Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sport Brands Group Limited
Sport Brands Group Limited is a dissolved company incorporated on 1 June 2012 with the registered office located in Sheffield, South Yorkshire. Sport Brands Group Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 February 2018
(7 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
08092389
Private limited company
Age
13 years
Incorporated
1 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sport Brands Group Limited
Contact
Update Details
Address
The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Same address for the past
12 years
Companies in S11 9PS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Ian John Wright
Director • British • Lives in England • Born in Apr 1979
John Laithwaite
Director • British • Lives in UK • Born in Jun 1944
Steven Gerard Hewitt
Director • Lives in UK • Born in May 1973
Mr Richard Anthony Paydon
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alpha Vet International Ltd
Ian John Wright is a mutual person.
Active
Virtualnonexecs Limited
Ian John Wright is a mutual person.
Active
The Members Agency LLP
Steven Gerard Hewitt is a mutual person.
Active
Harroll Limited
Ian John Wright is a mutual person.
Dissolved
See All Mutual Companies
Financials
Sport Brands Group Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 3 Feb 2018
Moved to Voluntary Liquidation
11 Years Ago on 1 Sep 2014
Registered Address Changed
12 Years Ago on 17 Sep 2013
Administrator Appointed
12 Years Ago on 16 Sep 2013
Nicola Rimmer Resigned
12 Years Ago on 21 Jun 2013
Mr Richard Anthony Paydon Appointed
12 Years Ago on 21 Jun 2013
Confirmation Submitted
12 Years Ago on 21 Jun 2013
Accounting Period Shortened
12 Years Ago on 22 Jan 2013
Simon Pilling Resigned
12 Years Ago on 17 Dec 2012
Nicola Michelle Rimmer Appointed
12 Years Ago on 17 Dec 2012
Get Alerts
Get Credit Report
Discover Sport Brands Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Feb 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Nov 2017
Liquidators' statement of receipts and payments to 31 August 2016
Submitted on 10 Nov 2016
Liquidators' statement of receipts and payments to 31 August 2015
Submitted on 10 Nov 2015
Administrator's progress report to 1 September 2014
Submitted on 6 Oct 2014
Administrator's progress report to 8 August 2014
Submitted on 1 Sep 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 1 Sep 2014
Administrator's progress report to 3 March 2014
Submitted on 10 Apr 2014
Result of meeting of creditors
Submitted on 8 Oct 2013
Registered office address changed from Unit 7 Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG on 17 September 2013
Submitted on 17 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs