Company NamePitchworks Limited
DirectorGarry George Worrall
Company StatusActive
Company Number03961972
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Previous NameSports-E-Quipment.co.uk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Garry George Worrall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressUnit 6b Vale Road
Romiley
Stockport
Cheshire
SK6 3NE
Director NameMr Clive Charles Heginbotham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHelm Mount Farm
Barrows Green
Kendal
Cumbria
LA8 0AA
Secretary NameMr Simon John Cornforth
NationalityEnglish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Woodhouse Road
Shaw
Oldham
OL2 8GA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pitchworks.co.uk
Email address[email protected]
Telephone0800 1951943
Telephone regionFreephone

Location

Registered AddressUnit 6b Vale Road
Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley

Financials

Year2013
Net Worth£149,878
Cash£175,828
Current Liabilities£332,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 2 weeks ago)
Next Return Due14 April 2025 (10 months, 4 weeks from now)

Charges

16 February 2016Delivered on: 17 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Registered office address changed from Poplar Park Cliff Lane Lymm Cheshire WA13 0TD to Unit 6B Vale Road Romiley Stockport Cheshire SK6 3NE on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Poplar Park Cliff Lane Lymm Cheshire WA13 0TD to Unit 6B Vale Road Romiley Stockport Cheshire SK6 3NE on 5 July 2016 (1 page)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
17 February 2016Registration of charge 039619720001, created on 16 February 2016 (18 pages)
17 February 2016Registration of charge 039619720001, created on 16 February 2016 (18 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Poplar Park Cliff Lane Lymm Cheshire WA13 0TD on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Poplar Park Cliff Lane Lymm Cheshire WA13 0TD on 26 August 2015 (2 pages)
13 August 2015Termination of appointment of Simon John Cornforth as a secretary on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Simon John Cornforth as a secretary on 13 August 2015 (1 page)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Mr Garry George Worrall on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Mr Garry George Worrall on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Mr Garry George Worrall on 1 February 2013 (2 pages)
2 April 2013Change of name notice (2 pages)
2 April 2013Company name changed sports-e-quipment.co.uk LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(2 pages)
2 April 2013Company name changed sports-e-quipment.co.uk LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(2 pages)
2 April 2013Change of name notice (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Return made up to 31/03/07; full list of members (6 pages)
21 July 2007Return made up to 31/03/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 31/03/05; full list of members (6 pages)
23 June 2005Return made up to 31/03/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
31 March 2000Incorporation (20 pages)
31 March 2000Incorporation (20 pages)