B - SPORTING LIMITED

Register to unlock more data on OkredoRegister

B - SPORTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01627024

Incorporation date

05/04/1982

Size

Full

Contacts

Registered address

Registered address

1 The Park, Jubilee Way, Shipley BD18 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1982)
dot icon27/11/2025
Full accounts made up to 2025-02-28
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon28/11/2024
Full accounts made up to 2024-02-29
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/11/2023
Full accounts made up to 2023-02-28
dot icon22/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon25/02/2023
Full accounts made up to 2022-02-28
dot icon29/06/2022
Confirmation statement made on 2022-05-11 with updates
dot icon10/02/2022
Cessation of Brett William Bannister as a person with significant control on 2021-12-17
dot icon10/02/2022
Notification of Sportsshoes.Com Group Limited as a person with significant control on 2021-12-17
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Change of share class name or designation
dot icon03/11/2021
Termination of appointment of Janet Irene Bannister as a director on 2021-10-26
dot icon03/11/2021
Termination of appointment of Victoria Corlett Bannister as a director on 2021-10-26
dot icon03/11/2021
Termination of appointment of Bruce Ian Bannister as a director on 2021-10-26
dot icon03/11/2021
Termination of appointment of Bruce Ian Bannister as a secretary on 2021-10-26
dot icon03/11/2021
Cessation of Bruce Ian Bannister as a person with significant control on 2021-10-25
dot icon03/11/2021
Notification of Brett William Bannister as a person with significant control on 2021-10-25
dot icon29/10/2021
Registration of charge 016270240004, created on 2021-10-26
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon19/03/2021
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to 1 the Park Jubilee Way Shipley BD18 1QG on 2021-03-19
dot icon18/01/2021
Satisfaction of charge 1 in full
dot icon18/01/2021
Satisfaction of charge 016270240002 in full
dot icon06/11/2020
Full accounts made up to 2020-02-29
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon28/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon28/10/2019
Full accounts made up to 2019-02-28
dot icon12/07/2019
Registration of charge 016270240003, created on 2019-07-08
dot icon18/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon24/09/2018
Director's details changed for Miss Victoria Corlett Bannister on 2018-09-24
dot icon24/09/2018
Director's details changed for Mrs Janet Irene Bannister on 2018-09-24
dot icon24/09/2018
Director's details changed for Mr Bruce Ian Bannister on 2018-09-24
dot icon24/09/2018
Director's details changed for Mr Brett William Bannister on 2018-09-24
dot icon24/09/2018
Secretary's details changed for Mr Bruce Ian Bannister on 2018-09-24
dot icon24/09/2018
Change of details for Mr Bruce Ian Bannister as a person with significant control on 2018-09-24
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon19/04/2018
Full accounts made up to 2018-02-28
dot icon08/08/2017
Full accounts made up to 2017-02-28
dot icon08/06/2017
Director's details changed for Mr Brett William Bannister on 2016-07-14
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon14/06/2016
Accounts for a medium company made up to 2016-02-29
dot icon06/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/06/2015
Accounts for a medium company made up to 2015-02-28
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon04/08/2014
Accounts for a medium company made up to 2014-02-28
dot icon11/07/2014
Registration of charge 016270240002, created on 2014-07-09
dot icon24/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon24/04/2014
Director's details changed for Ms Victoria Corlett Bannister on 2014-03-03
dot icon27/06/2013
Full accounts made up to 2013-02-28
dot icon24/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Brett William Bannister on 2012-11-01
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2012
Accounts for a medium company made up to 2012-02-29
dot icon03/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon03/05/2012
Registered office address changed from C/O David Newton & Co Limited Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 2012-05-03
dot icon25/04/2012
Previous accounting period extended from 2012-01-31 to 2012-02-29
dot icon25/04/2012
Registered office address changed from Sportshoes Ltd Hall Ings Bradford West Yorkshire BD1 5SD United Kingdom on 2012-04-25
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon22/09/2011
Accounts for a medium company made up to 2011-01-31
dot icon24/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-14
dot icon13/06/2011
Purchase of own shares.
dot icon10/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon10/05/2011
Secretary's details changed for Mr Bruce Ian Bannister on 2009-10-01
dot icon10/05/2011
Director's details changed for Victoria Corlett Bannister on 2009-10-30
dot icon10/05/2011
Director's details changed for Mrs Janet Irene Bannister on 2009-10-01
dot icon10/05/2011
Director's details changed for Mr Bruce Ian Bannister on 2009-10-01
dot icon10/05/2011
Director's details changed for Brett William Bannister on 2009-10-01
dot icon10/05/2011
Registered office address changed from , Hall Ings, Bradford, West Yorkshire, BD1 5SD on 2011-05-10
dot icon08/09/2010
Change of share class name or designation
dot icon08/09/2010
Resolutions
dot icon23/07/2010
Accounts for a small company made up to 2010-01-31
dot icon23/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon23/04/2010
Director's details changed for Brett William Bannister on 2009-10-01
dot icon23/04/2010
Director's details changed for Victoria Corlett Bannister on 2009-10-01
dot icon01/06/2009
Accounts for a small company made up to 2009-01-31
dot icon01/05/2009
Return made up to 14/04/09; full list of members
dot icon06/05/2008
Return made up to 14/04/08; full list of members
dot icon06/05/2008
Director's change of particulars / victoria bannister / 22/06/2007
dot icon06/05/2008
Director's change of particulars / janet bannister / 14/04/1993
dot icon06/05/2008
Director and secretary's change of particulars / bruce bannister / 14/04/1993
dot icon06/05/2008
Director's change of particulars / brett bannister / 01/05/1994
dot icon25/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/05/2007
Return made up to 14/04/07; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/04/2006
Return made up to 14/04/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/06/2005
Return made up to 14/04/05; full list of members
dot icon25/11/2004
Ad 29/09/04--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon25/11/2004
Nc inc already adjusted 29/09/04
dot icon25/11/2004
Resolutions
dot icon08/10/2004
Accounts for a small company made up to 2004-01-31
dot icon04/05/2004
Return made up to 14/04/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon09/05/2003
Return made up to 14/04/03; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2002-01-31
dot icon29/04/2002
Return made up to 14/04/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-01-31
dot icon27/04/2001
Return made up to 14/04/01; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-01-31
dot icon31/05/2000
Return made up to 14/04/00; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-01-31
dot icon18/05/1999
Return made up to 14/04/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1998-01-31
dot icon26/05/1998
Return made up to 14/04/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-01-31
dot icon16/07/1997
Accounting reference date shortened from 30/06/97 to 31/01/97
dot icon08/07/1997
Return made up to 14/04/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon01/04/1996
Return made up to 14/04/96; full list of members
dot icon12/03/1996
Full accounts made up to 1995-06-30
dot icon29/06/1995
Return made up to 14/04/95; full list of members
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 14/04/94; full list of members
dot icon28/04/1994
Full accounts made up to 1993-06-30
dot icon27/04/1993
Return made up to 14/04/93; full list of members
dot icon20/01/1993
Full accounts made up to 1992-06-30
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon15/10/1990
Full accounts made up to 1990-06-30
dot icon12/10/1990
Return made up to 14/04/90; full list of members
dot icon25/09/1989
Full accounts made up to 1989-06-30
dot icon04/05/1989
Full accounts made up to 1988-06-30
dot icon04/05/1989
Return made up to 14/04/89; full list of members
dot icon19/08/1988
Accounts for a small company made up to 1987-06-30
dot icon19/08/1988
Return made up to 15/05/88; full list of members
dot icon12/04/1988
Full accounts made up to 1986-06-30
dot icon12/04/1988
Return made up to 13/02/87; full list of members
dot icon10/09/1987
Return made up to 30/09/86; full list of members
dot icon06/02/1987
Registered office changed on 06/02/87 from: empire house, 10 piccadilly, bradford, west yorkshire BD1 3LR
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1982
Memorandum and Articles of Association
dot icon29/04/1982
Certificate of change of name
dot icon05/04/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

220
2022
change arrow icon-94.19 % *

* during past year

Cash in Bank

£803,429.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
204
19.92M
-
0.00
13.82M
-
2022
220
26.34M
-
83.82M
803.43K
-
2022
220
26.34M
-
83.82M
803.43K
-

Employees

2022

Employees

220 Ascended8 % *

Net Assets(GBP)

26.34M £Ascended32.20 % *

Total Assets(GBP)

-

Turnover(GBP)

83.82M £Ascended- *

Cash in Bank(GBP)

803.43K £Descended-94.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, Brett William
Director
01/05/1994 - Present
7
Bannister, Victoria Corlett
Director
30/04/1994 - 25/10/2021
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
CHELMER FOODS LIMITED220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

02704138

Reg. date:

06/04/1992

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B - SPORTING LIMITED

B - SPORTING LIMITED is an(a) Active company incorporated on 05/04/1982 with the registered office located at 1 The Park, Jubilee Way, Shipley BD18 1QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 220 according to last financial statements.

Frequently Asked Questions

What is the current status of B - SPORTING LIMITED?

toggle

B - SPORTING LIMITED is currently Active. It was registered on 05/04/1982 .

Where is B - SPORTING LIMITED located?

toggle

B - SPORTING LIMITED is registered at 1 The Park, Jubilee Way, Shipley BD18 1QG.

What does B - SPORTING LIMITED do?

toggle

B - SPORTING LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

How many employees does B - SPORTING LIMITED have?

toggle

B - SPORTING LIMITED had 220 employees in 2022.

What is the latest filing for B - SPORTING LIMITED?

toggle

The latest filing was on 27/11/2025: Full accounts made up to 2025-02-28.