Notts Sport Group Limited ASHBY MAGNA


Notts Sport Group started in year 1984 as Private Limited Company with registration number 01804724. The Notts Sport Group company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Ashby Magna at Bridge Farm. Postal code: LE17 5NJ. Since Friday 1st November 2013 Notts Sport Group Limited is no longer carrying the name Notts Sport.

The company has 2 directors, namely David K., Shaun P.. Of them, Shaun P. has been with the company the longest, being appointed on 31 December 1991 and David K. has been with the company for the least time - from 11 November 2020. 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 - Nora G. who worked with the the company until 31 October 1993.

Notts Sport Group Limited Address / Contact

Office Address Bridge Farm
Office Address2 Holt Lane
Town Ashby Magna
Post code LE17 5NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804724
Date of Incorporation Fri, 30th Mar 1984
Industry Non-specialised wholesale trade
Industry Other engineering activities
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David K.

Position: Director

Appointed: 11 November 2020

Shaun P.

Position: Director

Appointed: 31 December 1991

Nora G.

Position: Secretary

Resigned: 31 October 1993

Anthony P.

Position: Director

Appointed: 01 September 2005

Resigned: 30 September 2008

Colin H.

Position: Director

Appointed: 01 February 2005

Resigned: 31 January 2009

Nicholas B.

Position: Director

Appointed: 16 October 2003

Resigned: 01 June 2009

Richard T.

Position: Director

Appointed: 10 January 2002

Resigned: 21 May 2009

David D.

Position: Director

Appointed: 17 April 1997

Resigned: 31 July 2006

Anthony P.

Position: Secretary

Appointed: 01 November 1993

Resigned: 24 February 2017

Nora G.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1992

Thomas P.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 2000

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Shaun P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Emma P. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Emma P.

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

Company previous names

Notts Sport November 1, 2013
Nottinghamshire Sports & Safety Systems December 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth41 22349 52751 780      
Balance Sheet
Cash Bank On Hand  8 59114 6582 6952 5944 0509 8755 413
Current Assets208 664207 853124 019131 528124 914305 969406 668349 328207 085
Debtors198 204196 229115 428116 870122 219303 375402 618170 654201 672
Other Debtors  9 38831 1678 250  5 05860 869
Property Plant Equipment  68 34950 06742 69043 55134 25032 081 
Cash Bank In Hand10 46011 6248 591      
Intangible Fixed Assets71 32464 11356 901      
Net Assets Liabilities  51 78011 510     
Net Assets Liabilities Including Pension Asset Liability41 22349 52751 780      
Tangible Fixed Assets150 83295 62068 349      
Reserves/Capital
Called Up Share Capital8 0408 0408 040      
Profit Loss Account Reserve30 31138 61540 868      
Shareholder Funds41 22349 52751 780      
Other
Accrued Liabilities     5 7755 750  
Accumulated Amortisation Impairment Intangible Assets  207 485207 438214 412221 073227 118230 969236 619
Accumulated Depreciation Impairment Property Plant Equipment  360 836347 318341 848343 224352 525335 194351 225
Amounts Owed By Group Undertakings Participating Interests     303 375402 618339 453140 803
Corporation Tax Payable  36 60318 374 3 4313 5292 2595 690
Creditors  2 469218 975196 578151 536173 525177 95115 639
Depreciation Rate Used For Property Plant Equipment      202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   31 80012 633  17 68415 209
Disposals Property Plant Equipment   31 80012 847  19 50016 050
Fixed Assets222 258159 835125 35298 95784 60682 14866 80260 78223 051
Increase From Amortisation Charge For Year Intangible Assets   7 0346 974 6 0453 8515 650
Increase From Depreciation Charge For Year Property Plant Equipment   18 2827 163 9 30135331 240
Intangible Assets  56 90148 78841 81438 49532 45028 59922 949
Intangible Assets Gross Cost  264 386256 226  259 568259 568259 568
Investments     102102102102
Investments Fixed Assets102102102102102102102102102
Investments In Group Undertakings  102102102102102102102
Net Current Assets Liabilities-102 477-82 941-67 741-87 447-71 664154 433233 143171 377191 446
Other Taxation Social Security Payable     136 802162 665168 799 
Property Plant Equipment Gross Cost  429 185397 385384 538 386 775367 275351 225
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -7 7053 529  
Total Assets Less Current Liabilities119 78176 89457 61111 51012 942236 581299 945232 159214 497
Trade Creditors Trade Payables  18 9691 5943 3625 5281 5811 1182 674
Accounting Period Subsidiary2 0142 0152 016      
Amounts Owed By Group Undertakings  106 04085 703113 969    
Capital Redemption Reserve2 4002 4002 400      
Creditors Due After One Year70 55821 2022 469      
Creditors Due Within One Year311 141290 794191 760      
Disposals Decrease In Amortisation Impairment Intangible Assets   7 081     
Disposals Intangible Assets   8 160     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 74377 760     
Intangible Fixed Assets Aggregate Amortisation Impairment193 062200 273207 485      
Intangible Fixed Assets Amortisation Charged In Period 7 2117 212      
Intangible Fixed Assets Cost Or Valuation264 386264 386       
Number Shares Allotted 4040      
Other Creditors  2 469      
Par Value Share 11      
Provisions For Liabilities Balance Sheet Subtotal  3 362      
Provisions For Liabilities Charges8 0006 1653 362      
Secured Debts69 79812 564       
Share Capital Allotted Called Up Paid404040      
Share Premium Account472472472      
Tangible Fixed Assets Cost Or Valuation523 335459 535429 185      
Tangible Fixed Assets Depreciation372 503363 915360 836      
Tangible Fixed Assets Depreciation Charged In Period 55 21227 271      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 63 80030 350      
Tangible Fixed Assets Disposals 63 80030 350      
Advances Credits Directors 3 375       
Advances Credits Made In Period Directors 3 375       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 5th, April 2023
Free Download (12 pages)

Company search