About

Registered Number: 00839537
Date of Incorporation: 02/03/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Founded in 1965, Subbuteo Sports Games Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Norman Frederick N/A 19 September 1997 1
CADDY, Sarah Louise 30 June 2010 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah Louise 31 October 2009 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 12 April 2019
TM01 - Termination of appointment of director 20 March 2019
AP03 - Appointment of secretary 19 March 2019
AP01 - Appointment of director 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 20 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 21 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 02 November 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
363s - Annual Return 11 August 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 27 June 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 20 December 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 22 August 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 13 August 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 24 August 1995
288 - N/A 09 June 1995
288 - N/A 11 November 1994
AA - Annual Accounts 15 September 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 16 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 08 September 1992
287 - Change in situation or address of Registered Office 01 February 1992
288 - N/A 13 January 1992
AA - Annual Accounts 19 November 1991
363b - Annual Return 10 October 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
288 - N/A 24 July 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
288 - N/A 06 December 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 24 September 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 25 November 1986
288 - N/A 18 November 1986
AA - Annual Accounts 09 October 1986
AA - Annual Accounts 09 October 1986
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
288 - N/A 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 1975 Fully Satisfied

N/A

Trust deed 21 August 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.