Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 September 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(11 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 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 | 04 October 2023(12 years after company formation) |
Appointment Duration | 7 months |
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 | 08 October 2012(1 year after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 September 2022) |
Role | Company Director |
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 | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Jane Marie Brisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Ms Julia Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 July 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mark Derrick Beacham |
---|---|
Status | Resigned |
Appointed | 18 January 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2014) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Kenton Mark Reeve |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 440-460 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Director Name | Mr David Robert Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(10 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.blacks.co.uk/ |
---|---|
Telephone | 0116 2622786 |
Telephone region | Leicester |
Registered Address | 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 10 other UK companies use this postal address |
1 at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,218,000 |
Gross Profit | £45,232,000 |
Net Worth | -£37,295,000 |
Cash | £5,093,000 |
Current Liabilities | £13,132,000 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
3 August 2012 | Delivered 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 2012 | Delivered 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 |
20 November 2020 | Full accounts made up to 1 February 2020 (30 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 2 February 2019 (26 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
11 October 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 September 2018 | Full accounts made up to 3 February 2018 (24 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
9 February 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 28 January 2017 (24 pages) |
20 September 2017 | Full accounts made up to 28 January 2017 (24 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 October 2016 | Director's details changed for Mr Brian Michael Small on 1 October 2016 (3 pages) |
13 October 2016 | Director's details changed for Mr Brian Michael Small on 1 October 2016 (3 pages) |
13 October 2016 | Director's details changed for Mr Peter Alan Cowgill on 1 October 2016 (3 pages) |
13 October 2016 | Director's details changed for Mr Peter Alan Cowgill on 1 October 2016 (3 pages) |
26 September 2016 | Full accounts made up to 30 January 2016 (23 pages) |
26 September 2016 | Full accounts made up to 30 January 2016 (23 pages) |
3 February 2016 | Full accounts made up to 31 January 2015 (23 pages) |
3 February 2016 | Full accounts made up to 31 January 2015 (23 pages) |
2 December 2015 | Appointment of Mr Lee Paul Bagnall as a director on 27 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Lee Paul Bagnall as a director on 27 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page) |
11 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
14 May 2015 | Termination of appointment of Kenton Mark Reeve as a director on 30 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Kenton Mark Reeve as a director on 30 April 2015 (1 page) |
28 October 2014 | Full accounts made up to 1 February 2014 (25 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (25 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (25 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
2 July 2014 | Appointment of Mr David Robert Williams as a director (2 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Appointment of Mr David Robert Williams as a director (2 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 August 2013 | Full accounts made up to 2 February 2013 (24 pages) |
19 August 2013 | Full accounts made up to 2 February 2013 (24 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
6 June 2013 | Appointment of Kenton Mark Reeve as a director (2 pages) |
6 June 2013 | Appointment of Kenton Mark Reeve as a director (2 pages) |
15 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
15 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
12 October 2012 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
12 October 2012 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2012 | Termination of appointment of Julia Reynolds as a director (1 page) |
20 July 2012 | Termination of appointment of Julia Reynolds as a director (1 page) |
19 March 2012 | Termination of appointment of Mark Beacham as a secretary (1 page) |
19 March 2012 | Termination of appointment of Mark Beacham as a secretary (1 page) |
20 February 2012 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
20 February 2012 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
20 February 2012 | Termination of appointment of Neil Greenhalgh as a director (1 page) |
20 February 2012 | Termination of appointment of Neil Greenhalgh as a director (1 page) |
25 January 2012 | Appointment of Ms Julia Reynolds as a director (3 pages) |
25 January 2012 | Appointment of Mark Derrick Beacham as a secretary (2 pages) |
25 January 2012 | Appointment of Mark Derrick Beacham as a secretary (2 pages) |
25 January 2012 | Appointment of Ms Julia Reynolds as a director (3 pages) |
12 January 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
12 January 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
12 January 2012 | Appointment of Peter Alan Cowgill as a director (3 pages) |
12 January 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 January 2012 (2 pages) |
12 January 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
12 January 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
12 January 2012 | Appointment of Neil James Greenhalgh as a director (3 pages) |
12 January 2012 | Appointment of Neil James Greenhalgh as a director (3 pages) |
12 January 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
12 January 2012 | Appointment of Peter Alan Cowgill as a director (3 pages) |
12 January 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
12 January 2012 | Appointment of Mr Brian Michael Small as a director (3 pages) |
12 January 2012 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
12 January 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 January 2012 (2 pages) |
12 January 2012 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
12 January 2012 | Appointment of Mr Brian Michael Small as a director (3 pages) |
12 January 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 January 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 January 2012 | Company name changed aghoco 1070 LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed aghoco 1070 LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Change of name notice (2 pages) |
3 October 2011 | Incorporation (23 pages) |
3 October 2011 | Incorporation (23 pages) |