Company NamePocket Sports Bars Ltd
Company StatusActive
Company Number02048638
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 8 months ago)
Previous NameDealcentral Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter Thomas Eyre
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whiting Street
Sheffield
S8 9QR
Director NameMs Chantelle Eyre
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPitches Sports Club
Wickersley Road
Rotherham
S60 3PR
Director NameMs Charlotte Eyre
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPitches Sports Club
Wickersley Road
Rotherham
S60 3PR
Director NameMrs Gail Eyre
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPitches Sports Club
Wickersley Road
Rotherham
S60 3PR
Director NameJohn Victor Fletcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 17 November 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 1EN
Director NameMr Kenneth Herbert Walton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 17 November 2016)
RoleRoofing Contractors
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse 2 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Secretary NameCaroline Patricia Gilman
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 17 November 2016)
RoleCompany Director
Correspondence AddressCarr House Carr
Maltby
Rotherham
South Yorkshire
S66 8PW

Contact

Telephone01709 378003
Telephone regionRotherham

Location

Registered AddressPitches Sports Club
Wickersley Road
Rotherham
S60 3PR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardValley
Built Up AreaSheffield

Shareholders

50 at £1Kenneth Herbert Walton
50.00%
Ordinary
5 at £1Caroline Patricia Fletcher
5.00%
Ordinary
45 at £1John Victor Fletcher
45.00%
Ordinary

Financials

Year2014
Net Worth£171,744
Cash£150,914
Current Liabilities£66,447

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

26 June 1987Delivered on: 1 July 1987
Persons entitled: Bass North Limited

Classification: Legal charge
Secured details: £50,000 and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: L/H property at wickersley road, rotherham.
Outstanding
8 May 1987Delivered on: 20 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H propety k/a "pitches club", wickersley road rotherham and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 December 2020Notification of Charlotte Eyre as a person with significant control on 30 November 2020 (2 pages)
1 December 2020Notification of Chantelle Eyre as a person with significant control on 30 November 2020 (2 pages)
1 December 2020Cessation of Peter Thomas Eyre as a person with significant control on 30 November 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
1 December 2020Notification of Gail Eyre as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Appointment of Ms Charlotte Eyre as a director on 30 November 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
30 November 2020Appointment of Ms Chantelle Eyre as a director on 30 November 2020 (2 pages)
30 November 2020Appointment of Mrs Gail Eyre as a director on 30 November 2020 (2 pages)
23 September 2020Cessation of Tpe Immobilien Ltd as a person with significant control on 18 March 2020 (1 page)
23 September 2020Notification of Peter Thomas Eyre as a person with significant control on 18 March 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 September 2018Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
24 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
13 October 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
19 June 2017Appointment of Mr Peter Thomas Eyre as a director on 17 November 2016 (3 pages)
19 June 2017Appointment of Mr Peter Thomas Eyre as a director on 17 November 2016 (3 pages)
9 January 2017Termination of appointment of Caroline Patricia Gilman as a secretary on 17 November 2016 (2 pages)
9 January 2017Termination of appointment of Caroline Patricia Gilman as a secretary on 17 November 2016 (2 pages)
13 December 2016Termination of appointment of Kenneth Herbert Walton as a director on 17 November 2016 (2 pages)
13 December 2016Termination of appointment of John Victor Fletcher as a director on 17 November 2016 (2 pages)
13 December 2016Termination of appointment of John Victor Fletcher as a director on 17 November 2016 (2 pages)
13 December 2016Termination of appointment of Kenneth Herbert Walton as a director on 17 November 2016 (2 pages)
12 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 November 2009Director's details changed for Kenneth Herbert Walton on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Kenneth Herbert Walton on 2 October 2009 (2 pages)
20 November 2009Director's details changed for John Victor Fletcher on 2 October 2009 (2 pages)
20 November 2009Director's details changed for John Victor Fletcher on 2 October 2009 (2 pages)
20 November 2009Director's details changed for John Victor Fletcher on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Kenneth Herbert Walton on 2 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 11/10/08; full list of members (4 pages)
5 January 2009Return made up to 11/10/08; full list of members (4 pages)
5 January 2009Location of register of members (1 page)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 November 2007Return made up to 11/10/07; no change of members (7 pages)
29 November 2007Return made up to 11/10/07; no change of members (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 December 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 December 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 November 2005Return made up to 11/10/05; full list of members (8 pages)
17 November 2005Return made up to 11/10/05; full list of members (8 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 October 2003Return made up to 11/10/03; full list of members (8 pages)
7 October 2003Return made up to 11/10/03; full list of members (8 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 October 2002Return made up to 11/10/02; full list of members (8 pages)
30 October 2002Return made up to 11/10/02; full list of members (8 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
17 October 2001Return made up to 11/10/01; full list of members (7 pages)
17 October 2001Return made up to 11/10/01; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
19 October 2000Return made up to 11/10/00; full list of members (7 pages)
19 October 2000Return made up to 11/10/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 February 2000Return made up to 11/10/99; full list of members (7 pages)
28 February 2000Return made up to 11/10/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 October 1997Return made up to 11/10/97; no change of members (4 pages)
28 October 1997Return made up to 11/10/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (9 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (9 pages)
25 November 1996Return made up to 11/10/96; no change of members (4 pages)
25 November 1996Return made up to 11/10/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 January 1996Return made up to 11/10/95; full list of members (6 pages)
28 January 1996Return made up to 11/10/95; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 August 1986Incorporation (13 pages)