You are here: bizstats.co.uk > a-z index > S list

S.d.s. Watersports Limited SHEFFIELD


S.d.s. Watersports started in year 1989 as Private Limited Company with registration number 02432915. The S.d.s. Watersports company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Sheffield at 66-70 Station Road. Postal code: S20 3GW.

The firm has one director. Ian K., appointed on 30 June 2010. There are currently no secretaries appointed. 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.

S.d.s. Watersports Limited Address / Contact

Office Address 66-70 Station Road
Office Address2 Halfway
Town Sheffield
Post code S20 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02432915
Date of Incorporation Mon, 16th Oct 1989
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st January
Company age 35 years old
Account next due date Thu, 31st Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ian K.

Position: Director

Appointed: 30 June 2010

Arthur B.

Position: Director

Resigned: 01 August 2016

Daniel L.

Position: Director

Appointed: 30 June 2010

Resigned: 01 July 2016

Sophie B.

Position: Director

Appointed: 24 November 2004

Resigned: 01 July 2016

Margaret B.

Position: Secretary

Appointed: 26 October 2004

Resigned: 01 August 2016

Margaret B.

Position: Director

Appointed: 26 October 2004

Resigned: 01 August 2016

Michael B.

Position: Secretary

Appointed: 22 October 2002

Resigned: 26 October 2004

Michael B.

Position: Director

Appointed: 28 May 1997

Resigned: 26 October 2004

Anthony H.

Position: Director

Appointed: 31 March 1992

Resigned: 27 March 1997

Bryan H.

Position: Secretary

Appointed: 31 March 1992

Resigned: 22 October 2002

Stuart B.

Position: Director

Appointed: 31 March 1992

Resigned: 26 October 2004

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Ian K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Arthur B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Margaret B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian K.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Arthur B.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Margaret B.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth26 54019 4233 352       
Balance Sheet
Cash Bank On Hand  37 94258 10850 08167 06450 81277 79882 02427 837
Current Assets226 081194 134169 907209 373278 941295 324297 982331 875330 142301 413
Debtors20 31918 07818 88112 24713 78317 55310 6569 1209 39726 195
Net Assets Liabilities  3 3528 58326 40113 4734 9259 71111 028-38 205
Other Debtors  11 1889 874      
Property Plant Equipment  14 89233 86735 56040 34435 46927 11522 14320 435
Total Inventories  113 084139 018215 077210 707236 514244 957238 721247 381
Cash Bank In Hand56 75137 73537 942       
Net Assets Liabilities Including Pension Asset Liability26 54019 4233 352       
Stocks Inventory149 011138 321113 084       
Tangible Fixed Assets22 42918 16114 892       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve26 44019 3233 252       
Shareholder Funds26 54019 4233 352       
Other
Accumulated Depreciation Impairment Property Plant Equipment  149 680153 641162 762171 698181 139189 493197 016201 064
Average Number Employees During Period  109897779
Bank Borrowings Overdrafts   7 503      
Creditors  175 38322 18313 300100 70474 76591 28651 87528 333
Finance Lease Liabilities Present Value Total   14 680      
Increase From Depreciation Charge For Year Property Plant Equipment   3 9619 1218 9369 4418 3547 5234 048
Net Current Assets Liabilities8 6114 862-8 54089910 89773 83344 22173 88240 760-30 307
Other Creditors  13 19910 243      
Other Taxation Social Security Payable  16 16814 970      
Property Plant Equipment Gross Cost  164 572187 508198 322212 042216 608216 608219 159221 499
Provisions For Liabilities Balance Sheet Subtotal  3 0004 0006 756     
Total Additions Including From Business Combinations Property Plant Equipment   22 93610 81413 7204 566 2 5512 340
Total Assets Less Current Liabilities31 04023 0236 35234 76646 457114 17779 690100 99762 903-9 872
Trade Creditors Trade Payables  146 016174 753      
Trade Debtors Trade Receivables  4 6292 373      
Creditors Due Within One Year217 470189 272178 447       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges4 5003 6003 000       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 27th, October 2017
Free Download (7 pages)

Company search

Advertisements