ABOUT SPORTS & LEISURE BRANDS LTD
OUR COMPANY VALUES
WE PRIDE OURSELVES ON OUR VALUES, ENSURING THAT OUR APPROACH AND RELATIONSHIP WITH OUR CUSTOMERS ARE CONDUCTED IN A HELPFUL, PROFESSIONAL, DEPENDABLE, STRAIGHTFORWARD, AND EFFICIENT MANNER. THESE VALUES ALSO SERVE OUR BUSINESS WELL INTERNALLY TO MAKE CERTAIN THAT OUR CUSTOMERS RECEIVE THE BEST POSSIBLE EXPERIENCE.
HELPFUL
We’ll ensure that we keep you informed and confirm time-
7 STRONG BRANDS COVER A MAGNITUDE OF SPORTS AND SERVICES MAKING SPORTS & LEISURE BRANDS A GENUINE ‘ONE STOP’ SHOP.
OUR PRODUCTS & SERVICES
“IN MY TIME THIS IS WITHOUT DOUBT THE MOST DURABLE PLAYING KIT WE HAVE PURCHASED. WITH THE KIT BEING MANUFACTURED IN THIS COUNTRY THEY HAVE THE ABILITY TO PROVIDE INDIVIDUAL REPLACEMENTS QUICKLY AND EFFICIENTLY.
We have a range of tools and services to help you visualise your completed designs in an uncomplicated and smooth process. We don’t baffle with complex terminology but use our in-
Our capable and competent team are focused toward efficiency to manage energy and resources effectively. We actively collaborate for better solutions, lowering costs, and being accountable for consistent execution. We are a proud supporter of the Made In Britain campaign.
KEY FINANCES
Year
2017
Assets
£321.69k
▼ £-413.79k (-56.26 %)
Cash
£10.35k
▲ £0.71k (7.38 %)
Liabilities
£134.14k
▼ £-603.26k (-81.81 %)
Net Worth
£187.54k
▼ £189.46k (-9,867.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Kesteven
- Company name
- SPORTS & LEISURE BRANDS LTD
- Company number
- 05299368
- VAT
- GB853003852
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Nov 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sportsandleisurebrands.co.uk
- Phones
-
+44 (0)1522 778 805
01522 778 805
- Registered Address
- REYNOLDS HOUSE, LODGE FARM, WIGSLEY ROAD,
NORTH SCARLE,
LINCOLN,
LN6 9HD
ECONOMIC ACTIVITIES
- 47789
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
LAST EVENTS
- 09 Dec 2016
- Confirmation statement made on 29 November 2016 with updates
- 23 May 2016
- Total exemption small company accounts made up to 31 January 2016
- 02 Dec 2015
- Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 6
CHARGES
-
30 June 2008
- Status
- Outstanding
- Delivered
- 2 July 2008
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
1 April 2005
- Status
- Outstanding
- Delivered
- 14 April 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SPORTS & LEISURE BRANDS LTD DIRECTORS
Alison Tracey Merrick
Acting
- Appointed
- 18 January 2005
- Role
- Secretary
- Address
- Oakdene,, Eagle Road, North Scarle, Lincoln, Lincolnshire, LN6 9EW
- Name
- MERRICK, Alison Tracey
Peter John Bruce Merrick
Acting
- Appointed
- 10 December 2004
- Occupation
- Manager
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Oakdene,, Eagle Road, North Scarle, Lincoln, Lincolnshire, United Kingdom, LN6 9EW
- Country Of Residence
- England
- Name
- MERRICK, Peter John Bruce
Timothy Michael Pearce
Acting
PSC
- Appointed
- 09 December 2004
- Occupation
- Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 2 Parklands Walk, Bramhope, Leeds, West Yorkshire, LS16 9LD
- Country Of Residence
- England
- Name
- PEARCE, Timothy Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter John Bruce Merrick
Resigned
PSC
- Appointed
- 10 December 2004
- Resigned
- 18 January 2005
- Occupation
- Manager
- Role
- Secretary
- Nationality
- British
- Address
- Oakdene, Eagle Road, North Scarle, Lincoln, Lincolnshire, LN6 9EW
- Name
- MERRICK, Peter John Bruce
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
CF CLIENT SECRETARY LTD
Resigned
- Appointed
- 29 November 2004
- Resigned
- 29 November 2004
- Role
- Secretary
- Address
- 14 Bridge House, Bridge Street, Sunderland, Tyne & Wear, SR1 1TE
- Name
- CF CLIENT SECRETARY LTD
CF CLIENT DIRECTOR LTD
Resigned
- Appointed
- 29 November 2004
- Resigned
- 29 November 2004
- Role
- Director
- Address
- 14 Bridge House, Bridge Street, Sunderland, Tyne & Wear, SR1 1TE
- Name
- CF CLIENT DIRECTOR LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.