Company NameNanny State Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number07274022
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Previous NameAghoco 1028 Limited

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

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(12 years, 10 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(13 years, 4 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
Appointed01 October 2010(3 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed03 August 2010(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameJane Marie Brisley
NationalityBritish
StatusResigned
Appointed03 August 2010(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(4 years, 3 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(5 years, 4 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(8 years, 5 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
Appointed28 September 2022(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 June 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.jdplc.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

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

4 August 2010Delivered on: 7 August 2010
Persons entitled: J D Sports 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

23 October 2023Accounts for a dormant company made up to 28 January 2023 (10 pages)
20 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 29 January 2022 (9 pages)
10 October 2022Appointment of Régis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
4 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
4 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 30 January 2021 (8 pages)
28 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
26 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (9 pages)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
10 July 2018Accounts for a dormant company made up to 3 February 2018 (9 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 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 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (9 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (9 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (3 pages)
28 April 2017Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (3 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 Brian Michael Small on 28 April 2017 (3 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (10 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (10 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 1
(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 1
(6 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)
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)
30 September 2015Full accounts made up to 31 January 2015 (11 pages)
30 September 2015Full accounts made up to 31 January 2015 (11 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
7 November 2014Full accounts made up to 1 February 2014 (13 pages)
7 November 2014Full accounts made up to 1 February 2014 (13 pages)
7 November 2014Full accounts made up to 1 February 2014 (13 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)
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)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
1 July 2014Termination of appointment of Barry Bown as a director (1 page)
1 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 (16 pages)
5 November 2013Full accounts made up to 2 February 2013 (16 pages)
5 November 2013Full accounts made up to 2 February 2013 (16 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (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)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 November 2012Full accounts made up to 28 January 2012 (21 pages)
5 November 2012Full accounts made up to 28 January 2012 (21 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
1 November 2011Full accounts made up to 29 January 2011 (20 pages)
1 November 2011Full accounts made up to 29 January 2011 (20 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
13 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 October 2010Register(s) moved to registered inspection location (1 page)
2 October 2010Register(s) moved to registered inspection location (1 page)
2 October 2010Register inspection address has been changed (1 page)
2 October 2010Register inspection address has been changed (1 page)
26 August 2010Appointment of Mr Barry Colin Bown as a director (3 pages)
26 August 2010Appointment of Mr Brian Michael Small as a director (3 pages)
26 August 2010Appointment of Mr Barry Colin Bown as a director (3 pages)
26 August 2010Appointment of Mr Brian Michael Small as a director (3 pages)
19 August 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
19 August 2010Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
19 August 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
19 August 2010Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
19 August 2010Appointment of Jane Marie Brisley as a secretary (3 pages)
19 August 2010Appointment of Jane Marie Brisley as a secretary (3 pages)
19 August 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 August 2010 (2 pages)
19 August 2010Appointment of Peter Alan Cowgill as a director (3 pages)
19 August 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
19 August 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 August 2010 (2 pages)
19 August 2010Appointment of Peter Alan Cowgill as a director (3 pages)
19 August 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
19 August 2010Termination of appointment of Roger Hart as a director (2 pages)
19 August 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
19 August 2010Termination of appointment of Roger Hart as a director (2 pages)
19 August 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
16 August 2010Company name changed aghoco 1028 LIMITED\certificate issued on 16/08/10
  • CONNOT ‐
(3 pages)
16 August 2010Company name changed aghoco 1028 LIMITED\certificate issued on 16/08/10
  • CONNOT ‐
(3 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2010Incorporation (22 pages)
4 June 2010Incorporation (22 pages)