Prospect Road
Crook
County Durham
DL15 8RA
Director Name | Mr Jonathan Hammond |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Robert Clive Perkins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Mark Suren Advani |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 2015) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Adam Stuart Holloway |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 2015) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Robert James Maynard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Gordon Martin Baird |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Shigeki Kojima |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2017) |
Role | Manager, Operations Global Strategy |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Takefumi Taba |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 2018) |
Role | Manager, Shoes Marketing Athletics Brands |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Fumiatsu Hirai |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 2016) |
Role | President, Descente North America, Inc |
Country of Residence | United States |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Ian Ralph Bailey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Hiroaki Kobayashi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Hitoshi Suyama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Eijiro Nireki |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 May 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Mr Michael Price |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2022) |
Role | COO |
Country of Residence | England |
Correspondence Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 12b Beechburn Industrial Estate Prospect Road Crook County Durham DL15 8RA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
100k at £1 | Pedes Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £631,000 |
Net Worth | -£3,730,000 |
Cash | £104,000 |
Current Liabilities | £66,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
---|---|
14 May 2020 | Cessation of Descente Ltd. as a person with significant control on 24 March 2020 (1 page) |
13 May 2020 | Notification of Descente Ltd. as a person with significant control on 6 April 2016 (2 pages) |
13 May 2020 | Notification of Mudroc Ltd as a person with significant control on 24 March 2020 (2 pages) |
13 May 2020 | Cessation of Pedes Investments Limited as a person with significant control on 6 April 2016 (1 page) |
24 March 2020 | Termination of appointment of Hitoshi Suyama as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Eijiro Nireki as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Hiroaki Kobayashi as a director on 24 March 2020 (1 page) |
21 November 2019 | Full accounts made up to 31 December 2018 (19 pages) |
27 August 2019 | Termination of appointment of Ian Ralph Bailey as a director on 18 July 2019 (1 page) |
27 August 2019 | Appointment of Mr Michael Price as a director on 18 July 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 May 2018 | Termination of appointment of Takefumi Taba as a director on 14 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Eijiro Nireki as a director on 14 May 2018 (2 pages) |
7 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 May 2017 | Appointment of Mr Hitoshi Suyama as a director on 2 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Hitoshi Suyama as a director on 2 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Shigeki Kojima as a director on 2 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Shigeki Kojima as a director on 2 May 2017 (1 page) |
11 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 March 2017 | Second filing of a statement of capital following an allotment of shares on 31 January 2017
|
21 March 2017 | Second filing of a statement of capital following an allotment of shares on 31 January 2017
|
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
13 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
3 January 2017 | Termination of appointment of Gordon Martin Baird as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gordon Martin Baird as a director on 31 December 2016 (1 page) |
23 September 2016 | Termination of appointment of Fumiatsu Hirai as a director on 1 August 2016 (1 page) |
23 September 2016 | Appointment of Mr Hiroaki Kobayashi as a director on 1 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Ian Ralph Bailey as a director on 1 August 2016 (2 pages) |
23 September 2016 | Termination of appointment of Robert James Maynard as a director on 12 August 2016 (1 page) |
23 September 2016 | Appointment of Mr Jonathan Hammond as a director on 1 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Hiroaki Kobayashi as a director on 1 August 2016 (2 pages) |
23 September 2016 | Termination of appointment of Robert James Maynard as a director on 12 August 2016 (1 page) |
23 September 2016 | Appointment of Mr Ian Ralph Bailey as a director on 1 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Jonathan Hammond as a director on 1 August 2016 (2 pages) |
23 September 2016 | Termination of appointment of Fumiatsu Hirai as a director on 1 August 2016 (1 page) |
2 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 August 2015 | Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 August 2015 | Termination of appointment of Adam Stuart Holloway as a director on 4 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Mark Suren Advani as a director on 4 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Mark Suren Advani as a director on 4 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Adam Stuart Holloway as a director on 4 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Adam Stuart Holloway as a director on 4 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Mark Suren Advani as a director on 4 August 2015 (1 page) |
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 August 2014 | Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 (1 page) |
5 August 2014 | Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 April 2014 | Appointment of Gordon Baird as a director (3 pages) |
15 April 2014 | Appointment of Gordon Baird as a director (3 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Appointment of Mr Robert James Maynard as a director (2 pages) |
11 March 2013 | Appointment of Mr Robert James Maynard as a director (2 pages) |
12 July 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Clinto Wayne George Edy on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Clinto Wayne George Edy on 12 July 2012 (2 pages) |
18 June 2012 | Appointment of Mr Mark Suren Advani as a director (3 pages) |
18 June 2012 | Appointment of Mr Mark Suren Advani as a director (3 pages) |
13 June 2012 | Appointment of Adam Stuart Holloway as a director (3 pages) |
13 June 2012 | Appointment of Adam Stuart Holloway as a director (3 pages) |
12 June 2012 | Appointment of Clinto Wayne George Edy as a director (3 pages) |
12 June 2012 | Appointment of Clinto Wayne George Edy as a director (3 pages) |
11 May 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
11 May 2012 | Appointment of Mr Robert Clive Perkins as a director (3 pages) |
11 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (5 pages) |
11 May 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
11 May 2012 | Appointment of Mr Robert Clive Perkins as a director (3 pages) |
11 May 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
11 May 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
11 May 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
11 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (5 pages) |
11 May 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
11 May 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
28 February 2012 | Incorporation (24 pages) |
28 February 2012 | Incorporation (24 pages) |