BESWICKS SPORTS LIMITED

Register to unlock more data on OkredoRegister

BESWICKS SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185996

Incorporation date

23/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Court, Campbell Road, Stoke On Trent, Staffordshire ST4 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/07/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2022
Particulars of variation of rights attached to shares
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Particulars of variation of rights attached to shares
dot icon22/11/2022
Change of share class name or designation
dot icon22/11/2022
Particulars of variation of rights attached to shares
dot icon22/11/2022
Particulars of variation of rights attached to shares
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Registered office address changed from Sigma House Lakeside Festival Park Stoke-on-Trent Staffordshire ST1 5RY to West Court Campbell Road Stoke on Trent Staffordshire ST4 4FB on 2021-04-19
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-10-26
dot icon29/11/2016
Purchase of own shares.
dot icon23/11/2016
Appointment of Mr Nicholas David Phillips as a director on 2016-11-23
dot icon17/11/2016
Resolutions
dot icon01/11/2016
Termination of appointment of Graham Eric Neyt as a director on 2016-10-26
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Termination of appointment of Simon Woodings as a director on 2015-04-30
dot icon17/04/2015
Termination of appointment of Peter John Howland as a director on 2014-12-01
dot icon17/04/2015
Termination of appointment of Bbm Secretaries Limited as a secretary on 2014-12-01
dot icon02/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon02/04/2015
Registered office address changed from Sigma House Lakeside Festival Park Stoke on Trent Staffordshire ST1 5TD to Sigma House Lakeside Festival Park Stoke-on-Trent Staffordshire ST1 5RY on 2015-04-02
dot icon01/04/2015
Termination of appointment of Bbm Secretaries Limited as a secretary on 2014-12-01
dot icon01/04/2015
Termination of appointment of Peter John Howland as a director on 2014-12-01
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Michael Stephenson as a director
dot icon27/03/2013
Termination of appointment of Michael Stephenson as a director
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/10/2012
Termination of appointment of Joanne Mchcguinness as a director
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon26/03/2012
Secretary's details changed for Bbm Secretaries Limited on 2012-03-26
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/12/2011
Appointment of Michael James Stephenson as a director
dot icon01/12/2011
Appointment of Peter John Howland as a director
dot icon01/12/2011
Appointment of Joanne Mchcguinness as a director
dot icon22/06/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Sub-division of shares on 2010-05-27
dot icon01/07/2010
Appointment of Graham Eric Neyt as a director
dot icon01/07/2010
Appointment of Simon Woodings as a director
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2010
Certificate of change of name
dot icon19/05/2010
Change of name notice
dot icon12/05/2010
Secretary's details changed for Bbm Secretaries Limited on 2010-05-12
dot icon12/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Registered office address changed from Epernay 6 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU on 2010-01-12
dot icon30/04/2009
Return made up to 23/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Director's change of particulars / gary mellor / 06/05/2008
dot icon09/05/2008
Return made up to 23/03/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 23/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 23/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 23/03/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2004
Secretary resigned;director resigned
dot icon15/10/2004
New secretary appointed
dot icon06/05/2004
Return made up to 23/03/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 23/03/03; full list of members
dot icon25/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/10/2002
New secretary appointed
dot icon04/04/2002
Return made up to 23/03/02; full list of members
dot icon08/01/2002
Certificate of change of name
dot icon07/01/2002
New director appointed
dot icon04/01/2002
Registered office changed on 04/01/02 from: wedgwood cottage the meadows hilderstone stoke on trent staffordshire ST15 8XT
dot icon04/01/2002
Director's particulars changed
dot icon09/07/2001
Registered office changed on 09/07/01 from: 50 broad street stoke on trent staffordshire ST1 4JB
dot icon04/07/2001
Certificate of change of name
dot icon23/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£687,324.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
606.37K
-
0.00
687.32K
-
2021
3
606.37K
-
0.00
687.32K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

606.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

687.32K £Ascended- *

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
Mellor, Gary Neil
Director
20/12/2001 - Present
8
Phillips, Nicholas David
Director
23/11/2016 - Present
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESWICKS SPORTS LIMITED

BESWICKS SPORTS LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at West Court, Campbell Road, Stoke On Trent, Staffordshire ST4 4FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BESWICKS SPORTS LIMITED?

toggle

BESWICKS SPORTS LIMITED is currently Active. It was registered on 23/03/2001 .

Where is BESWICKS SPORTS LIMITED located?

toggle

BESWICKS SPORTS LIMITED is registered at West Court, Campbell Road, Stoke On Trent, Staffordshire ST4 4FB.

What does BESWICKS SPORTS LIMITED do?

toggle

BESWICKS SPORTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BESWICKS SPORTS LIMITED have?

toggle

BESWICKS SPORTS LIMITED had 3 employees in 2021.

What is the latest filing for BESWICKS SPORTS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.