Company NameKustom Sport Limited
Company StatusActive
Company Number05089970
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Andrew Carl Benson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Longcauseway
Monk Bretton
Barnsley
South Yorkshire
S71 2HX
Director NameMr Gary Benson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Caulk Lane White Cross
Barnsley
South Yorkshire
S70 3QG
Director NameJean Benson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Caulk Lane White Cross
Barnsley
South Yorkshire
S70 3QG
Director NameMatthew Benson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stonehill Rise
Cudworth
Barnsley
South Yorkshire
S72 8JE
Secretary NameJean Benson
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Caulk Lane White Cross
Barnsley
South Yorkshire
S70 3QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.kustomsport.co.uk/
Telephone01226 203347
Telephone regionBarnsley

Location

Registered AddressUnit 6 Middlewoods Way
Carlton
Barnsley
Sth Yorks
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary Benson
50.00%
Ordinary A
5 at £1Andrew Carl Benson
5.00%
Ordinary B
5 at £1Matthew Benson
5.00%
Ordinary B
40 at £1Jean Benson
40.00%
Ordinary A

Financials

Year2014
Net Worth£344,578
Cash£38,299
Current Liabilities£361,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

22 March 2006Delivered on: 29 March 2006
Persons entitled: National Westminster 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: Unit 6 wharncliffe business park middlewoods way carlton barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2006Delivered on: 2 March 2006
Persons entitled: National Westminster 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
27 May 2005Delivered on: 4 June 2005
Satisfied on: 5 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £252,000.00 due or to become due from the company to.
Particulars: Unit 6 wharncliffe business park carlton barnsley.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 April 2010Director's details changed for Andrew Carl Benson on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Jean Benson on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Gary Benson on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Matthew Benson on 31 March 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 June 2009Return made up to 31/03/09; full list of members (5 pages)
14 April 2009Registered office changed on 14/04/2009 from 20A racecommon road barnsley south yorkshire S70 1BH (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
11 April 2008Return made up to 31/03/08; full list of members (5 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Return made up to 31/03/06; full list of members (3 pages)
19 May 2006Return made up to 31/03/05; full list of members; amend (9 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 May 2005Return made up to 31/03/05; full list of members (8 pages)
12 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
31 March 2004Incorporation (17 pages)