Company NameHip Store Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number09034290
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
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
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(8 years, 11 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(9 years, 5 months after company formation)
Appointment Duration6 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed12 May 2014(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
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 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(4 months, 2 weeks 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(1 year, 4 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
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(4 years, 5 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(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitejdplc.com/
Email address[email protected]
Telephone0161 7671000
Telephone regionManchester

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

1 at £1Jd Sports Fashion PLC
100.00%
Ordinary

Financials

Year2014
Turnover£454,464
Gross Profit£175,814
Net Worth-£185,972
Cash£9,068
Current Liabilities£159,440

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

15 July 2020Delivered on: 15 July 2020
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Full accounts made up to 1 February 2020 (19 pages)
15 July 2020Registration of charge 090342900001, created on 15 July 2020 (13 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
14 February 2020Full accounts made up to 2 February 2019 (19 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 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)
23 October 2018Full accounts made up to 3 February 2018 (17 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 May 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
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 Jd Sports Fashion Plc 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 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Director's details changed for Mr Brian Michael Small on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Brian Michael Small on 12 May 2017 (2 pages)
8 November 2016Full accounts made up to 30 January 2016 (18 pages)
8 November 2016Full accounts made up to 30 January 2016 (18 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
12 November 2015Full accounts made up to 31 January 2015 (17 pages)
12 November 2015Full accounts made up to 31 January 2015 (17 pages)
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)
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)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
13 May 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 May 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 May 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 May 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
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)
14 May 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
14 May 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(47 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(47 pages)