Allrounder Cricket Ltd LEEDS


Founded in 2011, Allrounder Cricket, classified under reg no. 07503341 is an active company. Currently registered at Unit 4 Epsom Court Bruntcliffe Avenue LS27 0LL, Leeds the company has been in the business for 13 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely Charlotte T. and Christopher T.. In addition one secretary - Christopher T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew M. who worked with the the company until 1 January 2013.

Allrounder Cricket Ltd Address / Contact

Office Address Unit 4 Epsom Court Bruntcliffe Avenue
Office Address2 Morley
Town Leeds
Post code LS27 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07503341
Date of Incorporation Mon, 24th Jan 2011
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Charlotte T.

Position: Director

Appointed: 01 December 2013

Christopher T.

Position: Secretary

Appointed: 01 January 2013

Christopher T.

Position: Director

Appointed: 24 January 2011

Andrew G.

Position: Director

Appointed: 24 January 2011

Resigned: 15 May 2013

Andrew M.

Position: Director

Appointed: 24 January 2011

Resigned: 02 July 2013

Andrew M.

Position: Secretary

Appointed: 24 January 2011

Resigned: 01 January 2013

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Christopher T. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Charlotte T. This PSC owns 25-50% shares. Moving on, there is Frederick W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Christopher T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charlotte T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Frederick W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand13 466918236 272143 183553 977307 95839 799
Current Assets876 271903 5681 231 9701 233 8011 569 5371 561 3351 338 723
Debtors83 41973 65053 876147 29658 56059 37783 924
Net Assets Liabilities168 082149 14374 38290 982278 852308 631198 456
Other Debtors58 01343 21519 40019 40021 02542 30648 087
Property Plant Equipment76 48060 75859 64844 76464 47949 27338 377
Total Inventories779 386829 000836 822943 322957 0001 194 000 
Other
Accumulated Amortisation Impairment Intangible Assets15 32423 75337 65245 05948 91049 83050 016
Accumulated Depreciation Impairment Property Plant Equipment37 65054 85877 20692 090105 691123 332137 928
Additions Other Than Through Business Combinations Intangible Assets 19 8443 684    
Additions Other Than Through Business Combinations Property Plant Equipment 1 48621 238 33 316  
Amount Specific Bank Loan80 68961 35530 757150 000150 000  
Average Number Employees During Period12172428171920
Bank Borrowings61 35541 1759 241150 000103 846  
Bank Borrowings Overdrafts    103 84690 00060 000
Bank Overdrafts 64 643     
Corporation Tax Payable    15 44820 334 
Corporation Tax Recoverable      19 316
Creditors194 855252 675420 241534 000438 096304 250202 250
Financial Commitments Other Than Capital Commitments  338 000242 000146 000  
Fixed Assets87 45883 15171 82649 53565 39949 27341 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases    146 000345 525 
Increase From Amortisation Charge For Year Intangible Assets 8 42913 8997 4073 851920186
Increase From Depreciation Charge For Year Property Plant Equipment 17 20822 34814 88413 60117 64114 596
Intangible Assets10 97822 39312 1784 771920 2 790
Intangible Assets Gross Cost26 30246 14649 83049 83049 83049 83052 806
Net Current Assets Liabilities287 489323 270527 797575 447660 338572 639366 589
Other Creditors9612 9358 76220 08417 614214 250142 250
Other Inventories779 386829 000941 822943 322957 000  
Other Remaining Borrowings133 500211 500411 000384 000334 250  
Other Taxation Social Security Payable    61 053114 47766 786
Property Plant Equipment Gross Cost114 130115 616136 854136 854170 170172 605176 305
Provisions For Liabilities Balance Sheet Subtotal12 0104 603  8 7899 0317 050
Taxation Social Security Payable13 4299 850102 521115 69276 501  
Total Additions Including From Business Combinations Property Plant Equipment     2 4353 700
Total Assets Less Current Liabilities374 947406 421599 623624 982725 737621 912407 756
Total Borrowings194 855252 675420 241534 000438 096  
Trade Creditors Trade Payables524 248444 530537 406480 759716 432718 826768 317
Trade Debtors Trade Receivables14 52012 33422 03592 36316 62817 07116 521

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Wednesday 24th January 2024
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements