Company NameDirect Sports Limited
DirectorMark Watson
Company StatusActive
Company Number04648702
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 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 NameMark Watson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Butterwick Grove
Wynyard
Billingham
Cleveland
TS22 5RX
Secretary NameHelen Smith
NationalityBritish
StatusCurrent
Appointed05 November 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address163 Hart Lane
Hartlepool
Cleveland
TS26 8NW
Director NameMrs Fiona Elizabeth Jefferson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Heaton Road
Grange Park
Billingham
TS23 3GP
Secretary NameMrs Fiona Elizabeth Jefferson
NationalityBritish
StatusResigned
Appointed31 January 2003(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Heaton Road
Grange Park
Billingham
TS23 3GP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedirectsportseshop.co.uk
Telephone01740 646961
Telephone regionSedgefield

Location

Registered AddressEvolution Wynyard Avenue
Wynyard
Stockton On Tees
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Watson
50.00%
Ordinary A
1 at £1Mark Watson
25.00%
Ordinary B
1 at £1Mark Watson
25.00%
Ordinary C

Financials

Year2014
Net Worth£1,279,329
Cash£291,797
Current Liabilities£516,977

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

19 March 2014Delivered on: 2 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2008Delivered on: 1 February 2008
Satisfied on: 5 February 2016
Persons entitled: Hsbc 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

13 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
5 February 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
22 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(5 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(5 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(5 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 April 2014Registration of charge 046487020002 (25 pages)
2 April 2014Registration of charge 046487020002 (25 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(5 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
24 March 2009Return made up to 27/01/09; full list of members (4 pages)
24 March 2009Return made up to 27/01/09; full list of members (4 pages)
16 February 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 alignment with parent or subsidiary (1 page)
16 February 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 alignment with parent or subsidiary (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Secretary appointed helen smith (1 page)
10 November 2008Appointment terminated director and secretary fiona jefferson (1 page)
10 November 2008Registered office changed on 10/11/2008 from 39B york road hartlepool cleveland TS26 8AH (1 page)
10 November 2008Registered office changed on 10/11/2008 from 39B york road hartlepool cleveland TS26 8AH (1 page)
10 November 2008Secretary appointed helen smith (1 page)
10 November 2008Appointment terminated director and secretary fiona jefferson (1 page)
14 February 2008Return made up to 27/01/08; full list of members (3 pages)
14 February 2008Return made up to 27/01/08; full list of members (3 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 27/01/07; full list of members (3 pages)
5 February 2007Return made up to 27/01/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Return made up to 27/01/06; full list of members (3 pages)
2 February 2006Return made up to 27/01/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 February 2004Registered office changed on 17/02/04 from: unit 14 the arches 79 park road hartlepool cleveland TS24 7PW (1 page)
17 February 2004Return made up to 27/01/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: unit 14 the arches 79 park road hartlepool cleveland TS24 7PW (1 page)
17 February 2004Return made up to 27/01/04; full list of members (7 pages)
16 October 2003Ad 10/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 2003Ad 10/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 October 2003Nc inc already adjusted 29/08/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Nc inc already adjusted 29/08/03 (1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool cleveland TS24 7PW (1 page)
19 February 2003Registered office changed on 19/02/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool cleveland TS24 7PW (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 February 2003Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
27 January 2003Incorporation (6 pages)
27 January 2003Incorporation (6 pages)