FANATICS (INTERNATIONAL) LIMITED
MANCHESTER KITBAG LIMITED HAMSARD 3017 LIMITED

Hellopages » Greater Manchester » Oldham » M24 1FD

Company number 05933624
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address GREENGATE, MIDDLETON, MANCHESTER, ENGLAND, M24 1FD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of FANATICS (INTERNATIONAL) LIMITED are www.fanaticsinternational.co.uk, and www.fanatics-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Fanatics International Limited is a Private Limited Company. The company registration number is 05933624. Fanatics International Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of Fanatics International Limited is Greengate Middleton Manchester England M24 1fd. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. ANSON, Andrew Edward is a Director of the company. LEVITAN, Lauren is a Director of the company. MACK, Douglas is a Director of the company. SMITH, Martin James is a Director of the company. YEAMANS, Caren is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director DUTTON, David Brian has been resigned. Director EVANS, Ray has been resigned. Director HINTON, Christopher David has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MAUDSLEY, Philip Binns has been resigned. Director SIDDLE, Roger William John has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 February 2016

Director
ANSON, Andrew Edward
Appointed Date: 19 August 2011
60 years old

Director
LEVITAN, Lauren
Appointed Date: 01 February 2016
59 years old

Director
MACK, Douglas
Appointed Date: 01 February 2016
56 years old

Director
SMITH, Martin James
Appointed Date: 13 December 2012
54 years old

Director
YEAMANS, Caren
Appointed Date: 01 February 2016
49 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 01 February 2016
Appointed Date: 15 December 2011

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 13 October 2006

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 13 September 2006

Director
BOLTON, Ivan Joseph, Dr
Resigned: 29 February 2012
Appointed Date: 13 October 2006
81 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
Appointed Date: 13 October 2006
83 years old

Director
DUTTON, David Brian
Resigned: 02 October 2007
Appointed Date: 13 October 2006
66 years old

Director
EVANS, Ray
Resigned: 19 August 2011
Appointed Date: 01 April 2007
68 years old

Director
HINTON, Christopher David
Resigned: 31 August 2010
Appointed Date: 01 July 2008
55 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 13 October 2006
60 years old

Director
KOWALSKI, Timothy John
Resigned: 01 February 2016
Appointed Date: 02 August 2010
66 years old

Director
MAUDSLEY, Philip Binns
Resigned: 01 February 2016
Appointed Date: 13 October 2006
65 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 13 October 2006
Appointed Date: 13 September 2006

Persons With Significant Control

Fanatics Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FANATICS (INTERNATIONAL) LIMITED Events

20 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
04 Jan 2017
Full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
22 Aug 2016
Director's details changed for Mr Andrew Edward Anson on 19 August 2016
07 Jul 2016
Memorandum and Articles of Association
...
... and 79 more events
20 Nov 2006
New director appointed
20 Nov 2006
New director appointed
20 Nov 2006
New director appointed
16 Oct 2006
Company name changed hamsard 3017 LIMITED\certificate issued on 16/10/06
13 Sep 2006
Incorporation

FANATICS (INTERNATIONAL) LIMITED Charges

30 June 2016
Charge code 0593 3624 0005
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains floating charge…
27 November 2015
Charge code 0593 3624 0004
Delivered: 30 November 2015
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
21 January 2015
Charge code 0593 3624 0003
Delivered: 27 January 2015
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 November 2010
Security agreement
Delivered: 23 November 2010
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: L/H unit 13A, 21 market street M1 1WR and located on the 35…
24 July 2009
A security agreement
Delivered: 4 August 2009
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
Description: First fixed charge land investments plant and machinery…