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

SUPPORT IN SPORT GROUP LIMITED

TAVISTOCK WORKS, GLASSON INDUSTRIAL ESTATE, MARYPORT, CUMBRIA, CA15 8NT,
Company Registration Number
04235291
Private Limited Company
Active

Company Overview

About Support In Sport Group Ltd
SUPPORT IN SPORT GROUP LIMITED was founded on 2001-06-15 and has its registered office in Maryport. The organisation's status is listed as "Active". Support In Sport Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUPPORT IN SPORT GROUP LIMITED
 
Legal Registered Office
TAVISTOCK WORKS
GLASSON INDUSTRIAL ESTATE
MARYPORT
CUMBRIA
CA15 8NT
Other companies in CA15
 
Filing Information
Company Number 04235291
Company ID Number 04235291
Date formed 2001-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB402222659  
Last Datalog update: 2023-11-06 08:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPORT IN SPORT GROUP 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 SUPPORT IN SPORT GROUP LIMITED
The following companies were found which have the same name as SUPPORT IN SPORT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPPORT IN SPORT GROUP (IRL) LIMITED 12 NORTHBROOK ROAD DUBLIN 6 RANELAGH, DUBLIN, IRELAND Active Company formed on the 2010-12-16

Company Officers of SUPPORT IN SPORT GROUP LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JOHN MCDERMID
Director 2017-11-04
GEORGE ALEXANDER MULLAN
Director 2001-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRYN ANDREW LEE
Director 2016-05-25 2017-05-31
PHILIP MICHAEL NICHOLS
Company Secretary 2015-07-01 2016-09-30
PHILIP MICHAEL NICHOLS
Director 2015-07-01 2016-09-30
GRAHAME ARTHUR JONES
Director 2015-03-16 2015-07-01
GRAHAME JONES
Company Secretary 2014-09-30 2015-06-30
DAVID WILLIAM KELLS
Director 2010-04-01 2015-03-16
ALAN LESLIE WEARMOUTH
Company Secretary 2001-07-17 2014-09-30
ALAN LESLIE WEARMOUTH
Director 2007-10-01 2014-09-30
ROBERT MEEUWIS DE HEER
Director 2001-07-17 2009-12-23
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-15 2001-07-17
CDF FORMATIONS LIMITED
Nominated Director 2001-06-15 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JOHN MCDERMID LIVINGSTON JAMES LTD Director 2017-10-11 CURRENT 2009-08-06 Active
CRAIG JOHN MCDERMID E.G. THOMSON (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 1954-02-11 Active
CRAIG JOHN MCDERMID THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
CRAIG JOHN MCDERMID CANCER SUPPORT SCOTLAND (TAK TENT) Director 2016-08-19 CURRENT 1994-10-12 Active
CRAIG JOHN MCDERMID MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
CRAIG JOHN MCDERMID ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
CRAIG JOHN MCDERMID MURRAY METALS LIMITED Director 2012-05-11 CURRENT 2012-02-17 Active
CRAIG JOHN MCDERMID MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
CRAIG JOHN MCDERMID MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
CRAIG JOHN MCDERMID HAMMOND RESOURCES LIMITED Director 2008-05-08 CURRENT 2008-03-11 Dissolved 2014-01-15
CRAIG JOHN MCDERMID RISE SCOTLAND LIMITED Director 2005-12-09 CURRENT 2003-08-22 Dissolved 2014-01-15
GEORGE ALEXANDER MULLAN QUDOS GROWTH LIMITED Director 2013-12-05 CURRENT 2012-03-06 Dissolved 2015-06-09
GEORGE ALEXANDER MULLAN ARTIFICIAL GRASS LIMITED Director 2007-02-07 CURRENT 2006-12-21 Active - Proposal to Strike off
GEORGE ALEXANDER MULLAN SUPPORT IN SPORT (MANUFACTURING) COMPANY LIMITED Director 2005-09-16 CURRENT 2005-09-16 Active
GEORGE ALEXANDER MULLAN SUPPORT IN SPORT (UK) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Active

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
2023-10-05Amended small company accounts made up to 2022-12-31
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN MCDERMID
2021-01-11AP01DIRECTOR APPOINTED MR ROBERT JAMES HOPE
2020-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-17AP01DIRECTOR APPOINTED MR CRAIG JOHN MCDERMID
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYN LEE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLS
2017-07-06TM02Termination of appointment of Philip Michael Nichols on 2016-09-30
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 45250
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-25AP01DIRECTOR APPOINTED MR BRYN ANDREW LEE
2015-11-23AUDAUDITOR'S RESIGNATION
2015-11-03AUDAUDITOR'S RESIGNATION
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-20AP03Appointment of Mr Philip Michael Nichols as company secretary on 2015-07-01
2015-07-20TM02Termination of appointment of Grahame Jones on 2015-06-30
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME ARTHUR JONES
2015-07-17AP01DIRECTOR APPOINTED MR PHILIP MICHAEL NICHOLS
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 45250
2015-07-17AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR GRAHAME JONES
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KELLS
2014-10-03AP03Appointment of Mr Grahame Jones as company secretary on 2014-09-30
2014-10-03TM02Termination of appointment of Alan Leslie Wearmouth on 2014-09-30
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WEARMOUTH
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 45250
2014-07-15AR0130/06/14 FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0115/06/13 FULL LIST
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0115/06/12 FULL LIST
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0115/06/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0115/06/10 FULL LIST
2010-07-01AP01DIRECTOR APPOINTED MR DAVID WILLIAM KELLS
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DE HEER
2009-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-11363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DE HEER / 01/01/2008
2008-02-15288aNEW DIRECTOR APPOINTED
2007-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-05363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: GLENSIDE SOUTH PINCHBECK SPALDING LINCOLNSHIRE PE11 3SA
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-27363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-2788(2)RAD 14/12/04--------- £ SI 5000@.05=250 £ IC 45000/45250
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-28363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-3188(2)RAD 23/12/03--------- £ SI 899960@.05=44998 £ IC 2/45000
2004-03-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2388(2)RAD 23/12/03--------- £ SI 20@.05=1 £ IC 1/2
2004-01-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-30363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-07RES04NC INC ALREADY ADJUSTED 26/09/02
2002-10-07288cSECRETARY'S PARTICULARS CHANGED
2002-10-07123£ NC 1000/1000000 26/09/02
2002-10-07122S-DIV 26/09/02
2002-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: GLENSIDE SOUTH PINCHBECK SPALDING PE11 3SA
2002-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/02
2002-07-12363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-09-03288bSECRETARY RESIGNED
2001-09-03288aNEW SECRETARY APPOINTED
2001-08-20225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2021-12-31

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 SUPPORT IN SPORT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SUPPORT IN SPORT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPORT IN SPORT GROUP LIMITED
Trademarks
We have not found any records of SUPPORT IN SPORT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPORT IN SPORT GROUP 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 (64209 - Activities of other holding companies n.e.c.) as SUPPORT IN SPORT GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SUPPORT IN SPORT GROUP 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 SUPPORT IN SPORT GROUP 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 SUPPORT IN SPORT GROUP 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.