Company NameBlackburn Hawks Academy Limited
Company StatusActive
Company Number12151144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 2019(4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Darren Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Threadfold Way
Bolton
BL7 9DN
Director NameMr Paul Bentley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleBar Owner
Country of ResidenceEngland
Correspondence Address23 Grimshaw Street
Church
Accrington
BB5 4LG
Director NameMr James Alexander Chetters
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGas Service Engineer
Country of ResidenceEngland
Correspondence Address28 Kirby Drive
Freckleton
Preston
PR4 1ST
Secretary NameMrs Sarah Wilson
StatusCurrent
Appointed15 March 2024(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address54 Threadfold Way
Bolton
BL7 9DN
Director NameMr Gary Hedges
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMrs Elizabeth Graham
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMs Annemieke Harris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2019(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address345a Station Road
Bamber Bridge
Preston
PR5 6EE
Director NameMrs Sheena Bedi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMs Louise Anderton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressIgloos & Bathrooms Brindle Street
Bradlow House
Blackburn
BB2 4DZ
Director NameMr Carl Anthony Everitt
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIgloos & Bathrooms Brindle Street
Bradlow House
Blackburn
BB2 4DZ

Location

Registered Address54 Threadfold Way
Bolton
BL7 9DN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

15 March 2024Appointment of Mrs Sarah Wilson as a secretary on 15 March 2024 (2 pages)
15 March 2024Appointment of Mr James Alexander Chetters as a director on 15 March 2024 (2 pages)
15 March 2024Register inspection address has been changed to 54 Threadfold Way Bolton BL7 9DN (1 page)
15 March 2024Registered office address changed from Igloos & Bathrooms Brindle Street Bradlow House Blackburn BB2 4DZ England to 54 Threadfold Way Bolton BL7 9DN on 15 March 2024 (1 page)
15 March 2024Appointment of Mr Paul Bentley as a director on 15 March 2024 (2 pages)
13 March 2024Termination of appointment of Louise Anderton as a director on 13 March 2024 (1 page)
9 March 2024Termination of appointment of Carl Anthony Everitt as a director on 9 March 2024 (1 page)
23 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
10 July 2023Appointment of Mr Darren Wilson as a director on 10 July 2023 (2 pages)
7 July 2023Termination of appointment of Gary Hedges as a director on 7 July 2023 (1 page)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 May 2022Registered office address changed from 345a Station Road Bamber Bridge Preston PR5 6EE England to Igloos & Bathrooms Brindle Street Bradlow House Blackburn BB2 4DZ on 30 May 2022 (1 page)
4 May 2022Appointment of Mr Carl Anthony Everitt as a director on 4 May 2022 (2 pages)
4 May 2022Appointment of Ms Louise Anderton as a director on 4 May 2022 (2 pages)
20 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 January 2022Termination of appointment of Annemieke Harris as a director on 8 January 2022 (1 page)
30 November 2021Appointment of Mr Gary Hedges as a director on 30 November 2021 (2 pages)
25 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
25 July 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 345a Station Road Bamber Bridge Preston PR5 6EE on 25 July 2021 (1 page)
3 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Gary Hedges as a director on 5 May 2020 (1 page)
28 January 2020Termination of appointment of Elizabeth Graham as a director on 23 January 2020 (1 page)
28 January 2020Termination of appointment of Sheena Bedi as a director on 23 January 2020 (1 page)
20 September 2019Appointment of Mrs Sheena Bedi as a director on 19 September 2019 (2 pages)
16 September 2019Appointment of Mrs Elizabeth Graham as a director on 16 September 2019 (2 pages)
16 September 2019Appointment of Ms. Annemieke Harris as a director on 16 September 2019 (2 pages)
19 August 2019Registered office address changed from 45 Aintree Road Thornton-Cleveleys FY5 5HW England to Kemp House 160 City Road London EC1V 2NX on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Gary Hedges on 13 August 2019 (2 pages)
12 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)