Company NameTarget Sports Limited
Company StatusActive
Company Number01368675
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 32401Manufacture of professional and arcade games and toys

Directors

Director NameMr Garry Plummer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElysian House Lovet Road
Harlow
CM19 5TB
Director NameMr Christopher John Kearney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(33 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressElysian House Lovet Road
Harlow
CM19 5TB
Director NameMr James Alexander Tattersall
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(42 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElysian House Lovet Road
Harlow
CM19 5TB
Director NameMr Eric William Beard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address3 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Director NameKathleen Beard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressUrb El Algarrobo P5
Nerja Malaga
Spain
Secretary NameMr Eric William Beard
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address3 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Director NameChristopher John Thorburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(13 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 October 2005)
RoleProduction Director
Correspondence Address11 Newton Close
Hoddesdon
Hertfordshire
EN11 9PW
Secretary NameChristopher John Thorburn
NationalityBritish
StatusResigned
Appointed21 April 1997(18 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address11 Newton Close
Hoddesdon
Hertfordshire
EN11 9PW
Director NameGraham George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2005)
RoleProduction Manager
Correspondence Address42 Nicholls Field
Harlow
Essex
CM18 6DZ
Director NameMarc Wheeldon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(21 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 2006)
RoleSales Manager
Correspondence Address53 Silvesters
Harlow
Essex
CM19 5NN
Secretary NameMarc Wheeldon
NationalityBritish
StatusResigned
Appointed19 October 2005(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address53 Silvesters
Harlow
Essex
CM19 5NN
Secretary NameJulie Plummer
NationalityBritish
StatusResigned
Appointed20 December 2006(28 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Correspondence Address9 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD

Contact

Websitetarget-darts.co.uk
Email address[email protected]
Telephone01279 410155
Telephone regionBishops Stortford

Location

Registered AddressElysian House
Lovet Road
Harlow
CM19 5TB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1m at £0.01Mr Garry Plummer
100.00%
Ordinary

Financials

Year2014
Net Worth£895,446
Cash£347,187
Current Liabilities£886,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

19 September 2017Delivered on: 21 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 January 2014Delivered on: 30 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2007Delivered on: 3 March 2007
Satisfied on: 22 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 1997Delivered on: 22 April 1997
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 April 1997Delivered on: 22 April 1997
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 harolds road pinnacles harlow essex t/n EX394567 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1993Delivered on: 8 April 1993
Satisfied on: 20 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 harolds road pinnacles harlow essex.t/no.ex 394567.
Fully Satisfied
4 November 1986Delivered on: 11 November 1986
Satisfied on: 20 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2021Appointment of Mr James Alexander Tattersall as a director on 1 January 2021 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
8 September 2020Director's details changed for Mr Garry Plummer on 8 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Christopher John Kearney on 8 September 2020 (2 pages)
13 August 2020Satisfaction of charge 013686750006 in full (1 page)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 November 2017Satisfaction of charge 013686750007 in full (4 pages)
17 November 2017Satisfaction of charge 013686750007 in full (4 pages)
21 September 2017Registration of charge 013686750007, created on 19 September 2017 (23 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Notification of Elysian Holdings Ltd as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Elysian Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Elysian Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 February 2017Registered office address changed from Unit 3 Crammond Lovet Road Harlow Essex CM19 5TF to Elysian House Lovet Road Harlow CM19 5TB on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Unit 3 Crammond Lovet Road Harlow Essex CM19 5TF to Elysian House Lovet Road Harlow CM19 5TB on 3 February 2017 (1 page)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,050
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,050
(4 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,050
(4 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,050
(4 pages)
29 April 2015Director's details changed for Mr Garry Plummer on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Garry Plummer on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Garry Plummer on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Garry Plummer on 29 April 2015 (2 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,050
(4 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,050
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 March 2014Satisfaction of charge 5 in full (4 pages)
22 March 2014Satisfaction of charge 5 in full (4 pages)
30 January 2014Registration of charge 013686750006 (18 pages)
30 January 2014Registration of charge 013686750006 (18 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of Julie Plummer as a secretary (1 page)
4 October 2012Termination of appointment of Julie Plummer as a secretary (1 page)
10 August 2012Director's details changed for Mr Garry Plummer on 21 June 2012 (2 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Mr Garry Plummer on 21 June 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 February 2012Appointment of Mr Christopher John Kearney as a director (2 pages)
14 February 2012Appointment of Mr Christopher John Kearney as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Garry Plummer on 22 June 2010 (2 pages)
12 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Garry Plummer on 22 June 2010 (2 pages)
12 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Return made up to 22/06/08; full list of members (3 pages)
14 August 2008Return made up to 22/06/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2007Return made up to 22/06/07; full list of members (2 pages)
18 September 2007Return made up to 22/06/07; full list of members (2 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Return made up to 22/06/06; full list of members (2 pages)
7 September 2006Return made up to 22/06/06; full list of members (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Director resigned (1 page)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 22/06/05; full list of members (8 pages)
30 August 2005Return made up to 22/06/05; full list of members (8 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(8 pages)
10 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(8 pages)
28 June 2003Registered office changed on 28/06/03 from: 10 harolds road pinnacles harlow essex CM19 5BJ (1 page)
28 June 2003Registered office changed on 28/06/03 from: 10 harolds road pinnacles harlow essex CM19 5BJ (1 page)
16 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 January 2002£ ic 10055/10050 19/12/01 £ sr [email protected]=5 (1 page)
26 January 2002£ ic 10055/10050 19/12/01 £ sr [email protected]=5 (1 page)
3 July 2001Return made up to 22/06/01; no change of members (7 pages)
3 July 2001Return made up to 22/06/01; no change of members (7 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 July 2000Return made up to 22/06/00; full list of members (7 pages)
19 July 2000Return made up to 22/06/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
15 July 1999Return made up to 22/06/99; full list of members (6 pages)
15 July 1999Return made up to 22/06/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1998Return made up to 22/06/98; full list of members (6 pages)
13 July 1998Return made up to 22/06/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998£ ic 10066/10061 21/04/98 £ sr [email protected]=5 (1 page)
13 May 1998£ ic 10066/10061 21/04/98 £ sr [email protected]=5 (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Return made up to 22/06/97; full list of members (6 pages)
9 July 1997Return made up to 22/06/97; full list of members (6 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997S-div 21/04/97 (1 page)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1997Nc inc already adjusted 21/04/97 (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997Nc inc already adjusted 21/04/97 (1 page)
16 June 1997Ad 21/04/97--------- £ si [email protected]=10010 £ ic 56/10066 (2 pages)
16 June 1997S-div 21/04/97 (1 page)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1997Ad 21/04/97--------- £ si [email protected]=10010 £ ic 56/10066 (2 pages)
3 June 1997£ ic 100/56 21/04/97 £ sr [email protected]=44 (1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Memorandum and Articles of Association (11 pages)
3 June 1997Memorandum and Articles of Association (11 pages)
3 June 1997£ ic 100/56 21/04/97 £ sr [email protected]=44 (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 May 1997Memorandum and Articles of Association (11 pages)
22 May 1997Memorandum and Articles of Association (11 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 July 1995Return made up to 22/06/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 July 1995Return made up to 22/06/95; full list of members (6 pages)
15 May 1978Certificate of incorporation (1 page)
15 May 1978Certificate of incorporation (1 page)