Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK SPORT EQUIPMENT LIMITED
Company Information for

UK SPORT EQUIPMENT LIMITED

SKANDI LODGE THE OLD TIP, KEIGHLEY ROAD, SILSDEN, WEST YORKSHIRE, BD20 0EH,
Company Registration Number
03573602
Private Limited Company
Active

Company Overview

About Uk Sport Equipment Ltd
UK SPORT EQUIPMENT LIMITED was founded on 1998-06-02 and has its registered office in Silsden. The organisation's status is listed as "Active". Uk Sport Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK SPORT EQUIPMENT LIMITED
 
Legal Registered Office
SKANDI LODGE THE OLD TIP
KEIGHLEY ROAD
SILSDEN
WEST YORKSHIRE
BD20 0EH
Other companies in BD21
 
Previous Names
JMS CRICKET LIMITED30/11/2010
Filing Information
Company Number 03573602
Company ID Number 03573602
Date formed 1998-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB708380435  
Last Datalog update: 2024-01-05 07:36:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK SPORT EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
P&A SECRETARIES LIMITED
Company Secretary 2005-04-04
JONATHAN MARK SMITH
Director 1998-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHRISTOPHER SHAW
Director 1999-06-24 2005-08-18
LYNDA MAUREEN HAUNCH SMITH
Company Secretary 1998-06-02 2005-04-04
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1998-06-02 1998-06-02
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1998-06-02 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P&A SECRETARIES LIMITED WHARFE VIEW CAFE LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
P&A SECRETARIES LIMITED STE2 LTD Company Secretary 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
P&A SECRETARIES LIMITED BRIDFORD BESPOKE SOLUTIONS LTD Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
P&A SECRETARIES LIMITED KLEANTECH LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
P&A SECRETARIES LIMITED MARSHALL AND STOCKER LIMITED Company Secretary 2010-10-25 CURRENT 2010-10-25 Active
P&A SECRETARIES LIMITED BOOTHS CLEANING SERVICES LIMITED Company Secretary 2010-09-09 CURRENT 2010-09-09 Active
P&A SECRETARIES LIMITED BROUGHTON STABILITY SERVICES LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
P&A SECRETARIES LIMITED IBTEK LTD Company Secretary 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
P&A SECRETARIES LIMITED LEDGERSCOPE LIMITED Company Secretary 2010-04-15 CURRENT 2010-04-15 Active
P&A SECRETARIES LIMITED BROUGHTON VENTURES LIMITED Company Secretary 2010-04-06 CURRENT 2010-04-06 Active
P&A SECRETARIES LIMITED LABHR LIMITED Company Secretary 2010-02-10 CURRENT 2010-02-10 Active
P&A SECRETARIES LIMITED STEADMAN CONSTRUCTION LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
P&A SECRETARIES LIMITED DPPF LIMITED Company Secretary 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
P&A SECRETARIES LIMITED CROWLEY AUTOMATION SERVICES LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
P&A SECRETARIES LIMITED SOUTHCOAST AUTOMATION SERVICES LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-05-06
P&A SECRETARIES LIMITED PMS HOMES LIMITED Company Secretary 2007-04-05 CURRENT 2007-01-05 Active
P&A SECRETARIES LIMITED MH ELLIS CONSULTING LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
P&A SECRETARIES LIMITED TRIO HEALTHCARE LIMITED Company Secretary 2006-07-12 CURRENT 2006-04-10 Active
P&A SECRETARIES LIMITED MFLP1 LIMITED Company Secretary 2006-02-28 CURRENT 1987-08-14 Active - Proposal to Strike off
P&A SECRETARIES LIMITED CIPHER MARKETING LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-21 Dissolved 2017-05-16
P&A SECRETARIES LIMITED P&A EMPLOYMENT LAW SERVICES LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
P&A SECRETARIES LIMITED P&A GROUP HOLDINGS LIMITED Company Secretary 2004-10-01 CURRENT 2004-10-01 Active
P&A SECRETARIES LIMITED CHINESE DOMAINS LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
P&A SECRETARIES LIMITED ADELE ADAMS ASSOCIATES LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
P&A SECRETARIES LIMITED CRAFTWORK CARDS LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Liquidation
P&A SECRETARIES LIMITED P&A ACCOUNTANTS LIMITED Company Secretary 2001-03-12 CURRENT 1999-02-25 Active
P&A SECRETARIES LIMITED CHERRY TREE COURT (BINGLEY) MANAGEMENT CO LTD Company Secretary 2001-02-15 CURRENT 2001-02-15 Active
P&A SECRETARIES LIMITED P&A-05 LIMITED Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
P&A SECRETARIES LIMITED P&A-06 LIMITED Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
P&A SECRETARIES LIMITED CLOVER COURT (SKIPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-12 CURRENT 1988-08-17 Active
P&A SECRETARIES LIMITED PEARSON VENTURES LIMITED Company Secretary 1999-10-18 CURRENT 1991-06-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Sunnydale Rivock Avenue Steeton Keighley West Yorkshire BD20 6SA United Kingdom
2022-02-10Director's details changed for Mrs Carole Ann Smith on 2022-02-05
2022-02-10Director's details changed for Mr Jonathan Mark Smith on 2022-02-05
2022-02-10Change of details for Mr Jonathan Mark Smith as a person with significant control on 2022-02-05
2022-02-10Director's details changed for Mrs Carole Ann Smith on 2022-02-10
2022-02-10Director's details changed for Mr Jonathan Mark Smith on 2022-02-10
2022-02-10PSC04Change of details for Mr Jonathan Mark Smith as a person with significant control on 2022-02-05
2022-02-10CH01Director's details changed for Mrs Carole Ann Smith on 2022-02-05
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Sunnydale Rivock Avenue Steeton Keighley West Yorkshire BD20 6SA United Kingdom
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-02-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-11-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-21CH04SECRETARY'S DETAILS CHNAGED FOR P&A SECRETARIES LIMITED on 2019-01-01
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ
2019-05-01AP01DIRECTOR APPOINTED MRS CAROLE ANN SMITH
2019-01-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-15CH04SECRETARY'S DETAILS CHNAGED FOR P&A SECRETARIES LIMITED on 2017-12-01
2018-03-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0120/05/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0120/05/14 ANNUAL RETURN FULL LIST
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035736020004
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035736020003
2013-09-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0120/05/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0120/05/12 ANNUAL RETURN FULL LIST
2011-09-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0120/05/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30RES15CHANGE OF NAME 24/11/2010
2010-11-30CERTNMCompany name changed jms cricket LIMITED\certificate issued on 30/11/10
2010-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-25AR0120/05/10 ANNUAL RETURN FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-27363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-10363aRETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-02363aRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-05363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-10-26169£ IC 2/1 28/09/05 £ SR 1@1=1
2005-10-13RES13CONTRACT AGREEMENT 28/09/05
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-06169£ IC 3/2 18/08/05 £ SR 1@1=1
2005-09-20288bDIRECTOR RESIGNED
2005-09-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/05
2005-06-01363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-04-25288bSECRETARY RESIGNED
2005-04-25288aNEW SECRETARY APPOINTED
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: BYEWAYS EAST PARADE, STEETON KEIGHLEY WEST YORKSHIRE BD20 6RP
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-24363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-29ELRESS252 DISP LAYING ACC 13/08/02
2002-08-29ELRESS366A DISP HOLDING AGM 13/08/02
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 3 BOBBIN MILL CLOSE BARROWS LANE STEETON KEIGHLEY WEST YORKSHIRE BD20 6PZ
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-18363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-15363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-07-2188(2)RAD 15/06/99--------- £ SI 1@1=1 £ IC 2/3
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-30288aNEW SECRETARY APPOINTED
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 1ST FLOOR 40 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AU
1998-06-05287REGISTERED OFFICE CHANGED ON 05/06/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1998-06-04288bSECRETARY RESIGNED
1998-06-04288bDIRECTOR RESIGNED
1998-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to UK SPORT EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK SPORT EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-11-14 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-04-29 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 306,457
Creditors Due After One Year 2012-06-30 £ 266,309
Creditors Due After One Year 2012-06-30 £ 284,301
Creditors Due After One Year 2011-06-30 £ 235,914
Creditors Due Within One Year 2013-06-30 £ 64,444
Creditors Due Within One Year 2012-06-30 £ 99,404
Creditors Due Within One Year 2012-06-30 £ 81,412
Creditors Due Within One Year 2011-06-30 £ 131,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK SPORT EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 11,384
Cash Bank In Hand 2012-06-30 £ 13,157
Cash Bank In Hand 2012-06-30 £ 13,157
Cash Bank In Hand 2011-06-30 £ 5,790
Current Assets 2013-06-30 £ 170,152
Current Assets 2012-06-30 £ 135,812
Current Assets 2012-06-30 £ 135,812
Current Assets 2011-06-30 £ 160,880
Debtors 2013-06-30 £ 55,268
Debtors 2012-06-30 £ 29,414
Debtors 2012-06-30 £ 29,414
Debtors 2011-06-30 £ 58,809
Fixed Assets 2013-06-30 £ 288,230
Fixed Assets 2012-06-30 £ 307,004
Fixed Assets 2012-06-30 £ 307,004
Fixed Assets 2011-06-30 £ 295,670
Shareholder Funds 2013-06-30 £ 87,481
Shareholder Funds 2012-06-30 £ 77,103
Shareholder Funds 2012-06-30 £ 77,103
Shareholder Funds 2011-06-30 £ 88,649
Stocks Inventory 2013-06-30 £ 103,500
Stocks Inventory 2012-06-30 £ 93,241
Stocks Inventory 2012-06-30 £ 93,241
Stocks Inventory 2011-06-30 £ 96,281
Tangible Fixed Assets 2013-06-30 £ 285,233
Tangible Fixed Assets 2012-06-30 £ 303,007
Tangible Fixed Assets 2012-06-30 £ 303,007
Tangible Fixed Assets 2011-06-30 £ 290,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK SPORT EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK SPORT EQUIPMENT LIMITED
Trademarks
We have not found any records of UK SPORT EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK SPORT EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as UK SPORT EQUIPMENT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where UK SPORT EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UK SPORT EQUIPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0095069910Cricket and polo equipment (excl. balls)
2016-05-0057050080Carpets and other textile floor coverings, of wool or animal hair or vegetable materials, whether or not made up (excl. knotted, tufted "needle punched", and woven or of felt but non-flocked)
2016-05-0061121100Track-suits of cotton, knitted or crocheted
2016-03-0095069910Cricket and polo equipment (excl. balls)
2015-04-0157033018Carpets and other floor coverings, of polypropylene, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2015-04-0057033018Carpets and other floor coverings, of polypropylene, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2013-05-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2013-04-0183022000Castors with mountings of base metal
2013-03-0183022000Castors with mountings of base metal
2012-02-0195069910Cricket and polo equipment (excl. balls)
2011-04-0195069910Cricket and polo equipment (excl. balls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK SPORT EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK SPORT EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BD20 0EH