BLACKS OUTDOOR RETAIL LIMITED
BURY AGHOCO 1070 LIMITED

Hellopages » Greater Manchester » Bury » BL9 8RR

Company number 07795258
Status Active
Incorporation Date 3 October 2011
Company Type Private Limited Company
Address HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, BL9 8RR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Director's details changed for Mr Peter Alan Cowgill on 1 October 2016; Director's details changed for Mr Brian Michael Small on 1 October 2016. The most likely internet sites of BLACKS OUTDOOR RETAIL LIMITED are www.blacksoutdoorretail.co.uk, and www.blacks-outdoor-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Blacks Outdoor Retail Limited is a Private Limited Company. The company registration number is 07795258. Blacks Outdoor Retail Limited has been working since 03 October 2011. The present status of the company is Active. The registered address of Blacks Outdoor Retail Limited is Hollinsbrook Way Pilsworth Bury Lancashire Bl9 8rr. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BAGNALL, Lee Paul is a Director of the company. COWGILL, Peter Alan is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary BATCHELOR, Andrew John has been resigned. Secretary BEACHAM, Mark Derrick has been resigned. Secretary BRISLEY, Jane Marie has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BOWN, Barry Colin has been resigned. Director GREENHALGH, Neil James has been resigned. Director HART, Roger has been resigned. Director REEVE, Kenton Mark has been resigned. Director REYNOLDS, Julia has been resigned. Director WILLIAMS, David Robert has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 01 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 08 October 2012

Director
BAGNALL, Lee Paul
Appointed Date: 27 November 2015
56 years old

Director
COWGILL, Peter Alan
Appointed Date: 09 January 2012
72 years old

Director
SMALL, Brian Michael
Appointed Date: 09 January 2012
68 years old

Resigned Directors

Secretary
BATCHELOR, Andrew John
Resigned: 01 October 2015
Appointed Date: 24 September 2014

Secretary
BEACHAM, Mark Derrick
Resigned: 16 March 2012
Appointed Date: 18 January 2012

Secretary
BRISLEY, Jane Marie
Resigned: 24 September 2014
Appointed Date: 09 January 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 January 2012
Appointed Date: 03 October 2011

Director
BOWN, Barry Colin
Resigned: 30 May 2014
Appointed Date: 09 February 2012
64 years old

Director
GREENHALGH, Neil James
Resigned: 09 February 2012
Appointed Date: 09 January 2012
54 years old

Director
HART, Roger
Resigned: 09 January 2012
Appointed Date: 03 October 2011
54 years old

Director
REEVE, Kenton Mark
Resigned: 30 April 2015
Appointed Date: 30 May 2013
63 years old

Director
REYNOLDS, Julia
Resigned: 09 July 2012
Appointed Date: 12 January 2012
62 years old

Director
WILLIAMS, David Robert
Resigned: 27 November 2015
Appointed Date: 19 June 2014
59 years old

Director
A G SECRETARIAL LIMITED
Resigned: 09 January 2012
Appointed Date: 03 October 2011

Director
INHOCO FORMATIONS LIMITED
Resigned: 09 January 2012
Appointed Date: 03 October 2011

BLACKS OUTDOOR RETAIL LIMITED Events

24 Oct 2016
Confirmation statement made on 3 October 2016 with updates
13 Oct 2016
Director's details changed for Mr Peter Alan Cowgill on 1 October 2016
13 Oct 2016
Director's details changed for Mr Brian Michael Small on 1 October 2016
26 Sep 2016
Full accounts made up to 30 January 2016
03 Feb 2016
Full accounts made up to 31 January 2015
...
... and 39 more events
12 Jan 2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 January 2012
12 Jan 2012
Particulars of a mortgage or charge / charge no: 1
11 Jan 2012
Company name changed aghoco 1070 LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09

11 Jan 2012
Change of name notice
03 Oct 2011
Incorporation

BLACKS OUTDOOR RETAIL LIMITED Charges

3 August 2012
Rent deposit deed
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Her Majesty the Queen and the Crown Estate Commissioners
Description: £62,500.00. see image for full details.
9 January 2012
Mortgage debenture
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Jd Sports Fashion PLC
Description: Fixed and floating charge over the undertaking and all…