Background WavePink WaveYellow Wave

BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)

BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022) is a dissolved UK company. incorporated on 5 May 2015. with registered office in Bury. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BECKY ADLINGTON GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include ADLINGTON, Rebecca, PARRY, Stephen Benjamin, PEACOCK, Alun Wayne and 4 others.

Company Number
09573022
Status
dissolved
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Edinburgh House, Bury, BL9 8RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ADLINGTON, Rebecca, PARRY, Stephen Benjamin, PEACOCK, Alun Wayne, PLATT, Dominic James, ROWE, Steven Paul, SCHULTZ, Régis, TURNER, Adrian Roy
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKY ADLINGTON GROUP HOLDINGS LIMITED

BECKY ADLINGTON GROUP HOLDINGS LIMITED is an dissolved company incorporated on 5 May 2015 with the registered office located in Bury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BECKY ADLINGTON GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 93120)

Status

dissolved

Active since 10 years ago

Company No

09573022

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 3 November 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Edinburgh House Hollins Brook Way Bury, BL9 8RR,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 30 August 2019To: 6 June 2022
1st Floor 49 Peter Street Manchester M2 3NG England
From: 27 June 2019To: 30 August 2019
6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 5 May 2015To: 27 June 2019
Timeline

22 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Owner Exit
Oct 17
Capital Reduction
Dec 19
Share Buyback
Feb 20
Owner Exit
Jan 21
Loan Secured
Feb 21
Owner Exit
Mar 22
Loan Secured
Apr 22
Funding Round
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

CASEY, Theresa

Active
Hollins Brook Way, BuryBL9 8RR
Secretary
Appointed 28 Aug 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Aug 2023

ADLINGTON, Rebecca

Active
Hollins Brook Way, BuryBL9 8RR
Born February 1989
Director
Appointed 05 May 2015

PARRY, Stephen Benjamin

Active
Hollins Brook Way, BuryBL9 8RR
Born March 1977
Director
Appointed 05 May 2015

PEACOCK, Alun Wayne

Active
Hollins Brook Way, BuryBL9 8RR
Born January 1974
Director
Appointed 27 May 2022

PLATT, Dominic James

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

ROWE, Steven Paul

Active
Hollins Brook Way, BuryBL9 8RR
Born June 1986
Director
Appointed 29 Nov 2023

SCHULTZ, Régis

Active
Hollins Brook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Aug 2023

TURNER, Adrian Roy

Active
Hollins Brook Way, BuryBL9 8RR
Born January 1977
Director
Appointed 27 May 2022

FOX, Peter Jonathan Geoffrey

Resigned
Hollins Brook Way, BuryBL9 8RR
Born November 1978
Director
Appointed 27 May 2022
Resigned 29 Nov 2023

GREENHALGH, Neil James

Resigned
Hollins Brook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 27 May 2022
Resigned 03 Oct 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 05 May 2015
Resigned 05 May 2015

Persons with significant control

4

1 Active
3 Ceased
Hollins Brook 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 21 Feb 2022
45-53 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 21 Feb 2022
68 West Gate, MansfieldNG18 1RR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020
Parsonage, ManchesterM3 2JA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Voluntary
9 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 January 2024
DS01DS01
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
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 Updates
16 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
6 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 December 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Incorporation Company
5 May 2015
NEWINCIncorporation