Background WavePink WaveYellow Wave

BLACKS OUTDOOR RETAIL LIMITED (07795258)

BLACKS OUTDOOR RETAIL LIMITED (07795258) is an active UK company. incorporated on 3 October 2011. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. BLACKS OUTDOOR RETAIL LIMITED has been registered for 14 years. Current directors include KNIGHTS, Stephen William, PLATT, Dominic James, SCHULTZ, Régis.

Company Number
07795258
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
KNIGHTS, Stephen William, PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKS OUTDOOR RETAIL LIMITED

BLACKS OUTDOOR RETAIL LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. BLACKS OUTDOOR RETAIL LIMITED was registered 14 years ago.(SIC: 47710, 47721)

Status

active

Active since 14 years ago

Company No

07795258

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

AGHOCO 1070 LIMITED
From: 3 October 2011To: 11 January 2012
Contact
Address

Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 3 October 2011To: 12 January 2012
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
May 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Nov 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CASEY, Theresa

Active
Pilsworth, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Oct 2012

KNIGHTS, Stephen William

Active
Hollinsbrook Way, BuryBL9 8RR
Born April 1966
Director
Appointed 23 Oct 2025

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023

SCHULTZ, Régis

Active
Pilsworth, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BEACHAM, Mark Derrick

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 18 Jan 2012
Resigned 16 Mar 2012

BRISLEY, Jane Marie

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 09 Jan 2012
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 03 Oct 2011
Resigned 09 Jan 2012

BAGNALL, Lee Paul

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born January 1969
Director
Appointed 27 Nov 2015
Resigned 11 Mar 2025

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 09 Feb 2012
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 09 Jan 2012
Resigned 28 Sept 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 03 Oct 2023

GREENHALGH, Neil James

Resigned
Pilsworth, BuryBL9 8RR
Born April 1971
Director
Appointed 09 Jan 2012
Resigned 09 Feb 2012

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 03 Oct 2011
Resigned 09 Jan 2012

JORDAN, Dominic Martin

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born December 1966
Director
Appointed 11 Mar 2025
Resigned 19 Mar 2025

REEVE, Kenton Mark

Resigned
Cob Drive, NorthamptonNN4 9BB
Born February 1962
Director
Appointed 30 May 2013
Resigned 30 Apr 2015

REYNOLDS, Julia

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1962
Director
Appointed 12 Jan 2012
Resigned 09 Jul 2012

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 09 Jan 2012
Resigned 31 Oct 2018

WILLIAMS, David Robert

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born May 1966
Director
Appointed 19 Jun 2014
Resigned 27 Nov 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 03 Oct 2011
Resigned 09 Jan 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Oct 2011
Resigned 09 Jan 2012

Persons with significant control

2

1 Active
1 Ceased
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 October 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Auditors Resignation Company
8 May 2014
AUDAUD
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Move Registers To Sail Company
15 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
15 October 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Legacy
15 August 2012
MG01MG01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Legacy
12 January 2012
MG01MG01
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 October 2011
NEWINCIncorporation