Company NameGNG Sport Limited
Company StatusActive
Company Number05306945
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Neal Martin Spencer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5PQ
Director NameMr Phillip Kaye Whittell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5PQ
Director NameMrs Clare Spencer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(6 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5PQ
Secretary NamePhillip Kaye Whittell
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleManaging Director
Correspondence AddressHawthorne Cottage
21 Healey House Netherton
Huddersfield
HD4 7DG
Secretary NameClaire Spencer
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address71 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HE
Secretary NameMiss Louise Higson
StatusResigned
Appointed17 December 2010(6 years after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2011)
RoleCompany Director
Correspondence AddressUnit 60/70 Bmk Industrial Estate Wakefield Road
Liversedge
West Yorkshire
WF15 6JB
Secretary NameMrs Helen White
StatusResigned
Appointed23 February 2011(6 years, 2 months after company formation)
Appointment Duration6 days (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressUnit 60/70 Bmk Industrial Estate Wakefield Road
Liversedge
West Yorkshire
WF15 6JB
Secretary NameMrs Jane Melanie Whittell
StatusResigned
Appointed01 March 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
West Yorkshire
WF1 5DL
Secretary NameMr Christopher John Cowling
StatusResigned
Appointed23 November 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
West Yorkshire
WF1 5DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.implay.co.uk/
Email address[email protected]
Telephone0800 6125499
Telephone regionFreephone

Location

Registered AddressUnit G1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£1,071,888
Gross Profit£374,556
Net Worth£191,421
Cash£14,119
Current Liabilities£17,983

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

22 July 2015Delivered on: 27 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
26 June 2013Delivered on: 28 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 April 2006Delivered on: 5 May 2006
Satisfied on: 9 February 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
13 April 2006Delivered on: 20 April 2006
Satisfied on: 9 February 2011
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.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
12 July 2023Registration of charge 053069450005, created on 7 July 2023 (9 pages)
3 July 2023Satisfaction of charge 053069450004 in full (1 page)
8 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 April 2023Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ England to Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 3 April 2023 (1 page)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
22 January 2019Notification of Gng Group Limited as a person with significant control on 31 August 2017 (2 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
22 November 2018Notice of completion of voluntary arrangement (10 pages)
28 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2018 (12 pages)
21 August 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages)
7 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages)
20 June 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
14 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (39 pages)
14 March 2017Audit exemption subsidiary accounts made up to 31 August 2016 (19 pages)
14 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (39 pages)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
14 March 2017Audit exemption subsidiary accounts made up to 31 August 2016 (19 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages)
1 April 2016Registered office address changed from Unit 1 Navigation Yard Chantry Bridge West Yorkshire WF1 5DL to Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Unit 1 Navigation Yard Chantry Bridge West Yorkshire WF1 5DL to Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ on 1 April 2016 (1 page)
1 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,960
(4 pages)
1 April 2016Director's details changed for Phillip Kaye Whittell on 1 January 2015 (2 pages)
1 April 2016Director's details changed for Mr Neal Martin Spencer on 1 January 2015 (2 pages)
1 April 2016Director's details changed for Phillip Kaye Whittell on 1 January 2015 (2 pages)
1 April 2016Director's details changed for Mr Neal Martin Spencer on 1 January 2015 (2 pages)
1 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,960
(4 pages)
3 March 2016Full accounts made up to 31 August 2015 (14 pages)
3 March 2016Full accounts made up to 31 August 2015 (14 pages)
20 November 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
20 November 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
1 September 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 September 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 July 2015Registration of charge 053069450004, created on 22 July 2015 (26 pages)
27 July 2015Registration of charge 053069450004, created on 22 July 2015 (26 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,960
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,960
(5 pages)
14 January 2015Full accounts made up to 30 June 2014 (16 pages)
14 January 2015Full accounts made up to 30 June 2014 (16 pages)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,960
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,960
(5 pages)
18 December 2013Full accounts made up to 30 June 2013 (15 pages)
18 December 2013Full accounts made up to 30 June 2013 (15 pages)
28 June 2013Registration of charge 053069450003 (5 pages)
28 June 2013Registration of charge 053069450003 (5 pages)
26 June 2013Termination of appointment of Jane Whittell as a secretary (1 page)
26 June 2013Termination of appointment of Jane Whittell as a secretary (1 page)
12 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
28 November 2012Registered office address changed from Unit 60/70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB England on 28 November 2012 (1 page)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
28 November 2012Registered office address changed from Unit 60/70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB England on 28 November 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
1 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 June 2011Termination of appointment of Helen White as a secretary (1 page)
2 June 2011Termination of appointment of Helen White as a secretary (1 page)
2 June 2011Appointment of Mrs Jane Melanie Whittell as a secretary (1 page)
2 June 2011Appointment of Mrs Jane Melanie Whittell as a secretary (1 page)
23 February 2011Appointment of Mrs Helen White as a secretary (1 page)
23 February 2011Termination of appointment of Louise Higson as a secretary (1 page)
23 February 2011Termination of appointment of Louise Higson as a secretary (1 page)
23 February 2011Appointment of Mrs Helen White as a secretary (1 page)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 December 2010Appointment of Miss Louise Higson as a secretary (1 page)
17 December 2010Appointment of Miss Louise Higson as a secretary (1 page)
17 December 2010Termination of appointment of Claire Spencer as a secretary (1 page)
17 December 2010Appointment of Mrs Clare Spencer as a director (2 pages)
17 December 2010Appointment of Mrs Clare Spencer as a director (2 pages)
17 December 2010Termination of appointment of Claire Spencer as a secretary (1 page)
5 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,960
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,960
(4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 January 2010Director's details changed for Phillip Kaye Whittell on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Phillip Kaye Whittell on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Neal Martin Spencer on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Phillip Kaye Whittell on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Neal Martin Spencer on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Neal Martin Spencer on 1 November 2009 (2 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Registered office changed on 20/01/2009 from unit 60-70 bmk industrial estate wakefield road liversedge west yorkshire WF15 6JB (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 07/12/08; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from unit 60-70 bmk industrial estate wakefield road liversedge west yorkshire WF15 6JB (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 07/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
14 December 2006Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (2 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
1 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
23 December 2005Return made up to 07/12/05; full list of members (7 pages)
23 December 2005Return made up to 07/12/05; full list of members (7 pages)
14 July 2005Registered office changed on 14/07/05 from: unit 13 hill street east dewsbury west yorkshire WF12 9AQ (1 page)
14 July 2005Registered office changed on 14/07/05 from: unit 13 hill street east dewsbury west yorkshire WF12 9AQ (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 2004Director resigned (1 page)
7 December 2004Incorporation (16 pages)
7 December 2004Incorporation (16 pages)