Check the

SPORTS & LEISURE BRANDS LTD

Company
SPORTS & LEISURE BRANDS LTD (05299368)

SPORTS & LEISURE BRANDS

Phone: +44 (0)1522 778 805
A⁺ rating

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

Company name
SPORTS & LEISURE BRANDS LTD
Company number
05299368
VAT
GB853003852
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 2004
Age - 20 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
56
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
63
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.