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

HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED

UTILITA BOWL BOTLEY ROAD, WEST END, SOUTHAMPTON, HAMPSHIRE, SO30 3XH,
Company Registration Number
04368413
Private Limited Company
Active

Company Overview

About Hampshire Sport & Leisure Holdings Ltd
HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED was founded on 2002-02-06 and has its registered office in Southampton. The organisation's status is listed as "Active". Hampshire Sport & Leisure Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED
 
Legal Registered Office
UTILITA BOWL BOTLEY ROAD
WEST END
SOUTHAMPTON
HAMPSHIRE
SO30 3XH
Other companies in SO30
 
Previous Names
RB SPORT & LEISURE HOLDINGS LIMITED04/08/2021
ROSE BOWL PLC04/12/2012
Filing Information
Company Number 04368413
Company ID Number 04368413
Date formed 2002-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 02/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 07:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE SPORT & LEISURE HOLDINGS 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.

Company Officers of HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM LASHMAR
Company Secretary 2016-09-30
RODERICK GRANVILLE BRANSGROVE
Director 2002-02-13
FEROZE ISSA ISMAIL JANMOHAMED
Director 2002-06-19
MICHAEL WILLIAM LASHMAR
Director 2016-09-30
DAVID MANN
Director 2007-09-04
ANTHONY EDWARD MIDDLE
Director 2018-03-05
STUART JAMES ROBERTSON
Director 2013-05-09
BARRY SMITH
Director 2013-05-08
ANTHONY NEVILLE WILLIAMS
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MURRAY TRANT
Director 2003-02-25 2018-02-19
JASON NIXON
Director 2017-03-01 2018-02-05
DAVID MANN
Company Secretary 2007-09-04 2016-09-30
CHRISTOPHER GERARD EGELSTAFF
Director 2007-07-31 2015-01-16
NICHOLAS SIMON PIKE
Director 2002-02-15 2012-10-23
JEREMY JOHN HAMER
Director 2002-10-23 2012-09-07
ZACHARIAS ANDREAS TOUMAZI
Director 2011-02-14 2012-09-07
GLENN DAVID WILLIAM DELVE
Director 2005-03-04 2011-10-24
TIMOTHY MAURICE TREMLETT
Director 2002-02-13 2011-03-31
PAUL JOHN BARBER
Director 2009-07-01 2010-12-31
DEREK MARTIN BENNETT
Director 2005-01-25 2010-12-31
STUART JAMES ROBERTSON
Director 2006-04-25 2010-12-31
RODNEY PETER COUSENS
Director 2005-05-27 2010-04-28
MALCOLM HEDLEY LE BAS
Company Secretary 2002-02-06 2007-09-04
PETER ANTHONY GARRETT
Director 2005-01-01 2007-08-03
MARK CHARLES JEFFORD NICHOLAS
Director 2002-02-15 2004-09-29
GRAHAM MICHAEL WALKER
Director 2002-02-13 2002-11-27
ANDREW EDWARD HEATHCOCK
Director 2002-02-06 2002-02-13
MALCOLM HEDLEY LE BAS
Director 2002-02-06 2002-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK GRANVILLE BRANSGROVE E-2WHEELS LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-07-12
RODERICK GRANVILLE BRANSGROVE AGEAS BOWL EXPERIENCE LIMITED Director 2008-05-28 CURRENT 2008-03-21 Active
RODERICK GRANVILLE BRANSGROVE ROSE BOWL DEVELOPMENTS LIMITED Director 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-07-05
RODERICK GRANVILLE BRANSGROVE PEPTCELL LIMITED Director 2005-02-01 CURRENT 2003-12-03 Active
RODERICK GRANVILLE BRANSGROVE RB EVENTS & PROMOTIONS LIMITED Director 2003-03-25 CURRENT 2003-03-10 Active
RODERICK GRANVILLE BRANSGROVE HAMPSHIRE STADIUM LIMITED Director 2002-02-13 CURRENT 2001-12-19 Active
RODERICK GRANVILLE BRANSGROVE HAMPSHIRE LEASE COMPANY LIMITED Director 2001-04-18 CURRENT 1894-05-31 Active
FEROZE ISSA ISMAIL JANMOHAMED BRANJANTRAN LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2013-09-24
FEROZE ISSA ISMAIL JANMOHAMED PEPTCELL LIMITED Director 2005-02-01 CURRENT 2003-12-03 Active
FEROZE ISSA ISMAIL JANMOHAMED IMARA U.K. LIMITED Director 2000-11-20 CURRENT 1990-01-25 Active
FEROZE ISSA ISMAIL JANMOHAMED MEDIPHARMA LIMITED Director 1993-04-01 CURRENT 1991-10-29 Active
FEROZE ISSA ISMAIL JANMOHAMED COMMERCIAL AND ACADEMIC SERVICES LIMITED Director 1992-05-05 CURRENT 1992-04-09 Active
FEROZE ISSA ISMAIL JANMOHAMED RIDGEWAY SERVICES LIMITED Director 1991-06-09 CURRENT 1989-06-09 Active
MICHAEL WILLIAM LASHMAR HAMPSHIRE LEISURE HOTELS LIMITED Director 2017-01-19 CURRENT 2011-10-26 Active
MICHAEL WILLIAM LASHMAR AGEAS BOWL EXPERIENCE LIMITED Director 2017-01-19 CURRENT 2008-03-21 Active
MICHAEL WILLIAM LASHMAR ELITE INTERNATIONAL SPORTS ACADEMY LIMITED Director 2017-01-18 CURRENT 2013-09-16 Active
MICHAEL WILLIAM LASHMAR HAMPSHIRE STADIUM LIMITED Director 2017-01-18 CURRENT 2001-12-19 Active
MICHAEL WILLIAM LASHMAR HAMPSHIRE LEASE COMPANY LIMITED Director 2017-01-18 CURRENT 1894-05-31 Active
MICHAEL WILLIAM LASHMAR RB EVENTS & PROMOTIONS LIMITED Director 2017-01-18 CURRENT 2003-03-10 Active
MICHAEL WILLIAM LASHMAR SOUTHERN VIPERS LTD Director 2017-01-18 CURRENT 2016-02-02 Active
MICHAEL WILLIAM LASHMAR FRIENDS OF COPYTHORNE PLAYGROUND LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
DAVID MANN SOUTHERN VIPERS LTD Director 2016-02-02 CURRENT 2016-02-02 Active
DAVID MANN BEEFY'S RESTAURANTS LIMITED Director 2015-02-27 CURRENT 2015-01-22 Active
DAVID MANN RB SPA LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2016-07-12
DAVID MANN SOUTHAMPTON DEVELOPMENTS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2017-06-03
DAVID MANN AGEAS BOWL EXPERIENCE LIMITED Director 2008-05-28 CURRENT 2008-03-21 Active
DAVID MANN HAMPSHIRE STADIUM LIMITED Director 2007-09-04 CURRENT 2001-12-19 Active
DAVID MANN HAMPSHIRE LEASE COMPANY LIMITED Director 2007-09-04 CURRENT 1894-05-31 Active
DAVID MANN RB EVENTS & PROMOTIONS LIMITED Director 2007-09-04 CURRENT 2003-03-10 Active
ANTHONY EDWARD MIDDLE EXPRESS INSURANCE SERVICES LIMITED Director 2015-06-02 CURRENT 2003-11-25 Active
ANTHONY EDWARD MIDDLE KWIK-FIT INSURANCE SERVICES LIMITED Director 2015-06-02 CURRENT 1993-11-04 Active - Proposal to Strike off
ANTHONY EDWARD MIDDLE THE GREEN INSURANCE COMPANY LIMITED Director 2015-06-02 CURRENT 2007-01-18 Active - Proposal to Strike off
ANTHONY EDWARD MIDDLE ABLE BROKERS LIMITED Director 2015-04-27 CURRENT 2003-02-12 Active
ANTHONY EDWARD MIDDLE AGEAS RETAIL LIMITED Director 2015-03-04 CURRENT 1977-08-10 Active
ANTHONY EDWARD MIDDLE UKAIS LIMITED Director 2014-02-04 CURRENT 1991-05-22 Active - Proposal to Strike off
STUART JAMES ROBERTSON RB SPA LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2016-07-12
STUART JAMES ROBERTSON HAMPSHIRE CRICKET BOARD LIMITED Director 2014-01-10 CURRENT 2010-01-29 Active
STUART JAMES ROBERTSON AGEAS BOWL EXPERIENCE LIMITED Director 2013-07-01 CURRENT 2008-03-21 Active
ANTHONY NEVILLE WILLIAMS AMEN LODGE FREEHOLD LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
ANTHONY NEVILLE WILLIAMS CITYBRIM LIMITED Director 2000-06-21 CURRENT 1982-10-06 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
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH United Kingdom
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Utilita Bowl Utilita Bowl Botley Road Southampton Hampshire SO30 3XH England
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Utilita Bowl Botley Road West End Southampton Hampshire SO30 3XH England
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043684130011
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD MIDDLE
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FEROZE ISSA ISMAIL JANMOHAMED
2022-04-06AP03Appointment of Mr Steven James Exley as company secretary on 2022-02-15
2022-04-06AP01DIRECTOR APPOINTED MR STEVEN JAMES EXLEY
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LASHMAR
2021-12-10TM02Termination of appointment of Michael William Lashmar on 2021-12-10
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043684130013
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043684130015
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-04RES15CHANGE OF COMPANY NAME 04/08/21
2021-05-24AP01DIRECTOR APPOINTED MS JENNIFER DOUGLAS-TODD
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-15AP01DIRECTOR APPOINTED THE RT HON. THE LORD LANCASTER OF KIMBOLTON TD MARK LANCASTER
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES ROBERTSON
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-22RES02Resolutions passed:
  • Resolution of re-registration
2019-05-22MARRe-registration of memorandum and articles of association
2019-05-22CERT10Certificate of re-registration from Public Limited Company to Private
2019-05-22RR02Re-registration from a public company to a private limited company
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 7722895.5
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-13LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 7721945.5
2018-03-13CS0128/02/18 STATEMENT OF CAPITAL GBP 7721945.50
2018-03-06AP01DIRECTOR APPOINTED MR ANTONY EDWARD MIDDLE
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MURRAY TRANT
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON NIXON
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 7722895.5
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR JASON NIXON
2017-02-10MR05
2016-10-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM LASHMAR
2016-10-04AP03Appointment of Mr Michael William Lashmar as company secretary on 2016-09-30
2016-10-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID MANN
2016-10-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID MANN
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 7729083
2016-05-31SH0129/04/16 STATEMENT OF CAPITAL GBP 7729083
2016-05-12RES01ADOPT ARTICLES 12/05/16
2016-05-11MR05
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043684130013
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 7722833
2016-03-18AR0121/01/16 ANNUAL RETURN FULL LIST
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043684130012
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 7722833
2015-03-20AR0105/03/15 FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANN / 01/04/2014
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANN / 01/04/2014
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EGELSTAFF
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043684130012
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 7722783
2014-03-12AR0103/03/14 FULL LIST
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043684130011
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-05AP01DIRECTOR APPOINTED MR STUART JAMES ROBERTSON
2013-05-28AP01DIRECTOR APPOINTED MR BARRY SMITH
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD EGELSTAFF / 01/01/2013
2013-03-05AR0125/02/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD EGELSTAFF / 01/01/2013
2013-01-23AP01DIRECTOR APPOINTED MR ANTHONY NEVILLE WILLIAMS
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIKE
2012-12-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-12-04CERTNMCOMPANY NAME CHANGED ROSE BOWL PLC CERTIFICATE ISSUED ON 04/12/12
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARIAS TOUMAZI
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAMER
2012-10-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-11SH0106/09/12 STATEMENT OF CAPITAL GBP 7722783.00
2012-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-20SH02SUB-DIVISION 16/07/12
2012-07-20RES01ADOPT ARTICLES 16/07/2012
2012-07-20RES12VARYING SHARE RIGHTS AND NAMES
2012-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-14AR0106/02/12 FULL LIST
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM THE HAMPSHIRE ROSE BOWL BOTLEY ROAD, WEST END SOUTHAMPTON HAMPSHIRE SO30 3XH
2011-11-21SH0113/06/11 STATEMENT OF CAPITAL GBP 6586241
2011-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DELVE
2011-04-27AR0106/02/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED MR ZACHARIAS ANDREAS TOUMAZI
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TREMLETT
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTSON
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COUSENS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BENNETT
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0106/02/10 FULL LIST
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-08AP01DIRECTOR APPOINTED MR PAUL JOHN BARBER
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON / 31/12/2008
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN DELVE / 31/12/2008
2008-08-01RES01ALTER ARTICLES 28/07/2008
2008-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-12363sRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-10288bSECRETARY RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-29363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-01-24225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE SPORT & LEISURE HOLDINGS 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 HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
2014-04-14 Satisfied OMNI CAPITAL PARTNERS LIMITED (AS AGENT OF AND SECURITY TRUSTEE FOR THE OTEHR FINANCE PARTIES)
2013-09-13 Outstanding THE ENGLISH SPORT COUNCIL
DEED OF AMENDMENT 2012-10-18 Outstanding EASTLEIGH BOROUGH COUNCIL
DEED OF AMENDMENT 2012-10-18 Outstanding EASTLEIGH BOROUGH COUNCIL
SUPPLEMENTAL SECURITY DEED 2012-09-14 Outstanding THE ENGLISH SPORTS COUNCIL
GUARANTEE AND DEBENTURE 2012-09-11 Outstanding EASTLEIGH BOROUGH COUNCIL
GUARANTEE AND DEBENTURE 2012-09-11 Outstanding EASTLEIGH BOROUGH COUNCIL
DEBENTURE 2011-03-22 Satisfied COMPASS CONTRACT SERVICES (UK) LIMITED
CHATTEL MORTAGE 2010-06-29 Satisfied CLOSE LEASING LIMITED
DEBENTURE 2009-10-14 PART of the property or undertaking no longer forms part of charge THE ENGLISH SPORTS COUNCIL
MORTGAGE DEBENTURE 2003-05-30 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2002-08-01 Satisfied ELDERSTREET MILLENNIUM VCT PLC
Intangible Assets
Patents
We have not found any records of HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED registering or being granted any patents
Domain Names

HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED owns 1 domain names.

rosebowlplc.co.uk  

Trademarks

Trademark applications by HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED

HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003074330 ageas The ageas Bowl ™ (UK00003074330) through the UKIPO on the 2014-09-26
Trademark classes: Badges, buckles, key rings,all made of common metals. Paper goods and printed matter, namely,cardboard, posters, postcards, newsletters, books, including autograph and year books, brochures, magazines, programmes, carrier bags, packaging and packing materials, beer mats and coasters, pens, pencils and other stationery materials. Travelling and sports bags, holdalls, rucksacks, wallets, purses and umbrellas. Crockery, household and kitchen utensils and containers, glassware, tankards, mugs, porcelain and earthenware, insulated containers, beverage dispensers and wine coolers. Clothing, including sports and cricket clothing, jackets, jumpers, coats, anoraks, t-shirts, scarves, footwear, training wear, headgear, including caps, hats and sunhats. Games, playthings and toys including soft toys, sporting articles and goods, including games, cricket bats, cricket balls and other sporting equipment. Sporting and cultural activities, sporting events, provision of stage, musical and entertainment services, fitness and health training. Services for providing food and drink, including outside catering, restaurant, bar and general catering services, corporate hospitality and banqueting services.
HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003074334 HAMPSHIRE CRICKET ™ (UK00003074334) through the UKIPO on the 2014-09-26
Trademark classes: Badges, buckles, key rings,all made of common metals. Paper,printed matter,cardboard, posters, postcards, newsletters, books,autograph books and year books, brochures, magazines, programmes, carrier bags, packaging and packing materials, beer mats and coasters, pens, pencils andstationery. Travelling and sports bags, holdalls, rucksacks, wallets, purses and umbrellas. Crockery, household and kitchen utensils and containers, glassware, tankards, mugs, porcelain and earthenware, insulated containers, beverage dispensers and wine coolers. Clothing,sports and cricket clothing, jackets, jumpers, coats, anoraks, t-shirts, scarves, footwear, training wear, headgear,caps, hats and sunhats. Games, toys and playthings,soft toys, sporting articles not included in other classes,games, cricket bats, cricket balls andsporting equipment not included in other classes. Sporting and cultural activities, sporting events, provision of stage, musical and entertainment services, fitness and health training. Services for providing food and drink,outside catering services, restaurant, bar and general catering services, corporate hospitality (provision of food and drink) and banqueting services.
Income
Government Income
We have not found government income sources for HAMPSHIRE SPORT & LEISURE HOLDINGS 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 (93110 - Operation of sports facilities) as HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE SPORT & LEISURE HOLDINGS 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 HAMPSHIRE SPORT & LEISURE HOLDINGS 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 HAMPSHIRE SPORT & LEISURE HOLDINGS 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.