Company NameBecky Adlington Group Holdings Limited
Company StatusDissolved
Company Number09573022
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stephen Benjamin Parry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMiss Rebecca Adlington
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMr Alun Wayne Peacock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2022(7 years after company formation)
Appointment Duration1 year, 10 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMr Adrian Roy Turner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2022(7 years after company formation)
Appointment Duration1 year, 10 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed28 August 2023(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 09 April 2024)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Secretary NameTheresa Casey
StatusClosed
Appointed28 August 2023(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 09 April 2024)
RoleCompany Director
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2023(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 09 April 2024)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameSteven Rowe
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2023(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 09 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed28 August 2023(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 09 April 2024)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMr Peter Jonathan Geoffrey Fox
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR

Location

Registered AddressEdinburgh House
Hollins Brook Way
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

28 April 2022Delivered on: 29 April 2022
Persons entitled: Jd Sports Gyms Limited

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 2 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 February 2021Registration of charge 095730220001, created on 22 January 2021 (24 pages)
25 January 2021Change of details for Total Swimming Group Limited as a person with significant control on 18 December 2020 (5 pages)
25 January 2021Cessation of Champion Strokes Limited as a person with significant control on 18 December 2020 (3 pages)
3 November 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 February 2020Purchase of own shares. (3 pages)
16 December 2019Cancellation of shares. Statement of capital on 22 November 2019
  • GBP 80.00
(4 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 September 2019Change of details for Total Swimming Group Limited as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Director's details changed for Mr Stephen Benjamin Parry on 20 August 2019 (2 pages)
30 August 2019Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 August 2019 (1 page)
27 June 2019Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 March 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2018Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Cessation of Total Swimming Limited as a person with significant control on 12 October 2017 (1 page)
12 October 2017Notification of Total Swimming Group Limited as a person with significant control on 11 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Notification of Total Swimming Group Limited as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Total Swimming Limited as a person with significant control on 11 October 2017 (1 page)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
22 May 2015Appointment of Miss Rebecca Adlington as a director on 5 May 2015 (2 pages)
22 May 2015Appointment of Miss Rebecca Adlington as a director on 5 May 2015 (2 pages)
22 May 2015Appointment of Mr Stephen Parry as a director on 5 May 2015 (2 pages)
22 May 2015Appointment of Miss Rebecca Adlington as a director on 5 May 2015 (2 pages)
22 May 2015Appointment of Mr Stephen Parry as a director on 5 May 2015 (2 pages)
22 May 2015Appointment of Mr Stephen Parry as a director on 5 May 2015 (2 pages)
15 May 2015Termination of appointment of Barbara Kahan as a director on 5 May 2015 (2 pages)
15 May 2015Termination of appointment of Barbara Kahan as a director on 5 May 2015 (2 pages)
15 May 2015Termination of appointment of Barbara Kahan as a director on 5 May 2015 (2 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
(36 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
(36 pages)