Company NameInfinities Retail Group Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number07751522
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous NameGrindco 579 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(11 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed12 September 2016(5 years after company formation)
Appointment Duration7 years, 7 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLiam Norcup
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Grindeys Llp Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET
Director NameMr Mark Alexander Brownhill
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1 Greenfield Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Robert Spencer Frost
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Greenfield Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Andrew Scott
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Greenfield Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Robert Julian Scott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 1 Greenfield Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameDeana Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressUnit 1 Greenfield Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameMr David Arthur Light
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(5 years after company formation)
Appointment Duration6 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed12 September 2016(5 years after company formation)
Appointment Duration6 years (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(11 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence AddressC/O Grindeys Llp Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET

Contact

Websiteinfinities.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

112.6k at £1Deana Scott
56.32%
Redeemable Preference
4.4k at £1Deana Scott
2.19%
Ordinary B
4.4k at £1Deana Scott
2.19%
Ordinary C
4.4k at £1Robert Scott
2.19%
Ordinary B
4.4k at £1Robert Scott
2.19%
Ordinary C
33.9k at £1Robert Scott
16.94%
Redeemable Preference
25k at £1Deana Scott
12.50%
Ordinary A
3.5k at £1Mark Brownhill
1.74%
Redeemable Preference
2.5k at £1Andrew Scott
1.25%
Ordinary A
2.5k at £1Andrew Scott
1.25%
Ordinary C
2.5k at £1Mark Brownhill
1.25%
Ordinary B

Financials

Year2014
Net Worth£388,827
Cash£31,706
Current Liabilities£1,296,168

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

20 November 2015Delivered on: 2 December 2015
Persons entitled: Ensco 1157 Limited

Classification: A registered charge
Outstanding
20 September 2013Delivered on: 25 September 2013
Satisfied on: 7 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2012Delivered on: 16 March 2012
Satisfied on: 30 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
12 March 2012Delivered on: 16 March 2012
Satisfied on: 30 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 October 2023Accounts for a dormant company made up to 28 January 2023 (10 pages)
20 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
25 October 2022Accounts for a dormant company made up to 29 January 2022 (9 pages)
10 October 2022Appointment of Régis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
4 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 January 2021 (10 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 June 2021Termination of appointment of David Arthur Light as a director on 25 June 2021 (1 page)
9 November 2020Full accounts made up to 1 February 2020 (12 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 2 February 2019 (14 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
24 October 2018Full accounts made up to 3 February 2018 (17 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
14 February 2018Notification of Infinities Retail Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Full accounts made up to 28 January 2017 (18 pages)
2 November 2017Full accounts made up to 28 January 2017 (18 pages)
15 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
16 December 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 September 2016 (2 pages)
16 December 2016Appointment of Mrs Siobhan Mawdsley as a secretary on 12 September 2016 (2 pages)
16 December 2016Appointment of Mrs Siobhan Mawdsley as a secretary on 12 September 2016 (2 pages)
16 December 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 September 2016 (2 pages)
25 November 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 November 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 November 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 November 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 November 2016Appointment of Mr Peter Alan Cowgill as a director on 12 September 2016 (2 pages)
18 November 2016Appointment of Mr Brian Michael Small as a director on 12 September 2016 (2 pages)
18 November 2016Appointment of Mr Peter Alan Cowgill as a director on 12 September 2016 (2 pages)
18 November 2016Registered office address changed from Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Brian Michael Small as a director on 12 September 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 30 January 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 January 2016 (7 pages)
13 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
4 January 2016Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 4 January 2016 (1 page)
9 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Robert Frost
(4 pages)
9 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Robert Frost
(4 pages)
7 December 2015Satisfaction of charge 077515220003 in full (1 page)
7 December 2015Satisfaction of charge 077515220003 in full (1 page)
2 December 2015Registration of charge 077515220004, created on 20 November 2015 (19 pages)
2 December 2015Registration of charge 077515220004, created on 20 November 2015 (19 pages)
26 November 2015Termination of appointment of Deana Scott as a director on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Robert Scott as a director on 20 November 2015 (2 pages)
26 November 2015Appointment of Mr David Arthur Light as a director on 20 November 2015 (2 pages)
26 November 2015Termination of appointment of Robert Scott as a director on 20 November 2015 (2 pages)
26 November 2015Termination of appointment of Deana Scott as a director on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Robert Scott as a director on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Robert Spencer Frost as a director on 20 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/12/2015
(2 pages)
26 November 2015Termination of appointment of Robert Spencer Frost as a director on 20 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/12/2015
(2 pages)
26 November 2015Termination of appointment of Robert Spencer Frost as a director on 20 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/12/2015
(1 page)
26 November 2015Appointment of Mr David Arthur Light as a director on 20 November 2015 (2 pages)
26 November 2015Termination of appointment of Andrew Scott as a director on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Andrew Scott as a director on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 (1 page)
30 October 2015Satisfaction of charge 1 in full (1 page)
30 October 2015Satisfaction of charge 2 in full (2 pages)
30 October 2015Satisfaction of charge 2 in full (2 pages)
30 October 2015Satisfaction of charge 1 in full (1 page)
21 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200,000
(7 pages)
21 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200,000
(7 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200,000
(7 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200,000
(7 pages)
3 June 2014Total exemption small company accounts made up to 25 January 2014 (10 pages)
3 June 2014Total exemption small company accounts made up to 25 January 2014 (10 pages)
10 April 2014Appointment of Deana Scott as a director (5 pages)
10 April 2014Appointment of Deana Scott as a director (5 pages)
25 September 2013Registration of charge 077515220003 (32 pages)
25 September 2013Registration of charge 077515220003 (32 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200,000
(6 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200,000
(6 pages)
20 September 2013Appointment of Mr Robert Scott as a director (2 pages)
20 September 2013Director's details changed for Robert Spencer Frost on 24 August 2013 (2 pages)
20 September 2013Director's details changed for Robert Spencer Frost on 24 August 2013 (2 pages)
20 September 2013Appointment of Mr Robert Scott as a director (2 pages)
20 September 2013Appointment of Mr Andrew Scott as a director (2 pages)
20 September 2013Appointment of Mr Andrew Scott as a director (2 pages)
24 May 2013Total exemption small company accounts made up to 26 January 2013 (11 pages)
24 May 2013Total exemption small company accounts made up to 26 January 2013 (11 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
26 September 2012Amended accounts made up to 28 January 2012 (12 pages)
26 September 2012Amended accounts made up to 28 January 2012 (12 pages)
7 September 2012Total exemption small company accounts made up to 28 January 2012 (11 pages)
7 September 2012Total exemption small company accounts made up to 28 January 2012 (11 pages)
29 August 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages)
29 August 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 200,000
(8 pages)
21 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 200,000
(8 pages)
12 December 2011Termination of appointment of Grindco Directors Limited as a director (2 pages)
12 December 2011Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 12 December 2011 (2 pages)
12 December 2011Appointment of Robert Spencer Frost as a director (3 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 December 2011Appointment of Mr Mark Alaxander Brownhill as a director (3 pages)
12 December 2011Appointment of Mr Mark Alaxander Brownhill as a director (3 pages)
12 December 2011Termination of appointment of Liam Norcup as a director (2 pages)
12 December 2011Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 12 December 2011 (2 pages)
12 December 2011Termination of appointment of Grindco Directors Limited as a director (2 pages)
12 December 2011Appointment of Robert Spencer Frost as a director (3 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 December 2011Termination of appointment of Liam Norcup as a director (2 pages)
20 October 2011Company name changed grindco 579 LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
20 October 2011Company name changed grindco 579 LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Change of name notice (2 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)