Bury
BL9 8RR
Director Name | Miss Rebecca Adlington |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Director Name | Mr Alun Wayne Peacock |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Director Name | Mr Adrian Roy Turner |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 August 2023(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 28 August 2023(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | Edinburgh House Hollins Brook Way Bury 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(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Steven Rowe |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2023(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Director Name | Mr Peter Jonathan Geoffrey Fox |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Registered Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Jd Sports Gyms Limited Classification: A registered charge Outstanding |
---|---|
7 April 2021 | Delivered on: 14 April 2021 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Outstanding |
22 January 2021 | Delivered on: 2 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 February 2021 | Registration of charge 095730250001, created on 22 January 2021 (24 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
20 May 2020 | Change of details for Becky Adlington Group Holdings Limited as a person with significant control on 30 August 2019 (2 pages) |
29 January 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 September 2019 | Director's details changed for Mr Stephen Benjamin Parry on 20 August 2019 (2 pages) |
30 August 2019 | Registered 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 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
10 June 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
7 June 2018 | Confirmation statement made on 5 May 2018 with updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 February 2018 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 May 2015 | Appointment of Mr Stephen Parry as a director on 5 May 2015 (2 pages) |
22 May 2015 | Appointment of Miss Rebecca Adlington as a director on 5 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Stephen Parry as a director on 5 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Stephen Parry as a director on 5 May 2015 (2 pages) |
22 May 2015 | Appointment of Miss Rebecca Adlington as a director on 5 May 2015 (2 pages) |
22 May 2015 | Appointment of Miss Rebecca Adlington as a director on 5 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Barbara Kahan as a director on 5 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Barbara Kahan as a director on 5 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Barbara Kahan as a director on 5 May 2015 (2 pages) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|