Company NameKukri Sports Ltd.
DirectorsAndrew Ronnie and Joanne Elizabeth Simpson
Company StatusActive
Company Number03706105
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Previous NameReact Sports Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew Ronnie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(16 years after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address171 Brierley Road
Walton Summit Centre
Preston
PR5 8AH
Director NameMrs Joanne Elizabeth Simpson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(25 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Walton Summit Centre
Bamber Bridge
Preston
PR5 8AH
Director NameMr Philip John Douglas Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Westbourne Road
Southport
Merseyside
PR8 2HZ
Director NameGareth Clifford Morris
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2002)
RoleAccountant
Correspondence Address41 St Margarets Road
Twickenham
TW1 2LL
Secretary NameGareth Clifford Morris
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2002)
RoleAccountant
Correspondence Address41 St Margarets Road
Twickenham
TW1 2LL
Director NameMr Paul Wilson Broom
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgefield House
Sparkbridge
Ulverston
Cumbria
LA12 8DA
Director NameMr Robert Clive Perkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Staveley
Kendal
Cumbria
LA8 9PQ
Director NameMrs Janet Lefton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Isle Roundhouse
Windermere
Cumbria
LA23 1BG
Secretary NameMr Philip John Douglas Morris
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Westbourne Road
Southport
Merseyside
PR8 2HZ
Director NameTimothy James Jagger
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 2009)
RoleBanker
Correspondence Address10 West Hayes
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DH
Director NameMr Graham Pearson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Secretary NameMr Graham Pearson
NationalityBritish
StatusResigned
Appointed16 May 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(12 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(12 years after company formation)
Appointment Duration11 years, 8 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed05 August 2011(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(16 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameRÃ?Gis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2023)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Secretary NameNirma Cassidy
StatusResigned
Appointed11 October 2022(23 years, 8 months after company formation)
Appointment Duration6 months (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusResigned
Appointed11 April 2023(24 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2023)
RoleCompany Director
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2023(24 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 2023)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 January 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.kukrisports.co.uk/
Telephone01772 338899
Telephone regionPreston

Location

Registered AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

122k at £1Jd Sports Fashion PLC
99.92%
Ordinary Deferred
80 at £1Jd Sports Fashion PLC
0.07%
Ordinary A
15 at £1Philip John Douglas Morris
0.01%
Ordinary B

Financials

Year2014
Net Worth-£1,827,552
Cash£123,035
Current Liabilities£5,773,598

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

7 February 2011Delivered on: 12 February 2011
Persons entitled: Jd Sports Fashion PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 February 2009Delivered on: 21 February 2009
Satisfied on: 21 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 August 2007Delivered on: 29 August 2007
Satisfied on: 23 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 August 2007Delivered on: 21 August 2007
Satisfied on: 23 February 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
17 August 2007Delivered on: 21 August 2007
Satisfied on: 23 February 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
17 January 2003Delivered on: 22 January 2003
Satisfied on: 21 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 2002Delivered on: 6 February 2002
Satisfied on: 4 February 2003
Persons entitled: Pemburton Corporate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 July 2001Delivered on: 3 August 2001
Satisfied on: 26 July 2002
Persons entitled: Alliance Trade Fianance LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the sale, supply and tripartite agreements dated 15TH january 2001 and the offer letter dated 5TH february 2001.
Particulars: All f/h and l/h property, plant and machinery, all monies present and future book debts, present and future sales contracts, goodwill, uncalled capital, stocks, shares, patents, copyrights and all other intellectual property rights.
Fully Satisfied
24 April 2001Delivered on: 25 April 2001
Satisfied on: 26 July 2002
Persons entitled: Isis Factors PLC

Classification: Charge on debts
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 11TH april 2001 or any amendment or addition thereto or replacement thereof.
Particulars: All the book and other debts due to the company from time to time howsoever by way pursuant to the factoring agreement ("the factoring agreement") dated 11TH april 2001 to the extent that such debts fail to vest. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
9 November 2023Appointment of Mr Dominic James Platt as a director on 2 November 2023 (2 pages)
24 October 2023Full accounts made up to 31 January 2023 (25 pages)
2 May 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
2 May 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
7 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
26 January 2023Change of share class name or designation (2 pages)
26 January 2023Particulars of variation of rights attached to shares (2 pages)
25 October 2022Full accounts made up to 31 January 2022 (24 pages)
13 October 2022Appointment of Régis Schultz as a director on 11 October 2022 (2 pages)
13 October 2022Termination of appointment of Peter Alan Cowgill as a director on 11 October 2022 (1 page)
13 October 2022Appointment of Nirma Cassidy as a secretary on 11 October 2022 (2 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
16 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
27 October 2021Full accounts made up to 31 January 2021 (22 pages)
17 March 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
16 February 2021Change of share class name or designation (2 pages)
16 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 February 2021Memorandum and Articles of Association (21 pages)
8 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 11,881,622
(3 pages)
11 December 2020Full accounts made up to 31 January 2020 (21 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 31 January 2019 (21 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
29 October 2018Full accounts made up to 31 January 2018 (20 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 February 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 November 2017Full accounts made up to 31 January 2017 (19 pages)
7 November 2017Full accounts made up to 31 January 2017 (19 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
7 February 2017Director's details changed for Peter Alan Cowgill on 7 February 2017 (3 pages)
7 February 2017Director's details changed for Brian Michael Small on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Brian Michael Small on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Peter Alan Cowgill on 7 February 2017 (3 pages)
13 October 2016Full accounts made up to 31 January 2016 (21 pages)
13 October 2016Full accounts made up to 31 January 2016 (21 pages)
23 February 2016Statement of company's objects (2 pages)
23 February 2016Particulars of variation of rights attached to shares (2 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
23 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 February 2016Change of share class name or designation (2 pages)
23 February 2016Change of share class name or designation (2 pages)
23 February 2016Particulars of variation of rights attached to shares (2 pages)
23 February 2016Statement of company's objects (2 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 122,082
(9 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 122,082
(9 pages)
31 December 2015Change of share class name or designation (2 pages)
31 December 2015Change of share class name or designation (2 pages)
31 December 2015Particulars of variation of rights attached to shares (3 pages)
31 December 2015Particulars of variation of rights attached to shares (3 pages)
13 November 2015Full accounts made up to 31 January 2015 (19 pages)
13 November 2015Full accounts made up to 31 January 2015 (19 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
17 March 2015Termination of appointment of Philip John Douglas Morris as a director on 20 February 2015 (1 page)
17 March 2015Appointment of Mr Andrew Ronnie as a director on 20 February 2015 (2 pages)
17 March 2015Appointment of Mr Andrew Ronnie as a director on 20 February 2015 (2 pages)
17 March 2015Termination of appointment of Philip John Douglas Morris as a director on 20 February 2015 (1 page)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 122,082
(10 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 122,082
(10 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 122,082
(10 pages)
7 November 2014Full accounts made up to 31 January 2014 (19 pages)
7 November 2014Full accounts made up to 31 January 2014 (19 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 122,082
(11 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 122,082
(11 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 122,082
(11 pages)
21 January 2014Particulars of variation of rights attached to shares (3 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Particulars of variation of rights attached to shares (3 pages)
21 January 2014Change of share class name or designation (2 pages)
17 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
17 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 November 2013Accounts made up to 31 January 2013 (17 pages)
5 November 2013Accounts made up to 31 January 2013 (17 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (11 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (11 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (11 pages)
6 November 2012Accounts made up to 31 January 2012 (25 pages)
6 November 2012Accounts made up to 31 January 2012 (25 pages)
3 May 2012Accounts made up to 30 April 2011 (19 pages)
3 May 2012Accounts made up to 30 April 2011 (19 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (13 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (13 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (13 pages)
4 October 2011Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
4 October 2011Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
12 August 2011Registered office address changed from , 333 Ranglet Road, Walton Summit, Preston, Lancashire, PR5 8AR on 12 August 2011 (1 page)
12 August 2011Registered office address changed from , 333 Ranglet Road, Walton Summit, Preston, Lancashire, PR5 8AR on 12 August 2011 (1 page)
12 August 2011Appointment of Mr Barry Colin Bown as a director (2 pages)
12 August 2011Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
12 August 2011Appointment of Mr Barry Colin Bown as a director (2 pages)
12 August 2011Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
1 August 2011Change of share class name or designation (2 pages)
1 August 2011Change of share class name or designation (2 pages)
1 August 2011Section 519 (1 page)
1 August 2011Section 519 (1 page)
11 July 2011Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages)
11 July 2011Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages)
11 July 2011Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
8 July 2011Director's details changed (2 pages)
8 July 2011Register inspection address has been changed (1 page)
8 July 2011Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages)
8 July 2011Register inspection address has been changed (1 page)
8 July 2011Director's details changed (2 pages)
8 July 2011Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages)
8 July 2011Director's details changed for Peter Allan Cowgill on 7 February 2011 (2 pages)
7 July 2011Director's details changed for Brian Michael Small on 7 February 2011 (2 pages)
7 July 2011Director's details changed for Brian Michael Small on 7 February 2011 (2 pages)
7 July 2011Director's details changed for Brian Michael Small on 7 February 2011 (2 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 April 2011Group of companies' accounts made up to 30 April 2010 (33 pages)
8 April 2011Group of companies' accounts made up to 30 April 2010 (33 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 122,082.00
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 122,082.00
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 122,082.00
(4 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
22 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
22 February 2011Change of share class name or designation (2 pages)
22 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
22 February 2011Change of share class name or designation (2 pages)
17 February 2011Appointment of Peter Allan Cowgill as a director (3 pages)
17 February 2011Appointment of Peter Allan Cowgill as a director (3 pages)
17 February 2011Termination of appointment of Paul Broom as a director (2 pages)
17 February 2011Appointment of Brian Michael Small as a director (5 pages)
17 February 2011Termination of appointment of Paul Broom as a director (2 pages)
17 February 2011Appointment of Brian Michael Small as a director (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 January 2011Termination of appointment of Graham Pearson as a secretary (2 pages)
27 January 2011Termination of appointment of Graham Pearson as a director (2 pages)
27 January 2011Termination of appointment of Graham Pearson as a secretary (2 pages)
27 January 2011Termination of appointment of Graham Pearson as a director (2 pages)
26 January 2011Termination of appointment of Graham Pearson as a secretary (1 page)
26 January 2011Termination of appointment of Graham Pearson as a director (1 page)
26 January 2011Termination of appointment of Graham Pearson as a director (1 page)
26 January 2011Termination of appointment of Graham Pearson as a secretary (1 page)
2 August 2010Group of companies' accounts made up to 30 April 2009 (37 pages)
2 August 2010Group of companies' accounts made up to 30 April 2009 (37 pages)
16 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (19 pages)
16 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (19 pages)
16 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (19 pages)
15 July 2009Appointment terminated director robert perkins (1 page)
15 July 2009Appointment terminated director robert perkins (1 page)
29 April 2009Appointment terminated director timothy jagger (1 page)
29 April 2009Appointment terminated director timothy jagger (1 page)
27 February 2009Accounts for a medium company made up to 30 April 2008 (25 pages)
27 February 2009Accounts for a medium company made up to 30 April 2008 (25 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 February 2009Return made up to 02/02/09; full list of members (10 pages)
25 February 2009Return made up to 02/02/09; full list of members (10 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 February 2009Appointment terminated secretary philip morris (1 page)
24 February 2009Appointment terminated secretary philip morris (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 May 2008Secretary appointed graham pearson (2 pages)
21 May 2008Secretary appointed graham pearson (2 pages)
1 May 2008Accounts made up to 30 April 2007 (22 pages)
1 May 2008Accounts made up to 30 April 2007 (22 pages)
29 March 2008Return made up to 02/02/08; full list of members (9 pages)
29 March 2008Return made up to 02/02/08; full list of members (9 pages)
12 March 2008Director appointed graham pearson (2 pages)
12 March 2008Director appointed graham pearson (2 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Return made up to 02/02/07; full list of members (7 pages)
10 July 2007Return made up to 02/02/07; full list of members (7 pages)
29 March 2007Registered office changed on 29/03/07 from: 9 winckley square, preston, lancashire PR1 3HP (1 page)
29 March 2007Registered office changed on 29/03/07 from: 9 winckley square, preston, lancashire PR1 3HP (1 page)
25 January 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
25 January 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
26 October 2006Registered office changed on 26/10/06 from: 1 worsley court, high street, worsley, manchester, greater manchester M28 3NJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 1 worsley court, high street, worsley, manchester, greater manchester M28 3NJ (1 page)
9 June 2006Accounts for a small company made up to 28 February 2006 (8 pages)
9 June 2006Accounts for a small company made up to 28 February 2006 (8 pages)
16 March 2006Return made up to 02/02/06; full list of members (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Return made up to 02/02/06; full list of members (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Accounts for a small company made up to 28 February 2005 (8 pages)
8 July 2005Accounts for a small company made up to 28 February 2005 (8 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
23 February 2005Return made up to 02/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 February 2005Return made up to 02/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
9 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
18 February 2004Return made up to 02/02/04; full list of members (11 pages)
18 February 2004Return made up to 02/02/04; full list of members (11 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2003Ad 26/06/03--------- £ si 100000@1=100000 £ ic 22062/122062 (6 pages)
15 July 2003Ad 26/06/03--------- £ si 100000@1=100000 £ ic 22062/122062 (6 pages)
9 July 2003Accounts for a small company made up to 28 February 2003 (9 pages)
9 July 2003Accounts for a small company made up to 28 February 2003 (9 pages)
20 May 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 May 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
22 January 2003Particulars of mortgage/charge (4 pages)
22 January 2003Particulars of mortgage/charge (4 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2002Nc inc already adjusted 30/07/02 (1 page)
16 October 2002Ad 17/04/01--------- £ si 269@1 (4 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 October 2002Nc inc already adjusted 05/02/02 (1 page)
16 October 2002Ad 01/03/99--------- £ si 150@1 (2 pages)
16 October 2002Ad 05/02/01--------- £ si 9133@1 (2 pages)
16 October 2002Nc inc already adjusted 30/07/02 (1 page)
16 October 2002Ad 30/07/02--------- £ si 11987@1=11987 £ ic 10000/21987 (4 pages)
16 October 2002Ad 05/04/01--------- £ si 345@1 (2 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 October 2002Ad 01/03/99--------- £ si 150@1 (2 pages)
16 October 2002Ad 17/04/01--------- £ si 269@1 (4 pages)
16 October 2002Ad 30/07/01--------- £ si 100@1 (2 pages)
16 October 2002Ad 01/04/02--------- £ si 75@1=75 £ ic 21987/22062 (2 pages)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2002Ad 05/02/01--------- £ si 9133@1 (2 pages)
16 October 2002Nc inc already adjusted 05/02/02 (1 page)
16 October 2002Ad 01/04/02--------- £ si 75@1=75 £ ic 21987/22062 (2 pages)
16 October 2002Ad 05/04/01--------- £ si 345@1 (2 pages)
16 October 2002Ad 30/07/01--------- £ si 100@1 (2 pages)
16 October 2002Ad 30/07/02--------- £ si 11987@1=11987 £ ic 10000/21987 (4 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
13 August 2002Conve 30/07/02 (1 page)
13 August 2002Registered office changed on 13/08/02 from: 41 saint margarets road, twickenham, middlesex TW1 2LL (1 page)
13 August 2002Registered office changed on 13/08/02 from: 41 saint margarets road, twickenham, middlesex TW1 2LL (1 page)
13 August 2002Conve 30/07/02 (1 page)
30 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 March 2002Return made up to 02/02/01; full list of members (6 pages)
5 March 2002Return made up to 02/02/02; full list of members (9 pages)
5 March 2002Return made up to 02/02/01; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 February 2002Particulars of mortgage/charge (7 pages)
6 February 2002Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
4 May 2001Accounts for a small company made up to 28 February 2000 (6 pages)
4 May 2001Accounts for a small company made up to 28 February 2000 (6 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
31 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
31 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
26 October 1999Company name changed react sports LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed react sports LIMITED\certificate issued on 27/10/99 (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
1 April 1999Ad 24/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Ad 24/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Incorporation (16 pages)
2 February 1999Incorporation (16 pages)