Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2016(5 years after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Liam Norcup |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Grindeys Llp Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Director Name | Mr Mark Alexander Brownhill |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Robert Spencer Frost |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Robert Julian Scott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Deana Scott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Mr David Arthur Light |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(5 years after company formation) |
Appointment Duration | 6 years (resigned 28 September 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 | Resigned |
Appointed | 12 September 2016(5 years after company formation) |
Appointment Duration | 6 years (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Correspondence Address | C/O Grindeys Llp Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Website | infinities.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 |
112.6k at £1 | Deana Scott 56.32% Redeemable Preference |
---|---|
4.4k at £1 | Deana Scott 2.19% Ordinary B |
4.4k at £1 | Deana Scott 2.19% Ordinary C |
4.4k at £1 | Robert Scott 2.19% Ordinary B |
4.4k at £1 | Robert Scott 2.19% Ordinary C |
33.9k at £1 | Robert Scott 16.94% Redeemable Preference |
25k at £1 | Deana Scott 12.50% Ordinary A |
3.5k at £1 | Mark Brownhill 1.74% Redeemable Preference |
2.5k at £1 | Andrew Scott 1.25% Ordinary A |
2.5k at £1 | Andrew Scott 1.25% Ordinary C |
2.5k at £1 | Mark Brownhill 1.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £388,827 |
Cash | £31,706 |
Current Liabilities | £1,296,168 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
20 November 2015 | Delivered on: 2 December 2015 Persons entitled: Ensco 1157 Limited Classification: A registered charge Outstanding |
---|---|
20 September 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
23 October 2023 | Accounts for a dormant company made up to 28 January 2023 (10 pages) |
---|---|
20 October 2023 | Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
25 October 2022 | Accounts for a dormant company made up to 29 January 2022 (9 pages) |
10 October 2022 | Appointment of Régis Schultz as a director on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page) |
4 October 2022 | Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
25 October 2021 | Accounts for a dormant company made up to 31 January 2021 (10 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of David Arthur Light as a director on 25 June 2021 (1 page) |
9 November 2020 | Full accounts made up to 1 February 2020 (12 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 2 February 2019 (14 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
24 October 2018 | Full accounts made up to 3 February 2018 (17 pages) |
4 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
14 February 2018 | Notification of Infinities Retail Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (18 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (18 pages) |
15 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
16 December 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 September 2016 (2 pages) |
16 December 2016 | Appointment of Mrs Siobhan Mawdsley as a secretary on 12 September 2016 (2 pages) |
16 December 2016 | Appointment of Mrs Siobhan Mawdsley as a secretary on 12 September 2016 (2 pages) |
16 December 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 September 2016 (2 pages) |
25 November 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 November 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 November 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 November 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 November 2016 | Appointment of Mr Peter Alan Cowgill as a director on 12 September 2016 (2 pages) |
18 November 2016 | Appointment of Mr Brian Michael Small as a director on 12 September 2016 (2 pages) |
18 November 2016 | Appointment of Mr Peter Alan Cowgill as a director on 12 September 2016 (2 pages) |
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Brian Michael Small as a director on 12 September 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
4 January 2016 | Registered 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 2016 | Registered 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 2015 | Second filing of TM01 previously delivered to Companies House
|
9 December 2015 | Second filing of TM01 previously delivered to Companies House
|
7 December 2015 | Satisfaction of charge 077515220003 in full (1 page) |
7 December 2015 | Satisfaction of charge 077515220003 in full (1 page) |
2 December 2015 | Registration of charge 077515220004, created on 20 November 2015 (19 pages) |
2 December 2015 | Registration of charge 077515220004, created on 20 November 2015 (19 pages) |
26 November 2015 | Termination of appointment of Deana Scott as a director on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Robert Scott as a director on 20 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr David Arthur Light as a director on 20 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Robert Scott as a director on 20 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Deana Scott as a director on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Robert Scott as a director on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Robert Spencer Frost as a director on 20 November 2015
|
26 November 2015 | Termination of appointment of Robert Spencer Frost as a director on 20 November 2015
|
26 November 2015 | Termination of appointment of Robert Spencer Frost as a director on 20 November 2015
|
26 November 2015 | Appointment of Mr David Arthur Light as a director on 20 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Andrew Scott as a director on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Andrew Scott as a director on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 (1 page) |
30 October 2015 | Satisfaction of charge 1 in full (1 page) |
30 October 2015 | Satisfaction of charge 2 in full (2 pages) |
30 October 2015 | Satisfaction of charge 2 in full (2 pages) |
30 October 2015 | Satisfaction of charge 1 in full (1 page) |
21 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 June 2014 | Total exemption small company accounts made up to 25 January 2014 (10 pages) |
3 June 2014 | Total exemption small company accounts made up to 25 January 2014 (10 pages) |
10 April 2014 | Appointment of Deana Scott as a director (5 pages) |
10 April 2014 | Appointment of Deana Scott as a director (5 pages) |
25 September 2013 | Registration of charge 077515220003 (32 pages) |
25 September 2013 | Registration of charge 077515220003 (32 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Appointment of Mr Robert Scott as a director (2 pages) |
20 September 2013 | Director's details changed for Robert Spencer Frost on 24 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Robert Spencer Frost on 24 August 2013 (2 pages) |
20 September 2013 | Appointment of Mr Robert Scott as a director (2 pages) |
20 September 2013 | Appointment of Mr Andrew Scott as a director (2 pages) |
20 September 2013 | Appointment of Mr Andrew Scott as a director (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 26 January 2013 (11 pages) |
24 May 2013 | Total exemption small company accounts made up to 26 January 2013 (11 pages) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Amended accounts made up to 28 January 2012 (12 pages) |
26 September 2012 | Amended accounts made up to 28 January 2012 (12 pages) |
7 September 2012 | Total exemption small company accounts made up to 28 January 2012 (11 pages) |
7 September 2012 | Total exemption small company accounts made up to 28 January 2012 (11 pages) |
29 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages) |
29 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
12 December 2011 | Termination of appointment of Grindco Directors Limited as a director (2 pages) |
12 December 2011 | Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 12 December 2011 (2 pages) |
12 December 2011 | Appointment of Robert Spencer Frost as a director (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Appointment of Mr Mark Alaxander Brownhill as a director (3 pages) |
12 December 2011 | Appointment of Mr Mark Alaxander Brownhill as a director (3 pages) |
12 December 2011 | Termination of appointment of Liam Norcup as a director (2 pages) |
12 December 2011 | Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 12 December 2011 (2 pages) |
12 December 2011 | Termination of appointment of Grindco Directors Limited as a director (2 pages) |
12 December 2011 | Appointment of Robert Spencer Frost as a director (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Termination of appointment of Liam Norcup as a director (2 pages) |
20 October 2011 | Company name changed grindco 579 LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Company name changed grindco 579 LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Change of name notice (2 pages) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|