Company NameGOL Realisations Holdings Limited
Company StatusDissolved
Company Number07575615
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameGo Outdoors Topco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Lee Paul Bagnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2022)
RoleManaging 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
StatusClosed
Appointed01 November 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed06 January 2020(8 years, 9 months after company formation)
Appointment Duration2 years (closed 25 January 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed21 May 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 25 January 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Charles Hanney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Lee Paul Bagnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2016)
RoleRetailer
Country of ResidenceUnited States
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr John Llewelyn Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Colin Peter Holmes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr David Alan Whileman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3i Investment Plc 16 Palace Street
London
SW1E 5JD
Director NameMr Daniel Francis Quinn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(11 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Thomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2015)
RoleComany Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr David James Cox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Jeffrey Fagan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Secretary NameMr George Fitzgerald Maynard
StatusResigned
Appointed20 January 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Justin Haschel Maltz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Christian John Matthews
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2013(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr John Leslie Hinde
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2016)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMs Claire Webb
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr James Alexander Cox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Stephen Albert Blan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 27 November 2016)
RoleOperations & Customers Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Secretary NameLouise Ayling
StatusResigned
Appointed09 June 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitegooutdoors.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

13.5k at £0.53i Gc Nominees B LTD A/c 3i Growth Capital B Lp
7.11%
Ordinary A1
10.3k at £0.53i Gc Nominees A LTD A/c 3i Growth Capital C Lp
5.46%
Ordinary A1
8.7k at £0.5Paul Caplan & Adrian King A/c Camt
4.58%
Ordinary
62.4k at £0.5Paul Caplan
32.97%
Ordinary
-OTHER
3.80%
-
4.2k at £0.5Treasury
2.21%
Ordinary
26.3k at £0.5John Llewelyn Graham
13.89%
Ordinary
25.1k at £0.5British Smaller Companies Vct PLC
13.27%
Ordinary A2
21.8k at £0.53i Nominees LTD A/c 3i Growth 2010 Lp
11.50%
Ordinary A1
2k at £0.53i Gc Nominees A LTD A/c 3i Growth Capital A Lp
1.06%
Ordinary A1
2k at £0.53i Gc Nominees A LTD A/c 3i Growth Capital G Lp
1.06%
Ordinary A1
1.8k at £0.5Paul Caplan
0.93%
Ordinary B
1.5k at £0.5David Cox
0.78%
Ordinary C1
927 at £0.5Colin Holmes
0.49%
Ordinary D
795 at £0.5Paul Caplan
0.42%
Ordinary E
804 at £0.5Peter Hartley
0.42%
Ordinary B
2.5k at £0.01Claire Webb
0.03%
Ordinary F2
2.4k at £0.01Daniel 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

Financials

Year2014
Turnover£181,406,000
Gross Profit£57,510,000
Net Worth£13,210,000
Cash£1,007,000
Current Liabilities£41,482,000

Accounts

Latest Accounts1 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

4 October 2013Delivered 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 2011Delivered 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

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (1 page)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 1 February 2020 (14 pages)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
(3 pages)
16 April 2020Confirmation statement made on 23 March 2020 with updates (7 pages)
21 January 2020Termination of appointment of Louise Ayling as a secretary on 18 October 2019 (1 page)
21 January 2020Appointment of Mrs Siobhan Mawdsley as a secretary on 6 January 2020 (2 pages)
16 January 2020Registered 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 2019Full accounts made up to 2 February 2019 (17 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 March 2019Director's details changed for Mr Lee Paul Bagnall on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Peter Alan Cowgill on 27 March 2019 (2 pages)
30 November 2018Termination of appointment of Daniel Francis Quinn as a director on 12 October 2018 (1 page)
15 November 2018Full accounts made up to 3 February 2018 (16 pages)
9 November 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018 (2 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)
16 October 2018Termination of appointment of Claire Webb as a director on 7 September 2018 (1 page)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (6 pages)
22 February 2018Director's details changed for Ms Claire Webb on 19 February 2018 (2 pages)
31 January 2018Change of details for Jd Sports Fashion Plc as a person with significant control on 27 November 2016 (3 pages)
8 November 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 November 2017Full accounts made up to 29 January 2017 (19 pages)
7 November 2017Full accounts made up to 29 January 2017 (19 pages)
5 September 2017Satisfaction of charge 075756150002 in full (1 page)
5 September 2017Satisfaction of charge 075756150002 in full (1 page)
6 July 2017Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages)
6 July 2017Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page)
6 July 2017Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page)
6 July 2017Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages)
31 May 2017Termination of appointment of Christian John Matthews as a director on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Christian John Matthews as a director on 30 May 2017 (1 page)
24 March 2017Confirmation statement made on 23 March 2017 with updates (16 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (16 pages)
22 January 2017Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This document is a second filing of a SH10 registered on 17/12/2016
(2 pages)
22 January 2017Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This document is a second filing of a SH10 registered on 17/12/2016
(2 pages)
22 January 2017Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of a SH08 registered on 17/12/2016
(2 pages)
22 January 2017Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of a SH08 registered on 17/12/2016
(2 pages)
11 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 429.5
(2 pages)
11 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 429.5
(2 pages)
17 December 2016Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 22/01/2017
(3 pages)
17 December 2016Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 22/01/2017
(3 pages)
17 December 2016Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 22/01/2017
(3 pages)
17 December 2016Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 22/01/2017
(3 pages)
14 December 2016Termination of appointment of Paul Caplan as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages)
14 December 2016Appointment of Lee Paul Bagnall as a director on 27 November 2016 (3 pages)
14 December 2016Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of Paul Caplan as a director on 27 November 2016 (2 pages)
14 December 2016Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages)
14 December 2016Termination of appointment of Peter Christopher Hartley as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of Peter Christopher Hartley as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of Colin Peter Holmes as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of Colin Peter Holmes as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of Stephen Albert Blan as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of James Alexander Cox as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of Stephen Albert Blan as a director on 27 November 2016 (2 pages)
14 December 2016Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages)
14 December 2016Termination of appointment of James Alexander Cox as a director on 27 November 2016 (2 pages)
14 December 2016Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages)
14 December 2016Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages)
14 December 2016Appointment of Lee Paul Bagnall as a director on 27 November 2016 (3 pages)
8 November 2016Group of companies' accounts made up to 31 January 2016 (47 pages)
8 November 2016Group of companies' accounts made up to 31 January 2016 (47 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 94,116.84
(18 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 94,116.84
(18 pages)
21 March 2016Cancellation of shares. Statement of capital on 23 February 2016
  • GBP 94,651.84
(42 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
21 March 2016Statement of capital following an allotment of shares on 7 February 2016
  • GBP 94,666.84
(43 pages)
21 March 2016Purchase of own shares. (3 pages)
21 March 2016Cancellation of shares. Statement of capital on 23 February 2016
  • GBP 94,651.84
(42 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
21 March 2016Statement of capital following an allotment of shares on 7 February 2016
  • GBP 94,666.84
(43 pages)
21 March 2016Purchase of own shares. (3 pages)
21 March 2016Statement of capital on 21 March 2016
  • GBP 94,116.84
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,138 on 23 February 2016
(49 pages)
21 March 2016Statement of capital on 21 March 2016
  • GBP 94,116.84
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,138 on 23 February 2016
(49 pages)
3 February 2016Appointment of Mr Stephen Albert Blan as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Stephen Albert Blan as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of John Leslie Hinde as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of John Leslie Hinde as a director on 29 January 2016 (1 page)
3 November 2015Group of companies' accounts made up to 25 January 2015 (38 pages)
3 November 2015Group of companies' accounts made up to 25 January 2015 (38 pages)
20 October 2015Appointment of Mr James Alexander Cox as a director on 14 October 2015 (2 pages)
20 October 2015Appointment of Mr James Alexander Cox as a director on 14 October 2015 (2 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,688
(3 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 October 2015Particulars of variation of rights attached to shares (2 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,688
(3 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Particulars of variation of rights attached to shares (2 pages)
19 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,688 on 2015-09-22
(3 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Change of share class name or designation (2 pages)
14 October 2015Termination of appointment of Justin Haschel Maltz as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Justin Haschel Maltz as a director on 14 October 2015 (1 page)
22 September 2015Termination of appointment of David James Cox as a director on 21 September 2015 (1 page)
22 September 2015Termination of appointment of David James Cox as a director on 21 September 2015 (1 page)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,867
(3 pages)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,867 on 2015-07-14
(3 pages)
12 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,867
(3 pages)
27 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 94,655.84
(37 pages)
27 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 94,655.84
(37 pages)
9 April 2015Cancellation of shares. Statement of capital on 23 March 2015
  • GBP 94,655.84
(45 pages)
9 April 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 April 2015Purchase of own shares. (3 pages)
9 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 95,383.84
(45 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Particulars of variation of rights attached to shares (6 pages)
9 April 2015Cancellation of shares. Statement of capital on 23 March 2015
  • GBP 94,655.84
(45 pages)
9 April 2015Particulars of variation of rights attached to shares (6 pages)
9 April 2015Purchase of own shares. (3 pages)
9 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 95,383.84
(45 pages)
9 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 April 2015Change of share class name or designation (2 pages)
23 February 2015Termination of appointment of Thomas Christopher Morgan as a director on 20 February 2015 (1 page)
23 February 2015Appointment of Ms Claire Webb as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Ms Claire Webb as a director on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Thomas Christopher Morgan as a director on 20 February 2015 (1 page)
14 January 2015Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 95,349.31
(41 pages)
14 January 2015Particulars of variation of rights attached to shares (6 pages)
14 January 2015Particulars of variation of rights attached to shares (6 pages)
14 January 2015Change of share class name or designation (2 pages)
14 January 2015Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 95,349.31
(41 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Change of share class name or designation (2 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Change of share class name or designation (2 pages)
14 January 2015Change of share class name or designation (2 pages)
14 January 2015Particulars of variation of rights attached to shares (6 pages)
14 January 2015Particulars of variation of rights attached to shares (6 pages)
31 October 2014Group of companies' accounts made up to 26 January 2014 (37 pages)
31 October 2014Group of companies' accounts made up to 26 January 2014 (37 pages)
29 October 2014Sect 519 (1 page)
29 October 2014Sect 519 (1 page)
16 October 2014Appointment of Mr John Hinde as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr John Hinde as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr John Hinde as a director on 1 October 2014 (2 pages)
8 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,800.5
(3 pages)
8 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,800.5
(3 pages)
8 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,800.5 on 2014-09-19
(3 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 95,244.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,545.5 on 2014-05-15
(34 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 95,244.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,545.5 on 15 May 2014
(34 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 95,244.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,545.5 on 15 May 2014
(34 pages)
4 June 2014Change of share class name or designation (2 pages)
4 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 95,383.98
(43 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
4 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 95,383.98
(43 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
4 June 2014Particulars of variation of rights attached to shares (3 pages)
4 June 2014Particulars of variation of rights attached to shares (3 pages)
4 June 2014Change of share class name or designation (2 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 8,519.5
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,453 on 2014-04-16
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 2,994
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,158 on 2014-04-16
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,174.5
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 8,519.5
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 8,519.5 on 2014-04-16
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,174.5
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,453
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 2,994 on 2014-04-16
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 4,174.5 on 2014-04-16
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,158
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,453
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,158
(3 pages)
21 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 2,994
(3 pages)
9 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders (14 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders (14 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
17 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,545.5
(3 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
17 March 2014Particulars of variation of rights attached to shares (3 pages)
17 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,545.5
(3 pages)
17 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,545.5 on 2014-02-18
(3 pages)
17 March 2014Particulars of variation of rights attached to shares (3 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Change of share class name or designation (2 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(66 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(66 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Change of share class name or designation (2 pages)
13 February 2014Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages)
13 February 2014Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages)
12 February 2014Termination of appointment of Jeffrey Fagan as a director (1 page)
12 February 2014Termination of appointment of Jeffrey Fagan as a director (1 page)
12 October 2013Satisfaction of charge 1 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
7 October 2013Registration of charge 075756150002 (26 pages)
7 October 2013Registration of charge 075756150002 (26 pages)
21 August 2013Group of companies' accounts made up to 27 January 2013 (35 pages)
21 August 2013Group of companies' accounts made up to 27 January 2013 (35 pages)
24 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 750,955.00
(15 pages)
24 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 750,955.00
(15 pages)
24 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 750,955.00
(15 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
7 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (28 pages)
7 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (28 pages)
30 May 2013Appointment of Mr Christian John Matthews as a director (2 pages)
30 May 2013Appointment of Mr Christian John Matthews as a director (2 pages)
9 May 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 98,130.00
(13 pages)
9 May 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 98,130.00
(13 pages)
9 May 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 98,130.00
(13 pages)
12 March 2013Termination of appointment of David Whileman as a director (1 page)
12 March 2013Appointment of Justin Haschel Maltz as a director (2 pages)
12 March 2013Termination of appointment of David Whileman as a director (1 page)
12 March 2013Appointment of Justin Haschel Maltz as a director (2 pages)
30 October 2012Appointment of Mr David James Cox as a director (2 pages)
30 October 2012Appointment of Mr. Jeffrey Fagan as a director (2 pages)
30 October 2012Appointment of Mr. Jeffrey Fagan as a director (2 pages)
30 October 2012Appointment of Mr David James Cox as a director (2 pages)
26 October 2012Change of share class name or designation (2 pages)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
26 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 97,674.00
(14 pages)
26 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 97,674.00
(14 pages)
26 October 2012Change of share class name or designation (2 pages)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
22 October 2012Group of companies' accounts made up to 29 January 2012 (37 pages)
22 October 2012Group of companies' accounts made up to 29 January 2012 (37 pages)
1 October 2012Termination of appointment of Lee Bagnall as a director (1 page)
1 October 2012Termination of appointment of Lee Bagnall as a director (1 page)
21 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (26 pages)
21 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (26 pages)
24 May 2012Director's details changed for Mr Colin Peter Holmes on 26 January 2012 (2 pages)
24 May 2012Director's details changed for Mr Colin Peter Holmes on 26 January 2012 (2 pages)
23 May 2012Director's details changed for Lee Paul Bagnall on 26 January 2012 (2 pages)
23 May 2012Director's details changed for Paul Caplan on 26 January 2012 (2 pages)
23 May 2012Director's details changed for John Llewelyn Graham on 26 January 2012 (2 pages)
23 May 2012Director's details changed for Mr Peter Christopher Hartley on 26 January 2012 (2 pages)
23 May 2012Director's details changed for Mr Peter Christopher Hartley on 26 January 2012 (2 pages)
23 May 2012Director's details changed for John Llewelyn Graham on 26 January 2012 (2 pages)
23 May 2012Director's details changed for Paul Caplan on 26 January 2012 (2 pages)
23 May 2012Director's details changed for Lee Paul Bagnall on 26 January 2012 (2 pages)
2 April 2012Appointment of Mr Thomas Christopher Morgan as a director (2 pages)
2 April 2012Appointment of Mr Thomas Christopher Morgan as a director (2 pages)
2 April 2012Termination of appointment of David Hanney as a director (1 page)
2 April 2012Termination of appointment of David Hanney as a director (1 page)
6 March 2012Appointment of Mr Daniel Francis Quinn as a director (2 pages)
6 March 2012Appointment of Mr Daniel Francis Quinn as a director (2 pages)
28 June 2011Director's details changed (3 pages)
28 June 2011Director's details changed (3 pages)
22 June 2011Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 June 2011 (2 pages)
21 June 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
21 June 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
20 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 93,952.00
(13 pages)
20 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 93,952.00
(13 pages)
16 June 2011Change of share class name or designation (2 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
16 June 2011Change of share class name or designation (2 pages)
16 May 2011Appointment of Colin Peter Holmes as a director (3 pages)
16 May 2011Appointment of Colin Peter Holmes as a director (3 pages)
13 May 2011Sub-division of shares on 1 April 2011 (8 pages)
13 May 2011Sub-division of shares on 1 April 2011 (8 pages)
13 May 2011Appointment of David Alan Whileman as a director (3 pages)
13 May 2011Appointment of Paul Caplan as a director (3 pages)
13 May 2011Appointment of John Llewelyn Graham as a director (3 pages)
13 May 2011Appointment of Lee Paul Bagnall as a director (3 pages)
13 May 2011Sub-division of shares on 1 April 2011 (8 pages)
13 May 2011Appointment of Lee Paul Bagnall as a director (3 pages)
13 May 2011Appointment of David Alan Whileman as a director (3 pages)
13 May 2011Appointment of Paul Caplan as a director (3 pages)
13 May 2011Appointment of John Llewelyn Graham as a director (3 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
9 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 86,263.50
(7 pages)
6 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
6 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 86,263.50
(7 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 86,263.50
(7 pages)
5 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
5 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
3 May 2011Change of share class name or designation (2 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 01/04/2011
(25 pages)
3 May 2011Change of share class name or designation (2 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 01/04/2011
(25 pages)
28 April 2011Appointment of Mr Peter Christopher Hartley as a director (3 pages)
28 April 2011Change of share class name or designation (2 pages)
28 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 172,527
(7 pages)
28 April 2011Appointment of Mr Peter Christopher Hartley as a director (3 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 172,527
(7 pages)
28 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 172,527
(7 pages)
28 April 2011Change of share class name or designation (2 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 March 2011Incorporation (33 pages)
23 March 2011Incorporation (33 pages)