Background WavePink WaveYellow Wave

SPORTSTOWN LIMITED (04919679)

SPORTSTOWN LIMITED (04919679) is an active UK company. incorporated on 2 October 2003. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPORTSTOWN LIMITED has been registered for 22 years. Current directors include ROTHWELL, Frank, ROTHWELL, Luke, ROYLE, Darren Henry and 1 others.

Company Number
04919679
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
Boundary Park, Oldham, OL1 2PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHWELL, Frank, ROTHWELL, Luke, ROYLE, Darren Henry, SCHOFIELD, Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSTOWN LIMITED

SPORTSTOWN LIMITED is an active company incorporated on 2 October 2003 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPORTSTOWN LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04919679

LTD Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

BRASS BANK LIMITED
From: 2 October 2003To: 6 June 2024
Contact
Address

Boundary Park Furtherwood Road Oldham, OL1 2PB,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 5 November 2019To: 27 March 2023
Boundary Park Furtherwood Road Oldham Lancashire OL1 2PA
From: 2 October 2003To: 5 November 2019
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Nov 16
Loan Cleared
Nov 18
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ROTHWELL, Frank

Active
Furtherwood Road, OldhamOL1 2PB
Born July 1950
Director
Appointed 24 Mar 2023

ROTHWELL, Luke

Active
Furtherwood Road, OldhamOL1 2PB
Born July 1975
Director
Appointed 24 Mar 2023

ROYLE, Darren Henry

Active
Furtherwood Road, OldhamOL1 2PB
Born March 1974
Director
Appointed 28 Mar 2023

SCHOFIELD, Susan

Active
Furtherwood Road, OldhamOL1 2PB
Born January 1977
Director
Appointed 24 Mar 2023

BLITZ, Simon

Resigned
68-15 Fresh Meadow Lane, New York11365
Secretary
Appointed 09 Dec 2003
Resigned 24 Mar 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Oct 2003
Resigned 09 Dec 2003

BLITZ, Simon

Resigned
68-15 Fresh Meadow Lane, New York11365
Born December 1961
Director
Appointed 09 Dec 2003
Resigned 24 Mar 2023

GAZAL, Daniel

Resigned
68-15 Fresh Meadow Lane, New York11365
Born March 1962
Director
Appointed 09 Dec 2003
Resigned 27 Mar 2023

NORBURY, Charles Peter

Resigned
Furtherwood Road, OldhamOL1 2PB
Born January 1953
Director
Appointed 24 Mar 2023
Resigned 13 May 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Oct 2003
Resigned 09 Dec 2003

Persons with significant control

3

1 Active
2 Ceased

Groco 520 Limited

Active
Brian Johnson Way, PrestonPR2 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2023

Mr Simon Blitz

Ceased
New Cavendish Street, LondonW1G 8TB
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2023

Mr Daniel Gazal

Ceased
New Cavendish Street, LondonW1G 8TB
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
2 February 2004
88(2)R88(2)R
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
287Change of Registered Office
Incorporation Company
2 October 2003
NEWINCIncorporation