Bablock Sports Limited WOKING


Founded in 1975, Bablock Sports, classified under reg no. 01226218 is an active company. Currently registered at 1 Manor Way GU22 9JX, Woking the company has been in the business for 49 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 3 directors in the the company, namely Alan M., Simon M. and Steven M.. In addition one secretary - Steven M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bablock Sports Limited Address / Contact

Office Address 1 Manor Way
Town Woking
Post code GU22 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226218
Date of Incorporation Fri, 12th Sep 1975
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st May
Company age 49 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Alan M.

Position: Director

Appointed: 01 June 2022

Steven M.

Position: Secretary

Appointed: 01 May 2022

Simon M.

Position: Director

Appointed: 10 December 2017

Steven M.

Position: Director

Appointed: 20 October 2016

Allan J.

Position: Secretary

Appointed: 01 June 2020

Resigned: 18 April 2022

Allan J.

Position: Director

Appointed: 01 August 2019

Resigned: 01 February 2020

Allan J.

Position: Secretary

Appointed: 20 April 2018

Resigned: 01 February 2020

Allan J.

Position: Secretary

Appointed: 24 November 2009

Resigned: 01 May 2017

Allan J.

Position: Director

Appointed: 10 August 2005

Resigned: 14 October 2016

Philippa H.

Position: Director

Appointed: 10 August 2005

Resigned: 14 October 2016

Judith S.

Position: Secretary

Appointed: 08 January 2003

Resigned: 12 December 2008

Michael S.

Position: Director

Appointed: 02 May 2002

Resigned: 10 December 2017

Peter G.

Position: Director

Appointed: 30 April 1992

Resigned: 08 January 2003

Mary G.

Position: Secretary

Appointed: 30 April 1992

Resigned: 08 January 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Mcmurray Sports from Banbridge, Northern Ireland. The abovementioned PSC is categorised as "a ltd" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Mercian Hockey that entered Woking, England as the address. This PSC has a legal form of "a ltd", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Mcmurray Sports

2 Oak Grove, Banbridge, BT32 3GT, Northern Ireland

Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered Northern Ireland
Registration number Ni632046
Notified on 1 June 2016
Nature of control: 25-50% shares

Mercian Hockey

151-152 Maybury Road, Woking, GU21 5LJ, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered England
Registration number 01605419
Notified on 1 June 2016
Ceased on 1 June 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-45 600-90 780      
Balance Sheet
Cash Bank On Hand  1 0122 63830 18821 86076 80510 871
Current Assets138 958143 44365 25069 726104 114117 563140 240112 133
Debtors32 53949 17411 2866 5452 0379 5451 60345 693
Net Assets Liabilities  -62 324-58 641-14 41726 77070 18363 793
Other Debtors    1 3255 8721 08442 521
Property Plant Equipment  11 67319 85418 10117 03815 54822 611
Total Inventories  52 95260 54371 88986 15861 83255 569
Cash Bank In Hand2 5145 491      
Intangible Fixed Assets1 256942      
Net Assets Liabilities Including Pension Asset Liability-45 600-90 780      
Stocks Inventory103 90588 778      
Tangible Fixed Assets27 76717 823      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-57 925-103 105      
Shareholder Funds-45 600-90 780      
Other
Total Fixed Assets Additions 1 091      
Total Fixed Assets Cost Or Valuation162 565163 656      
Total Fixed Assets Depreciation133 542144 891      
Total Fixed Assets Depreciation Charge In Period 11 349      
Accumulated Amortisation Impairment Intangible Assets  2 8313 1453 1453 1453 1453 145
Accumulated Depreciation Impairment Property Plant Equipment  155 09586 75191 48895 70498 433101 179
Amounts Owed To Group Undertakings Participating Interests    14 340   
Average Number Employees During Period  777566
Bank Borrowings Overdrafts    20 29312 61415 7619 992
Corporation Tax Payable    2 7099 57210 360 
Creditors  139 561148 22186 63257 83154 85850 195
Disposals Decrease In Depreciation Impairment Property Plant Equipment   73 040    
Disposals Property Plant Equipment   77 502    
Fixed Assets29 02318 76511 98719 85418 10117 03815 54822 611
Increase From Amortisation Charge For Year Intangible Assets   314    
Increase From Depreciation Charge For Year Property Plant Equipment   4 6964 7374 2162 7292 746
Intangible Assets  314     
Intangible Assets Gross Cost  3 1453 1453 1453 1453 1453 145
Net Current Assets Liabilities-74 623-109 545-74 311-78 49517 48250 22685 38261 938
Other Creditors    1 6242 4208 3585 571
Other Taxation Social Security Payable    5 1693775 150939
Property Plant Equipment Gross Cost  166 768106 605109 589112 742113 981123 790
Total Additions Including From Business Combinations Property Plant Equipment   17 3392 9843 1531 2399 809
Total Assets Less Current Liabilities-45 600-90 780-62 324-58 64135 58367 264100 93084 549
Trade Creditors Trade Payables    42 49732 84815 22933 693
Trade Debtors Trade Receivables    7123 6735193 172
Advances Credits Directors       542
Amount Specific Advance Or Credit Directors    1 000   
Amount Specific Advance Or Credit Made In Period Directors    1 000   
Creditors Due Within One Year Total Current Liabilities213 581252 988      
Intangible Fixed Assets Aggregate Amortisation Impairment1 8892 203      
Intangible Fixed Assets Amortisation Charged In Period 314      
Intangible Fixed Assets Cost Or Valuation3 1453 145      
Share Premium Account12 22512 225      
Tangible Fixed Assets Additions 1 091      
Tangible Fixed Assets Cost Or Valuation159 420160 511      
Tangible Fixed Assets Depreciation131 653142 688      
Tangible Fixed Assets Depreciation Charge For Period 11 035      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
Free Download (14 pages)

Company search