NOTTS SPORT GROUP LIMITED
LUTTERWORTH NOTTS SPORT LIMITED NOTTINGHAMSHIRE SPORTS & SAFETY SYSTEMS LIMITED

Hellopages » Leicestershire » Harborough » LE17 4XH

Company number 01804724
Status Active
Incorporation Date 30 March 1984
Company Type Private Limited Company
Address INNOVATION HOUSE, MAGNA PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4XH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 71129 - Other engineering activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Termination of appointment of Anthony Carl Pearce as a secretary on 24 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of NOTTS SPORT GROUP LIMITED are www.nottssportgroup.co.uk, and www.notts-sport-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Hinckley Rail Station is 7.8 miles; to Narborough Rail Station is 8.5 miles; to South Wigston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Notts Sport Group Limited is a Private Limited Company. The company registration number is 01804724. Notts Sport Group Limited has been working since 30 March 1984. The present status of the company is Active. The registered address of Notts Sport Group Limited is Innovation House Magna Park Lutterworth Leicestershire Le17 4xh. The company`s financial liabilities are £67.74k. It is £-15.2k against last year. The cash in hand is £8.59k. It is £-3.03k against last year. And the total assets are £124.02k, which is £-83.83k against last year. PATRICK, Shaun is a Director of the company. Secretary GROOME, Nora Elizabeth has been resigned. Secretary PEARCE, Anthony Carl has been resigned. Director BRIDLE, Nicholas James has been resigned. Director DURY, David has been resigned. Director GROOME, Nora Elizabeth has been resigned. Director HOOD, Colin has been resigned. Director PATRICK, Thomas Herbert has been resigned. Director PEARCE, Anthony Carl has been resigned. Director TIGWELL, Richard Stanley Albert has been resigned. The company operates in "Non-specialised wholesale trade".


notts sport group Key Finiance

LIABILITIES £67.74k
-19%
CASH £8.59k
-27%
TOTAL ASSETS £124.02k
-41%
All Financial Figures

Current Directors

Director
PATRICK, Shaun

63 years old

Resigned Directors

Secretary
GROOME, Nora Elizabeth
Resigned: 31 October 1993

Secretary
PEARCE, Anthony Carl
Resigned: 24 February 2017
Appointed Date: 01 November 1993

Director
BRIDLE, Nicholas James
Resigned: 01 June 2009
Appointed Date: 16 October 2003
58 years old

Director
DURY, David
Resigned: 31 July 2006
Appointed Date: 17 April 1997
64 years old

Director
GROOME, Nora Elizabeth
Resigned: 31 January 1992
97 years old

Director
HOOD, Colin
Resigned: 31 January 2009
Appointed Date: 01 February 2005
62 years old

Director
PATRICK, Thomas Herbert
Resigned: 01 November 2000
91 years old

Director
PEARCE, Anthony Carl
Resigned: 30 September 2008
Appointed Date: 01 September 2005
78 years old

Director
TIGWELL, Richard Stanley Albert
Resigned: 21 May 2009
Appointed Date: 10 January 2002
71 years old

Persons With Significant Control

Mr Shaun Patrick
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Emma Jane Patrick
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOTTS SPORT GROUP LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 October 2016
28 Feb 2017
Termination of appointment of Anthony Carl Pearce as a secretary on 24 February 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Satisfaction of charge 018047240011 in full
20 Jul 2016
Registration of charge 018047240012, created on 18 July 2016
...
... and 116 more events
18 Mar 1987
Accounts for a small company made up to 31 May 1986

16 Jun 1986
Accounting reference date shortened from 31/03 to 31/05

04 Dec 1984
Company name changed\certificate issued on 04/12/84
30 Mar 1984
Certificate of incorporation
30 Mar 1984
Incorporation

NOTTS SPORT GROUP LIMITED Charges

18 July 2016
Charge code 0180 4724 0012
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 November 2013
Charge code 0180 4724 0011
Delivered: 5 December 2013
Status: Satisfied on 1 September 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 January 2013
Deed of charge for secured loan
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: Trustees of Notts Sport Pension Scheme
Description: First fixed charge over registered patents:. UK patent…
14 January 2013
Deed of charge for secured loan
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: Trustees of Notts Sport Pension Scheme
Description: First fixed charge over registered trade marks:. Childsplay…
16 December 2011
Deed of charge for secured loan
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Trustees of Notts Sport Pension Scheme
Description: First fixed charge over registered trade marks - childsplay…
13 October 2006
Debenture
Delivered: 27 October 2006
Status: Satisfied on 7 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2005
Guarantee & debenture
Delivered: 5 October 2005
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1994
Deed of charge over credit balances
Delivered: 7 April 1994
Status: Satisfied on 16 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" being barclays bank…
8 February 1994
Debenture
Delivered: 16 February 1994
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 January 1991
Debenture
Delivered: 29 January 1991
Status: Satisfied on 16 February 1996
Persons entitled: Nottinghamshire County Council
Description: A specific equitable charge over all freehold and leasehold…
3 March 1989
Guarantee & debenture
Delivered: 14 March 1989
Status: Satisfied on 25 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1987
Fixed and floating charge
Delivered: 11 September 1987
Status: Satisfied on 2 June 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…