Company NameHS Sports Limited
DirectorsPaul Brokenshire Smith and Graham Brokenshire Smith
Company StatusActive
Company Number01451217
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)
Previous NamesHird-Smith Timing Limited and Hird-Smith Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Anthony Brokenshire Smith
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic House Varey Road
Congleton
Cheshire
CW12 1UW
Director NameMr Paul Brokenshire Smith
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(36 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic House Varey Road
Congleton
Cheshire
CW12 1UW
Director NameMr Graham Brokenshire Smith
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(36 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic House Varey Road
Congleton
Cheshire
CW12 1UW
Director NameMr Andrew Peter Barton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressKadock Longlands Road
East Wittering
Chichester
West Sussex
PO20 8DD
Director NameTakamitsu Muto
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address111 Wolsey Road
Moor Park
Northwood
Middx
HA6 2EB
Director NameRobert Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Brooksville Avenue
London
NW6 6TG
Director NameMr Anthony Brokenshire Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walnut Rise
Congleton
Cheshire
CW12 4JY
Director NameAkira Suzuki
Date of BirthMay 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 1994(14 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressFlat 12
49 Rutland Gate
London
SW7 1PL
Director NameKenji Hagiwara
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2001(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 May 2005)
RoleManaging Director
Correspondence Address121 Princes Gardens
London
W3 0LR
Director NameHiroyuki Ouchi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2005(25 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
55-59 Grange Road Ealing
London
W5 5BU
Director NameToyoji Todaka
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed27 May 2010(30 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 125 Hepworth Court 30
Gatliff Road
London
SW1W 8QP
Director NameHiroyuki Ouchi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 2012(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSc House Vanwall Road
Maidenhead
Berkshire
SL6 4UW
Director NameSusumu Kawanishi
Date of BirthMay 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2013(33 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSc House Vanwall Road
Maidenhead
Berkshire
SL6 4UW

Contact

Websitewww.hssports.co.uk/
Telephone01260 275708
Telephone regionCongleton

Location

Registered AddressKinetic House
Varey Road
Congleton
Cheshire
CW12 1UW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches3 other UK companies use this postal address

Shareholders

54 at £1A.b. Smith
36.24%
Ordinary B
51 at £1Seiko Uk LTD
34.23%
Ordinary A
36 at £1Barbara Mary Smith
24.16%
Ordinary B
4 at £1Smith Graham
2.68%
Ordinary C
4 at £1Smith Paul
2.68%
Ordinary C

Financials

Year2014
Net Worth£1,319,652
Cash£678,332
Current Liabilities£311,027

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

30 June 2020Delivered on: 14 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 January 1986Delivered on: 6 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a deutsche kraftverkehr (dkv) relating to the issue of credit cards to the company dated 8/1/86 for £2000.
Particulars: The sum of £2000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 June 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
24 January 2022Amended total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
30 March 2021Cessation of Hs Sports Holdings Limited as a person with significant control on 5 November 2020 (1 page)
30 March 2021Notification of Apg Sports Group Limited as a person with significant control on 5 November 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
14 July 2020Registration of charge 014512170002, created on 30 June 2020 (8 pages)
27 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
25 September 2018Secretary's details changed for Mr Anthony Brokenshire Smith on 25 September 2018 (1 page)
25 September 2018Change of details for Hs Sports Holdings Limited as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Paul Brokenshire Smith on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Graham Brokenshire Smith on 25 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Graham Brokenshire Smith on 20 September 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 April 2018Termination of appointment of Anthony Brokenshire Smith as a director on 31 March 2018 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 July 2016Appointment of Mr Graham Brokenshire Smith as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Paul Brokenshire Smith as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Graham Brokenshire Smith as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Paul Brokenshire Smith as a director on 4 July 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 January 2016Purchase of own shares. (3 pages)
21 January 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 98
(4 pages)
21 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 January 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 98
(4 pages)
21 January 2016Purchase of own shares. (3 pages)
21 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 January 2016Termination of appointment of Susumu Kawanishi as a director on 23 December 2015 (2 pages)
11 January 2016Termination of appointment of Robert Wilson as a director on 23 December 2015 (2 pages)
11 January 2016Termination of appointment of Susumu Kawanishi as a director on 23 December 2015 (2 pages)
11 January 2016Termination of appointment of Robert Wilson as a director on 23 December 2015 (2 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 149
(7 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 149
(7 pages)
3 August 2015Director's details changed for Susumu Kawanishi on 23 October 2014 (2 pages)
3 August 2015Director's details changed for Susumu Kawanishi on 23 October 2014 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 149
(7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 149
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 149
(7 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 149
(7 pages)
14 August 2013Termination of appointment of Hiroyuki Ouchi as a director (2 pages)
14 August 2013Termination of appointment of Hiroyuki Ouchi as a director (2 pages)
14 August 2013Appointment of Susumu Kawanishi as a director (3 pages)
14 August 2013Appointment of Susumu Kawanishi as a director (3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
4 September 2012Change of share class name or designation (2 pages)
4 September 2012Change of share class name or designation (2 pages)
4 July 2012Appointment of Hiroyuki Ouchi as a director (3 pages)
4 July 2012Appointment of Hiroyuki Ouchi as a director (3 pages)
27 June 2012Termination of appointment of Toyoji Todaka as a director (1 page)
27 June 2012Termination of appointment of Toyoji Todaka as a director (1 page)
2 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 February 2012Registered office address changed from Unit 1 Varey Road Congleton Cheshire CW12 1UW United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Unit 1 Varey Road Congleton Cheshire CW12 1UW United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Unit 1 Varey Road Congleton Cheshire CW12 1UW United Kingdom on 7 February 2012 (1 page)
23 January 2012Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 23 January 2012 (1 page)
23 January 2012Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 23 January 2012 (1 page)
23 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Toyoji Todaka on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Toyoji Todaka on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Toyoji Todaka on 1 October 2010 (2 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
9 July 2010Appointment of Toyoji Todaka as a director (3 pages)
9 July 2010Appointment of Toyoji Todaka as a director (3 pages)
29 June 2010Termination of appointment of Hiroyuki Ouchi as a director (1 page)
29 June 2010Termination of appointment of Hiroyuki Ouchi as a director (1 page)
12 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 December 2009Director's details changed for Anthony Brokenshire Smith on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Hiroyuki Ouchi on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Hiroyuki Ouchi on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Robert Wilson on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Hiroyuki Ouchi on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Robert Wilson on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Anthony Brokenshire Smith on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Anthony Brokenshire Smith on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Robert Wilson on 1 October 2009 (2 pages)
23 June 2009Director and secretary's change of particulars / anthony smith / 01/06/2009 (1 page)
23 June 2009Director and secretary's change of particulars / anthony smith / 01/06/2009 (1 page)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 April 2007Auditor's resignation (2 pages)
24 April 2007Auditor's resignation (2 pages)
14 April 2007Registered office changed on 14/04/07 from: mazars merchant exchange whitworth street west manchester greater manchester M1 5WG (1 page)
14 April 2007Registered office changed on 14/04/07 from: mazars merchant exchange whitworth street west manchester greater manchester M1 5WG (1 page)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
7 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 June 2004Registered office changed on 02/06/04 from: regent house heaton lane stockport SK4 1BS (1 page)
2 June 2004Registered office changed on 02/06/04 from: regent house heaton lane stockport SK4 1BS (1 page)
25 November 2003Return made up to 31/10/03; full list of members (8 pages)
25 November 2003Return made up to 31/10/03; full list of members (8 pages)
22 October 2003£ ic 200/149 01/09/03 £ sr 51@1=51 (1 page)
22 October 2003£ ic 200/149 01/09/03 £ sr 51@1=51 (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
25 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 November 2000Return made up to 31/10/00; full list of members (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 31/10/99; full list of members (7 pages)
13 January 2000Return made up to 31/10/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 December 1998Return made up to 31/10/98; no change of members (4 pages)
18 December 1998Return made up to 31/10/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 December 1996Return made up to 31/10/96; full list of members (6 pages)
17 December 1996Return made up to 31/10/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
29 November 1990Company name changed\certificate issued on 29/11/90 (2 pages)
29 November 1990Company name changed\certificate issued on 29/11/90 (2 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 May 1988Company name changed\certificate issued on 25/05/88 (2 pages)
25 May 1988Company name changed\certificate issued on 25/05/88 (2 pages)
28 September 1979Certificate of incorporation (1 page)
28 September 1979Incorporation (16 pages)
28 September 1979Certificate of incorporation (1 page)