Company NameBlacks Outdoor Retail Limited
Company StatusActive
Company Number07795258
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Previous NameAghoco 1070 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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Lee Paul Bagnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(11 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(12 years after company formation)
Appointment Duration7 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed08 October 2012(1 year after company formation)
Appointment Duration11 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 28 September 2022)
RoleCompany Director
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
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameJane Marie Brisley
NationalityBritish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(3 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 July 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMark Derrick Beacham
StatusResigned
Appointed18 January 2012(3 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 March 2012)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameKenton Mark Reeve
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address440-460 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(3 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(10 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.blacks.co.uk/
Telephone0116 2622786
Telephone regionLeicester

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jd Sports Fashion PLC
100.00%
Ordinary

Financials

Year2014
Turnover£99,218,000
Gross Profit£45,232,000
Net Worth-£37,295,000
Cash£5,093,000
Current Liabilities£13,132,000

Accounts

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

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

3 August 2012Delivered on: 15 August 2012
Persons entitled: Her Majesty the Queen and the Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: £62,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £62,500.00. see image for full details.
Outstanding
9 January 2012Delivered on: 12 January 2012
Persons entitled: Jd Sports Fashion PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as aghoco 1070 limited) 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 see image for full details.
Outstanding

Filing History

20 November 2020Full accounts made up to 1 February 2020 (30 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 2 February 2019 (26 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
6 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
6 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
11 October 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 September 2018Full accounts made up to 3 February 2018 (24 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
9 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 28 January 2017 (24 pages)
20 September 2017Full accounts made up to 28 January 2017 (24 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Director's details changed for Mr Brian Michael Small on 1 October 2016 (3 pages)
13 October 2016Director's details changed for Mr Brian Michael Small on 1 October 2016 (3 pages)
13 October 2016Director's details changed for Mr Peter Alan Cowgill on 1 October 2016 (3 pages)
13 October 2016Director's details changed for Mr Peter Alan Cowgill on 1 October 2016 (3 pages)
26 September 2016Full accounts made up to 30 January 2016 (23 pages)
26 September 2016Full accounts made up to 30 January 2016 (23 pages)
3 February 2016Full accounts made up to 31 January 2015 (23 pages)
3 February 2016Full accounts made up to 31 January 2015 (23 pages)
2 December 2015Appointment of Mr Lee Paul Bagnall as a director on 27 November 2015 (2 pages)
2 December 2015Appointment of Mr Lee Paul Bagnall as a director on 27 November 2015 (2 pages)
1 December 2015Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page)
11 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(7 pages)
11 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(7 pages)
11 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(7 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
14 May 2015Termination of appointment of Kenton Mark Reeve as a director on 30 April 2015 (1 page)
14 May 2015Termination of appointment of Kenton Mark Reeve as a director on 30 April 2015 (1 page)
28 October 2014Full accounts made up to 1 February 2014 (25 pages)
28 October 2014Full accounts made up to 1 February 2014 (25 pages)
28 October 2014Full accounts made up to 1 February 2014 (25 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(8 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(8 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(8 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
2 July 2014Appointment of Mr David Robert Williams as a director (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Appointment of Mr David Robert Williams as a director (2 pages)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(8 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(8 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(8 pages)
19 August 2013Full accounts made up to 2 February 2013 (24 pages)
19 August 2013Full accounts made up to 2 February 2013 (24 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
6 June 2013Appointment of Kenton Mark Reeve as a director (2 pages)
6 June 2013Appointment of Kenton Mark Reeve as a director (2 pages)
15 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
15 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Register inspection address has been changed (1 page)
12 October 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
12 October 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2012Termination of appointment of Julia Reynolds as a director (1 page)
20 July 2012Termination of appointment of Julia Reynolds as a director (1 page)
19 March 2012Termination of appointment of Mark Beacham as a secretary (1 page)
19 March 2012Termination of appointment of Mark Beacham as a secretary (1 page)
20 February 2012Appointment of Mr Barry Colin Bown as a director (2 pages)
20 February 2012Appointment of Mr Barry Colin Bown as a director (2 pages)
20 February 2012Termination of appointment of Neil Greenhalgh as a director (1 page)
20 February 2012Termination of appointment of Neil Greenhalgh as a director (1 page)
25 January 2012Appointment of Ms Julia Reynolds as a director (3 pages)
25 January 2012Appointment of Mark Derrick Beacham as a secretary (2 pages)
25 January 2012Appointment of Mark Derrick Beacham as a secretary (2 pages)
25 January 2012Appointment of Ms Julia Reynolds as a director (3 pages)
12 January 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
12 January 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
12 January 2012Appointment of Peter Alan Cowgill as a director (3 pages)
12 January 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 January 2012 (2 pages)
12 January 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
12 January 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
12 January 2012Appointment of Neil James Greenhalgh as a director (3 pages)
12 January 2012Appointment of Neil James Greenhalgh as a director (3 pages)
12 January 2012Termination of appointment of Roger Hart as a director (2 pages)
12 January 2012Appointment of Peter Alan Cowgill as a director (3 pages)
12 January 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
12 January 2012Appointment of Mr Brian Michael Small as a director (3 pages)
12 January 2012Appointment of Jane Marie Brisley as a secretary (3 pages)
12 January 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 January 2012 (2 pages)
12 January 2012Appointment of Jane Marie Brisley as a secretary (3 pages)
12 January 2012Appointment of Mr Brian Michael Small as a director (3 pages)
12 January 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2012Termination of appointment of Roger Hart as a director (2 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 January 2012Company name changed aghoco 1070 LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
11 January 2012Company name changed aghoco 1070 LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
11 January 2012Change of name notice (2 pages)
11 January 2012Change of name notice (2 pages)
3 October 2011Incorporation (23 pages)
3 October 2011Incorporation (23 pages)