Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATCHROOM SPORT LIMITED
Company Information for

MATCHROOM SPORT LIMITED

MASCALLS MASCALLS LANE, GREAT WARLEY, BRENTWOOD, ESSEX, CM14 5LJ,
Company Registration Number
01630824
Private Limited Company
Active

Company Overview

About Matchroom Sport Ltd
MATCHROOM SPORT LIMITED was founded on 1982-04-23 and has its registered office in Brentwood. The organisation's status is listed as "Active". Matchroom Sport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MATCHROOM SPORT LIMITED
 
Legal Registered Office
MASCALLS MASCALLS LANE
GREAT WARLEY
BRENTWOOD
ESSEX
CM14 5LJ
Other companies in CM14
 
Filing Information
Company Number 01630824
Company ID Number 01630824
Date formed 1982-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB367752319  
Last Datalog update: 2025-05-05 09:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATCHROOM SPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MATCHROOM SPORT LIMITED
The following companies were found which have the same name as MATCHROOM SPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATCHROOM SPORTS LOUNGE LIMITED WELLINGTON HOUSE WELLINGTON STREET CARDIFF WALES CF11 9BE Dissolved Company formed on the 2015-01-19

Company Officers of MATCHROOM SPORT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES DAWSON
Company Secretary 1991-04-13
STEPHEN JAMES DAWSON
Director 1991-04-13
CATHERINE LOUISE GODDING
Director 2010-01-01
BARRY MAURICE WILLIAM HEARN
Director 1991-04-13
EDWARD JOHN HEARN
Director 2004-06-08
MATTHEW RICHARD PORTER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER WARNER
Director 2001-01-01 2002-03-31
ROBERT E FOWLER
Director 2001-04-01 2002-03-14
FREDERICK ALBERT KING
Director 1991-04-13 1995-08-31
CHARLES NIGEL OUIN
Director 1991-04-13 1994-10-21
STEVE DAVIS
Director 1991-04-13 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES DAWSON GRAND SLAM OF POKER LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2013-08-27
STEPHEN JAMES DAWSON THE POKER DEN LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2013-08-27
STEPHEN JAMES DAWSON EURO PRO TOUR LIMITED Company Secretary 2004-11-01 CURRENT 1999-07-29 Active
STEPHEN JAMES DAWSON MATCHROOM GOLF MANAGEMENT LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-12-24
STEPHEN JAMES DAWSON MATCHROOM BUYING GROUP LIMITED Company Secretary 1996-07-22 CURRENT 1996-07-22 Dissolved 2013-09-24
STEPHEN JAMES DAWSON MATCHROOM FOOTBALL LIMITED Company Secretary 1994-08-19 CURRENT 1994-03-14 Dissolved 2013-08-27
STEPHEN JAMES DAWSON WORLD MATCHPLAY SNOOKER LIMITED Company Secretary 1993-01-12 CURRENT 1988-08-25 Dissolved 2013-08-27
STEPHEN JAMES DAWSON WORLD SERIES SNOOKER LIMITED Company Secretary 1992-06-30 CURRENT 1990-07-05 Dissolved 2013-08-27
STEPHEN JAMES DAWSON STEVE DAVIS HOLDINGS LIMITED Company Secretary 1992-06-30 CURRENT 1987-05-12 Liquidation
STEPHEN JAMES DAWSON MATCHROOM TV PRODUCTIONS LIMITED Company Secretary 1992-04-30 CURRENT 1988-09-30 Dissolved 2013-08-27
STEPHEN JAMES DAWSON INTERESTING PROMOTIONS LIMITED Company Secretary 1992-02-14 CURRENT 1987-09-15 Dissolved 2013-11-05
STEPHEN JAMES DAWSON MATCHROOM BOXING LIMITED Company Secretary 1992-01-29 CURRENT 1987-09-14 Dissolved 2013-08-27
STEPHEN JAMES DAWSON MATCHROOM DISTRIBUTIONS LIMITED Company Secretary 1991-08-31 CURRENT 1988-08-31 Dissolved 2013-08-27
STEPHEN JAMES DAWSON MASCALLS STUD FARM LIMITED Company Secretary 1991-04-13 CURRENT 1984-06-29 Dissolved 2013-08-27
STEPHEN JAMES DAWSON MATCHROOM SPECIAL EVENTS LIMITED Company Secretary 1991-04-13 CURRENT 1983-06-14 Dissolved 2013-08-27
STEPHEN JAMES DAWSON ROMFORD FARMS LIMITED Company Secretary 1991-04-13 CURRENT 1977-08-19 Active - Proposal to Strike off
STEPHEN JAMES DAWSON MATCHROOM BOXING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
STEPHEN JAMES DAWSON WORLD SNOOKER HOLDING LIMITED Director 2010-06-17 CURRENT 2010-05-13 Active
STEPHEN JAMES DAWSON POKER MILLION LIMITED Director 2002-05-30 CURRENT 2000-07-31 Active
STEPHEN JAMES DAWSON EURO PRO TOUR LIMITED Director 2001-03-09 CURRENT 1999-07-29 Active
CATHERINE LOUISE GODDING MATCHROOM CHARITABLE FOUNDATION Director 2016-08-10 CURRENT 2016-03-18 Active
BARRY MAURICE WILLIAM HEARN MATCHROOM BOXING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
BARRY MAURICE WILLIAM HEARN WORLD SERIES OF DARTS LTD Director 2015-05-06 CURRENT 2015-05-06 Active
BARRY MAURICE WILLIAM HEARN WORLD SNOOKER HOLDING LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
BARRY MAURICE WILLIAM HEARN WORLD SNOOKER LIMITED Director 2009-12-16 CURRENT 2000-12-14 Active
BARRY MAURICE WILLIAM HEARN GRAND SLAM OF POKER LIMITED Director 2007-03-28 CURRENT 2007-03-28 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN THE POKER DEN LIMITED Director 2005-04-14 CURRENT 2005-04-14 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN THE PROFESSIONAL DARTS CORPORATION LIMITED Director 2001-06-15 CURRENT 1997-11-28 Active
BARRY MAURICE WILLIAM HEARN EURO PRO TOUR LIMITED Director 2001-03-09 CURRENT 1999-07-29 Active
BARRY MAURICE WILLIAM HEARN POKER MILLION LIMITED Director 2000-07-31 CURRENT 2000-07-31 Active
BARRY MAURICE WILLIAM HEARN MATCHROOM GOLF MANAGEMENT LIMITED Director 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-12-24
BARRY MAURICE WILLIAM HEARN MATCHROOM BUYING GROUP LIMITED Director 1996-07-22 CURRENT 1996-07-22 Dissolved 2013-09-24
BARRY MAURICE WILLIAM HEARN MATCHROOM FOOTBALL LIMITED Director 1994-08-19 CURRENT 1994-03-14 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN WORLD SERIES SNOOKER LIMITED Director 1992-06-30 CURRENT 1990-07-05 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN STEVE DAVIS HOLDINGS LIMITED Director 1992-06-30 CURRENT 1987-05-12 Liquidation
BARRY MAURICE WILLIAM HEARN MATCHROOM TV PRODUCTIONS LIMITED Director 1992-04-30 CURRENT 1988-09-30 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN INTERESTING PROMOTIONS LIMITED Director 1992-02-14 CURRENT 1987-09-15 Dissolved 2013-11-05
BARRY MAURICE WILLIAM HEARN MATCHROOM BOXING LIMITED Director 1992-01-29 CURRENT 1987-09-14 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN MATCHROOM DISTRIBUTIONS LIMITED Director 1991-08-31 CURRENT 1988-08-31 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN WORLD MATCHPLAY SNOOKER LIMITED Director 1991-08-26 CURRENT 1988-08-25 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN MASCALLS STUD FARM LIMITED Director 1991-04-13 CURRENT 1984-06-29 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN MATCHROOM SPECIAL EVENTS LIMITED Director 1991-04-13 CURRENT 1983-06-14 Dissolved 2013-08-27
BARRY MAURICE WILLIAM HEARN ROMFORD FARMS LIMITED Director 1991-04-13 CURRENT 1977-08-19 Active - Proposal to Strike off
EDWARD JOHN HEARN MATCHROOM BOXING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
EDWARD JOHN HEARN WORLD SERIES OF DARTS LTD Director 2015-05-06 CURRENT 2015-05-06 Active
EDWARD JOHN HEARN CHLOES BEAUTY BAR LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
EDWARD JOHN HEARN WORLD SNOOKER LIMITED Director 2010-06-22 CURRENT 2000-12-14 Active
EDWARD JOHN HEARN WORLD SNOOKER HOLDING LIMITED Director 2010-06-17 CURRENT 2010-05-13 Active
EDWARD JOHN HEARN THE PROFESSIONAL DARTS CORPORATION LIMITED Director 2009-01-07 CURRENT 1997-11-28 Active
EDWARD JOHN HEARN EURO PRO TOUR LIMITED Director 2001-03-09 CURRENT 1999-07-29 Active
MATTHEW RICHARD PORTER LEYTON ORIENT FOOTBALL CLUB LIMITED Director 2017-06-22 CURRENT 1906-05-30 Active
MATTHEW RICHARD PORTER WORLD SERIES OF DARTS LTD Director 2015-05-06 CURRENT 2015-05-06 Active
MATTHEW RICHARD PORTER THE PROFESSIONAL DARTS CORPORATION LIMITED Director 2009-01-07 CURRENT 1997-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-14CONFIRMATION STATEMENT MADE ON 13/04/25, WITH UPDATES
2024-07-22APPOINTMENT TERMINATED, DIRECTOR GILES MORGAN
2024-03-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-10-18Director's details changed for Mrs Catherine Louise Godding on 2023-10-18
2023-07-07DIRECTOR APPOINTED MR GILES MORGAN
2023-07-06DIRECTOR APPOINTED MR SHAUN ANTONY PALMER
2023-07-06DIRECTOR APPOINTED MS EMILY LOUISE FRAZER
2023-07-06DIRECTOR APPOINTED MRS MELANIE SIMMONDS
2023-04-14CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-07-29CH01Director's details changed for Mr Stephen James Dawson on 2021-07-29
2021-07-06CH01Director's details changed for Mr Frank John Smith on 2021-07-01
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MAURICE WILLIAM HEARN
2021-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-05AP03Appointment of Mrs Wendy Frances Barker as company secretary on 2021-04-30
2021-05-05TM02Termination of appointment of Stephen James Dawson on 2021-04-30
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-03-30RES01ADOPT ARTICLES 30/03/21
2021-03-17PSC02Notification of Matchroom Holdings Ltd as a person with significant control on 2021-02-22
2021-03-17PSC07CESSATION OF BARRY MAURICE WILLIAM HEARN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-04-30CC04Statement of company's objects
2019-04-30RES01ADOPT ARTICLES 30/04/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-03-22CH01Director's details changed for Mr Matthew Richard Porter on 2019-03-15
2019-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-02AP01DIRECTOR APPOINTED MR FRANK JOHN SMITH
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16SH06Cancellation of shares. Statement of capital on 2017-04-24 GBP 100
2017-05-16SH03Purchase of own shares
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HEARN / 04/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DAWSON / 04/05/2017
2017-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES DAWSON on 2017-05-04
2017-04-26CH01Director's details changed for Miss Catherine Louise Hearn on 2017-04-25
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MAURICE WILLIAM HEARN / 25/04/2017
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD PORTER / 25/04/2017
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 119.2
2016-05-09AR0113/04/16 ANNUAL RETURN FULL LIST
2016-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 119.2
2015-05-05AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 119.2
2014-04-24AR0113/04/14 ANNUAL RETURN FULL LIST
2014-03-12SH06Cancellation of shares. Statement of capital on 2014-03-12 GBP 119.20
2014-03-12RES09Resolution of authority to purchase a number of shares
2014-03-12SH03Purchase of own shares
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-08AP01DIRECTOR APPOINTED MR MATTHEW RICHARD PORTER
2013-04-30AR0113/04/13 ANNUAL RETURN FULL LIST
2013-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-04-18AR0113/04/12 FULL LIST
2011-11-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0113/04/11 FULL LIST
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0113/04/10 FULL LIST
2010-01-08AP01DIRECTOR APPOINTED MISS CATHERINE LOUISE HEARN
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-20363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 20 STIRLING ROAD, HARROW, MIDDLESEX, HA3 7NB
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-02-01287REGISTERED OFFICE CHANGED ON 01/02/2009 FROM, MASCALLS MASCALLS LANE, GREAT WARLEY, BRENTWOOD, ESSEX, CM14 5LJ
2009-02-01287REGISTERED OFFICE CHANGED ON 01/02/2009 FROM, 20 STIRLING ROAD, HARROW, MIDDLESEX, HA3 7NB
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, MASCALLS, MASCALLS LANE, BRENTWOOD, ESSEX, CM14 5LJ
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/05
2005-04-29363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-29363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-24288bDIRECTOR RESIGNED
2002-06-17AUDAUDITOR'S RESIGNATION
2002-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-05363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-04288bDIRECTOR RESIGNED
2002-01-04225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00
2001-06-14288aNEW DIRECTOR APPOINTED
2001-05-02244DELIVERY EXT'D 3 MTH 31/08/00
2001-04-18363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to MATCHROOM SPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATCHROOM SPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-26 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2005-05-26 Satisfied BARRY MAURICE WILLIAM HEARN
LEGAL MORTGAGE 2005-05-26 Satisfied HSBC BANK PLC
DEBENTURE 1998-06-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-10-01 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-10-01 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-08-30 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-08-30 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1990-05-17 Satisfied TSB BANK PLC
LEGAL CHARGE 1990-02-02 Satisfied TSB BANK PLC
LEGAL CHARGE 1990-02-02 Satisfied TSB BANK PLC
MORTGAGE 1988-09-05 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-01-09 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-11-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATCHROOM SPORT LIMITED

Intangible Assets
Patents
We have not found any records of MATCHROOM SPORT LIMITED registering or being granted any patents
Domain Names

MATCHROOM SPORT LIMITED owns 2 domain names.

matchroompoker.co.uk   matchroomsport.co.uk  

Trademarks

Trademark applications by MATCHROOM SPORT LIMITED

MATCHROOM SPORT LIMITED is the Original Applicant for the trademark PRIZEFIGHTER ™ (85690453) through the USPTO on the 2012-07-30
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with MATCHROOM SPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-01-10 GBP £1,473 Fees and Charges
East Lindsey District Council 2012-09-06 GBP £2,587 Performers and Entertainers Fees
East Lindsey District Council 2012-09-06 GBP £-804 Performers and Entertainers Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MATCHROOM SPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MATCHROOM SPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184717020Central storage units for automatic data-processing machines
2015-04-0142032910Protective gloves of leather or composition leather, for all trades
2015-03-0142032100Specially designed gloves for use in sport, of leather or composition leather
2014-11-0162019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2014-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-01-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2012-03-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2011-07-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-02-0185234051

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATCHROOM SPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATCHROOM SPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.