Company NameRookie Sports Ltd
Company StatusActive
Company Number05068068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs June Mary Theresa Shone
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address26 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Director NameMr Mark John Shone
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 West Crescent
Amble
Morpeth
NE65 0PB
Secretary NameMrs June Mary Theresa Shone
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address26 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Director NameMrs Barbara Slasor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleInformation & Communication Manager
Country of ResidenceEngland
Correspondence AddressRookie Sports, Suite 4 John Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Thomas Michael Lyons
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCommunity Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Ghyll Edge
Morpeth
NE61 3QZ
Director NameMr Patrick Tudor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hall
32 Northumberland Street
Alnmouth
Northumberland
NE66 2RA
Director NameMs Patricia Margaret Brady
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 September 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressJohn Buddle Works Village Buddle Road
Newcastle Upon Tyne
NE4 8AW

Contact

Websiterookiesports.co.uk
Email address[email protected]
Telephone0191 2267356
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressJohn Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£115
Cash£7,288
Current Liabilities£2,386

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

18 March 2005Delivered on: 1 April 2005
Persons entitled: The Community Loan Fund for the North East

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 March 2022Satisfaction of charge 1 in full (1 page)
23 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
17 March 2022Director's details changed for Mr Thomas Michael Lyons on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Mark John Shone on 17 March 2022 (2 pages)
14 March 2022Registered office address changed from John Buddle Works Village Buddle Road Newcastle upon Tyne NE4 8AW England to John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 14 March 2022 (1 page)
11 March 2022Confirmation statement made on 9 March 2022 with updates (3 pages)
2 February 2022Director's details changed for Mr Thomas Michael Lyons on 1 February 2022 (2 pages)
21 January 2022Appointment of Mr Thomas Michael Lyons as a director on 20 January 2022 (2 pages)
30 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Termination of appointment of Patricia Margaret Brady as a director on 21 March 2019 (1 page)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 December 2018Registered office address changed from Suite 4 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW to John Buddle Works Village Buddle Road Newcastle upon Tyne NE4 8AW on 24 December 2018 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (1 page)
13 December 2016Micro company accounts made up to 31 March 2016 (1 page)
4 October 2016Appointment of Ms Patricia Margaret Brady as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Ms Patricia Margaret Brady as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Patrick Tudor as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Patrick Tudor as a director on 30 September 2016 (1 page)
17 March 2016Annual return made up to 9 March 2016 no member list (6 pages)
17 March 2016Annual return made up to 9 March 2016 no member list (6 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (1 page)
17 December 2015Micro company accounts made up to 31 March 2015 (1 page)
13 March 2015Director's details changed for Mrs Barbara Slasor on 13 March 2015 (2 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (6 pages)
13 March 2015Director's details changed for Mrs Barbara Slasor on 13 March 2015 (2 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (6 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (6 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (6 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Registered office address changed from Suite 14 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Suite 14 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England on 20 November 2013 (1 page)
16 May 2013Registered office address changed from 26 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 26 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF on 16 May 2013 (1 page)
3 April 2013Annual return made up to 9 March 2013 no member list (6 pages)
3 April 2013Annual return made up to 9 March 2013 no member list (6 pages)
3 April 2013Annual return made up to 9 March 2013 no member list (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Appointment of Mrs Barbara Slasor as a director (2 pages)
5 November 2012Appointment of Mrs Barbara Slasor as a director (2 pages)
15 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
15 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
15 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 9 March 2011 no member list (5 pages)
4 May 2011Annual return made up to 9 March 2011 no member list (5 pages)
4 May 2011Annual return made up to 9 March 2011 no member list (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
17 March 2010Director's details changed for Mark John Shone on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Patrick Tudor on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Patrick Tudor on 17 March 2010 (2 pages)
17 March 2010Director's details changed for June Mary Theresa Shone on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
17 March 2010Director's details changed for Mark John Shone on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
17 March 2010Director's details changed for June Mary Theresa Shone on 17 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Annual return made up to 09/03/09 (3 pages)
12 March 2009Annual return made up to 09/03/09 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Annual return made up to 09/03/08 (3 pages)
19 March 2008Annual return made up to 09/03/08 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Annual return made up to 09/03/07 (2 pages)
29 March 2007Annual return made up to 09/03/07 (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
10 March 2006Annual return made up to 09/03/06 (2 pages)
10 March 2006Annual return made up to 09/03/06 (2 pages)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2005Annual return made up to 09/03/05 (4 pages)
8 April 2005Annual return made up to 09/03/05 (4 pages)
1 April 2005Particulars of mortgage/charge (11 pages)
1 April 2005Particulars of mortgage/charge (11 pages)
9 March 2004Incorporation (23 pages)
9 March 2004Incorporation (23 pages)