Eley Hawk Limited SUTTON COLDFIELD


Eley Hawk started in year 1986 as Private Limited Company with registration number 02004633. The Eley Hawk company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Sutton Coldfield at Selco Way First Avenue. Postal code: B76 1BA.

At present there are 8 directors in the the firm, namely Andrea A., Paolo P. and David G. and others. In addition one secretary - Rodrigo B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eley Hawk Limited Address / Contact

Office Address Selco Way First Avenue
Office Address2 Minworth Industrial Estate
Town Sutton Coldfield
Post code B76 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02004633
Date of Incorporation Thu, 27th Mar 1986
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Andrea A.

Position: Director

Appointed: 01 March 2022

Paolo P.

Position: Director

Appointed: 01 March 2022

David G.

Position: Director

Appointed: 01 March 2022

Herve F.

Position: Director

Appointed: 01 March 2022

Gilles R.

Position: Director

Appointed: 01 March 2022

Carlos P.

Position: Director

Appointed: 01 March 2022

Rodrigo B.

Position: Secretary

Appointed: 11 February 2022

Rodrigo B.

Position: Director

Appointed: 02 April 2020

Pilar A.

Position: Director

Appointed: 26 February 2018

Javier B.

Position: Director

Appointed: 11 January 2019

Resigned: 02 April 2020

Steve H.

Position: Secretary

Appointed: 22 September 2015

Resigned: 19 October 2021

German B.

Position: Director

Appointed: 31 August 2015

Resigned: 09 November 2018

Jose G.

Position: Director

Appointed: 31 August 2015

Resigned: 30 April 2016

Eduardo H.

Position: Director

Appointed: 26 January 2015

Resigned: 01 March 2022

Tomas A.

Position: Director

Appointed: 10 April 2007

Resigned: 12 January 2015

Carlos P.

Position: Director

Appointed: 17 February 2004

Resigned: 31 August 2015

Alejandro L.

Position: Director

Appointed: 17 February 2004

Resigned: 22 September 2015

David A.

Position: Director

Appointed: 17 February 2004

Resigned: 26 February 2018

Philip H.

Position: Secretary

Appointed: 09 May 2002

Resigned: 22 September 2015

Fernando P.

Position: Director

Appointed: 21 February 2002

Resigned: 17 February 2004

Aranzazu B.

Position: Director

Appointed: 21 February 2002

Resigned: 17 February 2004

Jose R.

Position: Director

Appointed: 21 February 2002

Resigned: 17 February 2004

Nicholas B.

Position: Director

Appointed: 01 February 2001

Resigned: 21 February 2002

Nicholas P.

Position: Director

Appointed: 01 March 1999

Resigned: 31 January 2001

Kenneth C.

Position: Director

Appointed: 01 October 1996

Resigned: 21 February 2002

Martin L.

Position: Director

Appointed: 01 August 1996

Resigned: 28 February 1999

Raymond P.

Position: Director

Appointed: 01 December 1994

Resigned: 01 August 1996

James A.

Position: Secretary

Appointed: 02 March 1992

Resigned: 01 May 2002

Graham M.

Position: Director

Appointed: 02 March 1992

Resigned: 31 December 2006

John H.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 2001

Martin T.

Position: Director

Appointed: 02 March 1992

Resigned: 30 October 1992

Peter F.

Position: Director

Appointed: 02 March 1992

Resigned: 25 November 1994

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Sofisport from Paris (75008), France. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Maxam Outdoors Holding Sl that put Madrid, Spain as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sofisport

57 Rue Pierre Charron, Paris (75008), France

Legal authority French Commercial And Civil Code
Legal form Private Limited Company
Country registered France
Place registered Rcs
Registration number 433 960 697
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maxam Outdoors Holding Sl

16 Campo De Las Naciones, Av. PartenĂ³n, Madrid, Spain

Legal authority Spanish Law
Legal form Limited Company
Notified on 30 June 2016
Ceased on 1 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-02-282022-12-31
Balance Sheet
Cash Bank On Hand429 71634 9381 216 362
Current Assets3 561 4873 727 2645 718 604
Debtors580 119986 6691 352 569
Net Assets Liabilities2 332 2972 303 0042 957 495
Total Inventories2 372 6532 424 7412 919 070
Other
Audit Fees Expenses19 31512 51210 000
Accrued Liabilities Deferred Income163 740167 665515 308
Accumulated Amortisation Impairment Intangible Assets135 000135 000135 000
Accumulated Depreciation Impairment Property Plant Equipment3 205 7983 254 8323 346 928
Additions Other Than Through Business Combinations Property Plant Equipment 30 613404 017
Administration Support Average Number Employees555
Administrative Expenses616 775535 084876 272
Amounts Owed To Related Parties605 206 502 174
Average Number Employees During Period252627
Balances With Banks429 32134 4581 216 139
Cash Cash Equivalents429 71634 9381 216 362
Cash On Hand395480223
Comprehensive Income Expense14 727277 129654 491
Cost Inventories Recognised As Expense Gross4 349 9326 790 8577 869 030
Cost Sales5 149 1668 583 9978 730 447
Creditors1 186 809447 4601 981 919
Current Tax For Period  89 709
Deductible Temporary Differences For Which No Deferred Tax Asset Recognised344 241  
Deferred Tax Expense Credit From Unrecognised Temporary Difference From Prior Period-1 240-65 406 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-1 240  
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences60 9465 01290 682
Deferred Tax Liabilities-63 824-68 836-159 518
Depreciation Expense Property Plant Equipment29 07649 03392 096
Distribution Costs497 176613 893663 306
Dividend Per Share Interim225 000306 421 
Dividends Paid-450 000-306 422 
Finished Goods1 044 4341 312 1601 247 664
Government Grant Income117 76424 242 
Gross Profit Loss995 5071 435 3982 421 288
Income Tax Expense Credit-25 2476 537180 391
Increase Decrease In Current Tax From Adjustment For Prior Periods-84 9531 526 
Increase Decrease In Existing Provisions 910 98623 629
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-59 706-5 012-90 682
Increase From Depreciation Charge For Year Property Plant Equipment 49 03492 096
Intangible Assets Gross Cost135 000135 000135 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  1 333
Interest Income On Bank Deposits20 964  
Interest Payable Similar Charges Finance Costs31 48115 14850 218
Loss On Financing Activities Due To Foreign Exchange Differences31 48115 14848 885
Net Current Assets Liabilities2 374 6783 279 8043 736 685
Net Deferred Tax Liability Asset63 82468 836159 518
Non-current Provisions 1 255 2271 278 856
Number Shares Issued Fully Paid222
Operating Profit Loss-680298 226881 710
Other Departments Average Number Employees666
Other Employee Expense10 33012 5816 563
Other Finance Income6775883 390
Other Interest Receivable Similar Income Finance Income21 6415883 390
Other Operating Income Format1117 76424 242 
Other Payables38 507111 339126 481
Other Provisions Balance Sheet Subtotal-408 065-1 324 063-1 438 374
Other Receivables  37 170
Other Taxation Social Security Payable78 75657 475129 329
Par Value Share 11
Pension Costs Defined Contribution Plan27 33624 67323 988
Prepayments152 032182 860178 543
Production Average Number Employees141516
Profit Loss14 727277 129654 491
Profit Loss Before Tax-10 520283 666834 882
Profit Loss On Ordinary Activities Before Tax-10 520283 666834 882
Property Plant Equipment Excluding Right-of-use Assets365 684347 263659 184
Property Plant Equipment Gross Cost3 571 4823 602 0954 006 112
Provisions344 2411 255 2271 278 856
Raw Materials Consumables1 328 1481 112 5111 671 406
Revenue From Sale Goods6 144 67310 006 95811 151 735
Social Security Costs84 33564 51062 855
Staff Costs Employee Benefits Expense925 5741 027 997951 490
Tax Expense Credit Applicable Tax Rate-1 99953 897158 628
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings 16 52021 763
Tax Increase Decrease From Other Tax Effects Tax Reconciliation62 945  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-25 2476 537180 391
Total Assets Less Current Liabilities2 740 3623 627 0674 395 869
Total Current Tax Expense Credit 1 52589 709
Total Deferred Tax Expense Credit59 7065 012 
Total Operating Lease Payments28 00326 90016 466
Trade Creditors Trade Payables300 600110 981708 627
Trade Debtors Trade Receivables428 087803 8091 136 856
Trade Other Receivables580 119986 6691 352 569
Turnover Revenue6 144 67310 006 95811 151 735
Wages Salaries803 573926 233858 084
Work In Progress7170 
Director Remuneration107 57492 644 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (37 pages)

Company search

Advertisements