CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03050691

Incorporation date

27/04/1995

Size

Dormant

Contacts

Registered address

Registered address

The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1995)
dot icon27/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a director on 2017-12-31
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a secretary on 2017-12-31
dot icon17/01/2018
Termination of appointment of Scott Anthony Lloyd as a director on 2017-12-31
dot icon16/01/2018
Accounts for a dormant company made up to 2018-01-03
dot icon07/12/2017
Appointment of Mr Patrick James Burrows as a director on 2017-12-01
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-01-03
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-03
dot icon25/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2015-01-03
dot icon09/02/2015
Previous accounting period extended from 2014-10-31 to 2015-01-03
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/07/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2013-01-03
dot icon22/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-29
dot icon06/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon01/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/11/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon10/06/2010
Director's details changed for Scott Anthony Lloyd on 2010-04-23
dot icon18/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Ian Michael Brian Harris on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Ian Michael Brian Harris on 2009-10-01
dot icon16/11/2009
Director's details changed for Scott Anthony Lloyd on 2009-10-01
dot icon19/10/2009
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-19
dot icon15/07/2009
Total exemption full accounts made up to 2009-01-01
dot icon25/11/2008
Return made up to 20/11/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2008-01-03
dot icon31/01/2008
Registered office changed on 31/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-01
dot icon09/01/2008
Director resigned
dot icon11/12/2007
Return made up to 20/11/07; full list of members
dot icon10/12/2007
New secretary appointed;new director appointed
dot icon10/12/2007
Secretary resigned;director resigned
dot icon12/11/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon06/11/2007
Registered office changed on 06/11/07 from: whitbread court houghton hall business park porz avenue dunstable bedfordshire LU5 5XE
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
Director resigned
dot icon24/08/2007
New secretary appointed
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
Resolutions
dot icon18/02/2007
Director's particulars changed
dot icon21/11/2006
Return made up to 20/11/06; full list of members
dot icon14/07/2006
Accounts for a dormant company made up to 2006-03-02
dot icon09/12/2005
Return made up to 20/11/05; full list of members
dot icon24/10/2005
New director appointed
dot icon17/10/2005
Secretary's particulars changed
dot icon10/10/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon09/08/2005
Director resigned
dot icon27/07/2005
Accounts for a dormant company made up to 2005-03-03
dot icon30/12/2004
Return made up to 20/11/04; full list of members
dot icon16/12/2004
Secretary's particulars changed
dot icon04/08/2004
Full accounts made up to 2004-03-04
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon25/11/2003
Return made up to 20/11/03; full list of members
dot icon13/08/2003
Full accounts made up to 2003-03-02
dot icon04/06/2003
Return made up to 27/04/03; full list of members
dot icon07/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2002-03-03
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
Return made up to 27/04/02; full list of members
dot icon29/07/2002
Registered office changed on 29/07/02 from: the arena parkway west cranford lane hounslow middlesex TW5 9QA
dot icon15/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon01/08/2001
Full accounts made up to 2001-03-04
dot icon24/07/2001
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon29/05/2001
New director appointed
dot icon14/05/2001
Return made up to 27/04/01; no change of members
dot icon27/03/2001
New director appointed
dot icon14/12/2000
Director resigned
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon31/07/2000
Accounting reference date shortened from 28/02/00 to 30/09/99
dot icon31/07/2000
New secretary appointed
dot icon05/05/2000
Return made up to 27/04/00; no change of members
dot icon11/10/1999
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon05/10/1999
Auditor's resignation
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Secretary resigned;director resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Registered office changed on 04/10/99 from: 91 fleet road fleet hampshire GU13 8PJ
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon01/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/09/1999
Director's particulars changed
dot icon28/05/1999
Return made up to 27/04/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-09-30
dot icon16/07/1998
Amended full accounts made up to 1997-09-30
dot icon14/07/1998
Full accounts made up to 1997-09-30
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon05/05/1998
Return made up to 27/04/98; full list of members
dot icon23/12/1997
Director's particulars changed
dot icon28/08/1997
Full accounts made up to 1996-09-30
dot icon22/06/1997
Secretary's particulars changed;director's particulars changed
dot icon20/06/1997
Return made up to 27/04/97; full list of members
dot icon12/05/1997
Particulars of mortgage/charge
dot icon03/05/1997
Particulars of mortgage/charge
dot icon09/01/1997
Certificate of change of name
dot icon01/10/1996
Return made up to 27/04/96; full list of members
dot icon27/07/1996
Particulars of mortgage/charge
dot icon18/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon27/09/1995
Certificate of change of name
dot icon10/08/1995
Certificate of change of name
dot icon09/08/1995
Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/1995
Accounting reference date notified as 30/09
dot icon20/07/1995
Certificate of change of name
dot icon31/05/1995
Memorandum and Articles of Association
dot icon26/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1995
Resolutions
dot icon27/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
03/01/2026
dot iconNext due on
03/10/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Patrick James
Director
01/12/2017 - Present
76
Lowry, Daren Clive
Secretary
30/01/2004 - 02/08/2007
81

Persons with Significant Control

0

No PSC data available.

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 OAKS RACQUETS & HEALTHTRACK LIMITED

CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED is an(a) Active company incorporated on 27/04/1995 with the registered office located at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX. There is currently 1 active director 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 OAKS RACQUETS & HEALTHTRACK LIMITED?

toggle

CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED is currently Active. It was registered on 27/04/1995 .

Where is CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED located?

toggle

CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED is registered at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX.

What does CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED do?

toggle

CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-20 with no updates.