Wigan
Greater Manchester
WN5 0UJ
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 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 | 26 February 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Bernard Dunne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury BL9 8RR |
Director Name | Mr Mark Dunne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury BL9 8RR |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr Mark Dunne |
---|---|
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit L1 Switch Island Retail & Leisure Park Dunningsbridge Road Liverpool Merseyside L30 6TQ |
Director Name | Mrs Sandra Delaney |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2011(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Coill Beag Ratoath Co Meath Ireland |
Director Name | Mr Nicholas Dunne |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Winterwood Carpenterstown Road Castleknock Dublin Ireland |
Secretary Name | Mrs Sandra Delaney |
---|---|
Status | Resigned |
Appointed | 03 February 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 December 2017) |
Role | Company Director |
Correspondence Address | 15 Coill Beag Ratoath Meath Ireland |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 28 December 2017(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 September 2022) |
Role | Company Director |
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 | 01 November 2018(8 years after company formation) |
Appointment Duration | 4 years, 11 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 | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(11 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 BL9 8RR |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | bendunnegyms.com |
---|---|
Email address | [email protected] |
Registered Address | Edinburgh House Hollinsbrook Way Pilsworth Bury 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 |
1 at £1 | Ben Dunne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£549,802 |
Cash | £37,878 |
Current Liabilities | £554,036 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
4 April 2011 | Delivered on: 13 April 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed 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: The account, the deposit balance. See image for full details. Outstanding |
---|
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 2 February 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
23 October 2018 | Full accounts made up to 3 February 2018 (17 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
16 March 2018 | Change of details for Jd Sports Gyms Limited as a person with significant control on 28 December 2017 (3 pages) |
16 March 2018 | Director's details changed for Mr Peter Alan Cowgill on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Brian Michael Small on 16 March 2018 (2 pages) |
6 March 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 March 2018 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 March 2018 | Previous accounting period extended from 28 January 2018 to 31 January 2018 (1 page) |
1 March 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 February 2018 (2 pages) |
28 February 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
20 February 2018 | Notification of Jd Sports Gyms Limited as a person with significant control on 28 December 2017 (2 pages) |
20 February 2018 | Cessation of Ben Dunne as a person with significant control on 28 December 2017 (1 page) |
2 February 2018 | Termination of appointment of Bernard Dunne as a director on 30 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Alun Peacock as a director on 28 December 2017 (2 pages) |
19 January 2018 | Resolutions
|
19 January 2018 | Appointment of Mrs Siobhan Mawdsley as a secretary on 28 December 2017 (2 pages) |
15 January 2018 | Resolutions
|
8 January 2018 | Appointment of Mr Brian Michael Small as a director on 28 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Nicholas Dunne as a director on 28 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Peter Alan Cowgill as a director on 28 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Mark Dunne as a director on 28 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Sandra Delaney as a secretary on 28 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Sandra Delaney as a director on 28 December 2017 (1 page) |
5 January 2018 | Registered office address changed from Unit L1 Switch Island Retail & Leisure Park Dunningsbridge Road Liverpool Merseyside L30 6TQ to Edinburgh House Hollinsbrook Way Pilsworth Bury England BL9 8RR on 5 January 2018 (1 page) |
4 January 2018 | Current accounting period shortened from 31 May 2018 to 28 January 2018 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
29 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 February 2016 | Termination of appointment of Mark Dunne as a secretary on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Mrs Sandra Delaney as a secretary on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Mark Dunne as a secretary on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Mrs Sandra Delaney as a secretary on 3 February 2016 (2 pages) |
16 November 2015 | Appointment of Mr Nicholas Dunne as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Nicholas Dunne as a director on 16 November 2015 (2 pages) |
2 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 March 2015 | Accounts for a small company made up to 31 May 2014 (10 pages) |
9 March 2015 | Accounts for a small company made up to 31 May 2014 (10 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 March 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
5 March 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
18 May 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
18 May 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
5 March 2012 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 5 March 2012 (2 pages) |
21 February 2012 | Previous accounting period shortened from 31 October 2011 to 31 May 2011 (3 pages) |
21 February 2012 | Previous accounting period shortened from 31 October 2011 to 31 May 2011 (3 pages) |
19 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (15 pages) |
19 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (15 pages) |
21 April 2011 | Appointment of Sandra Delaney as a director (3 pages) |
21 April 2011 | Appointment of Sandra Delaney as a director (3 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 October 2010 | Appointment of Mr Bernard Dunne as a director (2 pages) |
26 October 2010 | Appointment of Mr Bernard Dunne as a director (2 pages) |
26 October 2010 | Appointment of Mr Mark Dunne as a director (2 pages) |
26 October 2010 | Appointment of Mr Mark Dunne as a director (2 pages) |
25 October 2010 | Appointment of Mr Mark Dunne as a secretary (1 page) |
25 October 2010 | Appointment of Mr Mark Dunne as a secretary (1 page) |
20 October 2010 | Termination of appointment of Philippa Anne Keith as a director (1 page) |
20 October 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
20 October 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
20 October 2010 | Termination of appointment of Philippa Anne Keith as a director (1 page) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|