Sportfields Limited BRISTOL


Sportfields started in year 1991 as Private Limited Company with registration number 02664851. The Sportfields company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bristol at Moor Lane. Postal code: BS20 7RF.

Currently there are 2 directors in the the company, namely Benjamin C. and Geoffrey C.. In addition one secretary - Samantha C. - is with the firm. Currently 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.

Sportfields Limited Address / Contact

Office Address Moor Lane
Office Address2 Clapton In Gordano
Town Bristol
Post code BS20 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664851
Date of Incorporation Thu, 21st Nov 1991
Industry Other construction installation
End of financial Year 31st May
Company age 33 years old
Account next due date Fri, 28th Feb 2025 (258 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Benjamin C.

Position: Director

Appointed: 24 August 2021

Samantha C.

Position: Secretary

Appointed: 01 April 2008

Geoffrey C.

Position: Director

Appointed: 01 January 1998

Paul B.

Position: Director

Appointed: 31 July 2009

Resigned: 10 November 2011

Samantha C.

Position: Director

Appointed: 01 April 2008

Resigned: 30 November 2012

Rosemary C.

Position: Secretary

Appointed: 29 May 1992

Resigned: 01 June 2003

Richard C.

Position: Secretary

Appointed: 08 January 1992

Resigned: 31 May 2008

Geoffrey C.

Position: Director

Appointed: 08 January 1992

Resigned: 29 May 1992

Richard C.

Position: Director

Appointed: 08 January 1992

Resigned: 31 May 2008

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1991

Resigned: 08 January 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 21 November 1991

Resigned: 08 January 1992

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Geoffrey C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sportsfields Ltd that put Bristol, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Geoffrey C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Geoffrey C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sportsfields Ltd

Moor Lane Clapton-In-Gordano, Portishead, Bristol, BS20 0DH, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07586383
Notified on 31 May 2022
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey C.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth759 622967 598     
Balance Sheet
Cash Bank In Hand108 661297 396     
Current Assets493 139484 678     
Debtors322 12895 912117 94495 254869 391235 112432 590
Cash Bank On Hand  1 073 454851 269475 8691 289 2001 054 012
Net Assets Liabilities  1 728 3071 879 7001 936 2262 095 6722 547 692
Other Debtors  14 38613 15212 05011 98381 705
Property Plant Equipment  1 254 0441 402 9421 505 6611 642 1221 778 895
Total Inventories  339 000342 600173 220148 350138 000
Stocks Inventory62 35091 370     
Tangible Fixed Assets915 2121 161 517     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve759 620967 596     
Shareholder Funds759 622967 598     
Other
Capital Redemption Reserve11     
Creditors Due After One Year234 598203 428     
Creditors Due Within One Year279 626311 059     
Deferred Tax Liability134 505164 110     
Net Assets Liability Excluding Pension Asset Liability759 622967 598     
Net Current Assets Liabilities213 513173 619     
Number Shares Allotted 90     
Accrued Liabilities Deferred Income   4 5008 2443 5005 850
Accumulated Depreciation Impairment Property Plant Equipment  1 098 2951 329 3031 553 3831 828 1051 826 761
Amounts Owed By Directors    259 554  
Amounts Owed To Directors   109 1 424111
Average Number Employees During Period  87111212
Corporation Tax Payable  76 28213 40940 705  
Creditors  41 0823 200760 74033 833454 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -16 440-69 215-48 168-366 186
Disposals Property Plant Equipment   -36 232-95 669-85 550-420 240
Finance Lease Liabilities Present Value Total  41 0823 200133 02933 83364 213
Increase From Depreciation Charge For Year Property Plant Equipment   247 448293 295322 890364 842
Nominal Value Allotted Share Capital  11111
Number Shares Issued Fully Paid   90909090
Other Creditors  9 7393 2004 19321 1167 570
Other Provisions Balance Sheet Subtotal  184 988234 536327 175344 271401 093
Other Taxation Payable  159 68995 97913 60115 15051 386
Par Value Share 0 0000
Prepayments Accrued Income  16 9682 9533 171  
Property Plant Equipment Gross Cost  2 352 3392 732 2453 059 0443 470 2273 605 656
Recoverable Value-added Tax    84 39037 09680 221
Total Additions Including From Business Combinations Property Plant Equipment   416 138422 468496 733555 669
Trade Creditors Trade Payables  402 716389 018560 968732 151325 582
Trade Debtors Trade Receivables  86 59079 149510 226186 033270 664
Useful Life Property Plant Equipment Years     55
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 498 946     
Tangible Fixed Assets Cost Or Valuation1 492 4091 874 855     
Tangible Fixed Assets Depreciation577 197713 338     
Tangible Fixed Assets Depreciation Charged In Period 206 041     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 69 900     
Tangible Fixed Assets Disposals 116 500     
Total Assets Less Current Liabilities1 128 7251 335 136     
Advances Credits Directors 8 136     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, September 2023
Free Download (8 pages)

Company search

Advertisements