SPORT & PLAYBASE LIMITED
ELM STREET, SKELMANTHORPE,

Hellopages » West Yorkshire » Kirklees » HD8 9DZ

Company number 01557907
Status Active
Incorporation Date 24 April 1981
Company Type Private Limited Company
Address UNITS 27 & 28, SKELMANTHORPE BUISNESS PARK, ELM STREET, SKELMANTHORPE,, HUDDERSFIELD, HD8 9DZ
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Hilda Yates as a director on 30 November 2016; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of SPORT & PLAYBASE LIMITED are www.sportplaybase.co.uk, and www.sport-playbase.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and six months. Sport Playbase Limited is a Private Limited Company. The company registration number is 01557907. Sport Playbase Limited has been working since 24 April 1981. The present status of the company is Active. The registered address of Sport Playbase Limited is Units 27 28 Skelmanthorpe Buisness Park Elm Street Skelmanthorpe Huddersfield Hd8 9dz. The company`s financial liabilities are £100.36k. It is £-42.16k against last year. The cash in hand is £1.64k. It is £-31.38k against last year. And the total assets are £369.97k, which is £3.92k against last year. YATES, Ann is a Secretary of the company. YATES, Ann is a Director of the company. YATES, Maxwell Victor is a Director of the company. Secretary YATES, Hilda has been resigned. Director CUPPLES, Joanne Sarah has been resigned. Director YATES, Hilda has been resigned. Director YATES, Victor Horace has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


sport & playbase Key Finiance

LIABILITIES £100.36k
-30%
CASH £1.64k
-96%
TOTAL ASSETS £369.97k
+1%
All Financial Figures

Current Directors

Secretary
YATES, Ann
Appointed Date: 26 June 2006

Director
YATES, Ann
Appointed Date: 01 February 2006
54 years old

Director

Resigned Directors

Secretary
YATES, Hilda
Resigned: 26 June 2006

Director
CUPPLES, Joanne Sarah
Resigned: 26 September 2003
Appointed Date: 29 November 1991
58 years old

Director
YATES, Hilda
Resigned: 30 November 2016
92 years old

Director
YATES, Victor Horace
Resigned: 15 May 1994
93 years old

Persons With Significant Control

Mr Maxwell Victor Yates
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPORT & PLAYBASE LIMITED Events

12 Dec 2016
Termination of appointment of Hilda Yates as a director on 30 November 2016
12 Dec 2016
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000

...
... and 72 more events
29 Oct 1987
Full accounts made up to 31 March 1987

29 Oct 1987
Return made up to 30/09/87; full list of members

08 Oct 1987
Registered office changed on 08/10/87 from: valley house cornmill bottom shelley huddersfield west yorkshire

27 Jan 1987
Full accounts made up to 31 March 1986

17 Nov 1986
Return made up to 18/10/86; full list of members

SPORT & PLAYBASE LIMITED Charges

28 April 1993
A credit agreement
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
4 December 1992
Legal mortgage
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H/ property k/a unit 22 skelmanthorpe business park…
13 September 1991
Legal mortgage
Delivered: 27 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 29 skelmanthorpe business park, skelmanthorpe west…
1 February 1988
Legal mortgage
Delivered: 15 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 27 & 28, skelmanthorpe business park, skelmanthorpe…
1 June 1984
Debenture
Delivered: 6 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property…