Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Mr Richard Andrew Bound |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Director Name | Mr Thomas Shorey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Kevin Mark Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 2016) |
Role | Marketing And Leisure Consultant |
Country of Residence | Scotland |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Jonathan Charles Baldwin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2021) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Richard James Calvert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Simon Lloyd Powell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Matthew Christian Wakerley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Gerald McCabe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Richard William Alexander Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Ms Claire Louise Cherry |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Robert Martin Davis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Andrew Simon Ashton Kilpatrick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2021) |
Role | Directo |
Country of Residence | England |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Website | inspiresport.com |
---|---|
Email address | [email protected] |
Telephone | 029 20390747 |
Telephone region | Cardiff |
Registered Address | Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £690,000 |
Cash | £100 |
Current Liabilities | £48,616 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 July 2020 | Delivered on: 31 July 2020 Persons entitled: Dbw Investments (10) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
23 December 2020 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
---|---|
31 July 2020 | Registration of charge 076575770001, created on 29 July 2020 (21 pages) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with updates (7 pages) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
5 November 2018 | Cancellation of shares. Statement of capital on 3 October 2018
|
5 November 2018 | Purchase of own shares. (3 pages) |
12 October 2018 | Statement of capital on 12 October 2018
|
12 October 2018 | Solvency Statement dated 26/09/18 (7 pages) |
12 October 2018 | Statement by Directors (4 pages) |
12 October 2018 | Resolutions
|
31 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
8 June 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
25 January 2018 | Director's details changed for Mr Simon Lloyd Powell on 1 October 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
14 June 2017 | Termination of appointment of Robert Martin Davis as a director on 24 May 2017 (1 page) |
14 June 2017 | Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 24 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Robert Martin Davis as a director on 24 May 2017 (1 page) |
14 June 2017 | Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 24 May 2017 (2 pages) |
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
30 March 2017 | Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
17 May 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
17 May 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
13 April 2016 | Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page) |
26 November 2015 | Director's details changed for Mr Gerald Mccabe on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Gerald Mccabe on 26 November 2015 (2 pages) |
13 July 2015 | Company name changed redi 203 LIMITED\certificate issued on 13/07/15
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Company name changed redi 203 LIMITED\certificate issued on 13/07/15
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
4 June 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 April 2015 | Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages) |
10 November 2014 | Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
24 October 2014 | Statement of company's objects (2 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
24 October 2014 | Resolutions
|
24 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
24 October 2014 | Statement of company's objects (2 pages) |
24 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Notice of Restriction on the Company's Articles (2 pages) |
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Notice of Restriction on the Company's Articles (2 pages) |
24 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2014 | Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages) |
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 July 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
11 June 2014 | Second filing of SH01 previously delivered to Companies House
|
11 June 2014 | Second filing of SH01 previously delivered to Companies House
|
11 June 2014 | Second filing of SH01 previously delivered to Companies House
|
11 June 2014 | Second filing of SH01 previously delivered to Companies House
|
11 June 2014 | Second filing of SH01 previously delivered to Companies House
|
11 June 2014 | Second filing of SH01 previously delivered to Companies House
|
12 May 2014 | Termination of appointment of Thomas Shorey as a director (1 page) |
12 May 2014 | Termination of appointment of Thomas Shorey as a director (1 page) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
12 February 2014 | Appointment of Mr Steven Ross Butchart as a director (2 pages) |
12 February 2014 | Appointment of Mr Steven Ross Butchart as a director (2 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
5 August 2013 | Director's details changed for Mr Richard James Calvert on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Matthew Christian Wakerley on 1 August 2013 (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
5 August 2013 | Director's details changed for Mr Kevin Mark Johnson on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Matthew Christian Wakerley on 1 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (8 pages) |
5 August 2013 | Director's details changed for Mr Simon Lloyd Powell on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Simon Lloyd Powell on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Richard James Calvert on 1 August 2013 (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
5 August 2013 | Director's details changed for Mr Kevin Mark Johnson on 1 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 March 2013 | Appointment of Mr Gerald Mccabe as a director (2 pages) |
21 March 2013 | Appointment of Mr Gerald Mccabe as a director (2 pages) |
20 December 2012 | Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ on 20 December 2012 (1 page) |
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ on 20 December 2012 (1 page) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 September 2012 | Memorandum and Articles of Association (21 pages) |
4 September 2012 | Memorandum and Articles of Association (21 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
3 September 2012 | Resolutions
|
3 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
24 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
24 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom on 4 July 2012 (2 pages) |
26 October 2011 | Appointment of Mr Simon Lloyd Powell as a director (3 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Appointment of Matthew Christian Wakerley as a director (3 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Appointment of Matthew Christian Wakerley as a director (3 pages) |
26 October 2011 | Appointment of Mr Jonathan Charles Baldwin as a director (2 pages) |
26 October 2011 | Appointment of Kevin Mark Johnson as a director (3 pages) |
26 October 2011 | Appointment of Mr Simon Lloyd Powell as a director (3 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Appointment of Thomas Shorey as a director (3 pages) |
26 October 2011 | Appointment of Kevin Mark Johnson as a director (3 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of Mr Richard James Calvert as a director (3 pages) |
26 October 2011 | Appointment of Mr Jonathan Charles Baldwin as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard James Calvert as a director (3 pages) |
26 October 2011 | Appointment of Thomas Shorey as a director (3 pages) |
25 October 2011 | Termination of appointment of Richard Bound as a director (1 page) |
25 October 2011 | Appointment of Mr Thomas Shorey as a director (2 pages) |
25 October 2011 | Appointment of Mr Thomas Shorey as a director (2 pages) |
25 October 2011 | Termination of appointment of Richard Bound as a director (1 page) |
3 June 2011 | Incorporation (51 pages) |
3 June 2011 | Incorporation (51 pages) |