Sports Health Limited EAST YORKSHIRE


Founded in 2001, Sports Health, classified under reg no. 04189671 is an active company. Currently registered at 80-86 Pickering Road HU4 6TE, East Yorkshire the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Keith W., appointed on 29 March 2001. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Jeffrey G., who left the firm on 21 July 2016. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Sports Health Limited Address / Contact

Office Address 80-86 Pickering Road
Office Address2 Hull
Town East Yorkshire
Post code HU4 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04189671
Date of Incorporation Thu, 29th Mar 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Keith W.

Position: Director

Appointed: 29 March 2001

Jeffrey G.

Position: Secretary

Appointed: 10 December 2015

Resigned: 21 July 2016

Jeffrey G.

Position: Director

Appointed: 10 December 2015

Resigned: 21 July 2016

Emma B.

Position: Secretary

Appointed: 22 September 2011

Resigned: 10 December 2015

Martin O.

Position: Secretary

Appointed: 02 January 2006

Resigned: 21 September 2011

Antonio W.

Position: Secretary

Appointed: 29 March 2001

Resigned: 02 January 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 March 2001

Resigned: 29 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2001

Resigned: 29 March 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Keith W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith W.

Notified on 6 April 2016
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121 095135 493284 443       
Balance Sheet
Cash Bank In Hand1 1212 5774 636       
Cash Bank On Hand  4 63623 9384 3813 3401966203 7466 737
Current Assets29 76821 523136 88674 73958 58739 71826 03524 04778 05484 405
Debtors28 42818 946132 25050 80154 20636 37825 83923 42774 30877 668
Net Assets Liabilities  284 443255 175255 063274 541295 143309 673328 619343 251
Net Assets Liabilities Including Pension Asset Liability121 095135 493284 443       
Other Debtors  131 25034 27835 48311 76512 67818 32137 08929 984
Property Plant Equipment  294 270318 511394 591428 858444 002460 194449 470486 738
Stocks Inventory219         
Tangible Fixed Assets265 755259 308294 270       
Reserves/Capital
Called Up Share Capital80 00080 000160 000       
Profit Loss Account Reserve41 09555 49379 443       
Shareholder Funds121 095135 493284 443       
Other
Amount Specific Advance Or Credit Directors 4 18473 47715 291798     
Amount Specific Advance Or Credit Made In Period Directors  125 8391 25317 611     
Amount Specific Advance Or Credit Repaid In Period Directors  52 36237 37833 700     
Accounting Period Subsidiary2 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment  321 137328 728340 293353 385368 354382 496397 948411 856
Amounts Owed By Group Undertakings       4 93922 64539 930
Amounts Owed To Group Undertakings  75 00070 00080 00080 00080 00080 00080 00080 000
Average Number Employees During Period  33433233
Bank Borrowings Overdrafts  49 86438 61324 63311 92115 12741 66733 20622 437
Creditors  127 664152 677138 700115 99091 884127 405114 326121 726
Creditors Due After One Year149 030138 384127 664       
Creditors Due Within One Year105 39886 95499 049       
Fixed Assets345 755339 308374 270398 511474 591508 858524 102540 294529 570566 838
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 90114 37516 80416 80416 45416 33715 33415 000
Increase From Depreciation Charge For Year Property Plant Equipment   7 59111 56513 09214 96914 14215 45213 908
Investments Fixed Assets80 00080 00080 00080 00080 00080 00080 10080 10080 10080 100
Net Current Assets Liabilities-75 630-65 43137 8379 341-80 828-118 327-137 075-103 216-86 625-101 861
Number Shares Allotted 80 000160 000       
Other Creditors  2 80044 06434 06724 06911 8845 7381 12019 289
Other Investments Other Than Loans  80 00080 00080 00080 00080 10080 10080 10080 100
Other Taxation Social Security Payable  3501 4632 8324 4617 6111 5192 0522 662
Par Value Share 11       
Property Plant Equipment Gross Cost  615 407647 239734 884782 243812 356842 690847 418898 594
Secured Debts81 04971 26960 829       
Share Capital Allotted Called Up Paid80 00080 000160 000       
Share Premium Account  45 000       
Tangible Fixed Assets Additions 24342 366       
Tangible Fixed Assets Cost Or Valuation572 798573 041615 407       
Tangible Fixed Assets Depreciation307 043313 733321 137       
Tangible Fixed Assets Depreciation Charged In Period 6 6907 404       
Total Additions Including From Business Combinations Property Plant Equipment   31 83287 64547 35930 11330 3344 72851 176
Total Assets Less Current Liabilities270 125273 877412 107407 852393 763390 531387 027437 078442 945464 977
Trade Creditors Trade Payables  67 19832 30057 51853 22730 50841 84457 77439 187
Trade Debtors Trade Receivables  1 00016 52318 72324 61313 16116714 5747 754
Advances Credits Directors4 7694 18473 443       
Advances Credits Made In Period Directors8 82919 277        
Advances Credits Repaid In Period Directors20 44019 862        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, January 2023
Free Download (9 pages)

Company search

Advertisements