B. H. SPORTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

B. H. SPORTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05217453

Incorporation date

31/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stockport Sport For All Centre Reddish Vale High School, Reddish Vale Road, Reddish, Stockport SK5 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon17/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon15/10/2021
Registered office address changed from One St James's Square St. James's Square Manchester M2 6DN to Stockport Sport for All Centre Reddish Vale High School Reddish Vale Road Reddish Stockport SK5 7HD on 2021-10-15
dot icon05/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon05/10/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon26/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2019
Termination of appointment of Ian Hubert Loxton as a director on 2019-01-13
dot icon15/02/2019
Director's details changed for Mrs Jillian Congress Loxton on 2019-02-15
dot icon26/10/2018
Second filing for the appointment of Jillian Congress Loxton as a director
dot icon26/09/2018
Director's details changed for Mrs Jillian Congress Loxton on 2018-09-21
dot icon26/09/2018
Director's details changed for Mr Ian Hubert Loxton on 2018-09-21
dot icon26/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Director's details changed for Mrs Jillian Congress Loxton on 2017-09-21
dot icon19/09/2017
Appointment of Mrs Jillian Congress Loxton as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Felicity Anne Loxton as a director on 2017-09-19
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon01/02/2017
Partial exemption accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Registered office address changed from Stockport Sport for All Centre Reddish Vale Technology College Reddish Vale Road Stockport Cheshire SK5 7HD to One St James's Square St. James's Square Manchester M2 6DN on 2014-11-18
dot icon17/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon02/09/2013
Appointment of Ms Felicity Anne Loxton as a director
dot icon12/08/2013
Termination of appointment of Balwant Bhania as a director
dot icon08/08/2013
Appointment of Mr David Michael Bonwick as a director
dot icon06/08/2013
Appointment of Mr Ian Hubert Loxton as a director
dot icon02/04/2013
Appointment of Mr Balwant Singh Bhania as a director
dot icon27/03/2013
Termination of appointment of Lynne Lloyd as a secretary
dot icon27/03/2013
Termination of appointment of Ian Loxton as a director
dot icon27/03/2013
Termination of appointment of Jillian Loxton as a director
dot icon27/03/2013
Registered office address changed from 780 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 2013-03-27
dot icon13/03/2013
Memorandum and Articles of Association
dot icon18/02/2013
Resolutions
dot icon09/01/2013
Termination of appointment of John Trainor as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Ian Hubert Loxton on 2011-08-19
dot icon06/09/2011
Director's details changed for Mrs Jillian Congress Loxton on 2011-08-19
dot icon25/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon25/09/2010
Director's details changed for John David Trainor on 2010-08-31
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 31/08/09; full list of members
dot icon18/09/2009
Location of debenture register
dot icon18/09/2009
Location of register of members
dot icon18/09/2009
Registered office changed on 18/09/2009 from 780 the crescent colchester business park colchester essex CO4 9YQ united kingdom
dot icon18/03/2009
Registered office changed on 18/03/2009 from 37 crouch street colchester essex CO3 3EN
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 31/08/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 31/08/07; full list of members
dot icon05/09/2007
Location of debenture register
dot icon05/09/2007
Location of register of members
dot icon05/09/2007
Registered office changed on 05/09/07 from: 37 crouch street colchester essex CO3 3EN
dot icon19/04/2007
Registered office changed on 19/04/07 from: arena circular road east colchester CO2 7SZ
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/11/2005
New director appointed
dot icon06/11/2005
New director appointed
dot icon21/09/2005
Return made up to 31/08/05; full list of members
dot icon21/09/2005
Location of debenture register
dot icon21/09/2005
Location of register of members
dot icon20/09/2005
Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000
dot icon01/07/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

60
2022
change arrow icon+159.09 % *

* during past year

Cash in Bank

£236,703.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
212.65K
-
0.00
91.36K
-
2022
60
175.93K
-
0.00
236.70K
-
2022
60
175.93K
-
0.00
236.70K
-

Employees

2022

Employees

60 Ascended7 % *

Net Assets(GBP)

175.93K £Descended-17.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.70K £Ascended159.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/08/2004 - 31/08/2004
99600
Bhania, Balwant Singh
Director
18/02/2013 - 12/08/2013
19
Loxton, Ian Hubert
Director
02/08/2013 - 13/01/2019
-
Loxton, Ian Hubert
Director
31/08/2004 - 18/02/2013
-
Loxton, Jillian Congress
Director
10/10/2005 - 18/02/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About B. H. SPORTS MANAGEMENT LIMITED

B. H. SPORTS MANAGEMENT LIMITED is an(a) Active company incorporated on 31/08/2004 with the registered office located at Stockport Sport For All Centre Reddish Vale High School, Reddish Vale Road, Reddish, Stockport SK5 7HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of B. H. SPORTS MANAGEMENT LIMITED?

toggle

B. H. SPORTS MANAGEMENT LIMITED is currently Active. It was registered on 31/08/2004 .

Where is B. H. SPORTS MANAGEMENT LIMITED located?

toggle

B. H. SPORTS MANAGEMENT LIMITED is registered at Stockport Sport For All Centre Reddish Vale High School, Reddish Vale Road, Reddish, Stockport SK5 7HD.

What does B. H. SPORTS MANAGEMENT LIMITED do?

toggle

B. H. SPORTS MANAGEMENT LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does B. H. SPORTS MANAGEMENT LIMITED have?

toggle

B. H. SPORTS MANAGEMENT LIMITED had 60 employees in 2022.

What is the latest filing for B. H. SPORTS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2024-09-30.