CHESHIRE COUNTY SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE COUNTY SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177631

Incorporation date

12/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cheshire County Sports Club Plas Newton Lane, Upton-By-Chester, Chester, Cheshire CH2 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon27/03/2026
Appointment of Mr Christopher Edward Nash as a director on 2026-03-14
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Termination of appointment of Mike Hollindale as a director on 2025-09-19
dot icon19/09/2025
Termination of appointment of Paul Owens as a director on 2025-09-19
dot icon19/09/2025
Termination of appointment of Philippa Brooking as a director on 2025-09-19
dot icon19/09/2025
Termination of appointment of Anthony Richard Jackson as a director on 2025-09-19
dot icon22/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Appointment of Mr Andrew Chandler as a director on 2024-10-01
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Mr James Dominic Sebastian Bellis as a director on 2023-10-23
dot icon04/09/2023
Termination of appointment of Mike Roberts as a director on 2023-09-03
dot icon23/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/03/2023
Termination of appointment of Sharon Leigh Bassett as a director on 2023-02-20
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/05/2022
Appointment of Mr Lloyd Stradling as a director on 2022-05-16
dot icon17/05/2022
Appointment of Mr Paul Owens as a director on 2022-05-16
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Satisfaction of charge 041776310003 in full
dot icon01/12/2021
Termination of appointment of Mark Fearon as a director on 2021-12-01
dot icon08/11/2021
Director's details changed for Mr Mike Roberts on 2021-11-01
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/01/2020
Termination of appointment of Lesley Ann Waring as a director on 2019-12-31
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon10/11/2017
Registration of charge 041776310003, created on 2017-11-09
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/11/2016
Termination of appointment of William Richard Tunnicliffe as a director on 2016-10-31
dot icon10/11/2016
Termination of appointment of William Roger Ewing as a director on 2016-10-31
dot icon10/11/2016
Termination of appointment of Geoffrey Michael Venables as a director on 2016-10-31
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-31 no member list
dot icon15/04/2016
Appointment of Mr Mike Hollindale as a director on 2016-02-22
dot icon04/03/2016
Appointment of Mrs Sharon Leigh Bassett as a director on 2016-02-22
dot icon04/03/2016
Appointment of Mr Mike Roberts as a director on 2016-02-22
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Registration of charge 041776310002, created on 2015-12-02
dot icon15/10/2015
Appointment of Ms Philippa Brooking as a director on 2015-09-25
dot icon09/10/2015
Appointment of Mr Mark Fearon as a director on 2015-09-24
dot icon09/10/2015
Termination of appointment of Peter Upton as a director on 2015-09-24
dot icon09/10/2015
Termination of appointment of Anthony Stephen Collard as a director on 2015-09-24
dot icon17/08/2015
Registration of charge 041776310001, created on 2015-08-05
dot icon24/06/2015
Annual return made up to 2015-05-31 no member list
dot icon24/06/2015
Registered office address changed from Upton Recreation Centre Plas Newton Lane Upton Chester Cheshire CH2 1PR to Cheshire County Sports Club Plas Newton Lane Upton-by-Chester Chester Cheshire CH2 1PR on 2015-06-24
dot icon02/06/2015
Resolutions
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-05-31 no member list
dot icon17/07/2014
Director's details changed for Geoffrey Michael Venables on 2014-04-01
dot icon17/07/2014
Director's details changed for Vanessa Coates on 2014-04-01
dot icon17/07/2014
Director's details changed for Anthony Stephen Collard on 2014-04-01
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Termination of appointment of Mark Fearon as a director
dot icon17/06/2013
Annual return made up to 2013-05-31 no member list
dot icon03/04/2013
Termination of appointment of Pamela Morris as a director
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-31 no member list
dot icon15/06/2012
Director's details changed for Peter Upton on 2012-05-31
dot icon15/06/2012
Director's details changed for Mark Fearon on 2012-05-31
dot icon15/06/2012
Director's details changed for Anthony Richard Jackson on 2012-05-31
dot icon15/06/2012
Director's details changed for Anthony Stephen Collard on 2012-05-31
dot icon15/06/2012
Director's details changed for William Roger Ewing on 2012-05-31
dot icon15/06/2012
Termination of appointment of Richard Milne as a director
dot icon15/06/2012
Termination of appointment of Susan Forshaw as a secretary
dot icon20/09/2011
Annual return made up to 2011-05-31
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-05-31
dot icon02/08/2010
Termination of appointment of James Hurst as a director
dot icon02/08/2010
Termination of appointment of Wendy Copping as a director
dot icon02/08/2010
Termination of appointment of Malcolm Henderson as a director
dot icon02/08/2010
Appointment of Richard Milne as a director
dot icon02/08/2010
Appointment of Vanessa Coates as a director
dot icon02/08/2010
Appointment of William Richard Tunnicliffe as a director
dot icon02/08/2010
Appointment of Pamela Morris as a director
dot icon12/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/06/2009
Annual return made up to 31/05/09
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/05/2008
Annual return made up to 12/03/08
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/03/2007
Annual return made up to 12/03/07
dot icon21/01/2007
New secretary appointed
dot icon21/01/2007
Secretary resigned;director resigned
dot icon18/01/2007
Secretary resigned;director resigned
dot icon18/01/2007
New secretary appointed
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Annual return made up to 12/03/06
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon13/04/2005
Annual return made up to 12/03/05
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon15/04/2004
Annual return made up to 12/03/04
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon08/04/2003
Annual return made up to 12/03/03
dot icon11/12/2002
Accounts for a small company made up to 2002-03-31
dot icon29/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Director resigned
dot icon09/04/2002
Annual return made up to 12/03/02
dot icon09/10/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon19/03/2001
Secretary resigned
dot icon12/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stradling, Lloyd
Director
16/05/2022 - Present
-
Nash, Christopher Edward
Director
14/03/2026 - Present
3
Jackson, Anthony Richard
Director
21/08/2001 - 19/09/2025
-
Bassett, Sharon Leigh
Director
22/02/2016 - 20/02/2023
2
Roberts, Mike
Director
22/02/2016 - 03/09/2023
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE COUNTY SPORTS CLUB LIMITED

CHESHIRE COUNTY SPORTS CLUB LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at Cheshire County Sports Club Plas Newton Lane, Upton-By-Chester, Chester, Cheshire CH2 1PR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE COUNTY SPORTS CLUB LIMITED?

toggle

CHESHIRE COUNTY SPORTS CLUB LIMITED is currently Active. It was registered on 12/03/2001 .

Where is CHESHIRE COUNTY SPORTS CLUB LIMITED located?

toggle

CHESHIRE COUNTY SPORTS CLUB LIMITED is registered at Cheshire County Sports Club Plas Newton Lane, Upton-By-Chester, Chester, Cheshire CH2 1PR.

What does CHESHIRE COUNTY SPORTS CLUB LIMITED do?

toggle

CHESHIRE COUNTY SPORTS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHESHIRE COUNTY SPORTS CLUB LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Christopher Edward Nash as a director on 2026-03-14.