Background WavePink WaveYellow Wave

BESWICKS SPORTS LIMITED (04185996)

BESWICKS SPORTS LIMITED (04185996) is an active UK company. incorporated on 23 March 2001. with registered office in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BESWICKS SPORTS LIMITED has been registered for 25 years. Current directors include MELLOR, Gary Neil, PHILLIPS, Nicholas David.

Company Number
04185996
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
West Court, Stoke On Trent, ST4 4FB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MELLOR, Gary Neil, PHILLIPS, Nicholas David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESWICKS SPORTS LIMITED

BESWICKS SPORTS LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BESWICKS SPORTS LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04185996

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

B-SPORTS MANAGEMENT LIMITED
From: 8 January 2002To: 19 May 2010
BESWICKS SPORTS MANAGEMENT LIMITED
From: 4 July 2001To: 8 January 2002
BBM TWENTY LIMITED
From: 23 March 2001To: 4 July 2001
Contact
Address

West Court Campbell Road Stoke On Trent, ST4 4FB,

Previous Addresses

Sigma House Lakeside Festival Park Stoke-on-Trent Staffordshire ST1 5RY
From: 2 April 2015To: 19 April 2021
Sigma House Lakeside Festival Park Stoke on Trent Staffordshire ST1 5TD
From: 12 January 2010To: 2 April 2015
Epernay 6 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU
From: 23 March 2001To: 12 January 2010
Timeline

17 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Mar 01
Share Issue
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Nov 16
Share Buyback
Nov 16
Capital Reduction
Dec 16
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MELLOR, Gary Neil

Active
54 Oldacres Road, Stoke On TrentST4 8ST
Born May 1962
Director
Appointed 20 Dec 2001

PHILLIPS, Nicholas David

Active
Campbell Road, Stoke On TrentST4 4FB
Born October 1972
Director
Appointed 23 Nov 2016

WOODINGS, Simon

Resigned
Epernay 6 Barnes Croft, StoneST15 8XU
Secretary
Appointed 24 Oct 2002
Resigned 11 Oct 2004

YATES, Lee James

Resigned
48 Dryden Way, Stoke On TrentST10 1YE
Secretary
Appointed 23 Mar 2001
Resigned 11 Oct 2004

BBM SECRETARIES LIMITED

Resigned
Lakeside, Stoke On TrentST1 5TD
Corporate secretary
Appointed 11 Oct 2004
Resigned 01 Dec 2014

HOWLAND, Peter John

Resigned
Lakeside Festival Way, Stoke On TrentST1 5RY
Born July 1953
Director
Appointed 27 May 2010
Resigned 01 Dec 2014

MCHCGUINNESS, Joanne

Resigned
Lakeside Festival Way, Stoke On TrentST1 5RV
Born June 1967
Director
Appointed 27 May 2010
Resigned 01 May 2012

NEYT, Graham Eric

Resigned
Lakeside, Stoke-On-TrentST1 5RY
Born November 1964
Director
Appointed 27 May 2010
Resigned 26 Oct 2016

STEPHENSON, Michael James

Resigned
Lakeside Festival Way, Stoke On TrentST1 5RY
Born August 1951
Director
Appointed 27 May 2010
Resigned 01 Jan 2013

WOODINGS, Simon

Resigned
Lakeside, Stoke-On-TrentST1 5RY
Born September 1966
Director
Appointed 27 May 2010
Resigned 30 Apr 2015

WOODINGS, Simon

Resigned
Epernay 6 Barnes Croft, StoneST15 8XU
Born September 1966
Director
Appointed 23 Mar 2001
Resigned 11 Oct 2004

Persons with significant control

1

Mr Gary Neil Mellor

Active
Campbell Road, Stoke On TrentST4 4FB
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Legacy
13 December 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Capital Cancellation Shares
14 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 March 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
1 July 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Legacy
2 June 2010
MG01MG01
Certificate Change Of Name Company
19 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2010
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
15 May 2008
288cChange of Particulars
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
287Change of Registered Office
Legacy
4 January 2002
288cChange of Particulars
Legacy
9 July 2001
287Change of Registered Office
Certificate Change Of Name Company
4 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2001
NEWINCIncorporation