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

CARSINGTON SPORTS & LEISURE LIMITED

5 PINGLE RISE, MATLOCK, DERBYSHIRE. 5 PINGLE RISE, ASKER LANE, MATLOCK, DERBYSHIRE, DE4 3TN,
Company Registration Number
02709390
Private Limited Company
Active

Company Overview

About Carsington Sports & Leisure Ltd
CARSINGTON SPORTS & LEISURE LIMITED was founded on 1992-04-24 and has its registered office in Matlock. The organisation's status is listed as "Active". Carsington Sports & Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARSINGTON SPORTS & LEISURE LIMITED
 
Legal Registered Office
5 PINGLE RISE, MATLOCK, DERBYSHIRE. 5 PINGLE RISE
ASKER LANE
MATLOCK
DERBYSHIRE
DE4 3TN
Other companies in DE4
 
Filing Information
Company Number 02709390
Company ID Number 02709390
Date formed 1992-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB593342918  
Last Datalog update: 2024-04-06 19:49:13
Primary Source:Companies House
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.

Company Officers of CARSINGTON SPORTS & LEISURE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROGER ALLISON
Company Secretary 2009-10-01
DAVID ROGER ALLISON
Director 1992-04-25
GERALD KEITH BALL
Director 1998-10-22
JOHN GRAHAM
Director 1992-06-18
SARAH PEEL
Director 2004-01-01
JONATHAN LEE WARMAN
Director 2015-04-02
JONATHAN LEE WARMAN
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON EDWIN CONWAY
Director 1999-11-25 2015-04-02
ELAINE ANN CONWAY
Director 2009-10-01 2015-03-31
JONATHAN LEE WARMAN
Director 1992-04-25 2011-04-14
ANN GRAHAM
Company Secretary 1992-04-25 2009-10-31
ANN GRAHAM
Director 1993-04-22 2009-10-01
EDWINA EDWARDS
Director 1992-06-18 1998-05-01
TERENCE BALL
Director 1995-04-01 1997-03-21
COLLIN GREENHOUGH
Director 1992-08-04 1993-04-04
IRIS HOWE
Nominated Secretary 1992-04-24 1992-04-25
KENNETH HOWE
Nominated Director 1992-04-24 1992-04-25

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-05-20RP04AP01Second filing of director appointment of Mr Jonathon Lee Warman
2022-05-06SH03Purchase of own shares
2022-04-13SH06Cancellation of shares. Statement of capital on 2022-03-22 GBP 101
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-27CH01Director's details changed for Mrs Sarah Peel on 2020-02-01
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-20PSC04Change of details for Mr David Roger Allison as a person with significant control on 2018-04-20
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 21 st. Johns Close Walton Chesterfield S42 7HH England
2018-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 1 Bidston Close Cavendish Road Matlock Derbyshire DE4 3PZ
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-20AP01DIRECTOR APPOINTED MR JONATHAN LEE WARMAN
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 125
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-20Annotation
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 125
2016-04-28AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-07ANNOTATIONAnnotation
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 125
2015-04-15AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR JONATHAN WARMAN
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CONWAY
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CONWAY
2015-04-08CH01Director's details changed for Sarah Barratt on 2014-07-12
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 125
2014-05-10AR0114/04/14 ANNUAL RETURN FULL LIST
2014-05-10CH01Director's details changed for Mr John Graham on 2013-08-01
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Mr John Graham on 2013-04-01
2012-04-14AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AR0114/04/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON WARMAN
2010-04-22AR0115/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON LEE WARMAN / 15/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 15/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWIN CONWAY / 15/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARRATT / 15/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD KEITH BALL / 15/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER ALLISON / 15/04/2010
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY ANN GRAHAM
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-27AP03SECRETARY APPOINTED MR DAVID ROGER ALLISON
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN GRAHAM
2009-11-20AP01DIRECTOR APPOINTED MRS ELAINE ANN CONWAY
2009-04-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD BALL / 01/12/2008
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 01/01/2008
2008-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN GRAHAM / 01/01/2008
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH BARRATT / 01/03/2008
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLISON / 23/03/2008
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-05-08363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/02
2002-04-24363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-04363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-21288aNEW DIRECTOR APPOINTED
1999-11-0188(2)RAD 30/09/99--------- £ SI 20@1=20 £ IC 100/120
1999-04-23363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-11288aNEW DIRECTOR APPOINTED
1998-06-10288bDIRECTOR RESIGNED
1998-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-24363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-22288bDIRECTOR RESIGNED
1997-04-22363sRETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-19363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CARSINGTON SPORTS & LEISURE 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 CARSINGTON SPORTS & LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARSINGTON SPORTS & LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Creditors
Creditors Due Within One Year 2012-12-31 £ 61,959
Creditors Due Within One Year 2011-12-31 £ 77,908
Provisions For Liabilities Charges 2012-12-31 £ 6,923
Provisions For Liabilities Charges 2011-12-31 £ 6,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARSINGTON SPORTS & LEISURE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 24,566
Cash Bank In Hand 2011-12-31 £ 9,934
Current Assets 2012-12-31 £ 101,928
Current Assets 2011-12-31 £ 103,290
Debtors 2012-12-31 £ 11,075
Debtors 2011-12-31 £ 9,740
Shareholder Funds 2012-12-31 £ 77,406
Shareholder Funds 2011-12-31 £ 74,370
Stocks Inventory 2012-12-31 £ 66,287
Stocks Inventory 2011-12-31 £ 83,616
Tangible Fixed Assets 2012-12-31 £ 44,360
Tangible Fixed Assets 2011-12-31 £ 55,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARSINGTON SPORTS & LEISURE LIMITED registering or being granted any patents
Domain Names

CARSINGTON SPORTS & LEISURE LIMITED owns 1 domain names.

carsingtonwater.co.uk  

Trademarks
We have not found any records of CARSINGTON SPORTS & LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARSINGTON SPORTS & LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire Dales District Council 2014-07-14 GBP £2,500
Derbyshire County Council 2014-03-05 GBP £679
Derbyshire Dales District Council 2013-04-12 GBP £1,933
Derbyshire County Council 2013-03-27 GBP £533
Nottinghamshire County Council 2012-06-06 GBP £583
Derbyshire Dales District Council 2012-05-28 GBP £2,200 Firework Displays
Derbyshire County Council 2011-08-19 GBP £750

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 CARSINGTON SPORTS & LEISURE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARSINGTON SPORTS & LEISURE 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 CARSINGTON SPORTS & LEISURE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1