Company NameHS Sports Holdings Limited
Company StatusDissolved
Company Number09344029
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Brokenshire Smith
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(1 year, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 29 June 2021)
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
StatusClosed
Appointed04 July 2016(1 year, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic House Varey Road
Congleton
Cheshire
CW12 1UW
Director NameSusumu Kawanishi
Date of BirthMay 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSc House Vanwall Road
Maidenhead
Berkshire
SL6 4UW
Director NameRobert Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic House Varey Road
Congleton
Cheshire
CW12 1UW
Director NameMr Anthony Brokenshire Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic House Varey Road
Congleton
Cheshire
CW12 1UW

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

1 at £1Anthony Smith
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 February 2020Confirmation statement made on 8 December 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 8 December 2018 with updates (6 pages)
3 December 2018Change of details for Apg Leisure Limited as a person with significant control on 23 March 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 April 2018Termination of appointment of Anthony Brokenshire Smith as a director on 31 March 2018 (1 page)
8 February 2018Cessation of Anthony Brokenshire Smith as a person with significant control on 1 January 2018 (1 page)
8 February 2018Notification of Apg Leisure Limited as a person with significant control on 1 January 2018 (2 pages)
8 February 2018Cessation of Barbara Mary Smith as a person with significant control on 1 January 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
28 November 2017Change of details for Mrs Barbara Mary Smith as a person with significant control on 28 November 2016 (2 pages)
27 November 2017Notification of Barbara Mary Smith as a person with significant control on 5 July 2016 (2 pages)
27 November 2017Director's details changed for Mr Graham Brokenshire Smith on 27 November 2017 (2 pages)
27 November 2017Change of details for Mr Anthony Brokenshire Smith as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Paul Brokenshire Smith on 27 November 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Change of share class name or designation (2 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 5 July 2016
  • GBP 98
(11 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 5 July 2016
  • GBP 98
(11 pages)
31 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 April 2017Statement of capital following an allotment of shares on 5 July 2016
  • GBP 98
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2017.
(4 pages)
6 April 2017Statement of capital following an allotment of shares on 5 July 2016
  • GBP 98
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2017.
(4 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 July 2016Change of share class name or designation (2 pages)
12 July 2016Change of share class name or designation (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)
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)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 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 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)
4 August 2015Director's details changed for Kawanishi Susuma on 4 August 2015 (3 pages)
4 August 2015Director's details changed for Kawanishi Susuma on 4 August 2015 (3 pages)
4 August 2015Director's details changed for Kawanishi Susuma on 4 August 2015 (3 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
(37 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
(37 pages)