Wigan
Lancashire
WN3 5AZ
Director Name | Mr Richard James Calvert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(12 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 09 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Paul David Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Specialist Leisure Group, Waterside House Wate Wigan Pier Business Park Wigan WN3 5AZ |
Director Name | Mr Kenneth Beeson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgemoor House 92 Clevedon Road Tickenham Clevedon Avon BS21 6RE |
Director Name | Mr Nigel Andrew John |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 King Edward Road Oldfield Park Bath Avon BA2 3PB |
Director Name | Kirk William Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Oakfield Avenue Chesterfield Derbyshire S40 3LE |
Secretary Name | Mr Kenneth Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Mills Cliff Street Cheddar Somerset BS27 3PN |
Secretary Name | Mr Nigel Andrew John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 King Edward Road Oldfield Park Bath Avon BA2 3PB |
Director Name | Mr David Harold Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Denis Wormwell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Vincent Flower |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6 at £1 | Equalmatch LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £499,853 |
Cash | £1,896 |
Current Liabilities | £346,758 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2017 | Delivered on: 24 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 June 2014 | Delivered on: 4 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
---|---|
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Graham John Rogers on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Equalmatch Limited as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Victoria Mill Miry Lane Wigan Lancashire WN3 4AG United Kingdom to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page) |
26 May 2017 | Resolutions
|
24 May 2017 | Statement of company's objects (2 pages) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
7 November 2016 | Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
4 May 2016 | Appointment of Mr Denis Wormwell as a director on 22 March 2016 (2 pages) |
22 April 2016 | Appointment of Graham John Rogers as a director on 22 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of David Harold Smith as a director on 22 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Nigel Andrew John as a director on 22 March 2016 (1 page) |
22 April 2016 | Appointment of Gary Speakman as a director on 22 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Kenneth Beeson as a director on 22 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Kirk William Jones as a director on 22 March 2016 (1 page) |
22 April 2016 | Registered office address changed from Bridge House, Ashley Road Hale Altrincham WA14 2UT to Victoria Mill Miry Lane Wigan Lancashire WN3 4AG on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Nigel Andrew John as a secretary on 22 March 2016 (1 page) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
4 July 2014 | Registration of charge 053022870001, created on 18 June 2014 (24 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 March 2014 | Director's details changed for Mr Kenneth Beeson on 24 March 2014 (2 pages) |
14 January 2014 | Termination of appointment of Kenneth Beeson as a secretary (1 page) |
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 April 2011 | Appointment of Mr David Harold Smith as a director (5 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 February 2010 | Director's details changed for Mr Nigel Andrew John on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Kenneth Beeson on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Kirk William Jones on 17 February 2010 (2 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 February 2008 | Return made up to 01/12/07; no change of members (8 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
12 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
4 January 2005 | Ad 01/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Incorporation (17 pages) |