Company NameD P Sportswear Limited
DirectorsDavid Stanley Michael Lynnes Bates and Penelope Louise Bates
Company StatusActive
Company Number03130274
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Stanley Michael Lynnes Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(21 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bromley Road
Congleton
CW12 1PT
Director NameMrs Penelope Louise Bates
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(21 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bromley Road
Congleton
CW12 1PT
Secretary NameMrs Penelope Louise Bates
StatusCurrent
Appointed14 February 2017(21 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address50 Bromley Road
Congleton
CW12 1PT
Director NameDenis Alexander Palin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(3 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2005)
RoleSportswear Wholesaler
Correspondence Address3 Doreen Avenue
Congleton
Cheshire
CW12 3JE
Secretary NameDenise Palin
NationalityBritish
StatusResigned
Appointed27 November 1995(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address12 Bailey Crescent
Congleton
Cheshire
CW12 2EN
Secretary NameCharles Edward Agar
NationalityBritish
StatusResigned
Appointed30 September 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1999)
RoleRetired
Correspondence AddressNiagra 12 Ennerdale Drive
Congleton
Cheshire
CW12 4FR
Director NameSheila Agar
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 November 1999)
RoleSportswear Wholesaler
Correspondence AddressNiagra 12 Ennerdale Drive
Congleton
Cheshire
CW12 4FR
Secretary NameAnn Sharon Carr
NationalityBritish
StatusResigned
Appointed22 November 1999(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2005)
RoleSales Clerk
Correspondence Address3 Doreen Avenue
Congleton
Cheshire
CW12 3JE
Director NameMr Gordon Jamieson Rhind
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 February 2017)
RoleSportswear Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bromley Road
Congleton
Cheshire
CW12 1PT
Director NameMrs Lesley Mary Rhind
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 February 2017)
RoleSportswear Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bromley Road
Congleton
Cheshire
CW12 1PT
Secretary NameMrs Lesley Mary Rhind
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 February 2017)
RoleSportswear Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bromley Road
Congleton
Cheshire
CW12 1PT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedpsportswear.co.uk
Email address[email protected]
Telephone01260 274400
Telephone regionCongleton

Location

Registered Address50 Bromley Road
Congleton
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

1 at £1Gordon Jamieson Rhind
50.00%
Ordinary
1 at £1Lesley Mary Rhind
50.00%
Ordinary

Financials

Year2014
Net Worth£7,891
Cash£7,862
Current Liabilities£40,299

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

31 July 1997Delivered on: 7 August 1997
Satisfied on: 20 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 May 1996Delivered on: 30 May 1996
Satisfied on: 8 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 July 2021Registered office address changed from 42-44 Bromley Road Congleton Cheshire CW12 1PT to 50 Bromley Road Congleton CW12 1PT on 28 July 2021 (1 page)
21 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
24 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 August 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Cessation of Gordon Jamieson Rhind as a person with significant control on 14 February 2017 (1 page)
13 July 2017Notification of Penelope Louise Bates as a person with significant control on 14 February 2017 (2 pages)
13 July 2017Notification of Penelope Louise Bates as a person with significant control on 14 February 2017 (2 pages)
13 July 2017Cessation of Lesley Mary Rhind as a person with significant control on 14 February 2017 (1 page)
13 July 2017Notification of David Stanley Michael Lynnes Bates as a person with significant control on 14 February 2017 (2 pages)
13 July 2017Cessation of Lesley Mary Rhind as a person with significant control on 14 February 2017 (1 page)
13 July 2017Cessation of Gordon Jamieson Rhind as a person with significant control on 14 February 2017 (1 page)
13 July 2017Notification of David Stanley Michael Lynnes Bates as a person with significant control on 14 February 2017 (2 pages)
14 February 2017Appointment of Mrs Penelope Louise Bates as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Lesley Mary Rhind as a director on 14 February 2017 (1 page)
14 February 2017Appointment of Mrs Penelope Louise Bates as a secretary on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Gordon Jamieson Rhind as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Lesley Mary Rhind as a secretary on 14 February 2017 (1 page)
14 February 2017Appointment of Mr David Stanley Michael Lynnes Bates as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mrs Penelope Louise Bates as a secretary on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr David Stanley Michael Lynnes Bates as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Lesley Mary Rhind as a secretary on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Gordon Jamieson Rhind as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Lesley Mary Rhind as a director on 14 February 2017 (1 page)
14 February 2017Appointment of Mrs Penelope Louise Bates as a director on 14 February 2017 (2 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Secretary's details changed for Lesley Mary Rhind on 25 November 2013 (1 page)
25 November 2013Secretary's details changed for Lesley Mary Rhind on 25 November 2013 (1 page)
25 November 2013Director's details changed for Lesley Mary Rhind on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Gordon Jamieson Rhind on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Director's details changed for Lesley Mary Rhind on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Gordon Jamieson Rhind on 25 November 2013 (2 pages)
10 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 12 July 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Lesley Mary Rhind on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Lesley Mary Rhind on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Gordon Jamieson Rhind on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Lesley Mary Rhind on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Gordon Jamieson Rhind on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Gordon Jamieson Rhind on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 December 2008Return made up to 24/11/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2007Return made up to 24/11/07; full list of members (2 pages)
21 December 2007Return made up to 24/11/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 December 2006Return made up to 24/11/06; full list of members (2 pages)
15 December 2006Return made up to 24/11/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2006Return made up to 24/11/05; full list of members (2 pages)
14 February 2006Return made up to 24/11/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
8 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
11 April 2005Company name changed denis palin sportswear LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed denis palin sportswear LIMITED\certificate issued on 11/04/05 (2 pages)
15 December 2004Return made up to 24/11/04; full list of members (6 pages)
15 December 2004Return made up to 24/11/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2003Return made up to 24/11/03; full list of members (6 pages)
13 December 2003Return made up to 24/11/03; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
23 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
3 December 2002Return made up to 24/11/02; full list of members (6 pages)
3 December 2002Return made up to 24/11/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
24 November 2000Return made up to 24/11/00; full list of members (6 pages)
24 November 2000Return made up to 24/11/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 December 1999Registered office changed on 16/12/99 from: 1 west street leek staffordshire ST13 8AS (1 page)
16 December 1999Registered office changed on 16/12/99 from: 1 west street leek staffordshire ST13 8AS (1 page)
14 December 1999Return made up to 24/11/99; full list of members (6 pages)
14 December 1999Full accounts made up to 30 April 1999 (13 pages)
14 December 1999Return made up to 24/11/99; full list of members (6 pages)
14 December 1999Full accounts made up to 30 April 1999 (13 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
11 February 1999Company name changed agar palin LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed agar palin LIMITED\certificate issued on 12/02/99 (2 pages)
21 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
13 July 1998Full accounts made up to 30 April 1998 (14 pages)
13 July 1998Full accounts made up to 30 April 1998 (14 pages)
19 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
25 September 1997Full accounts made up to 30 April 1997 (11 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Full accounts made up to 30 April 1997 (11 pages)
21 August 1997Registered office changed on 21/08/97 from: 12 bailey crescent congleton cheshire CW12 2EN (1 page)
21 August 1997Registered office changed on 21/08/97 from: 12 bailey crescent congleton cheshire CW12 2EN (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
23 June 1997Company name changed D.P.S. sportswear LIMITED\certificate issued on 24/06/97 (2 pages)
23 June 1997Company name changed D.P.S. sportswear LIMITED\certificate issued on 24/06/97 (2 pages)
7 February 1997Return made up to 24/11/96; full list of members (6 pages)
7 February 1997Return made up to 24/11/96; full list of members (6 pages)
3 January 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
3 January 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
12 December 1995Accounting reference date notified as 31/12 (1 page)
12 December 1995Accounting reference date notified as 31/12 (1 page)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
24 November 1995Incorporation (20 pages)
24 November 1995Incorporation (20 pages)