Company NameBecky Adlington Training Limited
Company StatusActive
Company Number09573025
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Stephen Benjamin Parry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
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
StatusCurrent
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
StatusCurrent
Appointed27 May 2022(7 years after company formation)
Appointment Duration1 year, 10 months
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
StatusCurrent
Appointed27 May 2022(7 years after company formation)
Appointment Duration1 year, 10 months
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
StatusCurrent
Appointed28 August 2023(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed28 August 2023(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
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
StatusCurrent
Appointed04 October 2023(8 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
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
StatusCurrent
Appointed29 November 2023(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 August 2023(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
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)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Charges

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

Classification: A registered charge
Outstanding
7 April 2021Delivered on: 14 April 2021
Persons entitled: Greater Manchester Combined Authority

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

Classification: A registered charge
Outstanding

Filing History

2 February 2021Registration of charge 095730250001, created on 22 January 2021 (24 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
20 May 2020Change of details for Becky Adlington Group Holdings Limited as a person with significant control on 30 August 2019 (2 pages)
29 January 2020Registered office address changed from Regency House 45-43 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 29 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 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 45-43 Chorley New Road Bolton BL1 4QR on 30 August 2019 (1 page)
14 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
10 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 10 June 2019 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 June 2018Confirmation statement made on 5 May 2018 with updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
28 February 2018Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (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
(3 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
(3 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)
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)
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)