Sports Publications Limited SCARCROFT


Founded in 1999, Sports Publications, classified under reg no. 03841670 is an active company. Currently registered at Unit 2 Arena Park LS17 9BF, Scarcroft the company has been in the business for twenty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Tom I., Daniel M.. Of them, Daniel M. has been with the company the longest, being appointed on 11 September 2012 and Tom I. has been with the company for the least time - from 30 September 2013. At present 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.

Sports Publications Limited Address / Contact

Office Address Unit 2 Arena Park
Office Address2 Tarn Lane
Town Scarcroft
Post code LS17 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841670
Date of Incorporation Wed, 15th Sep 1999
Industry Other sports activities
Industry Book publishing
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Tom I.

Position: Director

Appointed: 30 September 2013

Daniel M.

Position: Director

Appointed: 11 September 2012

William S.

Position: Secretary

Appointed: 25 September 2017

Resigned: 30 September 2019

William S.

Position: Director

Appointed: 11 September 2012

Resigned: 30 September 2019

Larraine B.

Position: Director

Appointed: 16 April 2009

Resigned: 11 September 2012

Christina A.

Position: Secretary

Appointed: 28 March 2006

Resigned: 16 April 2009

Christina A.

Position: Director

Appointed: 28 March 2006

Resigned: 16 April 2009

Alan S.

Position: Secretary

Appointed: 16 September 2000

Resigned: 28 March 2006

Robert H.

Position: Director

Appointed: 09 February 2000

Resigned: 16 September 2000

Alan S.

Position: Director

Appointed: 01 December 1999

Resigned: 28 March 2006

Peter B.

Position: Director

Appointed: 15 September 1999

Resigned: 09 August 2016

Peter B.

Position: Director

Appointed: 15 September 1999

Resigned: 30 September 2004

Peter A.

Position: Secretary

Appointed: 15 September 1999

Resigned: 17 September 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats established, there is 18Sports Limited from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daniel M. This PSC owns 25-50% shares. Moving on, there is William S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

18sports Limited

Unit 2 Arena Park, Leeds, LS17 9BF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 14262291
Notified on 10 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel M.

Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control: 25-50% shares

William S.

Notified on 1 October 2019
Ceased on 10 February 2023
Nature of control: significiant influence or control

Thomas I.

Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control: 25-50% shares

William S.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand379 843246 875165 29351 761
Current Assets584 162485 965448 415402 428
Debtors203 019234 090268 522346 415
Net Assets Liabilities64 306-129 818-214 672-148 347
Other Debtors2 64114 84040 298115 489
Property Plant Equipment36 21617 58038 41228 290
Total Inventories1 3005 00014 600 
Other
Accumulated Amortisation Impairment Intangible Assets90 00090 00090 000318
Accumulated Depreciation Impairment Property Plant Equipment407 837440 559456 43954 855
Average Number Employees During Period26181720
Bank Borrowings Overdrafts326 176257 872179 08692 847
Corporation Tax Recoverable24 37813 63183 5014 737
Creditors326 176257 872179 08692 847
Fixed Assets  38 41240 287
Future Minimum Lease Payments Under Non-cancellable Operating Leases 90 64568 14841 203
Increase From Amortisation Charge For Year Intangible Assets   318
Increase From Depreciation Charge For Year Property Plant Equipment 32 72215 88018 911
Intangible Assets   11 997
Intangible Assets Gross Cost90 00090 00090 00012 315
Net Current Assets Liabilities361 146111 869-66 562-91 587
Other Creditors33 962179 363215 454223 646
Other Disposals Decrease In Amortisation Impairment Intangible Assets   90 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   420 495
Other Disposals Intangible Assets   90 000
Other Disposals Property Plant Equipment   420 495
Other Taxation Social Security Payable106 60578 22947 49577 809
Property Plant Equipment Gross Cost444 053458 139494 85183 145
Provisions For Liabilities Balance Sheet Subtotal6 8801 3957 4364 200
Total Additions Including From Business Combinations Property Plant Equipment 14 08636 7128 789
Total Assets Less Current Liabilities397 362129 449-28 150-51 300
Trade Creditors Trade Payables32 06540 493168 533106 321
Trade Debtors Trade Receivables176 000205 619144 723226 189

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 8th, February 2024
Free Download (13 pages)

Company search

Advertisements