Company NameSports Junkie Limited
Company StatusActive
Company Number10426591
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel John Hume
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMerimede Belshaw Lane
Belton
Doncaster
DN9 1PF
Director NameMr Christopher Howard Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 2 Layton Drive
Rawdon
Leeds
LS19 6QY
Director NameMrs Clare Moran
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Brown Lane
Holbeck
Leeds
LS12 6BH
Director NameMr James Hornsby
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address288/9 High Street
Lincoln
LN2 1AL
Director NameMr Bernard Houghton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address288/9 High Street
Lincoln
LN2 1AL
Secretary NameMr Bernard Houghton
StatusResigned
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address288/9 High Street
Lincoln
LN2 1AL
Director NameMr Richard Hans Haslam
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 February 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address288/9 High Street
Lincoln
LN2 1AL

Location

Registered Address4 Brown Lane
Holbeck
Leeds
LS12 6BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

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 Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

18 August 2023Change of details for Charles Birch Limited as a person with significant control on 13 January 2022 (2 pages)
26 June 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
21 June 2023Notification of Charles Birch Limited as a person with significant control on 13 January 2022 (2 pages)
21 June 2023Cessation of Hw Retail Ltd as a person with significant control on 13 January 2022 (1 page)
10 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 January 2022Registered office address changed from Merimede Belshaw Lane Belton Doncaster DN9 1PF England to 4 Brown Lane Holbeck Leeds LS12 6BH on 14 January 2022 (1 page)
14 January 2022Appointment of Mrs Clare Moran as a director on 13 January 2022 (2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
14 January 2022Appointment of Mr Christopher Howard Wilson as a director on 13 January 2022 (2 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 June 2021Director's details changed for Mr Daniel John Hume on 28 May 2021 (2 pages)
11 June 2021Change of details for Mr Daniel John Hume as a person with significant control on 28 May 2021 (2 pages)
11 June 2021Registered office address changed from 55 Tait Avenue Edlington Doncaster DN12 1HF England to Merimede Belshaw Lane Belton Doncaster DN9 1PF on 11 June 2021 (1 page)
19 February 2021Registered office address changed from 288/9 High Street Lincoln LN2 1AL England to 55 Tait Avenue Edlington Doncaster DN12 1HF on 19 February 2021 (1 page)
19 February 2021Termination of appointment of Richard Hans Haslam as a director on 19 February 2021 (1 page)
19 February 2021Termination of appointment of Bernard Houghton as a secretary on 19 February 2021 (1 page)
19 February 2021Termination of appointment of Bernard Houghton as a director on 19 February 2021 (1 page)
26 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
21 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
3 June 2020Termination of appointment of James Hornsby as a director on 25 May 2020 (1 page)
15 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
14 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 March 2017Appointment of Mr Richard Hans Haslam as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Richard Hans Haslam as a director on 13 March 2017 (2 pages)
13 March 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
13 March 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)