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

THOMSON SPORT (UK) LIMITED

CRAWLEY, WEST SUSSEX, RH10,
Company Registration Number
05270230
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Thomson Sport (uk) Ltd
THOMSON SPORT (UK) LIMITED was founded on 2004-10-26 and had its registered office in Crawley. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
THOMSON SPORT (UK) LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Previous Names
THOMSON SPORT (UK) LTD10/07/2008
YOUR SPORTING CHALLENGE LTD10/07/2008
Filing Information
Company Number 05270230
Date formed 2004-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-09-19
Type of accounts FULL
Last Datalog update: 2017-09-16 02:16:33
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 THOMSON SPORT (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2017-02-28
JASON MARK SMITH
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES FROGGATT
Director 2013-01-15 2017-02-28
RICHARD WILLIAM ISAACS
Director 2013-11-18 2017-02-28
CHAD CLINTON LION-CACHET
Director 2013-11-18 2016-11-22
JOYCE WALTER
Company Secretary 2008-03-19 2015-12-18
THOMAS CARLTON FORSHAW
Director 2004-12-07 2014-07-04
NATHAN JOHN WILSON
Director 2004-10-26 2013-11-05
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2008-03-19 2013-01-31
JOHN CHRISTOPHER WIMBLETON
Director 2008-03-19 2012-10-10
THOMAS CARLTON FORSHAW
Company Secretary 2005-06-16 2008-03-19
JAMES STERRY WYATT
Director 2005-07-14 2007-02-15
SUZANNE POTTS
Company Secretary 2004-11-01 2005-06-16
PAMELA JEAN DAWSON
Company Secretary 2004-10-26 2004-11-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-10-26 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
JASON MARK SMITH FIRST CHOICE TRAVEL SHOPS (SW) LIMITED Director 2018-09-07 CURRENT 1996-11-11 Active
JASON MARK SMITH FIRST CHOICE HOLIDAY HYPERMARKETS LIMITED Director 2018-09-07 CURRENT 1998-10-06 Active
JASON MARK SMITH SKYMEAD LEASING LIMITED Director 2018-04-27 CURRENT 1979-07-13 Active - Proposal to Strike off
JASON MARK SMITH TUI GROUP UK HEALTHCARE LIMITED Director 2016-06-20 CURRENT 2008-09-17 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
2017-09-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-27DS01APPLICATION FOR STRIKING-OFF
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FROGGATT
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ISAACS
2017-03-16AP01DIRECTOR APPOINTED MR JASON MARK SMITH
2017-03-16AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHAD LION-CACHET
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0111/05/16 FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-06SH20STATEMENT BY DIRECTORS
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06SH1906/10/14 STATEMENT OF CAPITAL GBP 1
2014-10-06CAP-SSSOLVENCY STATEMENT DATED 22/09/14
2014-10-06RES13SHARE PREMIUM ACCOUNT CANCELLED 22/09/2014
2014-10-06RES06REDUCE ISSUED CAPITAL 22/09/2014
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORSHAW
2014-05-14AR0111/05/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-21AP01DIRECTOR APPOINTED RICHARD WILLIAM ISAACS
2013-11-21AP01DIRECTOR APPOINTED MR CHAD CLINTON LION-CACHET
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN WILSON
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN WILSON / 04/11/2013
2013-09-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FROGGATT / 01/07/2013
2013-05-20AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARLTON FORSHAW / 19/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARLTON FORSHAW / 01/03/2013
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2013-01-22AP01DIRECTOR APPOINTED MARTIN FROGGATT
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-31AR0111/05/11 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-02AR0111/05/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN WILSON / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN WILSON / 01/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS FORSHAW / 22/01/2009
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS FORSHAW / 11/08/2008
2008-08-15AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008
2008-07-10CERTNMCOMPANY NAME CHANGED YOUR SPORTING CHALLENGE LTD CERTIFICATE ISSUED ON 10/07/08
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM THE WHITE HOUSE 164 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7EH
2008-05-06225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY THOMAS FORSHAW
2008-05-06288aDIRECTOR APPOINTED DARREN MEE
2008-05-06288aDIRECTOR APPOINTED JOHN WIMBLETON
2008-05-06288aSECRETARY APPOINTED JOYCE WALTER
2008-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/08
2008-02-26363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS; AMEND
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH
2008-02-06363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-19169£ IC 2000/1560 26/07/07 £ SR 440@1=440
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-15RES13TERMS OF AGMNT TO PURCH 26/07/07
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to THOMSON SPORT (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 THOMSON SPORT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THOMSON SPORT (UK) LIMITED registering or being granted any patents
Domain Names

THOMSON SPORT (UK) LIMITED owns 3 domain names.

thomsonsport.co.uk   under21travel.co.uk   tuisport.co.uk  

Trademarks
We have not found any records of THOMSON SPORT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMSON SPORT (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 (93130 - Fitness facilities) as THOMSON SPORT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMSON SPORT (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.
Import/Export of Goods
Goods imported/exported by THOMSON SPORT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)

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 THOMSON SPORT (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 THOMSON SPORT (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.