Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLSPORTS NUTRITION LIMITED
Company Information for

ALLSPORTS NUTRITION LIMITED

7-10 LANGSTON PRIORY MEWS STATION ROAD, KINGHAM, CHIPPING NORTON, OX7 6UP,
Company Registration Number
02164942
Private Limited Company
Active

Company Overview

About Allsports Nutrition Ltd
ALLSPORTS NUTRITION LIMITED was founded on 1987-09-16 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Allsports Nutrition Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLSPORTS NUTRITION LIMITED
 
Legal Registered Office
7-10 LANGSTON PRIORY MEWS STATION ROAD
KINGHAM
CHIPPING NORTON
OX7 6UP
Other companies in DN2
 
Previous Names
ALLSPORTS INTERNATIONAL LIMITED06/07/2010
Filing Information
Company Number 02164942
Company ID Number 02164942
Date formed 1987-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB464214462  
Last Datalog update: 2023-08-06 14:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSPORTS NUTRITION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLSPORTS NUTRITION LIMITED

Current Directors
Officer Role Date Appointed
MARGARET STORY
Company Secretary 1999-07-13
MARK STEPHEN MIDGLEY
Director 2012-06-06
JOANNA STORY
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN LLOYD STORY
Director 1991-05-14 2012-06-19
MARK STEPHEN MIDGLEY
Director 2010-08-31 2012-05-09
ROBIN LLOYD STORY
Company Secretary 1991-05-14 2000-05-14
DAVID RALPH CUNLIFFE
Director 1991-05-14 1999-07-13
IAN RICHARD SARJANSTON
Director 1991-05-14 1999-07-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-16CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 21 Wheatley Hall Business Centre Wheatley Hall Road Doncaster DN2 4LP
2021-12-09PSC02Notification of Medical First Limited as a person with significant control on 2021-11-30
2021-12-09PSC07CESSATION OF ROBIN LLOYD STORY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MIDGLEY
2021-12-09TM02Termination of appointment of Margaret Story on 2021-11-30
2021-12-09AP01DIRECTOR APPOINTED MR JIM ALFRED BELCHER
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-06-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 50002
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 50002
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 50002
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 50002
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 50002
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2013-08-09RES01ADOPT ARTICLES 09/08/13
2013-07-31SH0105/07/13 STATEMENT OF CAPITAL GBP 50002
2013-07-31SH0105/07/13 STATEMENT OF CAPITAL GBP 50002
2013-06-04AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14CH01CHANGE PERSON AS DIRECTOR
2013-01-14CH01CHANGE PERSON AS DIRECTOR
2013-01-11AP01DIRECTOR APPOINTED MR MARK STEPHEN MIDGLEY
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STORY
2012-05-14AR0114/05/12 ANNUAL RETURN FULL LIST
2012-05-09TM01TERMINATE DIR APPOINTMENT
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK MIDGLEY
2011-12-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-16AR0114/05/11 FULL LIST
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-07AP01DIRECTOR APPOINTED MR MARK STEPHEN MIDGLEY
2010-07-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-06RES15CHANGE OF NAME 24/06/2010
2010-07-06CERTNMCOMPANY NAME CHANGED ALLSPORTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/07/10
2010-06-30AP01DIRECTOR APPOINTED MISS JOANNA STORY
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-17AR0114/05/10 FULL LIST
2009-07-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-08363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/06
2006-06-29363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 21 WHEATLEY BUSINESS CENTRE WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE DN2 4LP
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-02363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-09363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-10363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-22363(288)SECRETARY RESIGNED
2001-05-22363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-09-06225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-24363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-29288bDIRECTOR RESIGNED
1999-07-29288bDIRECTOR RESIGNED
1999-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/99
1999-06-04363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-29363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-10363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-05-15363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1996-04-18AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-20363sRETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-12395PARTICULARS OF MORTGAGE/CHARGE
1994-07-12363sRETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ALLSPORTS NUTRITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLSPORTS NUTRITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 89,085
Creditors Due Within One Year 2011-10-31 £ 86,479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLSPORTS NUTRITION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 50,000
Called Up Share Capital 2011-10-31 £ 50,000
Cash Bank In Hand 2012-10-31 £ 59,941
Cash Bank In Hand 2011-10-31 £ 128,849
Current Assets 2012-10-31 £ 311,066
Current Assets 2011-10-31 £ 364,859
Debtors 2012-10-31 £ 122,188
Debtors 2011-10-31 £ 109,313
Shareholder Funds 2012-10-31 £ 222,369
Shareholder Funds 2011-10-31 £ 279,146
Stocks Inventory 2012-10-31 £ 128,937
Stocks Inventory 2011-10-31 £ 126,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLSPORTS NUTRITION LIMITED registering or being granted any patents
Domain Names

ALLSPORTS NUTRITION LIMITED owns 1 domain names.

allsports-int.co.uk  

Trademarks
We have not found any records of ALLSPORTS NUTRITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSPORTS NUTRITION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ALLSPORTS NUTRITION LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ALLSPORTS NUTRITION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLSPORTS NUTRITION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLSPORTS NUTRITION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1