Background WavePink WaveYellow Wave

LARRETT SPORTS LIMITED (01337644)

LARRETT SPORTS LIMITED (01337644) is an active UK company. incorporated on 7 November 1977. with registered office in Bridgend. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LARRETT SPORTS LIMITED has been registered for 48 years. Current directors include BLUCK, Fiona Marie, BLUCK, Vincent Charles.

Company Number
01337644
Status
active
Type
ltd
Incorporated
7 November 1977
Age
48 years
Address
Nodor House, South Road, Bridgend, CF31 3PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLUCK, Fiona Marie, BLUCK, Vincent Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARRETT SPORTS LIMITED

LARRETT SPORTS LIMITED is an active company incorporated on 7 November 1977 with the registered office located in Bridgend. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LARRETT SPORTS LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01337644

LTD Company

Age

48 Years

Incorporated 7 November 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

LARRETT TUNGSTEN DART CO. LIMITED
From: 7 November 1977To: 16 November 1992
Contact
Address

Nodor House, South Road Bridgend Industrial Estate Bridgend, CF31 3PT,

Timeline

2 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Nov 77
Director Joined
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BLUCK, Fiona Marie

Active
Nodor House, South Road, BridgendCF31 3PT
Born April 1972
Director
Appointed 31 May 2025

BLUCK, Vincent Charles

Active
Can Yr Adar, BridgendCF35 5AF
Born September 1971
Director
Appointed 14 Jul 2003

BILOTTA, Frank

Resigned
The Cedars 20 Carlton Way, IpswichIP4 2TR
Secretary
Appointed 03 Jan 1995
Resigned 23 Jul 2001

KICKS, Steven Graham

Resigned
33 Queensway, HaverhillCB9 9AR
Secretary
Appointed N/A
Resigned 02 Dec 1992

MILTON, Alan

Resigned
14 Cut Hedge, Black NotleyCM77 7QZ
Secretary
Appointed 23 Jul 2001
Resigned 01 Feb 2017

SADLER, Dorothy Ann

Resigned
The Studio, SudburyCO10 7DF
Secretary
Appointed 02 Dec 1992
Resigned 03 Jan 1995

BILOTTA, Frank

Resigned
The Cedars 20 Carlton Way, IpswichIP4 2TR
Born October 1950
Director
Appointed 23 Jul 2001
Resigned 14 Jul 2003

BRUTON, Jacqueline Ann

Resigned
5 Bryony Close, HaverhillCB9 9DJ
Born January 1956
Director
Appointed 02 Dec 1992
Resigned 09 Mar 1994

KICKS, Geoffrey Peter

Resigned
1 Carlton Close, HaverhillCB9 9JN
Born May 1956
Director
Appointed N/A
Resigned 02 Dec 1992

KICKS, Ian James

Resigned
Hazletons,85 Roman Way, HaverhillCB9 0NS
Born January 1948
Director
Appointed 02 Dec 1992
Resigned 23 Jul 2001

KICKS, Malcolm

Resigned
Daubers Kedington Road, HaverhillCB9 7XS
Born January 1950
Director
Appointed N/A
Resigned 02 Dec 1992

KICKS, Steven Graham

Resigned
33 Queensway, HaverhillCB9 9AR
Born November 1958
Director
Appointed N/A
Resigned 02 Dec 1992

SHEARGOLD, Robert Albert

Resigned
Hoys House, Stoke By ClareCO10 8UD
Born August 1948
Director
Appointed N/A
Resigned 16 Jan 1995

Persons with significant control

1

South Road, BridgendCF31 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Resolution
23 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
12 September 2006
363aAnnual Return
Legacy
30 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1998
AAAnnual Accounts
Resolution
31 January 1998
RESOLUTIONSResolutions
Resolution
31 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
29 January 1993
287Change of Registered Office
Legacy
6 January 1993
288288
Legacy
17 December 1992
88(2)R88(2)R
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Memorandum Articles
24 November 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
225(1)225(1)
Legacy
29 October 1991
363b363b
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
30 November 1990
225(1)225(1)
Legacy
12 November 1990
363aAnnual Return
Legacy
5 October 1990
288288
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Small
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
15 November 1986
288288
Legacy
2 May 1986
287Change of Registered Office
Incorporation Company
7 November 1977
NEWINCIncorporation