Company NameSummit Outdoors & Leisure Plc
DirectorsMark John Benson and Daniel Steven Beverley
Company StatusActive
Company Number03419643
CategoryPublic Limited Company
Incorporation Date14 August 1997(26 years, 3 months ago)
Previous NameGosh International Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mark John Benson
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(1 year, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Wedgewood Way
Rochford
Essex
SS4 3AS
Secretary NameMr David Charles Topple
StatusCurrent
Appointed28 August 2019(22 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressInternational House
Cricketers Way
Basildon
Essex
SS13 1ST
Director NameMr Daniel Steven Beverley
Date of BirthMarch 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleBuyer
Country of ResidenceEngland
Correspondence AddressInternational House
Cricketers Way
Basildon
Essex
SS13 1ST
Director NameMr Brian Neil Beverley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh Hardings Elms Road
Crays Hill
Billericay
Essex
CM11 2UH
Director NamePaul William Beverley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 13a Worcester Heights
14 Wylie Road
Kings Park Tism Sha Tsui
Kowloon
Hong Kong
Secretary NameMark John Benson
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Wood Lane
Hockley
Essex
SS5 5PB
Director NameMr Barry Thomas Michael Groves
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcroft House
4 Chesters Road
Windlesham
Surrey
GU15 1AD
Secretary NameSarah Lawrence
NationalityBritish
StatusResigned
Appointed06 January 2006(8 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 August 2019)
RoleSolicitor
Correspondence Address14 Temple Way
Rayleigh
Essex
SS6 9PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.summitint.co/
Email address[email protected]
Telephone01268 505171
Telephone regionBasildon

Location

Registered AddressInternational House
Cricketers Way
Basildon
Essex
SS13 1ST
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Pms International Group PLC
100.00%
Ordinary
1 at £1Mr Brian Neil Beverley
0.00%
Ordinary

Financials

Year2014
Turnover£5,074,674
Gross Profit£2,293,117
Net Worth£3,928,571
Cash£75,894
Current Liabilities£423,681

Accounts

Latest Accounts3 December 2022 (1 year ago)
Next Accounts Due31 May 2024 (5 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return14 August 2023 (3 months, 3 weeks ago)
Next Return Due28 August 2024 (8 months, 3 weeks from now)

Charges

6 April 2018Delivered on: 6 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 31 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 April 2006Delivered on: 5 April 2006
Persons entitled: National Westminster 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.
Outstanding
2 February 2006Delivered on: 14 February 2006
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
20 January 2005Delivered on: 21 January 2005
Satisfied on: 10 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
20 January 2005Delivered on: 21 January 2005
Satisfied on: 10 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
22 October 2001Delivered on: 23 October 2001
Satisfied on: 22 February 2005
Persons entitled: Stenham-Heller Trade Finance Limited

Classification: Fixed and floating charge over all assets
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. See the mortgage charge document for full details.
Fully Satisfied
4 September 1997Delivered on: 11 September 1997
Satisfied on: 10 May 2012
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 August 2020Full accounts made up to 30 November 2019 (26 pages)
28 August 2019Termination of appointment of Sarah Lawrence as a secretary on 28 August 2019 (1 page)
28 August 2019Appointment of Mr David Charles Topple as a secretary on 28 August 2019 (2 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 1 December 2018 (28 pages)
3 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 2 December 2017 (27 pages)
6 April 2018Registration of charge 034196430008, created on 6 April 2018 (31 pages)
1 March 2018Termination of appointment of Brian Neil Beverley as a director on 16 February 2018 (1 page)
8 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 2 December 2016 (28 pages)
4 July 2017Full accounts made up to 2 December 2016 (28 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
31 August 2016Satisfaction of charge 5 in full (1 page)
31 August 2016Registration of charge 034196430007, created on 26 August 2016 (11 pages)
31 August 2016Registration of charge 034196430007, created on 26 August 2016 (11 pages)
31 August 2016Satisfaction of charge 5 in full (1 page)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 May 2016Full accounts made up to 28 November 2015 (18 pages)
5 May 2016Full accounts made up to 28 November 2015 (18 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(6 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(6 pages)
29 May 2015Full accounts made up to 29 November 2014 (19 pages)
29 May 2015Full accounts made up to 29 November 2014 (19 pages)
6 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
6 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
2 May 2014Full accounts made up to 30 November 2013 (17 pages)
2 May 2014Full accounts made up to 30 November 2013 (17 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
(6 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
(6 pages)
6 June 2013Full accounts made up to 1 December 2012 (17 pages)
6 June 2013Full accounts made up to 1 December 2012 (17 pages)
6 June 2013Full accounts made up to 1 December 2012 (17 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 3 December 2011 (18 pages)
7 June 2012Full accounts made up to 3 December 2011 (18 pages)
7 June 2012Full accounts made up to 3 December 2011 (18 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 26 November 2010 (16 pages)
5 April 2011Full accounts made up to 26 November 2010 (16 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
27 May 2010Full accounts made up to 28 November 2009 (16 pages)
27 May 2010Full accounts made up to 28 November 2009 (16 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
23 June 2009Full accounts made up to 29 November 2008 (16 pages)
23 June 2009Full accounts made up to 29 November 2008 (16 pages)
11 September 2008Return made up to 14/08/08; full list of members (4 pages)
11 September 2008Return made up to 14/08/08; full list of members (4 pages)
26 June 2008Full accounts made up to 1 December 2007 (16 pages)
26 June 2008Full accounts made up to 1 December 2007 (16 pages)
26 June 2008Full accounts made up to 1 December 2007 (16 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
9 July 2007Full accounts made up to 2 December 2006 (16 pages)
9 July 2007Full accounts made up to 2 December 2006 (16 pages)
9 July 2007Full accounts made up to 2 December 2006 (16 pages)
28 September 2006Return made up to 14/08/06; full list of members (7 pages)
28 September 2006Return made up to 14/08/06; full list of members (7 pages)
4 July 2006Full accounts made up to 3 December 2005 (16 pages)
4 July 2006Full accounts made up to 3 December 2005 (16 pages)
4 July 2006Full accounts made up to 3 December 2005 (16 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (6 pages)
14 February 2006Particulars of mortgage/charge (6 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
30 August 2005Return made up to 14/08/05; full list of members (8 pages)
30 August 2005Return made up to 14/08/05; full list of members (8 pages)
7 July 2005Full accounts made up to 4 December 2004 (16 pages)
7 July 2005Full accounts made up to 4 December 2004 (16 pages)
7 July 2005Full accounts made up to 4 December 2004 (16 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
25 June 2004Full accounts made up to 29 November 2003 (16 pages)
25 June 2004Full accounts made up to 29 November 2003 (16 pages)
22 August 2003Return made up to 14/08/03; full list of members (8 pages)
22 August 2003Return made up to 14/08/03; full list of members (8 pages)
3 June 2003Full accounts made up to 30 November 2002 (16 pages)
3 June 2003Full accounts made up to 30 November 2002 (16 pages)
19 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2002Full accounts made up to 1 December 2001 (15 pages)
2 July 2002Full accounts made up to 1 December 2001 (15 pages)
2 July 2002Full accounts made up to 1 December 2001 (15 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
31 August 2001Full accounts made up to 2 December 2000 (14 pages)
31 August 2001Full accounts made up to 2 December 2000 (14 pages)
31 August 2001Full accounts made up to 2 December 2000 (14 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Return made up to 14/08/01; full list of members (7 pages)
13 August 2001Return made up to 14/08/01; full list of members (7 pages)
13 August 2001Director's particulars changed (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
5 September 2000Return made up to 14/08/00; full list of members (7 pages)
5 September 2000Return made up to 14/08/00; full list of members (7 pages)
23 June 2000Full accounts made up to 5 December 1999 (13 pages)
23 June 2000Full accounts made up to 5 December 1999 (13 pages)
23 June 2000Full accounts made up to 5 December 1999 (13 pages)
10 August 1999Return made up to 14/08/99; no change of members (4 pages)
10 August 1999Return made up to 14/08/99; no change of members (4 pages)
16 March 1999Full accounts made up to 28 November 1998 (13 pages)
16 March 1999Full accounts made up to 28 November 1998 (13 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
18 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1998Accounting reference date extended from 30/11/97 to 30/11/98 (1 page)
30 April 1998Accounting reference date extended from 30/11/97 to 30/11/98 (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997Certificate of authorisation to commence business and borrow (1 page)
28 August 1997Application to commence business (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Application to commence business (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Certificate of authorisation to commence business and borrow (1 page)
27 August 1997Ad 14/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 August 1997Ad 14/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 August 1997Accounting reference date shortened from 31/08/98 to 30/11/97 (1 page)
27 August 1997Accounting reference date shortened from 31/08/98 to 30/11/97 (1 page)
14 August 1997Incorporation (17 pages)
14 August 1997Incorporation (17 pages)