BRABYNS LAWN TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

BRABYNS LAWN TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00212622

Incorporation date

23/03/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon21/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon19/01/2026
Director's details changed for Mr Andrew Duncan Baggott on 2026-01-19
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/01/2024
Termination of appointment of Derek Waterfield as a director on 2024-01-08
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/03/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2017
Termination of appointment of Helen Cook as a secretary on 2017-06-01
dot icon15/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon13/07/2016
Registered office address changed from Brabyns Brow Marple Stockport Cheshire SK6 7DA to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2016-07-13
dot icon13/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/01/2016
Annual return made up to 2016-01-15 no member list
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2015-01-15 no member list
dot icon15/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Annual return made up to 2014-01-15 no member list
dot icon23/03/2013
Appointment of Mr Derek Waterfield as a director
dot icon23/03/2013
Appointment of Mr David James Summersgill as a director
dot icon03/03/2013
Termination of appointment of Anne Steele as a director
dot icon03/03/2013
Termination of appointment of David Farthing as a director
dot icon03/03/2013
Appointment of Mr Andrew Duncan Baggott as a director
dot icon03/03/2013
Annual return made up to 2013-01-15 no member list
dot icon09/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/03/2012
Annual return made up to 2012-01-15 no member list
dot icon20/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon20/01/2011
Annual return made up to 2011-01-15 no member list
dot icon20/01/2011
Appointment of Mrs Helen Cook as a secretary
dot icon15/01/2011
Appointment of Mrs Anne Elizabeth Steele as a director
dot icon15/01/2011
Termination of appointment of Stuart Lilly as a director
dot icon15/01/2011
Termination of appointment of Anne Steele as a secretary
dot icon14/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon10/03/2010
Annual return made up to 2010-01-15 no member list
dot icon10/03/2010
Termination of appointment of Philip Smallman as a director
dot icon10/03/2010
Appointment of Mrs Anne Elizabeth Steele as a secretary
dot icon10/03/2010
Director's details changed for Stuart Lilly on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr David Alan Farthing on 2010-02-10
dot icon10/03/2010
Termination of appointment of Julie Bridge as a secretary
dot icon04/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2009
Annual return made up to 15/01/09
dot icon16/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon31/03/2008
Annual return made up to 15/01/08
dot icon14/03/2008
Director appointed mr david alan farthing
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon24/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2007
Annual return made up to 15/01/07
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon08/11/2006
Registered office changed on 08/11/06 from: granger house 119 stockport road marple stockport cheshire SK6 6AF
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/02/2006
Annual return made up to 15/01/06
dot icon05/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
Annual return made up to 15/01/05
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Secretary resigned;director resigned
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/07/2004
Annual return made up to 15/01/04
dot icon15/08/2003
Annual return made up to 15/01/03
dot icon22/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/09/2002
Particulars of mortgage/charge
dot icon08/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/06/2002
Annual return made up to 15/01/02
dot icon20/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Annual return made up to 15/01/01
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon21/06/2000
Annual return made up to 15/01/00
dot icon09/07/1999
Accounts for a small company made up to 1998-09-30
dot icon05/02/1999
Annual return made up to 15/01/99
dot icon17/06/1998
Accounts for a small company made up to 1997-09-30
dot icon18/02/1998
Annual return made up to 15/01/98
dot icon19/09/1997
Particulars of mortgage/charge
dot icon20/08/1997
Accounts for a small company made up to 1996-09-30
dot icon16/04/1997
Annual return made up to 15/01/97
dot icon29/08/1996
Annual return made up to 15/01/96
dot icon15/08/1996
New director appointed
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon30/08/1995
Annual return made up to 15/01/95
dot icon30/08/1995
Accounts for a small company made up to 1994-09-30
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon11/05/1994
New director appointed
dot icon11/05/1994
New director appointed
dot icon11/05/1994
New director appointed
dot icon11/05/1994
Registered office changed on 11/05/94 from: 8 greenbeech close marple stockport cheshire SK6 6XN
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Annual return made up to 15/01/94
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Annual return made up to 15/01/93
dot icon02/06/1992
Full accounts made up to 1991-09-30
dot icon05/05/1992
New director appointed
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1992
Annual return made up to 15/01/92
dot icon08/04/1992
Registered office changed on 08/04/92
dot icon14/10/1991
Annual return made up to 31/05/91
dot icon18/06/1991
Full accounts made up to 1990-09-30
dot icon28/08/1990
Full accounts made up to 1989-09-30
dot icon28/08/1990
Annual return made up to 15/01/90
dot icon17/08/1989
Full accounts made up to 1988-09-30
dot icon17/08/1989
Annual return made up to 06/01/89
dot icon28/10/1988
Full accounts made up to 1987-09-30
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Registered office changed on 13/09/88 from: 24 greek street stockport SK3 8AD
dot icon13/09/1988
Annual return made up to 10/01/88
dot icon16/04/1987
Full accounts made up to 1986-09-30
dot icon16/04/1987
Annual return made up to 15/12/86
dot icon31/07/1986
Full accounts made up to 1985-09-30
dot icon31/07/1986
Return made up to 15/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-26.38 % *

* during past year

Cash in Bank

£58,148.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
264.06K
-
0.00
78.98K
-
2022
0
250.02K
-
0.00
58.15K
-
2022
0
250.02K
-
0.00
58.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

250.02K £Descended-5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.15K £Descended-26.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baggott, Andrew Duncan
Director
05/02/2013 - Present
15
Waterfield, Derek
Director
05/02/2013 - 08/01/2024
-
Summersgill, David James
Director
05/02/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRABYNS LAWN TENNIS CLUB LIMITED

BRABYNS LAWN TENNIS CLUB LIMITED is an(a) Active company incorporated on 23/03/1926 with the registered office located at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRABYNS LAWN TENNIS CLUB LIMITED?

toggle

BRABYNS LAWN TENNIS CLUB LIMITED is currently Active. It was registered on 23/03/1926 .

Where is BRABYNS LAWN TENNIS CLUB LIMITED located?

toggle

BRABYNS LAWN TENNIS CLUB LIMITED is registered at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD.

What does BRABYNS LAWN TENNIS CLUB LIMITED do?

toggle

BRABYNS LAWN TENNIS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRABYNS LAWN TENNIS CLUB LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-15 with no updates.