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

SPORTS' MASTERS INTERNATIONAL LIMITED

5/6 FARADAY COURT FIRST AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WX,
Company Registration Number
04363146
Private Limited Company
Active

Company Overview

About Sports' Masters International Ltd
SPORTS' MASTERS INTERNATIONAL LIMITED was founded on 2002-01-30 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Sports' Masters International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPORTS' MASTERS INTERNATIONAL LIMITED
 
Legal Registered Office
5/6 FARADAY COURT FIRST AVENUE
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WX
Other companies in DE12
 
Filing Information
Company Number 04363146
Company ID Number 04363146
Date formed 2002-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTS' MASTERS INTERNATIONAL 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 SPORTS' MASTERS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BRYAN COWGILL
Company Secretary 2002-03-19
THOMAS BRYAN COWGILL
Director 2002-03-19
IAN LANCASTER
Director 2008-02-15
GEORGE EDWARD MCGUINESS
Director 2004-03-22
JEREMY GORDON ROBINSON
Director 2002-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD PAYNE
Director 2003-07-14 2006-01-14
JEREMY GEORGE COOKE
Company Secretary 2002-01-30 2002-03-19
IAN JAMES ROBERT DOWNES
Director 2002-01-30 2002-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-30 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BRYAN COWGILL REWARDS4GOLF LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
THOMAS BRYAN COWGILL SMI REWARDS LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-06-10
THOMAS BRYAN COWGILL REWARDS4CRICKET LTD Director 2015-07-24 CURRENT 2015-07-24 Active
THOMAS BRYAN COWGILL R4G LTD Director 2010-08-17 CURRENT 2010-08-17 Active
THOMAS BRYAN COWGILL REWARDS4RACING LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
THOMAS BRYAN COWGILL REWARDS4GOLF LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
THOMAS BRYAN COWGILL SMI REWARDS LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-06-10
IAN LANCASTER REWARDS4CRICKET LTD Director 2015-07-24 CURRENT 2015-07-24 Active
IAN LANCASTER TROTTO LTD Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2017-03-07
IAN LANCASTER R4G LTD Director 2010-08-17 CURRENT 2010-08-17 Active
IAN LANCASTER REWARDS4RACING LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
IAN LANCASTER SMI REWARDS LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-06-10
JEREMY GORDON ROBINSON BLACKSTAR SPORTING EVENTS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
JEREMY GORDON ROBINSON BLACKSTAR SPORTSWEAR LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2016-08-23
JEREMY GORDON ROBINSON BLACKSTAR SPORTS LIMITED Director 2013-05-10 CURRENT 2012-05-23 Dissolved 2016-07-19
JEREMY GORDON ROBINSON ROBINSON GOLF LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JEREMY GORDON ROBINSON BLACKSTAR GOLF LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
JEREMY GORDON ROBINSON SMI REWARDS LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-06-10

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
2024-01-31CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 145.749
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM The Stables, Catton Hall Estate Catton Walton-on-Trent South Derbyshire DE12 8LN
2016-02-05AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 145.749
2015-02-06AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 145.749
2014-02-04AR0130/01/14 ANNUAL RETURN FULL LIST
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0130/01/13 ANNUAL RETURN FULL LIST
2012-06-19CH01Director's details changed for Ian Lancaster on 2012-06-01
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-07CH01Director's details changed for Ian Lancaster on 2012-01-16
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0130/01/11 ANNUAL RETURN FULL LIST
2010-06-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GORDON ROBINSON / 01/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD MCGUINESS / 01/02/2010
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-2188(2)RAD 21/02/05--------- £ SI 45749@.001=45 £ IC 100/145
2006-01-17288bDIRECTOR RESIGNED
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 10 DOMINION STREET LONDON EC2M 2EE
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-03363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-07-28288aNEW DIRECTOR APPOINTED
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-01363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-07225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 20 LINCOLNS INN FIELDS LONDON WC2A 3ED
2002-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-1588(2)RAD 11/04/02--------- £ SI 99000@.001=99 £ IC 1/100
2002-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-15RES12VARYING SHARE RIGHTS AND NAMES
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: ST PAULS CHAMBERS, 6 HATHERTON ROAD, WALSALL WEST MIDLANDS WS1 1XS
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-22288bDIRECTOR RESIGNED
2002-03-22288bSECRETARY RESIGNED
2002-01-30288bSECRETARY RESIGNED
2002-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SPORTS' MASTERS INTERNATIONAL 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 SPORTS' MASTERS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 45,628
Creditors Due Within One Year 2011-12-31 £ 50,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SPORTS' MASTERS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,955
Cash Bank In Hand 2011-12-31 £ 6,990
Current Assets 2012-12-31 £ 17,733
Current Assets 2011-12-31 £ 17,014
Debtors 2012-12-31 £ 13,778
Debtors 2011-12-31 £ 10,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPORTS' MASTERS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

SPORTS' MASTERS INTERNATIONAL LIMITED owns 2 domain names.

citygolfersclub.co.uk   thecitygolfleague.co.uk  

Trademarks
We have not found any records of SPORTS' MASTERS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTS' MASTERS INTERNATIONAL 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 (93199 - Other sports activities) as SPORTS' MASTERS INTERNATIONAL LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where SPORTS' MASTERS INTERNATIONAL 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 SPORTS' MASTERS INTERNATIONAL 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 SPORTS' MASTERS INTERNATIONAL 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.