Company NameALAN Ransome Sporting Goods Group Limited
DirectorAlan Edward Ransome
Company StatusActive
Company Number01181988
CategoryPrivate Limited Company
Incorporation Date27 August 1974(49 years, 8 months ago)
Previous NameALAN Ransome Properties Limited

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 Alan Edward Ransome
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(16 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers Church Lane
Ormesby
Middlesbrough
Cleveland
TS7 9AU
Secretary NamePeter Spellman
StatusCurrent
Appointed26 March 2018(43 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressQueensway
Middlesbrough
TS3 8TF
Director NameMr Robert Edward Ransome
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address21a Church Lane
Ormesby
Middlesbrough
Cleveland
TS7 9AX
Secretary NameMr Robert Edward Ransome
NationalityBritish
StatusResigned
Appointed24 April 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address21a Church Lane
Ormesby
Middlesbrough
Cleveland
TS7 9AX
Secretary NameDavid William Hutchinson
NationalityBritish
StatusResigned
Appointed19 October 1994(20 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address5 Thompsons Close
Wolviston
Billingham
Cleveland
TS22 5LR

Contact

Websitersgsport.com
Telephone01642 224444
Telephone regionMiddlesbrough

Location

Registered AddressQueensway
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

30.2k at £1Alan Edward Ransome
100.00%
Ordinary

Financials

Year2014
Turnover£5,631,268
Gross Profit£1,973,755
Net Worth£3,917,695
Cash£255,627
Current Liabilities£705,048

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

3 August 1992Delivered on: 10 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1C nelson street industrial estate middlesbrough cleveland.
Outstanding
23 August 1990Delivered on: 6 September 1990
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.
Outstanding
6 April 1979Delivered on: 19 April 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 90 grange road, middlesborough, cleveland. Title no:- tes 26632.
Outstanding
6 April 1979Delivered on: 19 April 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & bldgs. On the s e side of zetland place, middlesborough cleveland. Title no CE15467.
Outstanding
6 February 1979Delivered on: 14 February 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 67 newport rd,middlesborough cleveland. T/no.ce 14552.
Outstanding
6 February 1979Delivered on: 14 February 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 90 grange road middlesborough cleveland title no. Tes 26632.
Outstanding
6 February 1979Delivered on: 14 February 1979
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: Goodwill and book debts with all buildings fixtures fixed plant and machinery. Fixed and floating charge (please see doc. M13). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
25 August 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
17 September 2022Compulsory strike-off action has been discontinued (1 page)
16 September 2022Group of companies' accounts made up to 30 June 2021 (26 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
20 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 June 2020 (26 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 March 2020Group of companies' accounts made up to 30 June 2019 (27 pages)
14 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (24 pages)
18 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 April 2018Appointment of Peter Spellman as a secretary on 26 March 2018 (2 pages)
5 April 2018Registered office address changed from 8 Baker St Middlesbrough Cleveland. TS1 2LH to Queensway Middlesbrough TS3 8TF on 5 April 2018 (1 page)
3 April 2018Termination of appointment of David William Hutchinson as a secretary on 23 March 2018 (1 page)
29 March 2018Group of companies' accounts made up to 30 June 2017 (25 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 30,170
(5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 30,170
(5 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30,170
(5 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30,170
(5 pages)
27 March 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
27 March 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 30,170
(5 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 30,170
(5 pages)
20 December 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
20 December 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 March 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
21 March 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (19 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (19 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
23 March 2010Group of companies' accounts made up to 30 June 2009 (19 pages)
23 March 2010Group of companies' accounts made up to 30 June 2009 (19 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
15 April 2009Group of companies' accounts made up to 30 June 2008 (18 pages)
15 April 2009Group of companies' accounts made up to 30 June 2008 (18 pages)
4 June 2008Return made up to 24/04/08; full list of members (3 pages)
4 June 2008Return made up to 24/04/08; full list of members (3 pages)
17 April 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
17 April 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
4 May 2007Return made up to 24/04/07; full list of members (2 pages)
4 May 2007Return made up to 24/04/07; full list of members (2 pages)
2 May 2007Group of companies' accounts made up to 30 June 2006 (17 pages)
2 May 2007Group of companies' accounts made up to 30 June 2006 (17 pages)
15 May 2006Return made up to 24/04/06; full list of members (6 pages)
15 May 2006Return made up to 24/04/06; full list of members (6 pages)
21 April 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
21 April 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
1 June 2005Group of companies' accounts made up to 30 June 2004 (17 pages)
1 June 2005Group of companies' accounts made up to 30 June 2004 (17 pages)
5 May 2005Return made up to 24/04/05; full list of members (6 pages)
5 May 2005Return made up to 24/04/05; full list of members (6 pages)
7 May 2004Return made up to 24/04/04; full list of members (6 pages)
7 May 2004Return made up to 24/04/04; full list of members (6 pages)
23 April 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
23 April 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
4 May 2003Return made up to 24/04/03; full list of members (6 pages)
4 May 2003Return made up to 24/04/03; full list of members (6 pages)
29 April 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
29 April 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
10 June 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
10 June 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
8 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Group of companies' accounts made up to 30 June 2000 (15 pages)
28 February 2002Group of companies' accounts made up to 30 June 2000 (15 pages)
4 May 2001Return made up to 24/04/01; full list of members (7 pages)
4 May 2001Return made up to 24/04/01; full list of members (7 pages)
9 May 2000Return made up to 24/04/00; full list of members (7 pages)
9 May 2000Return made up to 24/04/00; full list of members (7 pages)
21 April 2000Full group accounts made up to 30 June 1999 (13 pages)
21 April 2000Full group accounts made up to 30 June 1999 (13 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
16 March 1999Full group accounts made up to 30 June 1998 (13 pages)
16 March 1999Full group accounts made up to 30 June 1998 (13 pages)
1 May 1998Return made up to 24/04/98; full list of members (6 pages)
1 May 1998Return made up to 24/04/98; full list of members (6 pages)
18 April 1998Full group accounts made up to 30 June 1997 (12 pages)
18 April 1998Full group accounts made up to 30 June 1997 (12 pages)
15 May 1997Return made up to 24/04/97; full list of members (6 pages)
15 May 1997Return made up to 24/04/97; full list of members (6 pages)
2 May 1997Group accounts for a small company made up to 30 June 1996 (13 pages)
2 May 1997Group accounts for a small company made up to 30 June 1996 (13 pages)
8 May 1996Full accounts made up to 30 June 1995 (11 pages)
8 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Return made up to 24/04/96; full list of members (6 pages)
1 May 1996Return made up to 24/04/96; full list of members (6 pages)
12 February 1996Full group accounts made up to 30 June 1994 (13 pages)
12 February 1996Full group accounts made up to 30 June 1994 (13 pages)
27 April 1995Return made up to 24/04/95; full list of members (6 pages)
27 April 1995Return made up to 24/04/95; full list of members (6 pages)
23 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)