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

ICE HOCKEY UK LIMITED

COMMUNITY STADIUM OLYMPIC LEGACY PARK, WORKSOP ROAD, SHEFFIELD, S9 3TL,
Company Registration Number
03800672
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ice Hockey Uk Ltd
ICE HOCKEY UK LIMITED was founded on 1999-06-30 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ice Hockey Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ICE HOCKEY UK LIMITED
 
Legal Registered Office
COMMUNITY STADIUM OLYMPIC LEGACY PARK
WORKSOP ROAD
SHEFFIELD
S9 3TL
Other companies in CF23
 
Filing Information
Company Number 03800672
Company ID Number 03800672
Date formed 1999-06-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB315206246  
Last Datalog update: 2024-04-06 14:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE HOCKEY UK LIMITED
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.
Companies with same name ICE HOCKEY UK LIMITED
The following companies were found which have the same name as ICE HOCKEY UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICE HOCKEY UK FOUNDATION Active Company formed on the 2022-01-24

Company Officers of ICE HOCKEY UK LIMITED

Current Directors
Officer Role Date Appointed
GARY EDWARD BRINE
Director 2017-01-24
ALEXANDER CRAM
Director 2017-01-24
CHARLES DACRES
Director 2017-01-24
MARTIN GILL
Director 2017-03-15
RICHARD GRIEVESON
Director 2016-02-04
DAVID HAND
Director 2008-02-01
PAUL ALBERT HAYES
Director 2017-01-24
GEOFFREY HEMMERMAN
Director 2017-01-24
ERIC EUGENE JOHN MORTON
Director 2017-03-15
ANTHONY PETER SMITH
Director 2012-10-09
KEN TAGGART
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOY NICOLA JOHNSTON
Director 2017-01-24 2017-12-07
PAUL JOHN MCKENZIE
Director 2015-09-07 2016-06-17
GEOFFREY HEMMERMAN
Director 2012-10-09 2016-02-04
JAMES WILKINSON ANDERSON
Director 2012-10-09 2015-11-18
MICHAEL COWLEY
Director 2004-03-29 2012-04-27
MICHAEL COWLEY
Company Secretary 2006-09-30 2012-04-02
EAMON BENEDICT CONVERY
Director 2004-05-24 2012-01-20
EDWARD NEVILLE MORALEE
Director 1999-11-07 2010-06-30
STUART ARTHUR VIPOND MUIR
Director 2007-04-26 2008-08-20
HENRY GLEN REILLY
Director 2007-01-19 2008-06-30
STUART ROBERTSON
Director 2000-10-31 2007-03-23
MARTYN RICHARD HUDSON
Company Secretary 1999-06-30 2006-09-30
ANDREW TODD GIBSON
Director 2003-06-26 2006-06-30
JOHN CRAIG LYTTLE
Director 2002-11-06 2006-06-30
THOMAS MUIR
Director 2003-06-26 2005-05-06
WARREN JOHN ROST
Director 2003-02-03 2005-05-01
DANIEL PATRICK CARROLL
Director 2002-11-06 2004-11-22
ALAN GRAY
Director 2003-06-26 2004-09-02
JOHN BROOK COLLINS
Director 1999-06-30 2004-01-15
DAVID LONGSTAFF
Director 2001-07-09 2002-12-13
JAMES WILKINSON ANDERSON
Director 1999-11-07 2002-11-06
ALAN PETER MOUTREY
Director 2000-10-31 2002-09-15
JOHN DAVID FISHER
Director 1999-06-30 2000-10-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-06-30 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY EDWARD BRINE ASPIRE LUXURY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY EDWARD BRINE ASPIRE PYA 1 LIMITED Director 2016-04-01 CURRENT 2014-06-17 Active
GARY EDWARD BRINE FLAGSHIP BELGRAVIA LIMITED Director 2010-08-20 CURRENT 2010-06-28 Active
GARY EDWARD BRINE BRINE OSORIO ASPIRE LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
GARY EDWARD BRINE BRINE ASPIRE LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
CHARLES DACRES THE ENGLISH ICE HOCKEY ASSOCIATION LIMITED Director 2013-06-22 CURRENT 1999-03-10 Active
DAVID HAND RACERS LEISURE LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
DAVID HAND FUTURITY INDEPENDENT LTD Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2015-09-11
DAVID HAND FUTURITY FINANCIAL SERVICES LTD Director 2011-12-19 CURRENT 2011-12-19 Active
PAUL ALBERT HAYES THE ENGLISH ICE HOCKEY ASSOCIATION LIMITED Director 2011-10-30 CURRENT 1999-03-10 Active
GEOFFREY HEMMERMAN MOWBRAY SPORTS AND CORPORATE CLOTHING LTD Director 2010-12-09 CURRENT 2010-12-09 Active
ERIC EUGENE JOHN MORTON ERIC MORTON ASSOCIATES LIMITED Director 2011-12-23 CURRENT 2011-12-23 Liquidation

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
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-30REGISTERED OFFICE CHANGED ON 30/03/24 FROM C/O Ice Hockey Uk Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU
2024-03-04Director's details changed for Mr Jamie Thompson on 2024-03-04
2024-03-03DIRECTOR APPOINTED MR TODD KELMAN
2024-03-03DIRECTOR APPOINTED MR DUNCAN VAUGHAN HOUGH
2024-03-03DIRECTOR APPOINTED MR JAMIE THOMPSON
2023-12-15APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HEMMERMAN
2023-12-15APPOINTMENT TERMINATED, DIRECTOR KEN TAGGART
2023-12-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS JAMES MANNERS
2023-08-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-1130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS JAMES MANNERS
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JOHN DILLON HAMILTON COLLEY
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRAM
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-01AP01DIRECTOR APPOINTED LORD CLIFTON WROTTESLEY
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM GRIEVESON
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DACRES
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALBERT HAYES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER SMITH
2019-04-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED MR JOHN DILLON HAMILTON COLLEY
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARD BRINE
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOY NICOLA JOHNSTON
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR MARTIN GILL
2017-03-16AP01DIRECTOR APPOINTED MR ERIC EUGENE JOHN MORTON
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02AP01DIRECTOR APPOINTED MR GARY EDWARD BRINE
2017-02-02AP01DIRECTOR APPOINTED MR ALEXANDER CRAM
2017-02-01AP01DIRECTOR APPOINTED MR CHARLES DACRES
2017-02-01AP01DIRECTOR APPOINTED MRS JOY NICOLA JOHNSTON
2017-02-01AP01DIRECTOR APPOINTED MR PAUL ALBERT HAYES
2017-02-01AP01DIRECTOR APPOINTED MR GEOFFREY HEMMERMAN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HARVEY TAYLOR
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MCKENZIE
2016-05-13AP01DIRECTOR APPOINTED MR KEN TAGGART
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH WILKINSON
2016-03-14AP01DIRECTOR APPOINTED MR RICHARD GRIEVESON
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HEMMERMAN
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON ANDERSON
2015-12-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AP01DIRECTOR APPOINTED MR PAUL JOHN MCKENZIE
2015-11-13AP01DIRECTOR APPOINTED MR IAIN HARVEY TAYLOR
2015-08-24AR0130/06/15 NO MEMBER LIST
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-30AR0130/06/14 NO MEMBER LIST
2014-03-21AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-25AR0130/06/13 NO MEMBER LIST
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-09AP01DIRECTOR APPOINTED MR ANTHONY PETER SMITH
2012-10-09AP01DIRECTOR APPOINTED MR GEOFFREY HEMMERMAN
2012-10-09AP01DIRECTOR APPOINTED MR JAMES WILKINSON ANDERSON
2012-10-08AR0130/06/12 NO MEMBER LIST
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 3 OCEAN HOUSE CLARENCE ROAD CARDIFF CF10 5FR WALES
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWLEY
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COWLEY
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR EAMON CONVERY
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 298/300 PENISTONE ROAD SHEFFIELD SOUTH YORKS S6 2FU
2011-09-09AR0130/06/11 NO MEMBER LIST
2011-06-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-19AR0130/06/10 NO MEMBER LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MORALEE
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON BENEDICT CONVERY / 30/06/2010
2010-02-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-09AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-18363aANNUAL RETURN MADE UP TO 30/06/09
2008-12-21AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-07AA30/06/06 TOTAL EXEMPTION SMALL
2008-09-01363aANNUAL RETURN MADE UP TO 30/06/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR HENRY REILLY
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR STUART MUIR
2008-02-18288aNEW DIRECTOR APPOINTED
2007-08-15363aANNUAL RETURN MADE UP TO 30/06/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-10-31363aANNUAL RETURN MADE UP TO 30/06/06
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-10-30288bDIRECTOR RESIGNED
2006-10-30288bDIRECTOR RESIGNED
2005-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-06363sANNUAL RETURN MADE UP TO 30/06/05
2005-05-26288bDIRECTOR RESIGNED
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-02288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-08-09363sANNUAL RETURN MADE UP TO 30/06/04
2004-07-22288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2003-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 21 OXFORD ROAD BOURNEMOUTH BH8 8ET
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288bDIRECTOR RESIGNED
2003-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/03
2003-07-14363sANNUAL RETURN MADE UP TO 30/06/03
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2003-01-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to ICE HOCKEY UK 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 ICE HOCKEY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICE HOCKEY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Intangible Assets
Patents
We have not found any records of ICE HOCKEY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICE HOCKEY UK LIMITED
Trademarks
We have not found any records of ICE HOCKEY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICE HOCKEY UK 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 (93120 - Activities of sport clubs) as ICE HOCKEY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICE HOCKEY UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICE HOCKEY UK 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 ICE HOCKEY UK 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.