Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGH PERFORMANCE SPORTS LTD
Company Information for

HIGH PERFORMANCE SPORTS LTD

THE CASTLE CLIMBING CENTRE, GREEN LANES, LONDON, N4 2HA,
Company Registration Number
02839366
Private Limited Company
Active

Company Overview

About High Performance Sports Ltd
HIGH PERFORMANCE SPORTS LTD was founded on 1993-07-26 and has its registered office in London. The organisation's status is listed as "Active". High Performance Sports Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HIGH PERFORMANCE SPORTS LTD
 
Legal Registered Office
THE CASTLE CLIMBING CENTRE
GREEN LANES
LONDON
N4 2HA
Other companies in N4
 
Filing Information
Company Number 02839366
Company ID Number 02839366
Date formed 1993-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB629046338  
Last Datalog update: 2024-03-06 23:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH PERFORMANCE SPORTS LTD
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.
Companies with same name HIGH PERFORMANCE SPORTS LTD
The following companies were found which have the same name as HIGH PERFORMANCE SPORTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGH PERFORMANCE SPORTS PHYSIOTHERAPY PTY LTD ACT 2611 Active Company formed on the 2014-08-07
HIGH PERFORMANCE SPORTS SOLUTIONS PTY LTD WA 6065 Active Company formed on the 2016-09-12
HIGH PERFORMANCE SPORTS LIMITED Active Company formed on the 2014-07-07
HIGH PERFORMANCE SPORTS MANAGEMENT, INC. 2343 Heather Ave Kissimmee FL 34744 Active Company formed on the 2008-12-01
HIGH PERFORMANCE SPORTS TRAINING INC 6301 COLLINS AVE MIAMI BEACH FL 33141 Inactive Company formed on the 2016-05-31
HIGH PERFORMANCE SPORTS, INC. 1867 N.W. 97TH AVENUE MIAMI FL 33172 Inactive Company formed on the 2000-06-19
HIGH PERFORMANCE SPORTS INC Delaware Unknown
HIGH PERFORMANCE SPORTS MARKETING INC North Carolina Unknown
HIGH PERFORMANCE SPORTS INC North Carolina Unknown
HIGH PERFORMANCE SPORTS MARKETING INC North Carolina Unknown
HIGH PERFORMANCE SPORTS AND APPAREL LLC Michigan UNKNOWN
HIGH PERFORMANCE SPORTS INC Idaho Unknown
HIGH PERFORMANCE SPORTS INC Idaho Unknown

Company Officers of HIGH PERFORMANCE SPORTS LTD

Current Directors
Officer Role Date Appointed
MARK THOMAS HODGES
Company Secretary 1998-05-28
MARK THOMAS HODGES
Director 1998-05-28
DUNCAN HOWARD
Director 2016-01-21
BENJAMIN LEVEY
Director 2018-04-25
AUDREY ESTELLE SEGUY
Director 2005-04-07
STEPHEN JAMES TAYLOR
Director 1993-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY JAN HAMILTON CROSSLEY HILDRETH
Director 1995-05-24 2011-12-31
ANDREW NEIL JOHN ROBINSON
Director 1993-09-29 2001-12-24
DAVID CAREY RUTHVEN-STUART
Director 1993-12-16 2001-12-24
STEPHEN JAMES TAYLOR
Company Secretary 1993-09-29 1998-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-26 1993-09-29
INSTANT COMPANIES LIMITED
Nominated Director 1993-07-26 1993-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS HODGES RUTHVEN-STUART ASSOCIATES LTD Company Secretary 1998-07-15 CURRENT 1998-05-06 Active
MARK THOMAS HODGES SIXTY THIRTY SPORTS LIMITED Director 2010-08-23 CURRENT 2009-10-28 Active
DUNCAN HOWARD THE ASSOCIATION OF CLIMBING WALLS (BRITAIN) LIMITED Director 2016-09-29 CURRENT 1995-03-09 Active
BENJAMIN LEVEY CASTLE CLIMBING CENTRE TRUSTEES LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
BENJAMIN LEVEY ABC TRAINING TRUST Director 2016-09-29 CURRENT 2008-02-07 Active
STEPHEN JAMES TAYLOR CASTLE CLIMBING CENTRE TRUSTEES LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
STEPHEN JAMES TAYLOR SERPENTINE COMMUNITY FARM CIC Director 2015-03-12 CURRENT 2015-03-12 Active

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
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE HIAM
2022-07-24AP01DIRECTOR APPOINTED MR GORDON WILLIAM WRIGHT
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-23DISS40Compulsory strike-off action has been discontinued
2022-03-22DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-03-03CH01Director's details changed for Mr Mark Thomas Hodges on 2021-03-03
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-07CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-09-07AP01DIRECTOR APPOINTED MS JULIE ANNE HIAM
2019-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY ESTELLE SEGUY
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR BENJAMIN LEVEY
2018-04-25RES01ADOPT ARTICLES 25/04/18
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028393660007
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028393660006
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 55203.3
2017-01-27SH0120/12/16 STATEMENT OF CAPITAL GBP 55203.3
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 53241.8
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-02-26AP01DIRECTOR APPOINTED MR DUNCAN HOWARD
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 53241.8
2015-09-02AR0126/07/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 53241.8
2014-08-22AR0126/07/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0126/07/12 ANNUAL RETURN FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HILDRETH
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-23AR0126/07/11 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-09AR0126/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY ESTELLE SEGUY / 01/01/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS HODGES / 01/01/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAN HAMILTON CROSSLEY HILDRETH / 01/01/2010
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-03363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK HODGES / 09/07/2009
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-24363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 2 BERKELEY SQUARE LONDON W1J 6EB
2008-10-07363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-31363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-20363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-09-0688(2)RAD 31/03/04-04/08/05 £ SI 73856@.1
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19AUDAUDITOR'S RESIGNATION
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-09-27363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bDIRECTOR RESIGNED
2001-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 26/07/01; CHANGE OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/00
2000-10-31363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-01363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-07363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-17288bSECRETARY RESIGNED
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-02287REGISTERED OFFICE CHANGED ON 02/10/97 FROM: ALTO HOUSE 29-30 NEWBURY STREET LONDON EC1A 7HU
1997-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1996-11-1088(2)RAD 19/10/96--------- £ SI 22976@.1=2297 £ IC 39630/41927
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-11363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-04-27395PARTICULARS OF MORTGAGE/CHARGE
1995-11-14225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1995-08-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/95
1995-08-30SRES01ALTER MEM AND ARTS 24/05/95
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to HIGH PERFORMANCE SPORTS LTD 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 HIGH PERFORMANCE SPORTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding METRO BANK PLC
2017-07-31 Outstanding METRO BANK PLC
DEBENTURE 2005-08-12 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2002-01-08 Satisfied HBV ENTERPRISE LIMITED
MORTGAGE DEBENTURE 1996-04-18 Satisfied S.G. WARBURG ENTERPRISE FUND LTD
MORTGAGE DEBENTURE 1995-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-28 Satisfied S.G. WARBURG ENTERPRISE FUND LTD
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HIGH PERFORMANCE SPORTS LTD

Intangible Assets
Patents
We have not found any records of HIGH PERFORMANCE SPORTS LTD registering or being granted any patents
Domain Names

HIGH PERFORMANCE SPORTS LTD owns 3 domain names.

smallmountains.co.uk   castle-climbing.co.uk   castleclimbing.co.uk  

Trademarks
We have not found any records of HIGH PERFORMANCE SPORTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH PERFORMANCE SPORTS LTD. 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 (93110 - Operation of sports facilities) as HIGH PERFORMANCE SPORTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGH PERFORMANCE SPORTS LTD 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 HIGH PERFORMANCE SPORTS LTD 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 HIGH PERFORMANCE SPORTS LTD 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.