Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Lee Paul Bagnall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 January 2022) |
Role | Managing 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 | Closed |
Appointed | 01 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 January 2022) |
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 | Closed |
Appointed | 06 January 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 25 January 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2018(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 January 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Charles Hanney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Lee Paul Bagnall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Paul Caplan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 2016) |
Role | Retailer |
Country of Residence | United States |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Peter Christopher Hartley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr John Llewelyn Graham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 2016) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Colin Peter Holmes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr David Alan Whileman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3i Investment Plc 16 Palace Street London SW1E 5JD |
Director Name | Mr Daniel Francis Quinn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2015) |
Role | Comany Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr David James Cox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Jeffrey Fagan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Secretary Name | Mr George Fitzgerald Maynard |
---|---|
Status | Resigned |
Appointed | 20 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Justin Haschel Maltz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Christian John Matthews |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr John Leslie Hinde |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2016) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Ms Claire Webb |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr James Alexander Cox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Stephen Albert Blan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 27 November 2016) |
Role | Operations & Customers Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Secretary Name | Louise Ayling |
---|---|
Status | Resigned |
Appointed | 09 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | gooutdoors.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 |
13.5k at £0.5 | 3i Gc Nominees B LTD A/c 3i Growth Capital B Lp 7.11% Ordinary A1 |
---|---|
10.3k at £0.5 | 3i Gc Nominees A LTD A/c 3i Growth Capital C Lp 5.46% Ordinary A1 |
8.7k at £0.5 | Paul Caplan & Adrian King A/c Camt 4.58% Ordinary |
62.4k at £0.5 | Paul Caplan 32.97% Ordinary |
- | OTHER 3.80% - |
4.2k at £0.5 | Treasury 2.21% Ordinary |
26.3k at £0.5 | John Llewelyn Graham 13.89% Ordinary |
25.1k at £0.5 | British Smaller Companies Vct PLC 13.27% Ordinary A2 |
21.8k at £0.5 | 3i Nominees LTD A/c 3i Growth 2010 Lp 11.50% Ordinary A1 |
2k at £0.5 | 3i Gc Nominees A LTD A/c 3i Growth Capital A Lp 1.06% Ordinary A1 |
2k at £0.5 | 3i Gc Nominees A LTD A/c 3i Growth Capital G Lp 1.06% Ordinary A1 |
1.8k at £0.5 | Paul Caplan 0.93% Ordinary B |
1.5k at £0.5 | David Cox 0.78% Ordinary C1 |
927 at £0.5 | Colin Holmes 0.49% Ordinary D |
795 at £0.5 | Paul Caplan 0.42% Ordinary E |
804 at £0.5 | Peter Hartley 0.42% Ordinary B |
2.5k at £0.01 | Claire Webb 0.03% Ordinary F2 |
2.4k at £0.01 | Daniel Quinn 0.02% Ordinary F3 |
6.1k at £ | Christian Matthews 0.00% Ordinary G |
2.9k at £ | Colin Holmes 0.00% Ordinary H |
1000 at £ | John Hinde 0.00% Ordinary F4 |
Year | 2014 |
---|---|
Turnover | £181,406,000 |
Gross Profit | £57,510,000 |
Net Worth | £13,210,000 |
Cash | £1,007,000 |
Current Liabilities | £41,482,000 |
Latest Accounts | 1 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 October 2013 | Delivered on: 7 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of go outdoors topco limited. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 April 2011 | Delivered on: 16 April 2011 Satisfied on: 12 October 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture 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: 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. Fully Satisfied |
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2021 | Application to strike the company off the register (1 page) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 1 February 2020 (14 pages) |
25 June 2020 | Resolutions
|
16 April 2020 | Confirmation statement made on 23 March 2020 with updates (7 pages) |
21 January 2020 | Termination of appointment of Louise Ayling as a secretary on 18 October 2019 (1 page) |
21 January 2020 | Appointment of Mrs Siobhan Mawdsley as a secretary on 6 January 2020 (2 pages) |
16 January 2020 | Registered office address changed from Cuthbert House Arley Street Sheffield S2 4QP to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 January 2020 (1 page) |
31 October 2019 | Full accounts made up to 2 February 2019 (17 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 March 2019 | Director's details changed for Mr Lee Paul Bagnall on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Peter Alan Cowgill on 27 March 2019 (2 pages) |
30 November 2018 | Termination of appointment of Daniel Francis Quinn as a director on 12 October 2018 (1 page) |
15 November 2018 | Full accounts made up to 3 February 2018 (16 pages) |
9 November 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018 (2 pages) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Claire Webb as a director on 7 September 2018 (1 page) |
13 June 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (6 pages) |
22 February 2018 | Director's details changed for Ms Claire Webb on 19 February 2018 (2 pages) |
31 January 2018 | Change of details for Jd Sports Fashion Plc as a person with significant control on 27 November 2016 (3 pages) |
8 November 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 November 2017 | Full accounts made up to 29 January 2017 (19 pages) |
7 November 2017 | Full accounts made up to 29 January 2017 (19 pages) |
5 September 2017 | Satisfaction of charge 075756150002 in full (1 page) |
5 September 2017 | Satisfaction of charge 075756150002 in full (1 page) |
6 July 2017 | Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page) |
6 July 2017 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page) |
6 July 2017 | Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages) |
31 May 2017 | Termination of appointment of Christian John Matthews as a director on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Christian John Matthews as a director on 30 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (16 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (16 pages) |
22 January 2017 | Particulars of variation of rights attached to shares
|
22 January 2017 | Particulars of variation of rights attached to shares
|
22 January 2017 | Change of share class name or designation
|
22 January 2017 | Change of share class name or designation
|
11 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
11 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
17 December 2016 | Particulars of variation of rights attached to shares
|
17 December 2016 | Change of share class name or designation
|
17 December 2016 | Particulars of variation of rights attached to shares
|
17 December 2016 | Change of share class name or designation
|
14 December 2016 | Termination of appointment of Paul Caplan as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages) |
14 December 2016 | Appointment of Lee Paul Bagnall as a director on 27 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Paul Caplan as a director on 27 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Peter Christopher Hartley as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Peter Christopher Hartley as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Colin Peter Holmes as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Colin Peter Holmes as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Stephen Albert Blan as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of James Alexander Cox as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Stephen Albert Blan as a director on 27 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of James Alexander Cox as a director on 27 November 2016 (2 pages) |
14 December 2016 | Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages) |
14 December 2016 | Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages) |
14 December 2016 | Appointment of Lee Paul Bagnall as a director on 27 November 2016 (3 pages) |
8 November 2016 | Group of companies' accounts made up to 31 January 2016 (47 pages) |
8 November 2016 | Group of companies' accounts made up to 31 January 2016 (47 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 March 2016 | Cancellation of shares. Statement of capital on 23 February 2016
|
21 March 2016 | Resolutions
|
21 March 2016 | Statement of capital following an allotment of shares on 7 February 2016
|
21 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Cancellation of shares. Statement of capital on 23 February 2016
|
21 March 2016 | Resolutions
|
21 March 2016 | Statement of capital following an allotment of shares on 7 February 2016
|
21 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Statement of capital on 21 March 2016
|
21 March 2016 | Statement of capital on 21 March 2016
|
3 February 2016 | Appointment of Mr Stephen Albert Blan as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Stephen Albert Blan as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of John Leslie Hinde as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of John Leslie Hinde as a director on 29 January 2016 (1 page) |
3 November 2015 | Group of companies' accounts made up to 25 January 2015 (38 pages) |
3 November 2015 | Group of companies' accounts made up to 25 January 2015 (38 pages) |
20 October 2015 | Appointment of Mr James Alexander Cox as a director on 14 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr James Alexander Cox as a director on 14 October 2015 (2 pages) |
19 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Change of share class name or designation (2 pages) |
14 October 2015 | Termination of appointment of Justin Haschel Maltz as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Justin Haschel Maltz as a director on 14 October 2015 (1 page) |
22 September 2015 | Termination of appointment of David James Cox as a director on 21 September 2015 (1 page) |
22 September 2015 | Termination of appointment of David James Cox as a director on 21 September 2015 (1 page) |
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 April 2015 | Cancellation of shares. Statement of capital on 23 March 2015
|
9 April 2015 | Resolutions
|
9 April 2015 | Purchase of own shares. (3 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Particulars of variation of rights attached to shares (6 pages) |
9 April 2015 | Cancellation of shares. Statement of capital on 23 March 2015
|
9 April 2015 | Particulars of variation of rights attached to shares (6 pages) |
9 April 2015 | Purchase of own shares. (3 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
9 April 2015 | Resolutions
|
9 April 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Termination of appointment of Thomas Christopher Morgan as a director on 20 February 2015 (1 page) |
23 February 2015 | Appointment of Ms Claire Webb as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Ms Claire Webb as a director on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Thomas Christopher Morgan as a director on 20 February 2015 (1 page) |
14 January 2015 | Cancellation of shares. Statement of capital on 22 December 2014
|
14 January 2015 | Particulars of variation of rights attached to shares (6 pages) |
14 January 2015 | Particulars of variation of rights attached to shares (6 pages) |
14 January 2015 | Change of share class name or designation (2 pages) |
14 January 2015 | Cancellation of shares. Statement of capital on 22 December 2014
|
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Change of share class name or designation (2 pages) |
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Change of share class name or designation (2 pages) |
14 January 2015 | Change of share class name or designation (2 pages) |
14 January 2015 | Particulars of variation of rights attached to shares (6 pages) |
14 January 2015 | Particulars of variation of rights attached to shares (6 pages) |
31 October 2014 | Group of companies' accounts made up to 26 January 2014 (37 pages) |
31 October 2014 | Group of companies' accounts made up to 26 January 2014 (37 pages) |
29 October 2014 | Sect 519 (1 page) |
29 October 2014 | Sect 519 (1 page) |
16 October 2014 | Appointment of Mr John Hinde as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Hinde as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Hinde as a director on 1 October 2014 (2 pages) |
8 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Statement of capital on 20 June 2014
|
4 June 2014 | Change of share class name or designation (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
4 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
4 June 2014 | Change of share class name or designation (2 pages) |
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (14 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (14 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2014 | Resolutions
|
17 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
13 February 2014 | Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages) |
13 February 2014 | Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Jeffrey Fagan as a director (1 page) |
12 February 2014 | Termination of appointment of Jeffrey Fagan as a director (1 page) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 October 2013 | Registration of charge 075756150002 (26 pages) |
7 October 2013 | Registration of charge 075756150002 (26 pages) |
21 August 2013 | Group of companies' accounts made up to 27 January 2013 (35 pages) |
21 August 2013 | Group of companies' accounts made up to 27 January 2013 (35 pages) |
24 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
7 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (28 pages) |
7 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (28 pages) |
30 May 2013 | Appointment of Mr Christian John Matthews as a director (2 pages) |
30 May 2013 | Appointment of Mr Christian John Matthews as a director (2 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
12 March 2013 | Termination of appointment of David Whileman as a director (1 page) |
12 March 2013 | Appointment of Justin Haschel Maltz as a director (2 pages) |
12 March 2013 | Termination of appointment of David Whileman as a director (1 page) |
12 March 2013 | Appointment of Justin Haschel Maltz as a director (2 pages) |
30 October 2012 | Appointment of Mr David James Cox as a director (2 pages) |
30 October 2012 | Appointment of Mr. Jeffrey Fagan as a director (2 pages) |
30 October 2012 | Appointment of Mr. Jeffrey Fagan as a director (2 pages) |
30 October 2012 | Appointment of Mr David James Cox as a director (2 pages) |
26 October 2012 | Change of share class name or designation (2 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
26 October 2012 | Change of share class name or designation (2 pages) |
26 October 2012 | Resolutions
|
22 October 2012 | Group of companies' accounts made up to 29 January 2012 (37 pages) |
22 October 2012 | Group of companies' accounts made up to 29 January 2012 (37 pages) |
1 October 2012 | Termination of appointment of Lee Bagnall as a director (1 page) |
1 October 2012 | Termination of appointment of Lee Bagnall as a director (1 page) |
21 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (26 pages) |
21 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (26 pages) |
24 May 2012 | Director's details changed for Mr Colin Peter Holmes on 26 January 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Colin Peter Holmes on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for Lee Paul Bagnall on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for Paul Caplan on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for John Llewelyn Graham on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Peter Christopher Hartley on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Peter Christopher Hartley on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for John Llewelyn Graham on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for Paul Caplan on 26 January 2012 (2 pages) |
23 May 2012 | Director's details changed for Lee Paul Bagnall on 26 January 2012 (2 pages) |
2 April 2012 | Appointment of Mr Thomas Christopher Morgan as a director (2 pages) |
2 April 2012 | Appointment of Mr Thomas Christopher Morgan as a director (2 pages) |
2 April 2012 | Termination of appointment of David Hanney as a director (1 page) |
2 April 2012 | Termination of appointment of David Hanney as a director (1 page) |
6 March 2012 | Appointment of Mr Daniel Francis Quinn as a director (2 pages) |
6 March 2012 | Appointment of Mr Daniel Francis Quinn as a director (2 pages) |
28 June 2011 | Director's details changed (3 pages) |
28 June 2011 | Director's details changed (3 pages) |
22 June 2011 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 June 2011 (2 pages) |
21 June 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
21 June 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
16 June 2011 | Change of share class name or designation (2 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Change of share class name or designation (2 pages) |
16 May 2011 | Appointment of Colin Peter Holmes as a director (3 pages) |
16 May 2011 | Appointment of Colin Peter Holmes as a director (3 pages) |
13 May 2011 | Sub-division of shares on 1 April 2011 (8 pages) |
13 May 2011 | Sub-division of shares on 1 April 2011 (8 pages) |
13 May 2011 | Appointment of David Alan Whileman as a director (3 pages) |
13 May 2011 | Appointment of Paul Caplan as a director (3 pages) |
13 May 2011 | Appointment of John Llewelyn Graham as a director (3 pages) |
13 May 2011 | Appointment of Lee Paul Bagnall as a director (3 pages) |
13 May 2011 | Sub-division of shares on 1 April 2011 (8 pages) |
13 May 2011 | Appointment of Lee Paul Bagnall as a director (3 pages) |
13 May 2011 | Appointment of David Alan Whileman as a director (3 pages) |
13 May 2011 | Appointment of Paul Caplan as a director (3 pages) |
13 May 2011 | Appointment of John Llewelyn Graham as a director (3 pages) |
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Resolutions
|
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
3 May 2011 | Change of share class name or designation (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Change of share class name or designation (2 pages) |
3 May 2011 | Resolutions
|
28 April 2011 | Appointment of Mr Peter Christopher Hartley as a director (3 pages) |
28 April 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
28 April 2011 | Appointment of Mr Peter Christopher Hartley as a director (3 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
28 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
28 April 2011 | Change of share class name or designation (2 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 March 2011 | Incorporation (33 pages) |
23 March 2011 | Incorporation (33 pages) |