 | Appointment of Steven Richard Makin as a director (3 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2013 | Registered office address changed from 27 Manor Street Ardwick Green Manchester M12 6HE on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 27 Manor Street Ardwick Green Manchester M12 6HE on 22 January 2013 (1 page) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 October 2012 | Director's details changed for Martyn Richard Harrison on 26 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Director's details changed for Martyn Richard Harrison on 26 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Director's details changed for Martyn Richard Harrison on 26 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Martyn Richard Harrison on 26 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Secretary's details changed for Martyn Richard Harrison on 26 October 2010 (1 page) |
18 November 2010 | Director's details changed for Neil Stephen Corrie on 26 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Martyn Richard Harrison on 26 October 2010 (1 page) |
18 November 2010 | Director's details changed for Neil Stephen Corrie on 26 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|