UKBizDB.co.uk

BECKY ADLINGTON GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Becky Adlington Group Holdings Limited. The company was founded 9 years ago and was given the registration number 09573022. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BECKY ADLINGTON GROUP HOLDINGS LIMITED
Company Number:09573022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Secretary28 August 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary28 August 2023Active
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Director05 May 2015Active
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Director05 May 2015Active
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Director27 May 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director04 October 2023Active
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Director29 November 2023Active
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Director28 August 2023Active
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Director27 May 2022Active
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Director27 May 2022Active
Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR

Director27 May 2022Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director05 May 2015Active

People with Significant Control

Total Swimming Holdings Limited
Notified on:21 February 2022
Status:Active
Country of residence:United Kingdom
Address:Edinburgh House, Hollins Brook Way, Bury, United Kingdom, BL9 8RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Total Swimming Group Limited
Notified on:11 October 2017
Status:Active
Country of residence:United Kingdom
Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Champion Strokes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cromwell House, 68 West Gate, Mansfield, England, NG18 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Total Swimming Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, Blackfriars House, Parsonage, Manchester, England, M3 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-11Dissolution

Dissolution application strike off company.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-10-20Officers

Appoint corporate secretary company with name date.

Download
2023-10-20Officers

Appoint person secretary company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Address

Move registers to sail company with new address.

Download
2023-08-23Address

Change sail address company with new address.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Change account reference date company current extended.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.