UKBizDB.co.uk

FOOTASYLUM LIMITED

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

This company is commonly known as Footasylum Limited. The company was founded 18 years ago and was given the registration number 05535565. The firm's registered office is in BURY. You can find them at Edinburgh House Hollins Brook Way, Pilsworth, Bury, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:FOOTASYLUM LIMITED
Company Number:05535565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Edinburgh House Hollins Brook Way, Pilsworth, Bury, England, BL9 8RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandbrook House, Sandbrook Park, Rochdale, United Kingdom, OL11 1RY

Secretary10 October 2017Active
Sandbrook House, Sandbrook Park, Rochdale, England, OL11 1RY

Director01 June 2018Active
Sandbrook House, Sandbrook Park, Rochdale, England, OL11 1RY

Director13 February 2023Active
Sandbrook House, Sandbrook Park, Rochdale, England, OL11 1RY

Director01 March 2024Active
Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY

Secretary24 February 2015Active
Red Bank House Red Bank, Bury, BL9 6TZ

Secretary18 August 2005Active
Unit 3, Broadfield Distribution Centre, Pilsworth Road, Heywood, OL10 2TA

Secretary15 July 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary12 August 2005Active
Further Wood Farm, Birtle Road, Bury, BL9 6UU

Director04 July 2006Active
Edinburgh House, Hollins Brook Way, Pilsworth, Bury, England, BL9 8RR

Director04 January 2017Active
Sandbrook House, Sandbrook Park, Rochdale, England, OL11 1RY

Director16 July 2019Active
Sandbrook House, Sandbrook Park, Rochdale, United Kingdom, OL11 1RY

Director26 October 2017Active
Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY

Director09 March 2016Active
Red Bank House Red Bank, Bury, BL9 6TZ

Director18 August 2005Active
14 Clover Drive, Pickmere, WA16 0WF

Director18 August 2005Active
Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY

Director08 October 2014Active
Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY

Director09 March 2016Active
Edinburgh House, Hollins Brook Way, Pilsworth, Bury, England, BL9 8RR

Director13 February 2014Active
Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY

Director12 October 2016Active
Sandbrook House, Sandbrook Park, Rochdale, United Kingdom, OL11 1RY

Director26 October 2017Active
Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY

Director01 May 2017Active
Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY

Director13 January 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director12 August 2005Active

People with Significant Control

Aurelius Iv Uk Acquico Two Limited
Notified on:06 October 2022
Status:Active
Country of residence:England
Address:6th Floor, 33 Glasshouse Street, London, England, W1B 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jd Sports Fashion Plc
Notified on:26 April 2019
Status:Active
Country of residence:England
Address:Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Stephen Riches
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:16, Old Bailey, London, United Kingdom, EC4M 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Carruthers Wardle
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Martin Makin
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY
Nature of control:
  • Significant influence or control
Mr Thomas David Osborn Makin
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Address:Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Clare Michelle Nesbitt
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Address:Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY
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 (6 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
2024-03-22Officers

Appoint person director company with name date.

Download
2024-01-13Officers

Change person director company.

Download
2023-08-30Accounts

Accounts with accounts type group.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Accounts

Accounts with accounts type group.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Address

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

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type group.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.