NOTTS SPORT LIMITED
LUTTERWORTH NOTTS SPORT (UK) LIMITED NOTTS SPORT LIMITED

Hellopages » Leicestershire » Harborough » LE17 4XH

Company number 02012744
Status Active
Incorporation Date 22 April 1986
Company Type Private Limited Company
Address INNOVATION HOUSE, MAGNA PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4XH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve 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; Director's details changed for Duncan Gregory Bennett on 14 February 2017. The most likely internet sites of NOTTS SPORT LIMITED are www.nottssport.co.uk, and www.notts-sport.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-nine 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 Limited is a Private Limited Company. The company registration number is 02012744. Notts Sport Limited has been working since 22 April 1986. The present status of the company is Active. The registered address of Notts Sport Limited is Innovation House Magna Park Lutterworth Leicestershire Le17 4xh. The company`s financial liabilities are £295.18k. It is £-52.87k against last year. The cash in hand is £403.22k. It is £170.94k against last year. And the total assets are £1831.2k, which is £96.72k against last year. BENNETT, Duncan Gregory is a Director of the company. COESHAW, Mark John is a Director of the company. PATRICK, Shaun is a Director of the company. TOMLINSON, Zechariah is a Director of the company. WOOD, Rebecca Louise is a Director of the company. Secretary GROOME, Nora Elizabeth has been resigned. Secretary PEARCE, Anthony Carl 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 TIGWELL, Richard Stanley Albert has been resigned. The company operates in "Operation of sports facilities".


notts sport Key Finiance

LIABILITIES £295.18k
-16%
CASH £403.22k
+73%
TOTAL ASSETS £1831.2k
+5%
All Financial Figures

Current Directors

Director
BENNETT, Duncan Gregory
Appointed Date: 01 April 2014
46 years old

Director
COESHAW, Mark John
Appointed Date: 01 November 2015
53 years old

Director
PATRICK, Shaun

63 years old

Director
TOMLINSON, Zechariah
Appointed Date: 01 November 2015
52 years old

Director
WOOD, Rebecca Louise
Appointed Date: 15 March 2016
39 years old

Resigned Directors

Secretary
GROOME, Nora Elizabeth
Resigned: 01 May 2003

Secretary
PEARCE, Anthony Carl
Resigned: 24 February 2017
Appointed Date: 01 May 2003

Director
DURY, David
Resigned: 31 July 2006
Appointed Date: 01 May 2003
64 years old

Director
GROOME, Nora Elizabeth
Resigned: 01 May 2003
97 years old

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

Director
PATRICK, Thomas Herbert
Resigned: 08 September 2003
91 years old

Director
TIGWELL, Richard Stanley Albert
Resigned: 21 May 2009
Appointed Date: 01 May 2003
71 years old

Persons With Significant Control

Notts Sport Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOTTS SPORT 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
14 Feb 2017
Director's details changed for Duncan Gregory Bennett on 14 February 2017
20 Sep 2016
Satisfaction of charge 5 in full
01 Sep 2016
Satisfaction of charge 020127440006 in full
...
... and 102 more events
23 Oct 1987
Return made up to 31/07/87; full list of members

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1986
Registered office changed on 06/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Apr 1986
Certificate of incorporation
22 Apr 1986
Incorporation

NOTTS SPORT LIMITED Charges

18 July 2016
Charge code 0201 2744 0007
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 November 2013
Charge code 0201 2744 0006
Delivered: 27 November 2013
Status: Satisfied on 1 September 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 February 2012
Debenture
Delivered: 11 February 2012
Status: Satisfied on 20 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
All assets debenture
Delivered: 2 March 2011
Status: Satisfied on 7 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Charge of deposit
Delivered: 27 March 2010
Status: Satisfied on 7 April 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
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…